UKBizDB.co.uk

SUDBURY CARE HOMES LIMITED

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

This company is commonly known as Sudbury Care Homes Limited. The company was founded 18 years ago and was given the registration number 05754570. The firm's registered office is in MIDDLESEX. You can find them at 8 Pinner View, Harrow, Middlesex, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:SUDBURY CARE HOMES LIMITED
Company Number:05754570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:8 Pinner View, Harrow, Middlesex, HA1 4QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, Lansdowne Road, Stanmore, United Kingdom, HA7 2SA

Secretary23 March 2006Active
86 Crowshott Avenue, Stanmore, HA7 2PD

Secretary29 March 2006Active
56, Lansdowne Road, Stanmore, United Kingdom, HA7 2SA

Director01 April 2006Active
86 Crowshott Avenue, Stanmore, HA7 2PD

Director29 March 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary23 March 2006Active
56, Lansdowne Road, Stanmore, HA7 2SA

Director01 April 2008Active
86 Crowshott Avenue, Stanmore, HA7 2PD

Director01 April 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director23 March 2006Active

People with Significant Control

Danalutchmee Tyahooa
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:56, Lansdowne Road, Stanmore, England, HA7 2SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Davoomanthen Tyahooa
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Country of residence:England
Address:56, Lansdowne Road, Stanmore, England, HA7 2SA
Nature of control:
  • Ownership of shares 25 to 50 percent
Jaysen Tyahooa
Notified on:06 April 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:86, Crowshott Avenue, Stanmore, England, HA7 2PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (7 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
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Persons with significant control

Change to a person with significant control.

Download
2022-09-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Persons with significant control

Cessation of a person with significant control.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Persons with significant control

Cessation of a person with significant control.

Download
2018-02-08Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-03-11Accounts

Accounts with accounts type total exemption small.

Download
2015-09-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-17Officers

Termination director company with name termination date.

Download
2015-04-21Gazette

Gazette filings brought up to date.

Download
2015-04-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.