JUBILEE CARE LTD - LEICESTER
Company Profile | Company Filings |
Overview
JUBILEE CARE LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Active.
JUBILEE CARE LTD was incorporated 25 years ago on 06/05/1998 and has the registered number: 03558803. The accounts status is FULL and accounts are next due on 31/12/2024.
JUBILEE CARE LTD was incorporated 25 years ago on 06/05/1998 and has the registered number: 03558803. The accounts status is FULL and accounts are next due on 31/12/2024.
JUBILEE CARE LTD - LEICESTER
This company is listed in the following categories:
87300 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
GRANVILLE HALL
LEICESTER
LEICESTERSHIRE
LE1 7RU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/10/2023 | 21/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARTIN PETER MADDEN | Mar 1987 | British | Director | 2021-10-06 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1998-05-06 UNTIL 1998-05-06 | RESIGNED | ||
MRS SHEILA HILL | Dec 1953 | British | Director | 1998-05-06 UNTIL 2005-04-19 | RESIGNED |
MR ROGER MAURICE HILL | Aug 1954 | British | Director | 1998-05-06 UNTIL 2005-04-19 | RESIGNED |
MICHAEL FREELAND | Dec 1964 | British | Director | 2005-04-19 UNTIL 2021-10-06 | RESIGNED |
LUCINDA CHARLOTTE FREELAND | Jun 1969 | British | Director | 2006-08-07 UNTIL 2021-10-06 | RESIGNED |
LUCINDA CHARLOTTE FREELAND | Jun 1969 | British | Secretary | 2005-04-29 UNTIL 2021-10-06 | RESIGNED |
MR ROGER MAURICE HILL | Aug 1954 | British | Secretary | 1998-05-06 UNTIL 2005-04-19 | RESIGNED |
MARK WILLIAM DIOMEDE | Oct 1959 | British | Secretary | 2005-04-19 UNTIL 2005-04-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Welford Healthcare Ltd | 2021-10-06 - 2021-10-06 | Leicester Leicestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Welford Healthcare Chh Ltd | 2021-10-06 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Stratton Colebrook Limited | 2021-09-27 - 2021-10-06 | London | Ownership of shares 75 to 100 percent | |
Mrs Lucinda Charlotte Freeland | 2018-05-01 - 2021-10-06 | 6/1969 | Leicester Leicestershire |
Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent as firm |
Mr Michael Freeland | 2016-04-06 - 2021-10-06 | 12/1964 | Leicester Leicestershire |
Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent as firm |
Wemyss Lodge Limited | 2016-04-06 - 2021-09-27 | Stratton St Margaret Swindon Wilts |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Jubilee Care Ltd - Limited company accounts 23.2 | 2023-12-26 | 31-03-2023 | £555,635 Cash £566,652 equity |
Jubilee Care Ltd - Limited company accounts 22.3 | 2022-12-21 | 31-03-2022 | £211,769 Cash £165,569 equity |
Jubilee Care Ltd - Period Ending 2017-10-31 | 2018-07-26 | 31-10-2017 | £226,646 Cash £1,231,148 equity |