HOME OF COMPASSION (THAMES DITTON) LIMITED
Overview
| Company Name | HOME OF COMPASSION (THAMES DITTON) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08574549 |
| 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 HOME OF COMPASSION (THAMES DITTON) LIMITED?
- Other residential care activities n.e.c. (87900) / Human health and social work activities
Where is HOME OF COMPASSION (THAMES DITTON) LIMITED located?
| Registered Office Address | 5 Churchill Place 10th Floor E14 5HU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HOME OF COMPASSION (THAMES DITTON) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HOME OF COMPASSION (THAMES DITTON) LIMITED?
| Last Confirmation Statement Made Up To | Jun 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 18, 2025 |
| Overdue | No |
What are the latest filings for HOME OF COMPASSION (THAMES DITTON) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Previous accounting period shortened from Mar 31, 2026 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Michael John Pierpoint on Apr 13, 2026 | 2 pages | CH01 | ||||||||||
Change of details for Ga Hc Reit Ii Ch U.K. Senior Housing Portfolio Limited as a person with significant control on Nov 05, 2025 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Accounts for a small company made up to Mar 31, 2025 | 21 pages | AA | ||||||||||
Appointment of Csc Corporate Services (Uk) Limited as a secretary on Nov 05, 2025 | 2 pages | AP04 | ||||||||||
Termination of appointment of William Graham Rumble as a director on Oct 23, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Khalid Ahmed Hayat as a director on Oct 23, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Caroline Mary Roberts as a director on Oct 23, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael John Pierpoint as a director on Oct 23, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jorge Manrique Charro as a director on Oct 23, 2025 | 2 pages | AP01 | ||||||||||
Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on Nov 06, 2025 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 085745490004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 085745490003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 085745490002 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jun 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 11 pages | AA | ||||||||||
Termination of appointment of Jason Gart as a director on Sep 17, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr William Graham Rumble as a director on Sep 17, 2024 | 2 pages | AP01 | ||||||||||
Registration of charge 085745490004, created on Jul 04, 2024 | 66 pages | MR01 | ||||||||||
Confirmation statement made on Jun 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Man-Ying Lam as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Caroline Mary Roberts as a director on Apr 30, 2024 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Dec 31, 2023 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||
Who are the officers of HOME OF COMPASSION (THAMES DITTON) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CORPORATE SERVICES (UK) LIMITED | Secretary | 10th Floor E14 5HU London 5 Churchill Place United Kingdom |
| 239196070001 | ||||||||||
| HAYAT, Khalid Ahmed | Director | 10th Floor E14 5HU London 5 Churchill Place United Kingdom | United Kingdom | British | 327784080001 | |||||||||
| MANRIQUE CHARRO, Jorge | Director | 10th Floor E14 5HU London 5 Churchill Place United Kingdom | United Kingdom | Spanish | 328824920001 | |||||||||
| PIERPOINT, Misha Jane | Director | 10th Floor E14 5HU London 5 Churchill Place United Kingdom | United Kingdom | British | 317162540002 | |||||||||
| SANNE GROUP SECRETARIES (UK) LIMITED | Secretary | London Wall EC2Y 5AS London 6th Floor, 125 England |
| 175738460001 | ||||||||||
| BEZIAN, Haig George | Director | Portman Square Marylebone W1H 6LR London 35 England | England | French | 188848390002 | |||||||||
| FARKAS, Jonathan David | Director | 37-43 Sackville Street W1S 3EH London Pegasus House England | United States | American | 247766490001 | |||||||||
| GART, Jason | Director | Halo Counterslip BS1 6AJ Bristol 5th Floor United Kingdom | United States | American | 311746680001 | |||||||||
| HILL, Peter Martin | Director | 830 The Crescent Colchester Business Park CO4 9YQ Colchester Bradbury House Essex United Kingdom | England | British | 130983750001 | |||||||||
| JEFFERY, Paul Anthony Keith | Director | 830 The Crescent Colchester Business Park CO4 9YQ Colchester Bradbury House Essex United Kingdom | United Kingdom | British | 65609290003 | |||||||||
| LACOUR ARGERICH, Federico Luis | Director | Third Avenue Floor 29 10022 New York 885 New York United States | United States | British | 302607280002 | |||||||||
| LAM, Man-Ying | Director | Halo Counterslip BS1 6AJ Bristol 5th Floor United Kingdom | United States | American | 311746910001 | |||||||||
| LANDAU, Joel | Director | Third Avenue 29th Floor 10022 New York 885 New York United States | United States | American | 293942020001 | |||||||||
| LANDAU, Joel | Director | Third Avenue 29th Floor 10022 New York 885 New York United States | United States | American | 293942020001 | |||||||||
| ROBERTS, Caroline Mary | Director | Halo Counterslip BS1 6AJ Bristol 5th Floor United Kingdom | United Kingdom | British | 206974150002 | |||||||||
| ROSS, Trevor Kincaid | Director | 37-43 Sackville Street W1S 3EH London Pegasus House England | England | American | 249076540001 | |||||||||
| RUMBLE, William Graham | Director | Halo Counterslip BS1 6AJ Bristol 5th Floor United Kingdom | United States | American | 327300510001 | |||||||||
| SCHOFIELD, Nigel Bennett | Director | 830 The Crescent Colchester Business Park CO4 9YQ Colchester Bradbury House Essex United Kingdom | United Kingdom | British | 148139420001 | |||||||||
| WELCH, Richard Stephen | Director | South Flower Street 44th Floor CA90071 Los Angeles 515 United States | United States | American | 249076190001 | |||||||||
| WOMBLE, Paul Ray | Director | E. John Carpenter Freeway Suite 1400 75062 Irving 545 Texas United States | United States | American | 293942010001 |
Who are the persons with significant control of HOME OF COMPASSION (THAMES DITTON) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ga Hc Reit Ii Ch U.K. Senior Housing Portfolio Limited | Oct 21, 2019 | 10th Floor E14 5HU London 5 Churchill Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Colony Capital Inc. | Sep 30, 2018 | S. Flower Street 44th Floor 90071 Los Angeles 515 Ca United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Anthony Keith Jeffery | Apr 06, 2016 | 21 Palmer Street SW1H 0AD London Asticus Building, 2nd Floor England | 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