COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED
Overview
Company Name | COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02704854 |
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 COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED located?
Registered Office Address | Linden House Lime Walk Bagshot Road RG12 9DY Bracknell Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED?
Company Name | From | Until |
---|---|---|
INTERAREA LIMITED | Apr 08, 1992 | Apr 08, 1992 |
What are the latest accounts for COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION 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 COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED?
Last Confirmation Statement Made Up To | Apr 01, 2026 |
---|---|
Next Confirmation Statement Due | Apr 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 01, 2025 |
Overdue | No |
What are the latest filings for COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 40 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 38 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 39 pages | AA | ||||||||||
Appointment of Mrs Samantha Bond as a director on Sep 29, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Benjamin Robert Taberner as a director on Oct 12, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Gareth David Williams as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gary John Hall as a director on Mar 03, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 40 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 027048540087, created on Nov 29, 2021 | 77 pages | MR01 | ||||||||||
Appointment of Mr Benjamin Robert Taberner as a director on Apr 29, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 35 pages | AA | ||||||||||
Termination of appointment of Jonathan Green as a director on Oct 20, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Miss Valerie Louise Michie as a director on Aug 31, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Edwina Jane Johnston as a secretary on Aug 31, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of Edwina Jane Johnston as a director on Aug 31, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 08, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 027048540086, created on Mar 24, 2020 | 12 pages | MR01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 24 pages | AA | ||||||||||
Registration of charge 027048540085, created on Nov 28, 2019 | 12 pages | MR01 | ||||||||||
Who are the officers of COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOND, Samantha | Director | Lime Walk Bagshot Road RG12 9DY Bracknell Linden House Berkshire | England | British | Commercial Director | 300783510001 | ||||
HALL, Gary John | Director | Lime Walk Bagshot Road RG12 9DY Bracknell Linden House Berkshire | England | British | Finance Director | 264103550001 | ||||
MICHIE, Valerie Louise | Director | Lime Walk Bagshot Road RG12 9DY Bracknell Linden House Berkshire | Scotland | British | Chief Executive Officer | 119480440002 | ||||
CREED, Richard Edward | Secretary | 187 Boundaries Road SW12 8HE London | British | 70840160001 | ||||||
FERGUSON, Michael Craig Maxwell | Secretary | 38 Shirley Road Stoneygate LE2 3LJ Leicester | British | Solicitor | 42494330001 | |||||
HALSTEAD, Maureen Eleanor | Secretary | Haverstock 15 Lockton Chase Blythwood SL5 8TP Ascot Berkshire | British | 35018840001 | ||||||
JOHNSTON, Edwina Jane | Secretary | Lime Walk Bagshot Road RG12 9DY Bracknell Linden House Berkshire England | British | 151357780002 | ||||||
KOWENICKI, Richard Alexander | Secretary | Minden Villa Rocquettes Lane GY1 1XT St Peter Port Guernsey | British | 73180430001 | ||||||
OLSWANG COSEC LIMITED | Secretary | Third Floor 90 Long Acre WC2E 9TT London | 83864780001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BOOTH, James Michael | Director | P O Box 2101 Kirtens Farm Road Pingewood Reading Berkshire Rg303zr | United Kingdom | British | Director | 105765780001 | ||||
CLARE, John | Director | 2 Broomfield Court Broomfield Park SL5 0JP Sunningdale Berkshire | British | Private Care Services | 72171060002 | |||||
COLE, David John | Director | P O Box 2101 Kirtens Farm Road Pingewood Reading Berkshire Rg303zr | England | British | Director | 194885080001 | ||||
COWENS, Brian Robert | Director | La Chaumiere Roc Les Ozouets St Peter Port GY1 2UA Guernsey Channel Islands | British | Accountant | 45740160001 | |||||
CREED, Richard Edward | Director | 187 Boundaries Road SW12 8HE London | England | British | Financial Consultant | 70840160001 | ||||
ELLIOTT, Joseph Frederick Anthony | Director | La Dola 5 Le Clos Galliotte Icart Road, St. Martin GY4 6JD Guernsey | Guernsey | British | Investment Consultant | 28590210002 | ||||
GOLD, Paul | Director | 532 Wokingham Road Earley RG6 2JB Reading Berkshire | England | British | Private Care Services | 28345240001 | ||||
GREEN, Jonathan | Director | Lime Walk Bagshot Road RG12 9DY Bracknell Linden House Berkshire | United Kingdom | British | Chief Operating Officer | 250540080001 | ||||
JOHNSTON, Edwina Jane | Director | Fishers Hollow Fishers Lane, Cold Ash RG18 9NG Thatcham Berkshire | England | British | Chief Executive | 151357780002 | ||||
KOWENICKI, Richard Alexander | Director | Minden Villa Rocquettes Lane GY1 1XT St Peter Port Guernsey | Guernsey | British | Chartered Accountant | 73180430001 | ||||
LANES, Tracy Keren | Director | Lime Walk Bagshot Road RG12 9DY Bracknell Linden House Berkshire England | United Kingdom | British | Operations Director | 186613350001 | ||||
RACZKA, Roman | Director | 7 Walton Gardens West Acton W3 0AQ London | British | Clinical Psychologist | 56595070001 | |||||
TABERNER, Benjamin Robert | Director | Lime Walk Bagshot Road RG12 9DY Bracknell Linden House Berkshire | United Kingdom | British | Financial Director | 150511890001 | ||||
WILLIAMS, Gareth David | Director | Lime Walk Bagshot Road RG12 9DY Bracknell Linden House Berkshire England | England | British | Finance Director | 186613560001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of COMMUNITY HOMES OF INTENSIVE CARE AND EDUCATION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Caledonia Choice Ltd | Jun 30, 2016 | Lime Walk RG129DY RG12 9DY Bracknell Linden House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Choice Holdings Limited | Apr 06, 2016 | Lime Walk RG12 9DY Bracknell Linden House England | No | ||||||||||
| |||||||||||||
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