You are here: bizstats.co.uk > a-z index > 9 list

92 Higher Drive Limited LONDON


92 Higher Drive started in year 1985 as Private Limited Company with registration number 01906108. The 92 Higher Drive company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in London at Fairlie House 2-6 Uffington Road. Postal code: SE27 0RW. Since August 22, 2005 92 Higher Drive Limited is no longer carrying the name Jubilee Medical Care.

The company has 3 directors, namely John W., Andrew N. and Jamie C.. Of them, Andrew N., Jamie C. have been with the company the longest, being appointed on 1 July 2021 and John W. has been with the company for the least time - from 19 January 2024. 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.

92 Higher Drive Limited Address / Contact

Office Address Fairlie House 2-6 Uffington Road
Office Address2 West Norwood
Town London
Post code SE27 0RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01906108
Date of Incorporation Wed, 17th Apr 1985
Industry Physical well-being activities
End of financial Year 30th June
Company age 39 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

John W.

Position: Director

Appointed: 19 January 2024

Andrew N.

Position: Director

Appointed: 01 July 2021

Jamie C.

Position: Director

Appointed: 01 July 2021

Terry M.

Position: Director

Appointed: 30 June 2017

Resigned: 01 July 2021

Hazelyn C.

Position: Secretary

Appointed: 23 February 2011

Resigned: 12 July 2016

Hazelyn C.

Position: Director

Appointed: 07 February 2011

Resigned: 12 July 2016

Suzanne D.

Position: Director

Appointed: 07 February 2011

Resigned: 01 July 2021

Sean W.

Position: Director

Appointed: 07 February 2011

Resigned: 01 July 2021

Sean W.

Position: Secretary

Appointed: 10 July 2010

Resigned: 23 February 2011

John W.

Position: Director

Appointed: 25 November 2008

Resigned: 07 February 2011

Sumitra O.

Position: Director

Appointed: 12 July 2005

Resigned: 25 November 2008

Heeramun O.

Position: Secretary

Appointed: 12 July 2005

Resigned: 25 November 2008

Heeramun O.

Position: Director

Appointed: 12 July 2005

Resigned: 25 November 2008

Haitham H.

Position: Director

Appointed: 11 November 1993

Resigned: 01 January 2002

Hatif H.

Position: Director

Appointed: 10 November 1991

Resigned: 12 July 2005

Samira H.

Position: Secretary

Appointed: 10 November 1991

Resigned: 12 July 2005

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Higher Drive Nursing Home (Holdings) Limited from Bristol, United Kingdom. The abovementioned PSC is categorised as "a ltd", 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.

Higher Drive Nursing Home (Holdings) Limited

C/O Bishop Fleming Llp 10 Temple Back, Bristol, BS1 6FL, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 05453021
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

Jubilee Medical Care August 22, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to June 30, 2022
filed on: 31st, March 2023
Free Download (26 pages)

Company search

Advertisements