UKBizDB.co.uk

STUDYHOME (NO.192) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Studyhome (no.192) Limited. The company was founded 30 years ago and was given the registration number 02861273. The firm's registered office is in SHERBORNE. You can find them at Morley House, 36 Acreman Street, Sherborne, Dorset. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:STUDYHOME (NO.192) LIMITED
Company Number:02861273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1993
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Morley House, 36 Acreman Street, Sherborne, Dorset, DT9 3NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Morley House, 36 Acreman Street, Sherborne, DT9 3NX

Secretary01 June 2016Active
Morley House, 36 Acreman Street, Sherborne, DT9 3NX

Director01 June 2016Active
Morley House 36, Acreman Street, Sherborne, DT9 3NX

Secretary01 June 2010Active
6 Ridgeway Gardens, Glastonbury, BA6 8ER

Secretary22 March 1999Active
The Old Mill, Park Road, Shepton Mallet, BA4 5BS

Corporate Nominee Secretary11 October 1993Active
Raemistrasse, 6, 8001 Zurich, Switzerland,

Director22 March 1999Active
Furlong, Poyntington, Sherborne, DT9 4LF

Nominee Director11 October 1993Active
Morley House, 36 Acreman Street, Sherborne, DT9 3NX

Director03 December 2014Active
Ringwell House, Ditcheat, Shepton Mallet, BA4 6RE

Director-Active
Old Ditch Farm, Lynch Lane, Westbury Sub Mendip, BA5 1HW

Director03 May 1994Active

People with Significant Control

Dr Simon Lehna Singh
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:Morley House, Sherborne, DT9 3NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Sarah Jane Cook
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Address:Morley House, Sherborne, DT9 3NX
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Officers

Change person secretary company with change date.

Download
2024-02-09Accounts

Accounts with accounts type dormant.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-01Accounts

Accounts with accounts type dormant.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type dormant.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type dormant.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Accounts

Accounts with accounts type dormant.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Accounts

Accounts with accounts type dormant.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type dormant.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Accounts

Accounts with accounts type dormant.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Officers

Termination director company with name termination date.

Download
2016-07-04Officers

Appoint person director company with name date.

Download
2016-07-04Officers

Appoint person secretary company with name date.

Download
2016-07-04Officers

Termination secretary company with name termination date.

Download
2016-05-05Accounts

Accounts with accounts type total exemption full.

Download
2015-10-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Accounts

Accounts with accounts type total exemption full.

Download
2014-12-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.