-
THE HOLMES CARE GROUP (GB) LIMITED - ERNST & YOUNG LLP, 1 More London Place, London, SE1 2AF, United Kingdom
Company Information
- Company registration number
- 08661471
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- ERNST & YOUNG LLP
- 1 More London Place
- London
- SE1 2AF ERNST & YOUNG LLP, 1 More London Place, London, SE1 2AF UK
Management
- Managing Directors
- COWLEY, Andrew Christian
- PATEL, Mahesh Shivabhai
- YALDRON, David John
- Company secretaries
- JTC (UK) LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-08-22
- Age Of Company 2013-08-22 11 years
- SIC/NACE
- 87100
Ownership
- Beneficial Owners
- Mr Mahmood Lakhani
- Mrs Indumati Lakhani
- Sharifa Lakhani
- Mr Shiraz Lakhani
- -
- -
- -
- -
- -
- -
- Impact Property 6 Limited
- -
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2022-05-28
- Last Date: 2020-08-28
- Annual Return
- Due Date: 2022-09-05
- Last Date: 2021-08-22
-
THE HOLMES CARE GROUP (GB) LIMITED Company Description
- THE HOLMES CARE GROUP (GB) LIMITED is a ltd registered in United Kingdom with the Company reg no 08661471. Its current trading status is "live". It was registered 2013-08-22. It has declared SIC or NACE codes as "87100". It has 3 directors and 1 secretary.It can be contacted at Ernst & Young Llp .
Get THE HOLMES CARE GROUP (GB) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Holmes Care Group (Gb) Limited - ERNST & YOUNG LLP, 1 More London Place, London, SE1 2AF, United Kingdom
- 2013-08-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE HOLMES CARE GROUP (GB) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-02-20) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-declaration-of-solvency (2022-01-06) - LIQ01
-
resolution (2022-01-06) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2022-01-06) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2022-01-06) - AD01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-12-17) - AA
-
confirmation-statement-with-updates (2021-09-23) - CS01
keyboard_arrow_right 2020
-
resolution (2020-12-21) - RESOLUTIONS
-
legacy (2020-12-21) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2020-12-21) - SH19
-
legacy (2020-12-21) - SH20
-
confirmation-statement-with-updates (2020-03-10) - CS01
-
legacy (2020-05-27) - GUARANTEE2
-
legacy (2020-02-28) - GUARANTEE2
-
cessation-of-a-person-with-significant-control (2020-02-19) - PSC07
-
appoint-person-director-company-with-name-date (2020-11-26) - AP01
-
notification-of-a-person-with-significant-control (2020-02-19) - PSC02
-
legacy (2020-02-28) - PARENT_ACC
-
cessation-of-a-person-with-significant-control (2020-11-26) - PSC07
-
change-account-reference-date-company-previous-extended (2020-11-26) - AA01
-
notification-of-a-person-with-significant-control (2020-11-26) - PSC02
-
appoint-corporate-secretary-company-with-name-date (2020-11-26) - AP04
-
termination-secretary-company-with-name-termination-date (2020-11-26) - TM02
-
termination-director-company-with-name-termination-date (2020-11-26) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-26) - AD01
-
resolution (2020-10-14) - RESOLUTIONS
-
legacy (2020-06-12) - AGREEMENT2
-
memorandum-articles (2020-10-14) - MA
-
accounts-with-accounts-type-total-exemption-full (2020-06-12) - AA
-
mortgage-satisfy-charge-full (2020-09-29) - MR04
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-04) - CS01
keyboard_arrow_right 2018
-
legacy (2018-12-17) - GUARANTEE2
-
confirmation-statement-with-no-updates (2018-08-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-12-19) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-audit-exemption-subsiduary (2017-12-22) - AA
-
legacy (2017-12-22) - PARENT_ACC
-
legacy (2017-12-22) - AGREEMENT2
-
legacy (2017-12-22) - GUARANTEE2
-
legacy (2017-01-08) - GUARANTEE2
-
confirmation-statement-with-no-updates (2017-09-05) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2017-01-08) - AA
-
legacy (2017-01-08) - AGREEMENT2
-
legacy (2017-01-08) - PARENT_ACC
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-12) - MR01
-
mortgage-satisfy-charge-full (2016-05-04) - MR04
-
accounts-with-accounts-type-full (2016-01-06) - AA
-
confirmation-statement-with-updates (2016-09-26) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-09) - AR01
-
accounts-with-accounts-type-dormant (2015-03-13) - AA
-
change-account-reference-date-company-current-shortened (2015-02-10) - AA01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-01) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-08-30) - MR01
-
capital-allotment-shares (2014-07-31) - SH01
-
resolution (2014-07-31) - RESOLUTIONS
-
change-account-reference-date-company-current-shortened (2014-07-18) - AA01
-
capital-alter-shares-consolidation (2014-07-10) - SH02
-
capital-allotment-shares (2014-07-10) - SH01
-
resolution (2014-07-10) - RESOLUTIONS
keyboard_arrow_right 2013
-
incorporation-company (2013-08-22) - NEWINC