Hallmark Care Homes Group Holdings Limited

General information

Name:

Hallmark Care Homes Group Holdings Ltd

Office Address:

2 Kingfisher House Woodbrook Crescent Radford Way CM12 0EQ Billericay Essex

Number: 06047611

Incorporation date: 2007-01-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm operates as Hallmark Care Homes Group Holdings Limited. This company was founded 17 years ago and was registered with 06047611 as the reg. no. This head office of this company is located in Billericay Essex. You may find them at 2 Kingfisher House, Woodbrook Crescent Radford Way. The company's official name switch from Hallmark Healthcare Group Holdings to Hallmark Care Homes Group Holdings Limited occurred on Thu, 2nd Jun 2011. This firm's SIC code is 70100 and has the NACE code: Activities of head offices. 2022-03-31 is the last time company accounts were reported.

Council Brighton & Hove City can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 600 pounds of revenue. Cooperation with the Brighton & Hove City council covered the following areas: Fees N Charges.

In this particular business, a number of director's obligations up till now have been performed by Aneurin B., Vidya G., Ram G. and Avnish G.. As for these four people, Avnish G. has managed business for the longest time, having become a vital addition to company's Management Board on January 2007. To help the directors in their tasks, this particular business has been using the skills of Ram G. as a secretary for the last 17 years.

  • Previous company's names
  • Hallmark Care Homes Group Holdings Limited 2011-06-02
  • Hallmark Healthcare Group Holdings Limited 2007-01-10

Company staff

Aneurin B.

Role: Director

Appointed: 01 April 2023

Latest update: 27 January 2024

Vidya G.

Role: Director

Appointed: 22 December 2014

Latest update: 27 January 2024

Ram G.

Role: Director

Appointed: 26 January 2007

Latest update: 27 January 2024

Avnish G.

Role: Director

Appointed: 10 January 2007

Latest update: 27 January 2024

Ram G.

Role: Secretary

Appointed: 10 January 2007

Latest update: 27 January 2024

People with significant control

Vidya G. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Vidya G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023 (AA)
filed on: 15th, January 2024
accounts
Free Download Download filing (45 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Brighton & Hove City 1 £ 600.00
2011-12-01 PAY489260 £ 600.00 Fees N Charges

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
17
Company Age

Similar companies nearby

Closest companies