FARLEIGH COMBE MANOR RESIDENTIAL HOME LIMITED
Overview
Company Name | FARLEIGH COMBE MANOR RESIDENTIAL HOME LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01824144 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FARLEIGH COMBE MANOR RESIDENTIAL HOME LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FARLEIGH COMBE MANOR RESIDENTIAL HOME LIMITED located?
Registered Office Address | Optima Stadium Winterstoke Road BS24 9AA Weston-Super-Mare North Somerset England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FARLEIGH COMBE MANOR RESIDENTIAL HOME LIMITED?
Company Name | From | Until |
---|---|---|
TERRY FLOYD TYRES & EXHAUSTS LIMITED | Jun 26, 1985 | Jun 26, 1985 |
TERRY FLOYD LIMITED | Feb 01, 1985 | Feb 01, 1985 |
DENIVO LIMITED | Jun 13, 1984 | Jun 13, 1984 |
What are the latest accounts for FARLEIGH COMBE MANOR RESIDENTIAL HOME LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for FARLEIGH COMBE MANOR RESIDENTIAL HOME LIMITED?
Last Confirmation Statement Made Up To | May 23, 2025 |
---|---|
Next Confirmation Statement Due | Jun 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 23, 2024 |
Overdue | No |
What are the latest filings for FARLEIGH COMBE MANOR RESIDENTIAL HOME LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Paul Thomas Bliss on Mar 19, 2025 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on May 23, 2024 with updates | 4 pages | CS01 | ||||||||||
Notification of Farleigh Coombe (Holdings) Ltd as a person with significant control on Jun 05, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Paul Thomas Bliss as a person with significant control on Jun 05, 2024 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Felicitas Lodge 29 Bleadon Hill Weston-Super-Mare BS24 9JE England to Optima Stadium Winterstoke Road Weston-Super-Mare North Somerset BS24 9AA on Dec 22, 2023 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on May 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on May 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on May 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on May 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on May 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Cleeve Court Nursing Home Main Road, Cleeve Bristol Avon BS49 4PF to Felicitas Lodge 29 Bleadon Hill Weston-Super-Mare BS24 9JE on Jun 14, 2018 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Apr 28, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Paul Richard Macey as a secretary on Jun 22, 2016 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Who are the officers of FARLEIGH COMBE MANOR RESIDENTIAL HOME LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BLISS, Paul Thomas | Director | Winterstoke Road BS24 9AA Weston-Super-Mare Optima Stadium North Somerset England | England | British | Company Director | 53541890005 | ||||
FLOYD, Rosemarie Winifred | Secretary | Church Lane Backwell BS19 3PH Bristol | British | 13046250001 | ||||||
MACEY, Paul Richard | Secretary | 30 Wellington Square Bowerhill SN12 6QX Melksham Wiltshire | British | 6328100001 | ||||||
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Orchard Court Orchard Lane BS1 5WS Bristol | 85909670001 | |||||||
BULLED, Philip Anthony | Director | 67 Kenn Moor Drive BS21 5AX Clevedon Avon | British | Chartered Accountant | 26819140001 | |||||
EVANS, Richard Alexander | Director | 22 Killams Crescent TA1 3YB Taunton Somerset | British | Company Director | 23856550002 | |||||
FLOYD, Terrance John Douglas | Director | Church Lane Backwell BS19 3PH Bristol | British | Nursing Home Manager | 13046260001 | |||||
HARRIS, Robert Paul | Director | 89 Ellacombe Road Longwell Green BS30 9BP Bristol South Gloucester | British | Accountant | 86227430001 | |||||
MARTIN, Priscilla Susan | Director | 21 Brooklyn Wrington BS40 5LJ Bristol Avon | England | British | Managing Director | 10036610003 |
Who are the persons with significant control of FARLEIGH COMBE MANOR RESIDENTIAL HOME LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Farleigh Coombe (Holdings) Ltd | Jun 05, 2024 | Winterstoke Road BS24 9AA Weston-Super-Mare Optima Stadium England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Thomas Bliss | Apr 28, 2017 | Bleadon Hill BS24 9JE Weston-Super-Mare Felicitas Lodge United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0