OHI SAXLINGHAM LTD - LONDON
Company Profile | Company Filings |
Overview
OHI SAXLINGHAM LTD is a Private Limited Company from LONDON ENGLAND and has the status: Active.
OHI SAXLINGHAM LTD was incorporated 21 years ago on 27/05/2002 and has the registered number: 04447704. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
OHI SAXLINGHAM LTD was incorporated 21 years ago on 27/05/2002 and has the registered number: 04447704. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
OHI SAXLINGHAM LTD - LONDON
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ARNOLD & PORTER KAYE SCHOLER (UK) LLP
LONDON
EC2N 1HQ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SAXLINGHAM HALL NURSING HOME LIMITED (until 06/04/2020)
SAXLINGHAM HALL NURSING HOME LIMITED (until 06/04/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/05/2023 | 10/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT STEPHENSON | Dec 1963 | American | Director | 2020-03-10 | CURRENT |
MR NEAL ALEXANDER BALLEW | May 1985 | American | Director | 2021-06-11 | CURRENT |
MR DANIEL JAMES BOOTH | Oct 1963 | American | Director | 2020-03-10 | CURRENT |
MR DANIEL BOOTH | Secretary | 2020-03-10 | CURRENT | ||
INCORPORATE SECRETARIAT LIMITED | Corporate Nominee Secretary | 2002-05-27 UNTIL 2002-05-27 | RESIGNED | ||
INCORPORATE DIRECTORS LIMITED | Corporate Nominee Director | 2002-05-27 UNTIL 2002-05-27 | RESIGNED | ||
MR MICHAEL RITZ | Sep 1968 | American | Director | 2020-03-10 UNTIL 2020-08-15 | RESIGNED |
MRS THERESA DAWN PARFITT | Apr 1958 | British | Director | 2008-04-28 UNTIL 2020-03-10 | RESIGNED |
MS SUSAN DOHERTY | May 1956 | British | Director | 2006-03-24 UNTIL 2020-03-10 | RESIGNED |
MRS JANE ELIZABETH BIRD | Oct 1959 | British | Director | 2002-05-27 UNTIL 2020-03-10 | RESIGNED |
MR ALAN THOMAS BIRD | Nov 1949 | British | Director | 2002-05-27 UNTIL 2020-03-10 | RESIGNED |
MRS JANE ELIZABETH BIRD | Oct 1959 | British | Secretary | 2002-05-27 UNTIL 2020-03-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ohi Uk Healthcare Properties Ltd | 2020-03-10 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Jane Elizabeth Bird | 2020-01-31 - 2020-03-10 | 10/1959 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Alan Thomas Bird | 2016-04-06 - 2020-03-10 | 11/1949 | Norwich Norfolk |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2021-03-27 | 09-03-2020 | 250,064 Cash 6,778,891 equity |
ACCOUNTS - Final Accounts preparation | 2019-12-14 | 31-03-2019 | 328,264 Cash 783,338 equity |
ACCOUNTS - Final Accounts preparation | 2018-12-18 | 31-03-2018 | 359,641 Cash 868,975 equity |
ACCOUNTS - Final Accounts preparation | 2017-12-20 | 31-03-2017 | 472,830 Cash 947,591 equity |