Warning: file_put_contents(c/6f09d686dd0cf3adbe56ea8aa5fb9656.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Fleet Care Home Limited, SL1 7LW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE FLEET CARE HOME LIMITED

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

This company is commonly known as The Fleet Care Home Limited. The company was founded 5 years ago and was given the registration number 12071633. The firm's registered office is in BURNHAM. You can find them at 2nd Floor The Priory, Stomp Road, Burnham, Bucks. This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:THE FLEET CARE HOME LIMITED
Company Number:12071633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor The Priory, Stomp Road, Burnham, Bucks, United Kingdom, SL1 7LW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, The Priory, Stomp Road, Burnham, United Kingdom, SL1 7LW

Director26 June 2019Active
2nd Floor, The Priory, Stomp Road, Burnham, United Kingdom, SL1 7LW

Director07 February 2020Active
2nd Floor, The Priory, Stomp Road, Burnham, United Kingdom, SL1 7LW

Director28 July 2021Active
2nd Floor, The Priory, Stomp Road, Burnham, United Kingdom, SL1 7LW

Director28 July 2021Active
2nd Floor, The Priory, Stomp Road, Burnham, United Kingdom, SL1 7LW

Director07 February 2020Active

People with Significant Control

Magnus Care Group Limited
Notified on:23 December 2021
Status:Active
Country of residence:England
Address:The Priory, Stomp Road, Slough, England, SL1 7LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pulford Trading Limited
Notified on:28 July 2021
Status:Active
Country of residence:England
Address:6th Floor St Magnus House, Lower Thames Street, London, England, EC3R 6HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Tenm Limited
Notified on:19 March 2020
Status:Active
Country of residence:England
Address:2nd Floor The Priory, Stomp Road, Slough, England, SL1 7LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ten M Ii Limited
Notified on:19 March 2020
Status:Active
Country of residence:England
Address:2nd Floor The Priory, Stomp Road, Slough, England, SL1 7LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tenm Iv Limited
Notified on:19 March 2020
Status:Active
Country of residence:England
Address:2nd Floor The Priory, Stomp Road, Slough, England, SL1 7LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Manpreet Singh Johal
Notified on:26 June 2019
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, The Priory, Burnham, United Kingdom, SL1 7LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Accounts

Accounts with accounts type small.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-03-01Persons with significant control

Notification of a person with significant control.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Resolution

Resolution.

Download
2021-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-24Mortgage

Mortgage satisfy charge full.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Capital

Second filing capital allotment shares.

Download
2021-12-14Capital

Second filing capital allotment shares.

Download
2021-08-23Accounts

Change account reference date company current extended.

Download
2021-08-19Capital

Capital name of class of shares.

Download
2021-08-18Persons with significant control

Notification of a person with significant control.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Persons with significant control

Cessation of a person with significant control.

Download
2021-08-18Capital

Capital allotment shares.

Download
2021-08-18Resolution

Resolution.

Download
2021-08-18Incorporation

Memorandum articles.

Download
2021-08-17Capital

Capital alter shares subdivision.

Download
2021-08-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.