92 HIGHER DRIVE LIMITED

Register to unlock more data on OkredoRegister

92 HIGHER DRIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01906108

Incorporation date

17/04/1985

Size

Full

Contacts

Registered address

Registered address

Fairlie House 2-6 Uffington Road, West Norwood, London SE27 0RWCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1985)
dot icon22/12/2025
Full accounts made up to 2025-06-30
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon28/07/2025
Full accounts made up to 2024-06-30
dot icon01/07/2025
Appointment of Ms Ilona Joanna Bartyzel as a director on 2025-07-01
dot icon11/11/2024
Termination of appointment of Jamie Clarke as a director on 2024-11-11
dot icon11/11/2024
Director's details changed for Mr John Gregory Whelan on 2024-11-11
dot icon11/11/2024
Confirmation statement made on 2024-11-10 with updates
dot icon30/10/2024
Full accounts made up to 2023-06-30
dot icon19/01/2024
Appointment of Mr John Gregory Whelan as a director on 2024-01-19
dot icon07/12/2023
Confirmation statement made on 2023-11-10 with updates
dot icon31/03/2023
Full accounts made up to 2022-06-30
dot icon25/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon02/11/2022
Change of details for Higher Drive Nursing Home (Holdings) Limited as a person with significant control on 2022-11-02
dot icon27/06/2022
Termination of appointment of Sean Whelan as a director on 2021-07-01
dot icon27/06/2022
Termination of appointment of Terry Patrick Mcgranaghan as a director on 2021-07-01
dot icon27/06/2022
Termination of appointment of Suzanne Davey as a director on 2021-07-01
dot icon27/06/2022
Appointment of Jamie Clarke as a director on 2021-07-01
dot icon27/06/2022
Appointment of Andrew Douglas Norman as a director on 2021-07-01
dot icon06/05/2022
Full accounts made up to 2021-06-30
dot icon24/11/2021
Confirmation statement made on 2021-11-10 with updates
dot icon24/11/2021
Director's details changed for Mr Sean Whelan on 2021-11-24
dot icon24/11/2021
Director's details changed for Ms Suzanne Davey on 2021-11-24
dot icon03/11/2021
Director's details changed for Mr Terry Patrick Mcgranaghan on 2021-11-03
dot icon17/09/2021
Full accounts made up to 2020-06-30
dot icon30/11/2020
Confirmation statement made on 2020-11-10 with updates
dot icon29/06/2020
Full accounts made up to 2019-06-30
dot icon06/12/2019
Confirmation statement made on 2019-11-10 with updates
dot icon27/03/2019
Full accounts made up to 2018-06-30
dot icon14/12/2018
Confirmation statement made on 2018-11-10 with updates
dot icon02/11/2018
Satisfaction of charge 019061080007 in full
dot icon02/11/2018
Satisfaction of charge 019061080006 in full
dot icon29/10/2018
Registration of charge 019061080008, created on 2018-10-26
dot icon04/04/2018
Full accounts made up to 2017-06-30
dot icon10/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon17/10/2017
Appointment of Mr Terry Patrick Mcgranaghan as a director on 2017-06-30
dot icon05/04/2017
Accounts for a small company made up to 2016-06-30
dot icon16/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon03/11/2016
Termination of appointment of Hazelyn Canning as a secretary on 2016-07-12
dot icon02/11/2016
Termination of appointment of Hazelyn Angela Canning as a director on 2016-07-12
dot icon04/04/2016
Full accounts made up to 2015-06-30
dot icon27/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon13/04/2015
Accounts for a small company made up to 2014-06-30
dot icon16/01/2015
Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER to Fairlie House 2-6 Uffington Road West Norwood London SE27 0RW on 2015-01-16
dot icon13/01/2015
Annual return made up to 2014-11-10 with full list of shareholders
dot icon03/04/2014
Accounts for a small company made up to 2013-06-30
dot icon28/03/2014
Registration of charge 019061080007
dot icon25/03/2014
Registration of charge 019061080006
dot icon21/03/2014
Satisfaction of charge 5 in full
dot icon31/01/2014
Director's details changed for Ms Suzanne Davey on 2013-11-10
dot icon13/01/2014
Annual return made up to 2013-11-10 with full list of shareholders
dot icon20/09/2013
Registered office address changed from Fairlie House 2-6 Uffington Road West Norwood London SE27 0RW on 2013-09-20
dot icon04/04/2013
Full accounts made up to 2012-06-30
dot icon12/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon02/04/2012
Accounts for a small company made up to 2011-06-30
dot icon13/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon08/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/02/2011
Appointment of Ms Hazelyn Canning as a secretary
dot icon23/02/2011
Termination of appointment of Sean Whelan as a secretary
dot icon07/02/2011
Appointment of Mr Sean Whelan as a director
dot icon07/02/2011
Appointment of Ms Suzanne Davey as a director
dot icon07/02/2011
Appointment of Mrs Hazelyn Canning as a director
dot icon07/02/2011
Termination of appointment of John Whelan as a director
dot icon22/12/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon23/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon10/07/2010
Appointment of Mr Sean Whelan as a secretary
dot icon23/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon17/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon17/11/2009
Director's details changed for John Gregory Whelan on 2009-11-17
dot icon12/02/2009
Appointment terminated director and secretary heeramun oozageer
dot icon12/02/2009
Appointment terminated director sumitra oozageer
dot icon27/01/2009
Return made up to 10/11/08; full list of members
dot icon08/12/2008
Total exemption full accounts made up to 2008-04-30
dot icon01/12/2008
Director appointed john gregory whelan
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/11/2008
Registered office changed on 26/11/2008 from 402 coulsdon road coulsdon surrey CR5 1EF
dot icon26/11/2008
Accounting reference date extended from 30/04/2009 to 30/06/2009
dot icon03/03/2008
Total exemption full accounts made up to 2007-04-30
dot icon22/11/2007
Return made up to 10/11/07; full list of members
dot icon22/11/2007
Director's particulars changed
dot icon22/11/2007
Secretary's particulars changed;director's particulars changed
dot icon22/11/2007
Registered office changed on 22/11/07 from: 255 coulsdon road coulsdon surrey CR5 1EN
dot icon08/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon29/11/2006
Return made up to 10/11/06; full list of members
dot icon23/11/2006
Return made up to 10/11/05; full list of members
dot icon01/08/2006
Secretary's particulars changed;director's particulars changed
dot icon01/08/2006
New director appointed
dot icon22/08/2005
Certificate of change of name
dot icon10/08/2005
Declaration of satisfaction of mortgage/charge
dot icon28/07/2005
Resolutions
dot icon28/07/2005
Resolutions
dot icon28/07/2005
Declaration of assistance for shares acquisition
dot icon27/07/2005
New secretary appointed;new director appointed
dot icon27/07/2005
Director resigned
dot icon27/07/2005
Secretary resigned
dot icon27/07/2005
Registered office changed on 27/07/05 from: selwyn house coombe park kingston surrey KT2 7JB
dot icon23/07/2005
Particulars of mortgage/charge
dot icon15/06/2005
Total exemption small company accounts made up to 2005-04-30
dot icon09/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon01/12/2004
Return made up to 10/11/04; full list of members
dot icon19/05/2004
Location of register of members
dot icon18/05/2004
Location of register of members
dot icon05/05/2004
Registered office changed on 05/05/04 from: palladium house 1-4 argyll street london W1F 7LD
dot icon28/01/2004
Registered office changed on 28/01/04 from: c/o michael cole and co senator house 2 graham road hendon central london NW4 3HJ
dot icon21/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon05/12/2003
Return made up to 10/11/03; full list of members
dot icon12/11/2002
Return made up to 10/11/02; full list of members
dot icon27/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon31/07/2002
Director resigned
dot icon16/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon08/11/2001
Return made up to 10/11/01; full list of members
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon13/11/2000
Return made up to 10/11/00; full list of members
dot icon03/03/2000
Accounts for a small company made up to 1999-04-30
dot icon26/11/1999
Return made up to 10/11/99; full list of members
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon16/11/1998
Return made up to 10/11/98; full list of members
dot icon03/03/1998
Accounts for a small company made up to 1997-04-30
dot icon17/11/1997
Return made up to 10/11/97; full list of members
dot icon14/11/1996
Return made up to 10/11/96; full list of members
dot icon22/10/1996
Accounts for a small company made up to 1996-04-30
dot icon07/06/1996
Secretary's particulars changed
dot icon07/06/1996
Director's particulars changed
dot icon07/06/1996
Director's particulars changed
dot icon20/02/1996
Accounts for a small company made up to 1995-04-30
dot icon15/11/1995
Return made up to 10/11/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/12/1994
Return made up to 10/11/94; full list of members
dot icon13/12/1994
Registered office changed on 13/12/94 from: michael cole & co 1195 finchley road london NW11 0AA
dot icon13/10/1994
Accounts for a small company made up to 1994-04-30
dot icon18/02/1994
Return made up to 10/11/93; full list of members
dot icon18/02/1994
New director appointed
dot icon19/08/1993
Full accounts made up to 1993-04-30
dot icon29/01/1993
Full accounts made up to 1992-04-30
dot icon29/01/1993
Resolutions
dot icon29/01/1993
Resolutions
dot icon29/01/1993
Resolutions
dot icon24/11/1992
Return made up to 10/11/92; no change of members
dot icon26/11/1991
Return made up to 10/11/91; no change of members
dot icon19/11/1991
Particulars of mortgage/charge
dot icon19/11/1991
Particulars of mortgage/charge
dot icon19/11/1991
Particulars of mortgage/charge
dot icon29/10/1991
Registered office changed on 29/10/91 from: 22 green lane purley surrey CR2 3PG
dot icon02/10/1991
Full accounts made up to 1991-04-30
dot icon29/01/1991
Full accounts made up to 1990-04-30
dot icon29/01/1991
Return made up to 29/11/90; full list of members
dot icon24/11/1989
Accounts for a small company made up to 1989-04-30
dot icon24/11/1989
Return made up to 10/11/89; full list of members
dot icon07/03/1989
Accounts for a small company made up to 1988-04-30
dot icon07/03/1989
Return made up to 31/12/88; full list of members
dot icon02/12/1987
Accounts for a small company made up to 1987-04-30
dot icon02/12/1987
Return made up to 18/11/87; full list of members
dot icon19/06/1987
Director resigned
dot icon19/06/1987
Accounts for a small company made up to 1986-04-30
dot icon19/06/1987
Return made up to 31/12/86; full list of members
dot icon17/04/1985
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-34 *

* during past year

Number of employees

157
2022
change arrow icon-57.56 % *

* during past year

Cash in Bank

£251,951.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
191
3.06M
-
0.00
593.64K
-
2022
157
3.63M
-
7.93M
251.95K
-
2022
157
3.63M
-
7.93M
251.95K
-

Employees

2022

Employees

157 Descended-18 % *

Net Assets(GBP)

3.63M £Ascended18.61 % *

Total Assets(GBP)

-

Turnover(GBP)

7.93M £Ascended- *

Cash in Bank(GBP)

251.95K £Descended-57.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whelan, John Gregory
Director
19/01/2024 - Present
17
Norman, Andrew Douglas
Director
01/07/2021 - Present
10
Clarke, Jamie
Director
01/07/2021 - 11/11/2024
3
Bartyzel, Ilona Joanna
Director
01/07/2025 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

160
KERNOCK PARK PLANTS LIMITEDKernock Park Pillaton, Saltash, Cornwall PL12 6RY
Active

Category:

Plant propagation

Comp. code:

03297350

Reg. date:

30/12/1996

Turnover:

-

No. of employees:

-
PHAROS MARINE AUTOMATIC POWER LIMITED14 Castle Mews, Hampton TW12 2NP
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

06757705

Reg. date:

25/11/2008

Turnover:

-

No. of employees:

-
NORMAN EMERSON GROUP LIMITED38 Blackpark Road, Toomebridge, Antrim BT41 3SL
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI007919

Reg. date:

29/05/1970

Turnover:

-

No. of employees:

-
4DEGREESC LIMITEDUnit 2 Horner House, New Spitalfields Market, London E10 5SQ
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

04444939

Reg. date:

22/05/2002

Turnover:

-

No. of employees:

-
LECLERC FOODS UK LIMITEDC/O Slater Heelis Limited, 86 Deansgate, Manchester M3 2ER
Active

Category:

Manufacture of breakfast cereals and cereals-based food

Comp. code:

13303085

Reg. date:

30/03/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 92 HIGHER DRIVE LIMITED

92 HIGHER DRIVE LIMITED is an(a) Active company incorporated on 17/04/1985 with the registered office located at Fairlie House 2-6 Uffington Road, West Norwood, London SE27 0RW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 157 according to last financial statements.

Frequently Asked Questions

What is the current status of 92 HIGHER DRIVE LIMITED?

toggle

92 HIGHER DRIVE LIMITED is currently Active. It was registered on 17/04/1985 .

Where is 92 HIGHER DRIVE LIMITED located?

toggle

92 HIGHER DRIVE LIMITED is registered at Fairlie House 2-6 Uffington Road, West Norwood, London SE27 0RW.

What does 92 HIGHER DRIVE LIMITED do?

toggle

92 HIGHER DRIVE LIMITED operates in the Physical well-being activities (96.04 - SIC 2007) sector.

How many employees does 92 HIGHER DRIVE LIMITED have?

toggle

92 HIGHER DRIVE LIMITED had 157 employees in 2022.

What is the latest filing for 92 HIGHER DRIVE LIMITED?

toggle

The latest filing was on 22/12/2025: Full accounts made up to 2025-06-30.