HOLMLEIGH CARE HOMES LIMITED
Overview
Company Name | HOLMLEIGH CARE HOMES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04022083 |
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 HOLMLEIGH CARE HOMES LIMITED?
- Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
Where is HOLMLEIGH CARE HOMES LIMITED located?
Registered Office Address | Windsor House Bayshill Road GL50 3AT Cheltenham Gloucestershire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HOLMLEIGH CARE HOMES 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 | Apr 30, 2024 |
What is the status of the latest confirmation statement for HOLMLEIGH CARE HOMES LIMITED?
Last Confirmation Statement Made Up To | Jul 25, 2025 |
---|---|
Next Confirmation Statement Due | Aug 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 25, 2024 |
Overdue | No |
What are the latest filings for HOLMLEIGH CARE HOMES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Daniel Robert Mccartney as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Watkin Jones as a director on Jan 02, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Apr 30, 2024 | 25 pages | AA | ||||||||||
Termination of appointment of Chris Ian Saunders as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 040220830029 in full | 1 pages | MR04 | ||||||||||
Registration of charge 040220830030, created on Sep 23, 2024 | 46 pages | MR01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Current accounting period shortened from Apr 30, 2025 to Mar 31, 2025 | 3 pages | AA01 | ||||||||||
Confirmation statement made on Jul 25, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Ancala Care Limited as a person with significant control on Nov 17, 2023 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Apr 30, 2023 | 25 pages | AA | ||||||||||
Appointment of Mr Chris Ian Saunders as a director on Aug 03, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Yvonne Murray as a director on Aug 03, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Janine Strange as a director on Aug 03, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Matthew Lloyd Western on Jul 14, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Karen Denise Janes as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peter Kinsey as a director on Aug 17, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Apr 30, 2022 | 26 pages | AA | ||||||||||
Termination of appointment of Gregory George Lapham as a director on Dec 15, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Apr 30, 2021 | 26 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Who are the officers of HOLMLEIGH CARE HOMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CORREIA, Rodney Wayne | Director | Chaxhill Barn Chaxhill GL14 1QP Westbury On Severn Gloucestershire | England | British | Director (Care Home) | 81273880002 | ||||
JONES, Andrew Watkin | Director | Windsor House Bayshill Road GL50 3AT Cheltenham Gloucestershire | England | British | Chief Executive Officer | 332213100001 | ||||
KINSEY, Peter | Director | Windsor House Bayshill Road GL50 3AT Cheltenham Gloucestershire | United Kingdom | British | Executive Chair | 305243250001 | ||||
MCCARTNEY, Daniel Robert | Director | Windsor House Bayshill Road GL50 3AT Cheltenham Gloucestershire | England | British | Chief Financial Officer | 313538870001 | ||||
MURRAY, Yvonne | Director | Windsor House Bayshill Road GL50 3AT Cheltenham Gloucestershire | United Kingdom | British | People Director | 312318180001 | ||||
STRANGE, Janine | Director | Windsor House Bayshill Road GL50 3AT Cheltenham Gloucestershire | United Kingdom | British | Commercial Director | 304419710001 | ||||
WESTERN, Matthew Lloyd | Director | Spa House Oriel Terrace GL50 1XJ Cheltenham Gloucestershire | England | British | Director | 72985240004 | ||||
CORREIA, Rodney Wayne | Secretary | Chaxhill Barn Chaxhill GL14 1QP Westbury On Severn Gloucestershire | British | Sales Manager | 81273880002 | |||||
HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
CORREIA, Kay Diana | Director | Chaxhill Barn Chaxhill GL14 1QP Westbury On Severn Gloucestershire | United Kingdom | British | Director | 75634330002 | ||||
JANES, Karen Denise | Director | Windsor House Bayshill Road GL50 3AT Cheltenham Gloucestershire | England | British | Director | 56994690002 | ||||
LAPHAM, Gregory George | Director | Windsor House Bayshill Road GL50 3AT Cheltenham Gloucestershire | England | British | Director | 281485110001 | ||||
SAUNDERS, Chris Ian | Director | Windsor House Bayshill Road GL50 3AT Cheltenham Gloucestershire | United Kingdom | British | Finance Director | 269799930001 | ||||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Who are the persons with significant control of HOLMLEIGH CARE HOMES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iris Care Group (England) Limited | Mar 31, 2020 | 90 Bristol Road GL1 5SQ Gloucester Mill Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Matthew Lloyd Western | May 01, 2016 | Windsor House Bayshill Road GL50 3AT Cheltenham Gloucestershire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Rodney Wayne Correia | May 01, 2016 | Windsor House Bayshill Road GL50 3AT Cheltenham Gloucestershire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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