Jameson's Residential Home Limited

General information

Name:

Jameson's Residential Home Ltd

Office Address:

Suite 22 The Globe Centre St James Square BB5 0RE Accrington

Number: 05327049

Incorporation date: 2005-01-07

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jameson's Residential Home Limited with the registration number 05327049 has been operating on the market for nineteen years. This particular Private Limited Company can be found at Suite 22 The Globe Centre, St James Square in Accrington and their postal code is BB5 0RE. This firm's SIC code is 82990 which means Other business support service activities not elsewhere classified. The most recent filed accounts documents cover the period up to 2022-03-30 and the most recent confirmation statement was submitted on 2023-01-07.

The directors currently registered by the following business are: Claire L. arranged to perform management duties on 2021-08-26, Michael C. arranged to perform management duties in 2020, Michael R. arranged to perform management duties in 2020 in September and 5 remaining, listed below.

Financial data based on annual reports

Company staff

Claire L.

Role: Director

Appointed: 26 August 2021

Latest update: 2 December 2023

Michael C.

Role: Director

Appointed: 01 September 2020

Latest update: 2 December 2023

Michael R.

Role: Director

Appointed: 01 September 2020

Latest update: 2 December 2023

Karen L.

Role: Director

Appointed: 24 June 2019

Latest update: 2 December 2023

James A.

Role: Director

Appointed: 11 March 2019

Latest update: 2 December 2023

David R.

Role: Director

Appointed: 04 January 2018

Latest update: 2 December 2023

Faisal L.

Role: Director

Appointed: 17 August 2017

Latest update: 2 December 2023

Jamil M.

Role: Director

Appointed: 17 August 2017

Latest update: 2 December 2023

People with significant control

The companies that control this firm are as follows: National Care Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Accrington at The Globe Centre, St James Square, BB5 0RE, Greater Manchester and was registered as a PSC under the registration number 10080257.

National Care Group Ltd
Address: Suite 22 The Globe Centre, St James Square, Accrington, Greater Manchester, BB5 0RE, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales Companies Registry
Registration number 10080257
Notified on 17 August 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Fidel C.
Notified on 1 July 2016
Ceased on 17 August 2017
Nature of control:
1/2 or less of voting rights
Estella C.
Notified on 1 July 2016
Ceased on 17 August 2017
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 30 December 2023
Account last made up date 30 March 2022
Confirmation statement next due date 21 January 2024
Confirmation statement last made up date 07 January 2023
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 4 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 4 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Free Download
Audit exemption subsidiary accounts made up to Thursday 30th March 2023 (AA)
filed on: 15th, December 2023
accounts
Free Download Download filing (14 pages)

Additional Information

HQ address,
2013

Address:

122 Feering Hill Feering

Post code:

CO5 9PY

City / Town:

Colchester

HQ address,
2014

Address:

122 Feering Hill Feering

Post code:

CO5 9PY

City / Town:

Colchester

HQ address,
2015

Address:

122 Feering Hill Feering

Post code:

CO5 9PY

City / Town:

Colchester

HQ address,
2016

Address:

122 Feering Hill Feering

Post code:

CO5 9PY

City / Town:

Colchester

Accountant/Auditor,
2015 - 2016

Name:

Granite Morgan Smith Limited

Address:

122 Feering Hill Feering

Post code:

CO5 9PY

City / Town:

Colchester

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
19
Company Age

Similar companies nearby

Closest companies