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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Flr, Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG | Secretary | 13 January 2020 | Active |
5th Flr, Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG | Director | 13 January 2020 | Active |
5th Flr, Metropolitan House, 3 Darkes Lane, Potters Bar, United Kingdom, EN6 1AG | Director | 23 April 2008 | Active |
5th Flr, Metropolitan House, 3 Darkes Lane, Potters Bar, United Kingdom, EN6 1AG | Director | 17 May 2006 | Active |
5th Flr, Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG | Secretary | 09 January 2019 | Active |
13-15 Sunnyside Road, Ilford, IG1 1HU | Secretary | 13 November 2002 | Active |
Oak Tree Cottage, 34 Main Street, Church Stowe, NN7 4SG | Secretary | 17 May 2006 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Secretary | 13 November 2002 | Active |
5th Flr, Metropolitan House, 3 Darkes Lane, Potters Bar, EN6 1AG | Director | 09 January 2019 | Active |
5th Flr, Metropolitan House, 3 Darkes Lane, Potters Bar, United Kingdom, EN6 1AG | Director | 02 August 2011 | Active |
13-15 Sunnyside Road, Ilford, IG1 1HU | Director | 13 November 2002 | Active |
Leighton House, 33-37 Darkes Lane, Potters Bar, EN6 1BB | Director | 31 October 2008 | Active |
23 Brisbane Road, Ilford, IG1 4SR | Director | 01 December 2003 | Active |
Oak Tree Cottage, 34 Main Street, Church Stowe, NN7 4SG | Director | 17 May 2006 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Director | 13 November 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-30 | Accounts | Legacy. | Download |
2023-09-30 | Other | Legacy. | Download |
2023-09-30 | Other | Legacy. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-08-30 | Accounts | Legacy. | Download |
2022-08-30 | Other | Legacy. | Download |
2022-08-30 | Other | Legacy. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-28 | Other | Legacy. | Download |
2021-06-23 | Other | Legacy. | Download |
2021-06-23 | Accounts | Legacy. | Download |
2021-05-06 | Officers | Change person director company with change date. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-10-17 | Accounts | Legacy. | Download |
2020-10-17 | Other | Legacy. | Download |
2020-10-17 | Other | Legacy. | Download |
2020-09-21 | Accounts | Legacy. | Download |
2020-09-21 | Other | Legacy. | Download |
2020-04-27 | Officers | Appoint person director company with name date. | Download |
2020-04-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.