This company is commonly known as Summerhouse Limited. The company was founded 21 years ago and was given the registration number 04518068. The firm's registered office is in PICKERING. You can find them at Pickering House, Eastgate Square, Pickering, North Yorkshire. This company's SIC code is 86900 - Other human health activities.
Name | : | SUMMERHOUSE LIMITED |
---|---|---|
Company Number | : | 04518068 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 2002 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pickering House, Eastgate Square, Pickering, North Yorkshire, YO18 7DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rowan House, 7 West Bank, Scarborough, England, YO12 4DX | Director | 11 August 2008 | Active |
Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX | Director | 11 June 2009 | Active |
11 Stepney Road, Scarborough, YO12 5BN | Secretary | 08 March 2006 | Active |
15 Claudius Grove, Crossgate, Scarborough, YO12 4LF | Secretary | 29 August 2002 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 23 August 2002 | Active |
Rowan House, 7 West Bank, Scarborough, YO12 4DX | Corporate Secretary | 28 September 2007 | Active |
South Lodge Farm Station Road, Snainton, Scarborough, YO13 9AP | Director | 29 August 2002 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 23 August 2002 | Active |
Ridings Homecare Limited | ||
Notified on | : | 13 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Pickering House, Eastgate Square, Pickering, United Kingdom, YO18 7DP |
Nature of control | : |
|
Mrs Alison Fiona Mackenzie Orr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX |
Nature of control | : |
|
Mr Michael Hollins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rowan House, 7 West Bank, Scarborough, England, YO12 4DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-27 | Officers | Change person director company with change date. | Download |
2019-08-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-20 | Accounts | Change account reference date company previous extended. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.