UKBizDB.co.uk

SUNNYSIDE CARE HOMES LTD

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

This company is commonly known as Sunnyside Care Homes Ltd. The company was founded 21 years ago and was given the registration number 04589719. The firm's registered office is in POTTERS BAR. You can find them at 5th Flr Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:SUNNYSIDE CARE HOMES LTD
Company Number:04589719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:5th Flr Metropolitan House, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Flr, Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG

Secretary13 January 2020Active
5th Flr, Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG

Director13 January 2020Active
5th Flr, Metropolitan House, 3 Darkes Lane, Potters Bar, United Kingdom, EN6 1AG

Director23 April 2008Active
5th Flr, Metropolitan House, 3 Darkes Lane, Potters Bar, United Kingdom, EN6 1AG

Director17 May 2006Active
5th Flr, Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG

Secretary09 January 2019Active
13-15 Sunnyside Road, Ilford, IG1 1HU

Secretary13 November 2002Active
Oak Tree Cottage, 34 Main Street, Church Stowe, NN7 4SG

Secretary17 May 2006Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary13 November 2002Active
5th Flr, Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG

Director09 January 2019Active
5th Flr, Metropolitan House, 3 Darkes Lane, Potters Bar, United Kingdom, EN6 1AG

Director02 August 2011Active
13-15 Sunnyside Road, Ilford, IG1 1HU

Director13 November 2002Active
Leighton House, 33-37 Darkes Lane, Potters Bar, EN6 1BB

Director31 October 2008Active
23 Brisbane Road, Ilford, IG1 4SR

Director01 December 2003Active
Oak Tree Cottage, 34 Main Street, Church Stowe, NN7 4SG

Director17 May 2006Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director13 November 2002Active

People with Significant Control

Caretech Community Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-30Accounts

Legacy.

Download
2023-09-30Other

Legacy.

Download
2023-09-30Other

Legacy.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-30Accounts

Legacy.

Download
2022-08-30Other

Legacy.

Download
2022-08-30Other

Legacy.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-28Other

Legacy.

Download
2021-06-23Other

Legacy.

Download
2021-06-23Accounts

Legacy.

Download
2021-05-06Officers

Change person director company with change date.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-17Accounts

Legacy.

Download
2020-10-17Other

Legacy.

Download
2020-10-17Other

Legacy.

Download
2020-09-21Accounts

Legacy.

Download
2020-09-21Other

Legacy.

Download
2020-04-27Officers

Appoint person director company with name date.

Download
2020-04-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.