UKBizDB.co.uk

THE OLD VICARAGE (CHURCHILL) LIMITED

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

This company is commonly known as The Old Vicarage (churchill) Limited. The company was founded 23 years ago and was given the registration number 04146979. The firm's registered office is in WESTON-SUPER-MARE. You can find them at 3 Filers Way, Weston Gateway Business Park, Weston-super-mare, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:THE OLD VICARAGE (CHURCHILL) LIMITED
Company Number:04146979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2001
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:3 Filers Way, Weston Gateway Business Park, Weston-super-mare, United Kingdom, BS24 7JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Salt House Court, Salthouse Road, Clevedon, United Kingdom, BS21 7TR

Director24 January 2001Active
The Coach House, The Manor, Rowberrow, United Kingdom, BS25 1QL

Director24 January 2001Active
Brook Cottage, Rickford, Bristol, BS40 7AH

Secretary20 February 2007Active
Fig Tree House, Front Street, Churchill, Winscombe, BS25 5NG

Secretary24 January 2001Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary24 January 2001Active
Fig Tree House, Front Street, Churchill, BS25 5NG

Director18 September 2003Active
Fig Tree House, Front Street, Churchill, BS25 5NG

Director18 September 2003Active

People with Significant Control

Mrs Louise Catherine Dunnett Fletcher
Notified on:06 April 2016
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:3, Filers Way, Weston-Super-Mare, United Kingdom, BS24 7JP
Nature of control:
  • Significant influence or control
Western Super-Care Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3, Filers Way, Weston-Super-Mare, United Kingdom, BS24 7JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2022-04-26Gazette

Gazette dissolved voluntary.

Download
2022-02-08Gazette

Gazette notice voluntary.

Download
2022-01-31Dissolution

Dissolution application strike off company.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Address

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

Download
2019-12-19Accounts

Change account reference date company previous extended.

Download
2019-06-04Mortgage

Mortgage satisfy charge full.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Officers

Change person director company with change date.

Download
2019-01-24Officers

Change person director company with change date.

Download
2019-01-24Officers

Change person director company with change date.

Download
2019-01-24Officers

Change person director company with change date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Address

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

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-04Address

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

Download

Copyright © 2024. All rights reserved.