Warning: file_put_contents(c/686088d9796352bc7cdb37104b4a02f0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Venetian Healthcare Limited, PO16 7UY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VENETIAN HEALTHCARE LIMITED

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

This company is commonly known as Venetian Healthcare Limited. The company was founded 27 years ago and was given the registration number 03222187. The firm's registered office is in FAREHAM. You can find them at Funtley Court, 19 Funtley Hill, Fareham, Hampshire. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:VENETIAN HEALTHCARE LIMITED
Company Number:03222187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1996
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Funtley Court, 19 Funtley Hill, Fareham, Hampshire, England, PO16 7UY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moorstone Cottage, Over Road, Baslow, Bakewell, England, DE45 1PL

Director25 November 2022Active
Camrose, The Mead, Liss, England, GU33 7DU

Secretary09 July 1996Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary09 July 1996Active
Camrose, The Mead, Liss, England, GU33 7DU

Director09 July 1996Active
Camrose, The Mead, Liss, England, GU33 7DU

Director09 July 1996Active
83 Leonard Street, London, EC2A 4QS

Nominee Director09 July 1996Active

People with Significant Control

Moorstone Grove Propco Limited
Notified on:25 November 2022
Status:Active
Country of residence:England
Address:Moorstone Cottage, Over Road, Bakewell, England, DE45 1PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Caroline Hammond
Notified on:01 July 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:Camrose, The Mead, Liss, England, GU33 7DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roger Hammond
Notified on:01 July 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:Camrose, The Mead, Liss, England, GU33 7DU
Nature of control:
  • Ownership of shares 25 to 50 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
2024-04-25Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Accounts

Change account reference date company previous shortened.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Accounts

Change account reference date company previous shortened.

Download
2022-12-13Mortgage

Mortgage satisfy charge full.

Download
2022-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Persons with significant control

Cessation of a person with significant control.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-11-30Officers

Termination secretary company with name termination date.

Download
2022-11-30Address

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

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Mortgage

Mortgage satisfy charge full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Persons with significant control

Change to a person with significant control.

Download
2019-07-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.