CHRISTCHURCH COURT (UK) LIMITED - SEVENOAKS
Company Profile | Company Filings |
Overview
CHRISTCHURCH COURT (UK) LIMITED is a Private Limited Company from SEVENOAKS ENGLAND and has the status: Active.
CHRISTCHURCH COURT (UK) LIMITED was incorporated 14 years ago on 20/10/2009 and has the registered number: 07051134. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
CHRISTCHURCH COURT (UK) LIMITED was incorporated 14 years ago on 20/10/2009 and has the registered number: 07051134. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
CHRISTCHURCH COURT (UK) LIMITED - SEVENOAKS
This company is listed in the following categories:
87900 - Other residential care activities n.e.c.
87900 - Other residential care activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
1 SUFFOLK WAY
SEVENOAKS
KENT
TN13 1YL
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HAMSARD 3197 LIMITED (until 15/07/2010)
HAMSARD 3197 LIMITED (until 15/07/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/10/2023 | 28/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KEITH BROWNER | Nov 1978 | British | Director | 2023-06-13 | CURRENT |
KATY LINEKER | Mar 1980 | British | Director | 2020-03-03 | CURRENT |
MR PAUL RICHARD PRESTON | Apr 1955 | British | Director | 2010-09-14 UNTIL 2018-11-30 | RESIGNED |
HAMMONDS DIRECTORS LIMITED | Corporate Director | 2009-10-20 UNTIL 2010-09-14 | RESIGNED | ||
MICHAEL PAUL DENNING | Secretary | 2017-07-18 UNTIL 2017-07-18 | RESIGNED | ||
JAMES NATHAN PROUDLOCK | Secretary | 2013-04-23 UNTIL 2017-07-18 | RESIGNED | ||
DAVID JOHN ROTH | Secretary | 2010-10-19 UNTIL 2013-04-23 | RESIGNED | ||
ANDREA KINKADE | Mar 1970 | British | Director | 2020-03-03 UNTIL 2020-05-29 | RESIGNED |
MR RICHARD DAVID TAYLOR | Jun 1973 | British | Director | 2010-09-14 UNTIL 2012-04-25 | RESIGNED |
MRS RUTH REBECCA SMITH | May 1982 | British | Director | 2019-06-12 UNTIL 2021-03-26 | RESIGNED |
SYLVIA TANG SIP SHIONG | Dec 1966 | British | Director | 2021-04-06 UNTIL 2023-06-12 | RESIGNED |
MR DAVID JOHN ROTH | Feb 1967 | German | Director | 2010-09-14 UNTIL 2015-04-01 | RESIGNED |
JAMES NATHAN PROUDLOCK | Jun 1973 | New Zealander | Director | 2013-10-18 UNTIL 2017-07-18 | RESIGNED |
HAMMONDS SECRETARIES LIMITED | Corporate Secretary | 2009-10-20 UNTIL 2010-09-14 | RESIGNED | ||
MR PAUL GERARD NELSON | Feb 1980 | British | Director | 2019-12-14 UNTIL 2020-03-03 | RESIGNED |
MR RICHARD WILLIAM JAMES MCKENZIE | Feb 1965 | British | Director | 2017-09-01 UNTIL 2019-12-14 | RESIGNED |
MR DAVID JACKSON | Jan 1959 | British | Director | 2018-10-24 UNTIL 2019-12-14 | RESIGNED |
MS SHEENA SYLVIA KIDD | Mar 1957 | British | Director | 2010-09-14 UNTIL 2017-09-15 | RESIGNED |
MR WARREN IRVING | Sep 1971 | British | Director | 2021-04-06 UNTIL 2023-07-24 | RESIGNED |
OLIVER STEPHEN HARRIS | Jan 1980 | British | Director | 2019-12-14 UNTIL 2020-03-03 | RESIGNED |
DOMINIC STEFAN DALLI | Aug 1972 | British | Director | 2010-09-14 UNTIL 2014-01-22 | RESIGNED |
MR PETER MORTIMER CROSSLEY | Feb 1957 | British | Director | 2009-10-20 UNTIL 2010-09-14 | RESIGNED |
MR MICHAEL PHILIP BARNES | Nov 1952 | British | Director | 2017-09-01 UNTIL 2019-12-14 | RESIGNED |
MH SECRETARIES LIMITED | Corporate Secretary | 2013-10-29 UNTIL 2018-08-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Christchurch Court Holdings Limited | 2016-04-06 | Northampton Northamptonshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Christchurch Court (UK) Limited - Period Ending 2020-03-31 | 2021-03-25 | 31-03-2020 | £464 Cash £-13,396,249 equity |