Company Information for JASMINE CARE HOLDINGS LIMITED
THE OLD RECTORY, CHURCH STREET, WEYBRIDGE, SURREY, KT13 8DE,
|
Company Registration Number
07144939
Private Limited Company
Active |
Company Name | ||
---|---|---|
JASMINE CARE HOLDINGS LIMITED | ||
Legal Registered Office | ||
THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE Other companies in KT13 | ||
Previous Names | ||
|
Company Number | 07144939 | |
---|---|---|
Company ID Number | 07144939 | |
Date formed | 2010-02-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 03/02/2016 | |
Return next due | 03/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 04:43:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL CHAMBERS |
||
MARIE-LOUISE LOUISE BROBY |
||
ZYRIEDA DENNING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM ROBERTSON STEPHENS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARICO ONE LIMITED | Director | 2012-11-27 | CURRENT | 2007-03-27 | Dissolved 2015-11-10 | |
NANOTEC LIMITED | Director | 2003-06-02 | CURRENT | 1996-08-29 | Dissolved 2015-04-07 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/02/24, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23 | ||
Director's details changed for Dr Zyrieda Denning on 2023-05-17 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | ||
CONFIRMATION STATEMENT MADE ON 03/02/23, WITH UPDATES | ||
Director's details changed for Dr Zyrieda Denning on 2023-01-30 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21 | |
CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES | |
PSC02 | Notification of Jasmine Care Group Limited as a person with significant control on 2021-03-02 | |
PSC07 | CESSATION OF ZYRIEDA DENNING AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHAEL CHAMBERS on 2021-01-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19 | |
SH01 | 01/02/17 STATEMENT OF CAPITAL GBP 2.00 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIE-LOUISE LOUISE BROBY | |
RES10 | Resolutions passed:
| |
SH02 | Sub-division of shares on 2019-03-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18 | |
LATEST SOC | 16/02/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17 | |
AP03 | Appointment of Michael Chambers as company secretary on 2018-01-11 | |
AA01 | Previous accounting period extended from 31/03/17 TO 30/04/17 | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES | |
CH01 | Director's details changed for Dr Zyrieda Denning on 2017-01-23 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/02/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/02/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/02/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 03/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DR MARIE-LOUISE BROBY | |
AR01 | 03/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/02/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DR ZYRIEDA DENNING | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/10 FROM the Old Rectory Church Street Weybridge Surrey KT13 8DE United Kingdom | |
AA01 | Current accounting period extended from 28/02/11 TO 31/03/11 | |
RES15 | CHANGE OF NAME 03/02/2010 | |
CERTNM | Company name changed zyrieda holdings LIMITED\certificate issued on 26/02/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JASMINE CARE HOLDINGS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wirral Borough Council | |
|
Care Provision |
Wirral Borough Council | |
|
Care Provision |
Wirral Borough Council | |
|
Care Provision |
Wirral Borough Council | |
|
Care Provision |
Wirral Borough Council | |
|
Care Provision |
Wirral Borough Council | |
|
Care Provision |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |