HOLMLEIGH (PIRTON) LIMITED - CHELTENHAM
Company Profile | Company Filings |
Overview
HOLMLEIGH (PIRTON) LIMITED is a Private Limited Company from CHELTENHAM ENGLAND and has the status: Active.
HOLMLEIGH (PIRTON) LIMITED was incorporated 20 years ago on 11/03/2004 and has the registered number: 05070551. The accounts status is SMALL and accounts are next due on 31/01/2025.
HOLMLEIGH (PIRTON) LIMITED was incorporated 20 years ago on 11/03/2004 and has the registered number: 05070551. The accounts status is SMALL and accounts are next due on 31/01/2025.
HOLMLEIGH (PIRTON) LIMITED - CHELTENHAM
This company is listed in the following categories:
87100 - Residential nursing care facilities
87100 - Residential nursing care facilities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
WINDSOR HOUSE
CHELTENHAM
GL50 3AT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
EMBRACE (PIRTON) LIMITED (until 04/07/2017)
EMBRACE (PIRTON) LIMITED (until 04/07/2017)
EUROPEAN CARE (PIRTON) LIMITED (until 30/06/2014)
NORWICH HEALTHCARE HOMES LIMITED (until 16/03/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/03/2023 | 25/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRIS SAUNDERS | Sep 1985 | British | Director | 2023-08-03 | CURRENT |
JANINE STRANGE | Jul 1970 | British | Director | 2023-08-03 | CURRENT |
MR MATTHEW LLOYD WESTERN | Apr 1973 | British | Director | 2017-06-30 | CURRENT |
MR PETER KINSEY | Apr 1964 | British | Director | 2022-08-17 | CURRENT |
MR RODNEY WAYNE CORREIA | Feb 1956 | British | Director | 2017-06-30 | CURRENT |
YVONNE MURRAY | Mar 1965 | British | Director | 2023-08-03 | CURRENT |
MRS JAYNEE SUNITA TREON | Jan 1959 | British | Secretary | 2004-03-11 UNTIL 2005-04-27 | RESIGNED |
MRS KAREN DENISE JANES | Mar 1966 | British | Director | 2021-03-30 UNTIL 2023-03-31 | RESIGNED |
MR DAVID LINDSAY MANSON | Feb 1969 | British | Director | 2012-03-15 UNTIL 2017-06-30 | RESIGNED |
MR ALBERT EDWARD SMITH | May 1958 | British | Director | 2012-03-15 UNTIL 2014-10-22 | RESIGNED |
MRS JAYNEE SUNITA TREON | Jan 1959 | British | Director | 2011-05-25 UNTIL 2012-03-15 | RESIGNED |
MRS KATHARINE AMELIA CHRISTABEL KANDELAKI | Secretary | 2011-05-25 UNTIL 2013-09-06 | RESIGNED | ||
MR PRITESH AMLANI | Jul 1968 | British | Secretary | 2005-04-27 UNTIL 2011-05-06 | RESIGNED |
MS PATRICIA LESLEY LEE | Oct 1962 | British | Director | 2014-10-06 UNTIL 2017-06-30 | RESIGNED |
MR PRITESH AMLANI | Jul 1968 | British | Director | 2010-12-01 UNTIL 2011-05-06 | RESIGNED |
ABERGAN REED NOMINEES LIMITED | Corporate Nominee Secretary | 2004-03-11 UNTIL 2004-03-11 | RESIGNED | ||
ABERGAN REED LIMITED | Corporate Nominee Director | 2004-03-11 UNTIL 2004-03-11 | RESIGNED | ||
MR DAVID WILLIAM PERRY | Dec 1948 | British | Director | 2010-12-01 UNTIL 2012-05-21 | RESIGNED |
TREON ANOUP | Aug 1955 | British | Director | 2004-03-11 UNTIL 2012-03-15 | RESIGNED |
MR GREGORY GEORGE LAPHAM | Jan 1969 | British | Director | 2021-03-30 UNTIL 2022-12-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Holmleigh Care Homes Limited | 2017-06-30 | Cheltenham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Embrace Support Limited | 2016-04-06 - 2017-06-30 | Birmingham | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Holmleigh (Pirton) Limited - Period Ending 2023-04-30 | 2024-01-12 | 30-04-2023 | £1,131,002 Cash £3,116,222 equity |
Holmleigh (Pirton) Limited - Period Ending 2021-04-30 | 2021-11-18 | 30-04-2021 | £445,910 Cash £2,614,323 equity |
Holmleigh (Pirton) Limited - Period Ending 2020-04-30 | 2021-03-10 | 30-04-2020 | £552,548 Cash £2,275,928 equity |