UKBizDB.co.uk

SUMMERHOUSE LIMITED

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Pickering House, Eastgate Square, Pickering, North Yorkshire, YO18 7DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rowan House, 7 West Bank, Scarborough, England, YO12 4DX

Director11 August 2008Active
Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX

Director11 June 2009Active
11 Stepney Road, Scarborough, YO12 5BN

Secretary08 March 2006Active
15 Claudius Grove, Crossgate, Scarborough, YO12 4LF

Secretary29 August 2002Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary23 August 2002Active
Rowan House, 7 West Bank, Scarborough, YO12 4DX

Corporate Secretary28 September 2007Active
South Lodge Farm Station Road, Snainton, Scarborough, YO13 9AP

Director29 August 2002Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director23 August 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Officers

Change person director company with change date.

Download
2019-08-13Persons with significant control

Notification of a person with significant control.

Download
2019-08-13Persons with significant control

Cessation of a person with significant control.

Download
2019-08-13Persons with significant control

Cessation of a person with significant control.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-07-06Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Accounts

Change account reference date company previous extended.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-09-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.