UKBizDB.co.uk

THE DOWER HOUSE (WINCHESTER) LIMITED

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

This company is commonly known as The Dower House (winchester) Limited. The company was founded 17 years ago and was given the registration number 06078306. The firm's registered office is in WINCHESTER. You can find them at The Dower House Springvale Road, Headbourne Worthy, Winchester, Hampshire. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:THE DOWER HOUSE (WINCHESTER) LIMITED
Company Number:06078306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:The Dower House Springvale Road, Headbourne Worthy, Winchester, Hampshire, SO23 7LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, St Thomas Street, Winchester, United Kingdom, SO23 9HF

Secretary13 December 2021Active
Trafalgar House, 29 Sion Hill, Bath, BA1 2UW

Director01 February 2007Active
The Dower House, Springvale Road, Headbourne Worthy, Winchester, SO23 7LD

Director24 February 2016Active
Chilland, Barrow Hill, Goodworth Clatford, Andover, United Kingdom, SP11 7RF

Secretary29 February 2008Active
Chilland, Barrow Hill, Goodworth Clatford, Andover, United Kingdom, SP11 7RF

Secretary29 February 2008Active
One Jermyn Street, London, SW1Y 4UH

Corporate Secretary01 February 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 February 2007Active

People with Significant Control

Mrs Janie Mccrudden Smyth
Notified on:06 April 2016
Status:Active
Date of birth:February 1946
Nationality:British
Address:The Dower House, Springvale Road, Winchester, SO23 7LD
Nature of control:
  • Significant influence or control as trust
Mrs Judith Adelaide Lywood
Notified on:06 April 2016
Status:Active
Date of birth:May 1934
Nationality:British
Country of residence:England
Address:29, Sion Hill, Bath, England, BA1 2UW
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Andrew John Kenneth Neal
Notified on:06 April 2016
Status:Active
Date of birth:July 1984
Nationality:British
Address:The Dower House, Springvale Road, Winchester, SO23 7LD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Rupert Charles Gifford Lywood
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Address:The Dower House, Springvale Road, Winchester, SO23 7LD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2024-02-16Persons with significant control

Change to a person with significant control.

Download
2024-02-15Persons with significant control

Change to a person with significant control.

Download
2024-02-15Persons with significant control

Change to a person with significant control.

Download
2024-02-14Persons with significant control

Change to a person with significant control.

Download
2024-02-14Persons with significant control

Cessation of a person with significant control.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-08Officers

Termination secretary company with name termination date.

Download
2021-12-22Officers

Appoint person secretary company with name date.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Persons with significant control

Change to a person with significant control.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-03-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.