UKBizDB.co.uk

THE JUBILEE HOUSE CARE TRUST LIMITED

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

This company is commonly known as The Jubilee House Care Trust Limited. The company was founded 36 years ago and was given the registration number 02161953. The firm's registered office is in WELWYN GARDEN CITY. You can find them at 1st Floor St Davids House 11 Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:THE JUBILEE HOUSE CARE TRUST LIMITED
Company Number:02161953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:1st Floor St Davids House 11 Blenheim Court, Brownfields, Welwyn Garden City, Hertfordshire, AL7 1AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Silver Court, Watchmead, Welwyn Garden City, England, AL7 1LT

Director16 January 2012Active
51, St. Albans Road, Sandridge, St. Albans, England, AL4 9LE

Director29 July 2022Active
6 Silver Court, Watchmead, Welwyn Garden City, England, AL7 1LT

Director29 April 2022Active
6 Silver Court, Watchmead, Welwyn Garden City, England, AL7 1LT

Director26 January 2023Active
6 Silver Court, Watchmead, Welwyn Garden City, England, AL7 1LT

Director29 April 2022Active
6 Silver Court, Watchmead, Welwyn Garden City, England, AL7 1LT

Director01 January 2016Active
6 Silver Court, Watchmead, Welwyn Garden City, England, AL7 1LT

Director24 June 2022Active
6 Silver Court, Watchmead, Welwyn Garden City, England, AL7 1LT

Director28 February 2020Active
6 Silver Court, Watchmead, Welwyn Garden City, England, AL7 1LT

Director28 January 2021Active
6 Silver Court, Watchmead, Welwyn Garden City, England, AL7 1LT

Director15 December 2005Active
Alan-A-Dale 4 Robin Hood Green, Rabley Heath, Welwyn, AL6 9UF

Secretary15 November 1999Active
6 Silver Court, Watchmead, Welwyn Garden City, England, AL7 1LT

Secretary01 December 2019Active
1st Floor St Davids House, 11 Blenheim Court, Brownfields, Welwyn Garden City, AL7 1AD

Secretary01 April 2012Active
Lindens, Chantry Lane, Hatfield, AL10 9PH

Secretary23 September 2002Active
59 Loom Lane, Radlett, WD7 8NX

Secretary06 March 1996Active
14 Parker Close, Letchworth, SG6 3RT

Secretary05 October 2001Active
50 Peplins Way, Brookmans Park, Hatfield, AL9 7UU

Secretary-Active
75 The Vineyard, Welwyn Garden City, AL8 7PY

Secretary16 September 1993Active
61, Boxfield Green, Stevenage, United Kingdom, SG2 7DR

Secretary19 November 2004Active
Alan-A-Dale 4 Robin Hood Green, Rabley Heath, Welwyn, AL6 9UF

Director15 November 1999Active
202 Knightsfield, Welwyn Garden City, AL8 7RQ

Director-Active
1st Floor St Davids House, 11 Blenheim Court, Brownfields, Welwyn Garden City, AL7 1AD

Director16 December 2004Active
30 Wren Wood, Welwyn Garden City, AL7 1QG

Director15 January 1999Active
2 Bowmans Close, Welwyn, AL6 9QE

Director-Active
1st Floor St Davids House, 11 Blenheim Court, Brownfields, Welwyn Garden City, AL7 1AD

Director01 September 2017Active
Lindens, Chantry Lane, Hatfield, AL10 9PH

Director29 August 2002Active
Lindens, Chantry Lane, Hatfield, AL10 9PH

Director14 May 2001Active
14 Crossway, Welwyn Garden City, AL8 7EE

Director17 January 1996Active
21 The Reddings, Welwyn Garden City, AL8 7LA

Director06 July 1998Active
18 Bennett Close, Welwyn Garden City, AL7 4JA

Director19 September 1997Active
4 Palmerston Close, Welwyn Garden City, AL8 7DL

Director-Active
59 Loom Lane, Radlett, WD7 8NX

Director17 January 1996Active
Chandlers End Lane, Codicote, SG4 8TR

Director-Active
46 Burnham Green Road, Tewin, Welwyn, AL6 0NJ

Director16 November 2000Active
14 Parker Close, Letchworth, SG6 3RT

Director05 October 2001Active

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
2024-02-14Officers

Termination secretary company with name termination date.

Download
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Address

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

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type full.

Download
2022-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-08-10Officers

Termination director company with name termination date.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-17Auditors

Auditors resignation company.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2021-12-31Accounts

Accounts with accounts type full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-03-18Resolution

Resolution.

Download
2021-03-18Resolution

Resolution.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.