CENTENARY CARE HOMES LIMITED

Register to unlock more data on OkredoRegister

CENTENARY CARE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06280086

Incorporation date

14/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire PO6 3THCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2007)
dot icon01/11/2022
Voluntary strike-off action has been suspended
dot icon11/10/2022
First Gazette notice for voluntary strike-off
dot icon29/09/2022
Application to strike the company off the register
dot icon04/06/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon24/02/2022
Satisfaction of charge 2 in full
dot icon22/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/07/2021
Registration of charge 062800860003, created on 2021-07-16
dot icon14/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/06/2020
Notification of a person with significant control statement
dot icon01/06/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon29/05/2020
Cessation of Ann Victoria Allen as a person with significant control on 2020-05-22
dot icon02/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/06/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/06/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/05/2017
Confirmation statement made on 2017-05-26 with updates
dot icon07/11/2016
Registered office address changed from 158 Richmond Park Road Bournemouth Dorset BH8 8TW to 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th on 2016-11-07
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/06/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/05/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon10/07/2014
Termination of appointment of Allan Garnier as a secretary
dot icon10/07/2014
Termination of appointment of Allan Garnier as a director
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon27/06/2013
Secretary's details changed for Allan Paul Garnier on 2013-05-14
dot icon27/06/2013
Director's details changed for Ann Victoria Allen on 2012-09-28
dot icon27/06/2013
Director's details changed for Allan Paul Garnier on 2013-05-14
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon22/02/2012
Registered office address changed from Highland House, Mayflower Close Chandlers Ford Hampshire SO53 4AR on 2012-02-22
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon06/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/06/2009
Return made up to 14/06/09; full list of members
dot icon19/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon19/08/2008
Accounting reference date shortened from 30/06/2008 to 31/12/2007
dot icon30/06/2008
Return made up to 14/06/08; full list of members
dot icon15/01/2008
Particulars of mortgage/charge
dot icon09/01/2008
Particulars of mortgage/charge
dot icon14/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
26/05/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Offer, Martyn Norman
Director
14/06/2007 - Present
3
Allen, Ann Victoria
Director
14/06/2007 - Present
2
Offer, Victoria Kate
Director
14/06/2007 - Present
3
Garnier, Allan Paul
Director
14/06/2007 - 10/01/2011
1
Garnier, Allan Paul
Secretary
14/06/2007 - 10/01/2011
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CENTENARY CARE HOMES LIMITED

CENTENARY CARE HOMES LIMITED is an(a) Active company incorporated on 14/06/2007 with the registered office located at 3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire PO6 3TH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTENARY CARE HOMES LIMITED?

toggle

CENTENARY CARE HOMES LIMITED is currently Active. It was registered on 14/06/2007 .

Where is CENTENARY CARE HOMES LIMITED located?

toggle

CENTENARY CARE HOMES LIMITED is registered at 3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire PO6 3TH.

What does CENTENARY CARE HOMES LIMITED do?

toggle

CENTENARY CARE HOMES LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for CENTENARY CARE HOMES LIMITED?

toggle

The latest filing was on 01/11/2022: Voluntary strike-off action has been suspended.