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.
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 | : |
|
Registered Address | : | The Dower House Springvale Road, Headbourne Worthy, Winchester, Hampshire, SO23 7LD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, St Thomas Street, Winchester, United Kingdom, SO23 9HF | Secretary | 13 December 2021 | Active |
Trafalgar House, 29 Sion Hill, Bath, BA1 2UW | Director | 01 February 2007 | Active |
The Dower House, Springvale Road, Headbourne Worthy, Winchester, SO23 7LD | Director | 24 February 2016 | Active |
Chilland, Barrow Hill, Goodworth Clatford, Andover, United Kingdom, SP11 7RF | Secretary | 29 February 2008 | Active |
Chilland, Barrow Hill, Goodworth Clatford, Andover, United Kingdom, SP11 7RF | Secretary | 29 February 2008 | Active |
One Jermyn Street, London, SW1Y 4UH | Corporate Secretary | 01 February 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 February 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-08 | Officers | Termination secretary company with name termination date. | Download |
2021-12-22 | Officers | Appoint person secretary company with name date. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.