London Residential Healthcare Limited SURBITON


London Residential Healthcare started in year 1997 as Private Limited Company with registration number 03320455. The London Residential Healthcare company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Surbiton at 12-14 Langley Avenue. Postal code: KT6 6QL. Since Friday 25th July 1997 London Residential Healthcare Limited is no longer carrying the name London Residential Health Care.

The company has 2 directors, namely Liat G., Arnon R.. Of them, Arnon R. has been with the company the longest, being appointed on 16 February 2017 and Liat G. has been with the company for the least time - from 13 November 2019. Currently 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.

London Residential Healthcare Limited Address / Contact

Office Address 12-14 Langley Avenue
Town Surbiton
Post code KT6 6QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03320455
Date of Incorporation Tue, 18th Feb 1997
Industry Development of building projects
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Liat G.

Position: Director

Appointed: 13 November 2019

Arnon R.

Position: Director

Appointed: 16 February 2017

Eirik R.

Position: Director

Appointed: 16 February 2017

Resigned: 13 November 2019

Parminder G.

Position: Secretary

Appointed: 28 September 2004

Resigned: 16 February 2017

Parminder G.

Position: Director

Appointed: 01 May 1997

Resigned: 16 February 2017

Kulbir K.

Position: Director

Appointed: 01 May 1997

Resigned: 19 January 2005

Sarbjit G.

Position: Director

Appointed: 01 May 1997

Resigned: 16 February 2017

Gurmel K.

Position: Director

Appointed: 01 May 1997

Resigned: 19 January 2005

Gurmel K.

Position: Secretary

Appointed: 04 March 1997

Resigned: 17 November 2006

Jagdip G.

Position: Director

Appointed: 04 March 1997

Resigned: 16 February 2017

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 18 February 1997

Resigned: 04 March 1997

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 18 February 1997

Resigned: 04 March 1997

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats identified, there is Lrh Care Homes Limited from Surbiton, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Jagdip G. This PSC owns 25-50% shares. The third one is Parminder G., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Lrh Care Homes Limited

12-14 Langley Avenue, Surbiton, Surrey, KT16 6QL, United Kingdom

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 10494310
Notified on 16 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jagdip G.

Notified on 6 April 2016
Ceased on 16 February 2017
Nature of control: 25-50% shares

Parminder G.

Notified on 6 April 2016
Ceased on 16 February 2017
Nature of control: 25-50% shares

Sarbjit G.

Notified on 6 April 2016
Ceased on 16 February 2017
Nature of control: 25-50% shares

Company previous names

London Residential Health Care July 25, 1997
Profile Disk March 4, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 24th, April 2023
Free Download (32 pages)

Company search

Advertisements