THE JUBILEE HOUSE CARE TRUST LIMITED

THE JUBILEE HOUSE CARE TRUST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE JUBILEE HOUSE CARE TRUST LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02161953
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE JUBILEE HOUSE CARE TRUST LIMITED?

    • Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
    • Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities

    Where is THE JUBILEE HOUSE CARE TRUST LIMITED located?

    Registered Office Address
    6 Silver Court
    Watchmead
    AL7 1LT Welwyn Garden City
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE JUBILEE HOUSE CARE TRUST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for THE JUBILEE HOUSE CARE TRUST LIMITED?

    Last Confirmation Statement Made Up ToDec 12, 2026
    Next Confirmation Statement DueDec 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 12, 2025
    OverdueNo

    What are the latest filings for THE JUBILEE HOUSE CARE TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    36 pagesAA

    Confirmation statement made on Dec 12, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Karen Ida Lithgow Harrison as a director on Jul 23, 2025

    2 pagesAP01

    Director's details changed for Mr David Salisbury on Mar 25, 2025

    2 pagesCH01

    Termination of appointment of Antaneyrajah Mariyadas as a director on Feb 03, 2025

    1 pagesTM01

    Termination of appointment of Brett Hussey as a director on Dec 17, 2024

    1 pagesTM01

    Confirmation statement made on Dec 12, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    36 pagesAA

    Termination of appointment of Anjan Banerjee as a director on Nov 20, 2024

    1 pagesTM01

    Appointment of Mrs Susan Marie Darker as a director on Jul 25, 2024

    2 pagesAP01

    Termination of appointment of Gillian Louise Forward as a director on Apr 17, 2024

    1 pagesTM01

    Termination of appointment of James Johnson as a director on Jun 26, 2024

    1 pagesTM01

    Termination of appointment of Anjan Banerjee as a secretary on Nov 23, 2023

    1 pagesTM02

    Accounts for a small company made up to Mar 31, 2023

    38 pagesAA

    Confirmation statement made on Dec 12, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 1st Floor St Davids House 11 Blenheim Court Brownfields Welwyn Garden City Hertfordshire AL7 1AD to 6 Silver Court Watchmead Welwyn Garden City AL7 1LT on Feb 27, 2023

    1 pagesAD01

    Appointment of Mrs Elizabeth Ellen Irvine as a director on Jan 26, 2023

    2 pagesAP01

    Confirmation statement made on Dec 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    37 pagesAA

    Registration of charge 021619530002, created on Dec 07, 2022

    20 pagesMR01

    Appointment of Mrs Gillian Louise Forward as a director on Jul 29, 2022

    2 pagesAP01

    Termination of appointment of James Alexander Yianni as a director on Aug 08, 2022

    1 pagesTM01

    Appointment of Mr Antaneyrajah Mariyadas as a director on Jun 24, 2022

    2 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Appointment of Mr Brett Hussey as a director on Apr 29, 2022

    2 pagesAP01

    Who are the officers of THE JUBILEE HOUSE CARE TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DARKER, Susan Marie
    The Horseshoe
    HP3 8QT Hemel Hempstead
    19 The Horseshoe
    England
    Director
    The Horseshoe
    HP3 8QT Hemel Hempstead
    19 The Horseshoe
    England
    EnglandBritish325598180001
    HARRISON, Karen Ida Lithgow
    Watchmead
    AL7 1LT Welwyn Garden City
    6 Silver Court
    England
    Director
    Watchmead
    AL7 1LT Welwyn Garden City
    6 Silver Court
    England
    EnglandBritish338472950001
    IRVINE, Elizabeth Ellen
    Watchmead
    AL7 1LT Welwyn Garden City
    6 Silver Court
    England
    Director
    Watchmead
    AL7 1LT Welwyn Garden City
    6 Silver Court
    England
    United KingdomBritish305258570001
    KELSEY, Philip Edward
    Watchmead
    AL7 1LT Welwyn Garden City
    6 Silver Court
    England
    Director
    Watchmead
    AL7 1LT Welwyn Garden City
    6 Silver Court
    England
    EnglandBritish203996050001
    ONAGORUWA, Ade
    Watchmead
    AL7 1LT Welwyn Garden City
    6 Silver Court
    England
    Director
    Watchmead
    AL7 1LT Welwyn Garden City
    6 Silver Court
    England
    EnglandBritish277780190001
    SALISBURY, David John
    Watchmead
    AL7 1LT Welwyn Garden City
    6 Silver Court
    England
    Director
    Watchmead
    AL7 1LT Welwyn Garden City
    6 Silver Court
    England
    EnglandBritish130439460003
    STOKES, Steven Mark
    Watchmead
    AL7 1LT Welwyn Garden City
    6 Silver Court
    England
    Director
    Watchmead
    AL7 1LT Welwyn Garden City
    6 Silver Court
    England
    EnglandBritish109810910001
    AINSCOUGH, Gregory
    Alan-A-Dale 4 Robin Hood Green
    Rabley Heath
    AL6 9UF Welwyn
    Hertfordshire
    Secretary
    Alan-A-Dale 4 Robin Hood Green
    Rabley Heath
    AL6 9UF Welwyn
    Hertfordshire
    British42220350001
    BANERJEE, Anjan
    Watchmead
    AL7 1LT Welwyn Garden City
    6 Silver Court
    England
    Secretary
    Watchmead
    AL7 1LT Welwyn Garden City
    6 Silver Court
    England
    265442500001
    BROOKS, Philip John
    11 Blenheim Court
    Brownfields
    AL7 1AD Welwyn Garden City
    1st Floor St Davids House
    Hertfordshire
    Secretary
    11 Blenheim Court
    Brownfields
    AL7 1AD Welwyn Garden City
    1st Floor St Davids House
    Hertfordshire
    168994510001
    DAECHE, William Leslie
    Lindens
    Chantry Lane
    AL10 9PH Hatfield
    Herts
    Secretary
    Lindens
    Chantry Lane
    AL10 9PH Hatfield
    Herts
    British7432080001
    HARLOW, Humphrey Robert
    59 Loom Lane
    WD7 8NX Radlett
    Hertfordshire
    Secretary
    59 Loom Lane
    WD7 8NX Radlett
    Hertfordshire
    British1126340001
    IRELAND, Neville Maurice
    14 Parker Close
    SG6 3RT Letchworth
    Hertfordshire
    Secretary
    14 Parker Close
    SG6 3RT Letchworth
    Hertfordshire
    British78932920001
    SHERLOCK, Amanda
    50 Peplins Way
    Brookmans Park
    AL9 7UU Hatfield
    Hertfordshire
    Secretary
    50 Peplins Way
    Brookmans Park
    AL9 7UU Hatfield
    Hertfordshire
    British31765090001
    WHITTINGTON, Valerie Nina
    75 The Vineyard
    AL8 7PY Welwyn Garden City
    Hertfordshire
    Secretary
    75 The Vineyard
    AL8 7PY Welwyn Garden City
    Hertfordshire
    British37231220001
    WICKSTEED, Michael David
    Boxfield Green
    SG2 7DR Stevenage
    61
    Hertfordshire
    United Kingdom
    Secretary
    Boxfield Green
    SG2 7DR Stevenage
    61
    Hertfordshire
    United Kingdom
    British86935650001
    AINSCOUGH, Gregory
    Alan-A-Dale 4 Robin Hood Green
    Rabley Heath
    AL6 9UF Welwyn
    Hertfordshire
    Director
    Alan-A-Dale 4 Robin Hood Green
    Rabley Heath
    AL6 9UF Welwyn
    Hertfordshire
    EnglandBritish42220350001
    BANERJEE, Anjan
    Watchmead
    AL7 1LT Welwyn Garden City
    6 Silver Court
    England
    Director
    Watchmead
    AL7 1LT Welwyn Garden City
    6 Silver Court
    England
    EnglandBritish166336410002
    BRIANT, Janet
    202 Knightsfield
    AL8 7RQ Welwyn Garden City
    Hertfordshire
    Director
    202 Knightsfield
    AL8 7RQ Welwyn Garden City
    Hertfordshire
    British31765140001
    BROOKS, Philip John
    11 Blenheim Court
    Brownfields
    AL7 1AD Welwyn Garden City
    1st Floor St Davids House
    Hertfordshire
    Director
    11 Blenheim Court
    Brownfields
    AL7 1AD Welwyn Garden City
    1st Floor St Davids House
    Hertfordshire
    EnglandBritish102190300001
    CHAMBERLAIN, Judith
    30 Wren Wood
    AL7 1QG Welwyn Garden City
    Hertfordshire
    Director
    30 Wren Wood
    AL7 1QG Welwyn Garden City
    Hertfordshire
    British62495220001
    CLARK, Pamela
    2 Bowmans Close
    AL6 9QE Welwyn
    Hertfordshire
    Director
    2 Bowmans Close
    AL6 9QE Welwyn
    Hertfordshire
    British22320040001
    COOKE, Jennifer Marion
    11 Blenheim Court
    Brownfields
    AL7 1AD Welwyn Garden City
    1st Floor St Davids House
    Hertfordshire
    Director
    11 Blenheim Court
    Brownfields
    AL7 1AD Welwyn Garden City
    1st Floor St Davids House
    Hertfordshire
    EnglandBritish237639080001
    DAECHE, William Leslie
    Lindens
    Chantry Lane
    AL10 9PH Hatfield
    Herts
    Director
    Lindens
    Chantry Lane
    AL10 9PH Hatfield
    Herts
    British7432080001
    DAECHE, William Leslie
    Lindens
    Chantry Lane
    AL10 9PH Hatfield
    Herts
    Director
    Lindens
    Chantry Lane
    AL10 9PH Hatfield
    Herts
    British7432080001
    DIMMO, David Airdrie
    14 Crossway
    AL8 7EE Welwyn Garden City
    Hertfordshire
    Director
    14 Crossway
    AL8 7EE Welwyn Garden City
    Hertfordshire
    British46666970001
    FITZHUGH, Derek Alfred
    21 The Reddings
    AL8 7LA Welwyn Garden City
    Hertfordshire
    Director
    21 The Reddings
    AL8 7LA Welwyn Garden City
    Hertfordshire
    British38846340001
    FLOCKHART, Andrew Wood
    18 Bennett Close
    AL7 4JA Welwyn Garden City
    Hertfordshire
    Director
    18 Bennett Close
    AL7 4JA Welwyn Garden City
    Hertfordshire
    British54630180001
    FORWARD, Gillian Louise
    St. Albans Road
    Sandridge
    AL4 9LE St. Albans
    51
    England
    Director
    St. Albans Road
    Sandridge
    AL4 9LE St. Albans
    51
    England
    EnglandBritish298943570001
    FOX, Peter Frank
    4 Palmerston Close
    AL8 7DL Welwyn Garden City
    Hertfordshire
    Director
    4 Palmerston Close
    AL8 7DL Welwyn Garden City
    Hertfordshire
    British31765120001
    HARLOW, Humphrey Robert
    59 Loom Lane
    WD7 8NX Radlett
    Hertfordshire
    Director
    59 Loom Lane
    WD7 8NX Radlett
    Hertfordshire
    British1126340001
    HOLMES, Christine Patricia
    Chandlers End Lane
    SG4 8TR Codicote
    Hertfordshire
    Director
    Chandlers End Lane
    SG4 8TR Codicote
    Hertfordshire
    British31765150001
    HOLMES, Godfrey David
    46 Burnham Green Road
    Tewin
    AL6 0NJ Welwyn
    Hertfordshire
    Director
    46 Burnham Green Road
    Tewin
    AL6 0NJ Welwyn
    Hertfordshire
    United KingdomBritish7244320007
    HUSSEY, Brett
    Watchmead
    AL7 1LT Welwyn Garden City
    6 Silver Court
    England
    Director
    Watchmead
    AL7 1LT Welwyn Garden City
    6 Silver Court
    England
    United KingdomBritish296353890001
    IRELAND, Neville Maurice
    14 Parker Close
    SG6 3RT Letchworth
    Hertfordshire
    Director
    14 Parker Close
    SG6 3RT Letchworth
    Hertfordshire
    British78932920001

    What are the latest statements on persons with significant control for THE JUBILEE HOUSE CARE TRUST LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 12, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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