SEYMOUR HOUSE (HARTLEPOOL) LIMITED - HARTLEPOOL
Company Profile | Company Filings |
Overview
SEYMOUR HOUSE (HARTLEPOOL) LIMITED is a Private Limited Company from HARTLEPOOL ENGLAND and has the status: Active.
SEYMOUR HOUSE (HARTLEPOOL) LIMITED was incorporated 21 years ago on 13/12/2002 and has the registered number: 04617249. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
SEYMOUR HOUSE (HARTLEPOOL) LIMITED was incorporated 21 years ago on 13/12/2002 and has the registered number: 04617249. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2024.
SEYMOUR HOUSE (HARTLEPOOL) LIMITED - HARTLEPOOL
This company is listed in the following categories:
86102 - Medical nursing home activities
86102 - Medical nursing home activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
SEYMOUR HOUSE THE FRONT
HARTLEPOOL
TS25 1DJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/11/2023 | 14/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR VINCENT ANDREW BURINI | Jun 1961 | British | Director | 2009-10-09 | CURRENT |
DEBORAH STONES | Dec 1958 | British | Director | 2002-12-13 UNTIL 2009-10-09 | RESIGNED |
ANGELA MARIE OVERTON | Feb 1953 | British | Director | 2002-12-13 UNTIL 2009-10-09 | RESIGNED |
MRS ANN MARIE KELLY | Jun 1965 | British | Director | 2009-10-09 UNTIL 2015-01-09 | RESIGNED |
MARY GALES | Mar 1927 | British | Director | 2002-12-13 UNTIL 2009-10-09 | RESIGNED |
L.C.I. DIRECTORS LIMITED | Nominee Director | 2002-12-13 UNTIL 2002-12-13 | RESIGNED | ||
DEBORAH STONES | Dec 1958 | British | Secretary | 2002-12-13 UNTIL 2009-10-09 | RESIGNED |
L.C.I. SECRETARIES LIMITED | Nominee Secretary | 2002-12-13 UNTIL 2002-12-13 | RESIGNED | ||
MRS ANN MARIE KELLY | British | Secretary | 2009-10-09 UNTIL 2015-12-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Vincent Andrew Burini | 2016-12-13 | 6/1961 | Hexham | Right to appoint and remove directors |
Beaumont Supported Living Holdings Limited | 2016-12-13 | Hexham Northumberland |
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 |
---|---|---|---|
SEYMOUR HOUSE (HARTLEPOOL) LIMITED | 2023-11-07 | 28-02-2023 | £136,612 Cash £251,819 equity |
SEYMOUR HOUSE (HARTLEPOOL) LIMITED | 2022-10-16 | 28-02-2022 | £86,329 Cash £146,711 equity |
ACCOUNTS - Final Accounts preparation | 2021-09-25 | 28-02-2021 | 31,524 Cash 39,533 equity |
ACCOUNTS - Final Accounts preparation | 2021-02-04 | 29-02-2020 | 36,100 Cash 81,875 equity |
ACCOUNTS - Final Accounts preparation | 2019-11-23 | 28-02-2019 | 44,761 Cash 64,902 equity |
Seymour House (Hartlepool) Limited - Filleted accounts | 2018-08-15 | 28-02-2018 | £21,942 Cash £46,794 equity |
Seymour House (Hartlepool) Limited - Filleted accounts | 2017-09-20 | 28-02-2017 | £10,899 Cash £29 equity |
Seymour House (Hartlepool) Limited - Abbreviated accounts | 2016-07-07 | 29-02-2016 | £7,860 Cash |
Seymour House (Hartlepool) Limited - Abbreviated accounts | 2015-06-06 | 28-02-2015 | £12,928 Cash |
Seymour House (Hartlepool) Limited - Abbreviated accounts | 2014-07-19 | 28-02-2014 | £7,071 Cash |