UKBizDB.co.uk

THE HOLMES CARE GROUP (GB) LIMITED

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

This company is commonly known as The Holmes Care Group (gb) Limited. The company was founded 10 years ago and was given the registration number 08661471. The firm's registered office is in LONDON. You can find them at The Scalpel, 18th Floor, 52 Lime Street, London, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:THE HOLMES CARE GROUP (GB) LIMITED
Company Number:08661471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2013
End of financial year:28 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF

Corporate Secretary28 August 2020Active
1, More London Place, London, SE1 2AF

Director28 August 2020Active
1, More London Place, London, SE1 2AF

Director28 August 2020Active
1, More London Place, London, SE1 2AF

Director28 August 2020Active
228, St Mary's Lane, Upminster, United Kingdom, RM14 3DH

Secretary22 August 2013Active
228, St Mary's Lane, Upminster, United Kingdom, RM14 3DH

Director22 August 2013Active

People with Significant Control

Impact Property 6 Limited
Notified on:28 August 2020
Status:Active
Country of residence:England
Address:The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Holmes Care Holdings Limited
Notified on:07 February 2020
Status:Active
Country of residence:England
Address:228, St Marys Lane, Upminster, England, RM14 3DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sharifa Lakhani
Notified on:08 April 2016
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:United Kingdom
Address:228, St. Marys Lane, Upminster, United Kingdom, RM14 3DH
Nature of control:
  • Significant influence or control
Mr Mahmood Lakhani
Notified on:08 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:228, St. Marys Lane, Upminster, United Kingdom, RM14 3DH
Nature of control:
  • Significant influence or control
Mr Shiraz Lakhani
Notified on:08 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:United Kingdom
Address:228, St. Marys Lane, Upminster, United Kingdom, RM14 3DH
Nature of control:
  • Significant influence or control
Mrs Indumati Lakhani
Notified on:08 April 2016
Status:Active
Date of birth:April 1942
Nationality:British
Country of residence:United Kingdom
Address:228, St. Marys Lane, Upminster, United Kingdom, RM14 3DH
Nature of control:
  • Significant influence or control
The Holmes Care (Group) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:228, St. Marys Lane, Upminster, United Kingdom, RM14 3DH
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-07-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-20Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-02-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-06Address

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

Download
2022-01-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-06Resolution

Resolution.

Download
2022-01-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-17Accounts

Accounts with accounts type small.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Capital

Legacy.

Download
2020-12-21Capital

Capital statement capital company with date currency figure.

Download
2020-12-21Insolvency

Legacy.

Download
2020-12-21Resolution

Resolution.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-11-26Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-11-26Accounts

Change account reference date company previous extended.

Download
2020-11-26Persons with significant control

Notification of a person with significant control.

Download
2020-11-26Officers

Appoint corporate secretary company with name date.

Download
2020-11-26Officers

Termination secretary company with name termination date.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-11-26Address

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

Download
2020-10-14Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.