Bristol Retirement Living Extra Care Housing Limited

General information

Name:

Bristol Retirement Living Extra Care Housing Ltd

Office Address:

Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park HP12 3PS High Wycombe

Number: 08901862

Incorporation date: 2014-02-19

Dissolution date: 2020-10-13

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm known as Bristol Retirement Living Extra Care Housing was established on 2014/02/19 as a private limited company. This firm headquarters was registered in High Wycombe on Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park. This place area code is HP12 3PS. The office registration number for Bristol Retirement Living Extra Care Housing Limited was 08901862. Bristol Retirement Living Extra Care Housing Limited had been in business for six years up until 2020/10/13. 8 years from now this business switched its registered name from Partnering Health to Bristol Retirement Living Extra Care Housing Limited.

The directors were: James H. assigned to lead the company in 2014, Jonathan H. assigned to lead the company ten years ago and Antony W. assigned to lead the company on 2014/02/19.

The companies that controlled this firm were: Ashley House (Capital Projects) Limited owned over 3/4 of company shares. This business could have been reached in High Wycombe at Wellington Road, Cressex Business Park, HP12 3PS.

  • Previous company's names
  • Bristol Retirement Living Extra Care Housing Limited 2016-03-18
  • Partnering Health Ltd 2014-02-19

Financial data based on annual reports

Company staff

James H.

Role: Director

Appointed: 01 July 2014

Latest update: 26 December 2023

Jonathan H.

Role: Director

Appointed: 19 February 2014

Latest update: 26 December 2023

Antony W.

Role: Director

Appointed: 19 February 2014

Latest update: 26 December 2023

Kate M.

Role: Secretary

Appointed: 19 February 2014

Latest update: 26 December 2023

People with significant control

Ashley House (Capital Projects) Limited
Address: Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, HP12 3PS, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 02 April 2021
Confirmation statement last made up date 19 February 2020
Annual Accounts 16 November 2015
Start Date For Period Covered By Report 2014-02-19
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 16 November 2015
Annual Accounts 11 January 2017
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 11 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts 10 January 2018
Date Approval Accounts 10 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
6
Company Age

Similar companies nearby

Closest companies