-
GILTBROOK CAREHOMES LTD - 66 Earl Street, Maidstone, Kent, ME14 1PS, United Kingdom
Company Information
- Company registration number
- 04312679
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 66 Earl Street
- Maidstone
- Kent
- ME14 1PS 66 Earl Street, Maidstone, Kent, ME14 1PS UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2001-10-29
- Age Of Company 2001-10-29 22 years
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Ms Jyotika Inamdar
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2022-07-29
- Last Date: 2020-10-29
- Last Return Made Up To:
- 2012-10-29
- Annual Return
- Due Date: 2022-09-23
- Last Date: 2021-09-09
-
GILTBROOK CAREHOMES LTD Company Description
- GILTBROOK CAREHOMES LTD is a ltd registered in United Kingdom with the Company reg no 04312679. Its current trading status is "live". It was registered 2001-10-29. It has declared SIC or NACE codes as "70100". The latest accounts are filed up to 2011-10-31. The latest annual return was filed up to 2012-10-29.It can be contacted at 66 Earl Street .
Get GILTBROOK CAREHOMES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Giltbrook Carehomes Ltd - 66 Earl Street, Maidstone, Kent, ME14 1PS, United Kingdom
- 2001-10-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GILTBROOK CAREHOMES LTD 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 (2023-02-06) - LIQ03
keyboard_arrow_right 2022
-
resolution (2022-01-04) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2022-01-13) - LIQ02
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-12-31) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2021-12-31) - 600
-
resolution (2021-12-29) - RESOLUTIONS
-
termination-secretary-company-with-name-termination-date (2021-11-02) - TM02
-
confirmation-statement-with-updates (2021-09-09) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2021-07-26) - AA
-
accounts-with-accounts-type-unaudited-abridged (2021-06-22) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-03-24) - MR01
-
mortgage-satisfy-charge-full (2021-03-22) - MR04
keyboard_arrow_right 2020
-
withdrawal-of-a-person-with-significant-control-statement (2020-03-31) - PSC09
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-27) - AD01
-
notification-of-a-person-with-significant-control (2020-03-31) - PSC01
-
termination-director-company-with-name-termination-date (2020-06-19) - TM01
-
gazette-notice-compulsory (2020-12-29) - GAZ1
-
gazette-filings-brought-up-to-date (2020-12-30) - DISS40
-
confirmation-statement-with-no-updates (2020-12-29) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-10-30) - AA
-
change-account-reference-date-company-previous-shortened (2019-07-30) - AA01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-04-02) - TM01
-
appoint-person-secretary-company-with-name-date (2018-04-02) - AP03
-
appoint-person-director-company-with-name-date (2018-04-28) - AP01
-
change-account-reference-date-company-previous-shortened (2018-07-26) - AA01
-
accounts-with-accounts-type-total-exemption-full (2018-10-26) - AA
-
confirmation-statement-with-no-updates (2018-11-09) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-05) - CS01
-
mortgage-satisfy-charge-full (2017-12-17) - MR04
-
mortgage-charge-whole-release-with-charge-number (2017-12-17) - MR05
-
termination-secretary-company-with-name-termination-date (2017-12-17) - TM02
-
appoint-corporate-director-company-with-name-date (2017-12-18) - AP02
-
accounts-with-accounts-type-total-exemption-small (2017-07-31) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-01) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-07-31) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-31) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-13) - AR01
-
appoint-person-director-company-with-name (2014-05-15) - AP01
-
change-registered-office-address-company-with-date-old-address (2014-03-11) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-02-21) - AA
-
mortgage-create-with-deed-with-charge-number (2014-01-23) - MR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-07-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-29) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-01-17) - AD01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-07-31) - AA
-
change-registered-office-address-company-with-date-old-address (2012-08-14) - AD01
-
termination-secretary-company-with-name (2012-08-14) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-28) - AR01
-
change-person-director-company-with-change-date (2012-08-14) - CH01
-
change-person-secretary-company-with-change-date (2012-08-15) - CH03
-
appoint-person-secretary-company-with-name (2012-08-14) - AP03
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-11-28) - AA
-
gazette-filings-brought-up-to-date (2011-11-29) - DISS40
-
gazette-notice-compulsary (2011-11-01) - GAZ1
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-11-04) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-04) - AR01
-
change-person-secretary-company-with-change-date (2010-11-04) - CH03
-
accounts-with-accounts-type-total-exemption-small (2010-07-30) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-03) - AR01
-
change-person-director-company-with-change-date (2009-11-03) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-08-28) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-12) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-09-01) - AA
keyboard_arrow_right 2007
-
legacy (2007-02-06) - 363a
-
legacy (2007-06-08) - 287
-
legacy (2007-12-17) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-08-31) - AA
keyboard_arrow_right 2006
-
legacy (2006-11-23) - 363a
-
accounts-with-accounts-type-total-exemption-full (2006-09-06) - AA
-
legacy (2006-07-22) - 395
keyboard_arrow_right 2005
-
legacy (2005-08-12) - 395
-
legacy (2005-03-02) - 363s
-
accounts-with-accounts-type-total-exemption-full (2005-12-14) - AA
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-full (2004-08-24) - AA
-
legacy (2004-03-06) - 363s
-
resolution (2004-02-07) - RESOLUTIONS
-
accounts-with-accounts-type-dormant (2004-02-07) - AA
keyboard_arrow_right 2003
-
legacy (2003-11-13) - 287
-
legacy (2003-01-18) - 395
keyboard_arrow_right 2002
-
legacy (2002-11-13) - 363s
-
legacy (2002-05-09) - 287
-
legacy (2002-04-09) - 288a
keyboard_arrow_right 2001
-
legacy (2001-10-29) - 288b
-
incorporation-company (2001-10-29) - NEWINC