You are here: bizstats.co.uk > a-z index > F list

F.t. Care Homes Limited HAMPSHIRE


F.t. Care Homes started in year 1996 as Private Limited Company with registration number 03164169. The F.t. Care Homes company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Hampshire at 19a Picton House, Hussar Court. Postal code: PO7 7SQ. Since March 26, 1996 F.t. Care Homes Limited is no longer carrying the name Speed 5419.

The company has 2 directors, namely Nigel C., Clare N.. Of them, Clare N. has been with the company the longest, being appointed on 14 June 2007 and Nigel C. has been with the company for the least time - from 2 September 2009. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

F.t. Care Homes Limited Address / Contact

Office Address 19a Picton House, Hussar Court
Office Address2 Waterlooville
Town Hampshire
Post code PO7 7SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03164169
Date of Incorporation Fri, 23rd Feb 1996
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Nigel C.

Position: Director

Appointed: 02 September 2009

Clare N.

Position: Director

Appointed: 14 June 2007

Blakelaw Secretaries Limited

Position: Corporate Secretary

Appointed: 14 June 2007

Resigned: 01 February 2010

Mark F.

Position: Secretary

Appointed: 21 April 2004

Resigned: 14 June 2007

Jane F.

Position: Director

Appointed: 21 April 2004

Resigned: 30 November 2006

David T.

Position: Director

Appointed: 26 June 1996

Resigned: 21 April 2004

Mark F.

Position: Director

Appointed: 08 March 1996

Resigned: 14 June 2007

David T.

Position: Secretary

Appointed: 08 March 1996

Resigned: 21 April 2004

Jane F.

Position: Director

Appointed: 08 March 1996

Resigned: 14 June 2007

Graham T.

Position: Director

Appointed: 08 March 1996

Resigned: 21 April 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 1996

Resigned: 08 March 1996

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 February 1996

Resigned: 08 March 1996

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Contemplation Holdings Limited from Waterlooville, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Contemplation Holdings Limited

19a Picton House, Hussar Court, Westside View, Waterlooville, Hampshire, PO7 7SQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 4892873
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Speed 5419 March 26, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to March 31, 2023
filed on: 9th, January 2024
Free Download (9 pages)

Company search

Advertisements