THE JUBILEE HOUSE CARE TRUST LIMITED
Overview
| Company Name | THE JUBILEE HOUSE CARE TRUST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02161953 |
| 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 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 Address | No |
What are the latest accounts for THE JUBILEE HOUSE CARE TRUST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE JUBILEE HOUSE CARE TRUST LIMITED?
| Last Confirmation Statement Made Up To | Dec 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 12, 2025 |
| Overdue | No |
What are the latest filings for THE JUBILEE HOUSE CARE TRUST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 36 pages | AA | ||
Confirmation statement made on Dec 12, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Karen Ida Lithgow Harrison as a director on Jul 23, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr David Salisbury on Mar 25, 2025 | 2 pages | CH01 | ||
Termination of appointment of Antaneyrajah Mariyadas as a director on Feb 03, 2025 | 1 pages | TM01 | ||
Termination of appointment of Brett Hussey as a director on Dec 17, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 12, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 36 pages | AA | ||
Termination of appointment of Anjan Banerjee as a director on Nov 20, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Susan Marie Darker as a director on Jul 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Gillian Louise Forward as a director on Apr 17, 2024 | 1 pages | TM01 | ||
Termination of appointment of James Johnson as a director on Jun 26, 2024 | 1 pages | TM01 | ||
Termination of appointment of Anjan Banerjee as a secretary on Nov 23, 2023 | 1 pages | TM02 | ||
Accounts for a small company made up to Mar 31, 2023 | 38 pages | AA | ||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Appointment of Mrs Elizabeth Ellen Irvine as a director on Jan 26, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 12, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 37 pages | AA | ||
Registration of charge 021619530002, created on Dec 07, 2022 | 20 pages | MR01 | ||
Appointment of Mrs Gillian Louise Forward as a director on Jul 29, 2022 | 2 pages | AP01 | ||
Termination of appointment of James Alexander Yianni as a director on Aug 08, 2022 | 1 pages | TM01 | ||
Appointment of Mr Antaneyrajah Mariyadas as a director on Jun 24, 2022 | 2 pages | AP01 | ||
Auditor's resignation | 1 pages | AUD | ||
Appointment of Mr Brett Hussey as a director on Apr 29, 2022 | 2 pages | AP01 | ||
Who are the officers of THE JUBILEE HOUSE CARE TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DARKER, Susan Marie | Director | The Horseshoe HP3 8QT Hemel Hempstead 19 The Horseshoe England | England | British | 325598180001 | |||||
| HARRISON, Karen Ida Lithgow | Director | Watchmead AL7 1LT Welwyn Garden City 6 Silver Court England | England | British | 338472950001 | |||||
| IRVINE, Elizabeth Ellen | Director | Watchmead AL7 1LT Welwyn Garden City 6 Silver Court England | United Kingdom | British | 305258570001 | |||||
| KELSEY, Philip Edward | Director | Watchmead AL7 1LT Welwyn Garden City 6 Silver Court England | England | British | 203996050001 | |||||
| ONAGORUWA, Ade | Director | Watchmead AL7 1LT Welwyn Garden City 6 Silver Court England | England | British | 277780190001 | |||||
| SALISBURY, David John | Director | Watchmead AL7 1LT Welwyn Garden City 6 Silver Court England | England | British | 130439460003 | |||||
| STOKES, Steven Mark | Director | Watchmead AL7 1LT Welwyn Garden City 6 Silver Court England | England | British | 109810910001 | |||||
| AINSCOUGH, Gregory | Secretary | Alan-A-Dale 4 Robin Hood Green Rabley Heath AL6 9UF Welwyn Hertfordshire | British | 42220350001 | ||||||
| BANERJEE, Anjan | Secretary | Watchmead AL7 1LT Welwyn Garden City 6 Silver Court England | 265442500001 | |||||||
| BROOKS, Philip John | Secretary | 11 Blenheim Court Brownfields AL7 1AD Welwyn Garden City 1st Floor St Davids House Hertfordshire | 168994510001 | |||||||
| DAECHE, William Leslie | Secretary | Lindens Chantry Lane AL10 9PH Hatfield Herts | British | 7432080001 | ||||||
| HARLOW, Humphrey Robert | Secretary | 59 Loom Lane WD7 8NX Radlett Hertfordshire | British | 1126340001 | ||||||
| IRELAND, Neville Maurice | Secretary | 14 Parker Close SG6 3RT Letchworth Hertfordshire | British | 78932920001 | ||||||
| SHERLOCK, Amanda | Secretary | 50 Peplins Way Brookmans Park AL9 7UU Hatfield Hertfordshire | British | 31765090001 | ||||||
| WHITTINGTON, Valerie Nina | Secretary | 75 The Vineyard AL8 7PY Welwyn Garden City Hertfordshire | British | 37231220001 | ||||||
| WICKSTEED, Michael David | Secretary | Boxfield Green SG2 7DR Stevenage 61 Hertfordshire United Kingdom | British | 86935650001 | ||||||
| AINSCOUGH, Gregory | Director | Alan-A-Dale 4 Robin Hood Green Rabley Heath AL6 9UF Welwyn Hertfordshire | England | British | 42220350001 | |||||
| BANERJEE, Anjan | Director | Watchmead AL7 1LT Welwyn Garden City 6 Silver Court England | England | British | 166336410002 | |||||
| BRIANT, Janet | Director | 202 Knightsfield AL8 7RQ Welwyn Garden City Hertfordshire | British | 31765140001 | ||||||
| BROOKS, Philip John | Director | 11 Blenheim Court Brownfields AL7 1AD Welwyn Garden City 1st Floor St Davids House Hertfordshire | England | British | 102190300001 | |||||
| CHAMBERLAIN, Judith | Director | 30 Wren Wood AL7 1QG Welwyn Garden City Hertfordshire | British | 62495220001 | ||||||
| CLARK, Pamela | Director | 2 Bowmans Close AL6 9QE Welwyn Hertfordshire | British | 22320040001 | ||||||
| COOKE, Jennifer Marion | Director | 11 Blenheim Court Brownfields AL7 1AD Welwyn Garden City 1st Floor St Davids House Hertfordshire | England | British | 237639080001 | |||||
| DAECHE, William Leslie | Director | Lindens Chantry Lane AL10 9PH Hatfield Herts | British | 7432080001 | ||||||
| DAECHE, William Leslie | Director | Lindens Chantry Lane AL10 9PH Hatfield Herts | British | 7432080001 | ||||||
| DIMMO, David Airdrie | Director | 14 Crossway AL8 7EE Welwyn Garden City Hertfordshire | British | 46666970001 | ||||||
| FITZHUGH, Derek Alfred | Director | 21 The Reddings AL8 7LA Welwyn Garden City Hertfordshire | British | 38846340001 | ||||||
| FLOCKHART, Andrew Wood | Director | 18 Bennett Close AL7 4JA Welwyn Garden City Hertfordshire | British | 54630180001 | ||||||
| FORWARD, Gillian Louise | Director | St. Albans Road Sandridge AL4 9LE St. Albans 51 England | England | British | 298943570001 | |||||
| FOX, Peter Frank | Director | 4 Palmerston Close AL8 7DL Welwyn Garden City Hertfordshire | British | 31765120001 | ||||||
| HARLOW, Humphrey Robert | Director | 59 Loom Lane WD7 8NX Radlett Hertfordshire | British | 1126340001 | ||||||
| HOLMES, Christine Patricia | Director | Chandlers End Lane SG4 8TR Codicote Hertfordshire | British | 31765150001 | ||||||
| HOLMES, Godfrey David | Director | 46 Burnham Green Road Tewin AL6 0NJ Welwyn Hertfordshire | United Kingdom | British | 7244320007 | |||||
| HUSSEY, Brett | Director | Watchmead AL7 1LT Welwyn Garden City 6 Silver Court England | United Kingdom | British | 296353890001 | |||||
| IRELAND, Neville Maurice | Director | 14 Parker Close SG6 3RT Letchworth Hertfordshire | British | 78932920001 |
What are the latest statements on persons with significant control for THE JUBILEE HOUSE CARE TRUST LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 12, 2016 | The 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