SOLAR CARE HOMES LIMITED
Overview
| Company Name | SOLAR CARE HOMES LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 07913971 |
| 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 SOLAR CARE HOMES LIMITED?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is SOLAR CARE HOMES LIMITED located?
| Registered Office Address | Poolemead House Watery Lane Twerton BA2 1RN Bath England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SOLAR CARE HOMES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for SOLAR CARE HOMES LIMITED?
| Last Confirmation Statement Made Up To | Jan 18, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 18, 2026 |
| Overdue | No |
What are the latest filings for SOLAR CARE HOMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 18, 2026 with no updates | 3 pages | CS01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Micro company accounts made up to Feb 28, 2025 | 3 pages | AA | ||
Micro company accounts made up to Feb 28, 2024 | 3 pages | AA | ||
Confirmation statement made on Jan 18, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Ian Saunders as a director on Oct 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of Garry John Fitton as a director on Jul 19, 2024 | 1 pages | TM01 | ||
Termination of appointment of Garry John Fitton as a secretary on Jul 19, 2024 | 1 pages | TM02 | ||
Appointment of Mr Zak Simon Houlahan as a director on May 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of Emma Louise Pearson as a director on Mar 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 18, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 18, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Emma Louise Pearson on Jan 20, 2023 | 2 pages | CH01 | ||
Micro company accounts made up to Feb 28, 2022 | 3 pages | AA | ||
Registered office address changed from Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN England to Poolemead House Watery Lane Twerton Bath BA2 1RN on Jun 30, 2022 | 1 pages | AD01 | ||
Registered office address changed from 1st Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW England to Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN on May 20, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jan 18, 2022 with updates | 4 pages | CS01 | ||
Change of details for The Regard Partnership Limited as a person with significant control on Dec 07, 2021 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Feb 28, 2021 | 7 pages | AA | ||
legacy | 44 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Statement of capital on Aug 25, 2021
| 3 pages | SH19 | ||
Who are the officers of SOLAR CARE HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOULAHAN, Zak Simon | Director | Watery Lane Twerton BA2 1RN Bath Poolemead House England | England | British | 323075330001 | |||||
| SAUNDERS, Christopher Ian | Director | Watery Lane Twerton BA2 1RN Bath Poolemead House England | United Kingdom | British | 328701150001 | |||||
| FITTON, Garry John | Secretary | Watery Lane Twerton BA2 1RN Bath Poolemead House England | 256026910001 | |||||||
| NORRIS, Philip Charles | Secretary | House 16 The Mount GU2 4HN Guildford Mount Manor Surrey United Kingdom | 165988990001 | |||||||
| CLARKE, Aaron Paul | Director | Lanmoor Estate Lanner TR16 6HN Redruth 4 Cornwall England | England | British | 166531830001 | |||||
| CLARKE, Julie | Director | House 16 The Mount GU2 4HN Guildford Mount Manor Surrey United Kingdom | England | British | 166531720001 | |||||
| EDGHILL, Timothy James Dugdale | Director | 16 The Mount GU2 4HN Guildford Mount Manor House Surrey United Kingdom | United Kingdom | British | 50215080003 | |||||
| EDMOND, Carole Ann | Director | Princeton Mews 167 - 169 London Road KT2 6PT Kingston Upon Thames Unit 6 Surrey England | England | British | 226048400001 | |||||
| FITTON, Garry John | Director | Watery Lane Twerton BA2 1RN Bath Poolemead House England | England | British | 186021130001 | |||||
| HOPKINS, Nicola Rosemary Lucy | Director | Randalls Way KT22 7TW Leatherhead 1st Floor, Q4 The Square England | England | British | 215193290001 | |||||
| KINSEY, Peter | Director | Randalls Way KT22 7TW Leatherhead 1st Floor, Q4 The Square England | England | British | 254896410001 | |||||
| NORRIS, Philip Charles | Director | House 16 The Mount GU2 4HN Guildford Mount Manor Surrey United Kingdom | United Kingdom | British | 165988980001 | |||||
| PEARSON, Emma Louise | Director | Watery Lane Twerton BA2 1RN Bath Poolemead House England | England | British | 259860950002 |
Who are the persons with significant control of SOLAR CARE HOMES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Achieve Together Limited | Sep 13, 2018 | Randalls Way KT22 7TW Leatherhead 1st Floor, Q4 The Square England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Timothy James Dugdale Edghill | Apr 06, 2016 | 16 The Mount GU2 4HN Guildford Mount Manor House Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Philip Charles Norris | Apr 06, 2016 | 16 The Mount GU2 4HN Guildford Mount Manor House Surrey United Kingdom | 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