UKBizDB.co.uk

SURBITON CARE HOMES LIMITED

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

This company is commonly known as Surbiton Care Homes Limited. The company was founded 27 years ago and was given the registration number 03345052. The firm's registered office is in WOKING. You can find them at Station House, Connaught Road, Brookwood, Woking, Surrey. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:SURBITON CARE HOMES LIMITED
Company Number:03345052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Station House, Connaught Road, Brookwood, Woking, Surrey, GU24 0ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
175 Oatlands Drive, Weybridge, KT13 9JY

Secretary03 April 1997Active
175 Oatlands Drive, Weybridge, KT13 9JY

Director03 April 1997Active
Mingary, Bagshot Road, Woking, GU22 0QY

Director25 March 2002Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary03 April 1997Active
Mingary, Bagshot Road, Worplesdon Hill, Woking, United Kingdom, GU22 0QY

Director31 March 2011Active
Mingary, Bagshot Road, Worplesdon Hill, Woking, GU22 0QY

Director25 March 2002Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director03 April 1997Active
5 Burghfield, Epsom, KT17 4ND

Director03 April 1997Active

People with Significant Control

Dr Gilbert Andrews
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:United Kingdom
Address:Wey Court West, Union Road, Farnham, United Kingdom, GU9 7PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Poornima Grace Andrews
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:Wey Court West, Union Road, Farnham, United Kingdom, GU9 7PT
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 (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
2024-04-25Address

Change registered office address company with date old address new address.

Download
2024-04-25Persons with significant control

Change to a person with significant control.

Download
2024-04-25Persons with significant control

Change to a person with significant control.

Download
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type total exemption full.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-03Accounts

Accounts with accounts type total exemption small.

Download
2015-04-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.