JUBILEE CARE (NHRH) LIMITED - LONDON
Company Profile | Company Filings |
Overview
JUBILEE CARE (NHRH) LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
JUBILEE CARE (NHRH) LIMITED was incorporated 25 years ago on 06/04/1999 and has the registered number: 03745809. The accounts status is DORMANT and accounts are next due on 31/07/2024.
JUBILEE CARE (NHRH) LIMITED was incorporated 25 years ago on 06/04/1999 and has the registered number: 03745809. The accounts status is DORMANT and accounts are next due on 31/07/2024.
JUBILEE CARE (NHRH) LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
5 ST MARYS GROVE
LONDON
SW13 0JA
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
ST NICHOLAS HOUSE RESIDENTIAL HOME LIMITED (until 15/02/2020)
ST NICHOLAS HOUSE RESIDENTIAL HOME LIMITED (until 15/02/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/04/2023 | 20/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MICHAEL FREELAND | Dec 1964 | British | Director | 2005-04-19 | CURRENT |
LUCINDA CHARLOTTE FREELAND | Jun 1969 | British | Secretary | 2005-04-29 | CURRENT |
HIGHSTONE DIRECTORS LIMITED | Corporate Nominee Director | 1999-04-06 UNTIL 1999-04-06 | RESIGNED | ||
MRS SHEILA HILL | Dec 1953 | British | Director | 1999-04-06 UNTIL 2005-04-19 | RESIGNED |
HIGHSTONE SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-04-06 UNTIL 1999-04-06 | RESIGNED | ||
MR ROGER MAURICE HILL | Aug 1954 | British | Director | 1999-04-06 UNTIL 2005-04-19 | RESIGNED |
MARK WILLIAM DIOMEDE | Oct 1959 | British | Secretary | 2005-04-19 UNTIL 2005-04-29 | RESIGNED |
MR ROGER MAURICE HILL | Aug 1954 | British | Secretary | 1999-04-06 UNTIL 2005-04-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Stratton Colebrook Limited | 2021-10-27 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Lucinda Charlotte Freeland | 2018-04-03 | 6/1969 | London |
Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent as firm |
Jubilee Care Ltd | 2016-04-06 - 2021-10-27 | Ludlow Shropshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Michael Freeland | 2016-04-06 | 12/1964 | London |
Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Jubilee Care (NHRH) Limited - Period Ending 2022-10-31 | 2023-04-12 | 31-10-2022 | £-410 equity |
Jubilee Care (NHRH) Limited - Period Ending 2021-10-31 | 2022-07-27 | 31-10-2021 | £-410 equity |
Jubilee Care (NHRH) Limited - Period Ending 2020-10-31 | 2021-07-27 | 31-10-2020 | £-410 equity |
Jubilee Care (NHRH) Limited - Period Ending 2019-10-31 | 2020-10-28 | 31-10-2019 | £-410 equity |
St Nicholas House Residential Home Limited - Period Ending 2018-10-31 | 2019-07-25 | 31-10-2018 | £-410 equity |
St Nicolas House Residential Home Limited - Period Ending 2017-10-31 | 2018-07-12 | 31-10-2017 | £-410 equity |