St Martins Care Homes Investments Limited PORZ AVENUE,, DUNSTABLE


St Martins Care Homes Investments started in year 1989 as Private Limited Company with registration number 02364772. The St Martins Care Homes Investments company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Porz Avenue,, Dunstable at Whitbread Court. Postal code: LU5 5XE. Since 2002/04/15 St Martins Care Homes Investments Limited is no longer carrying the name Neptune Care Home Investments.

The firm has one director. Daren L., appointed on 12 November 2015. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

St Martins Care Homes Investments Limited Address / Contact

Office Address Whitbread Court
Office Address2 Houghton Hall Business Park,
Town Porz Avenue,, Dunstable
Post code LU5 5XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02364772
Date of Incorporation Wed, 22nd Mar 1989
Industry Renting and operating of Housing Association real estate
End of financial Year 1st March
Company age 35 years old
Account next due date Fri, 1st Dec 2023 (164 days after)
Account last made up date Thu, 3rd Mar 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Daren L.

Position: Director

Appointed: 12 November 2015

Whitbread Directors 1 Limited

Position: Corporate Director

Appointed: 12 November 2015

Whitbread Secretaries Limited

Position: Corporate Secretary

Appointed: 12 November 2015

Whitbread Directors 2 Limited

Position: Corporate Director

Appointed: 12 November 2015

Peter H.

Position: Secretary

Resigned: 06 December 1994

Simon B.

Position: Director

Appointed: 05 March 2004

Resigned: 12 November 2015

Russell F.

Position: Director

Appointed: 05 March 2004

Resigned: 12 November 2015

Russell F.

Position: Secretary

Appointed: 30 January 2004

Resigned: 12 November 2015

Daren L.

Position: Secretary

Appointed: 30 January 2004

Resigned: 12 November 2015

Elizabeth T.

Position: Secretary

Appointed: 25 September 2002

Resigned: 30 January 2004

Robert P.

Position: Director

Appointed: 12 June 2001

Resigned: 31 December 2001

Maria B.

Position: Secretary

Appointed: 12 June 2001

Resigned: 25 September 2002

Graham W.

Position: Director

Appointed: 12 June 2001

Resigned: 05 March 2004

Brian M.

Position: Secretary

Appointed: 06 December 1994

Resigned: 12 June 2001

Jennifer H.

Position: Director

Appointed: 22 March 1991

Resigned: 15 June 1999

Peter H.

Position: Director

Appointed: 22 March 1991

Resigned: 12 June 2001

People with significant control

The list of PSCs that own or control the company includes 1 name. As we found, there is St Andrews Home Limited from Dunstable, England. This PSC is categorised as "a limited by shares", 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.

St Andrews Home Limited

Whitbread Court Porz Avenue, Houghton Hall Park, Houghton Regis, Dunstable, LU5 5XE, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00359470
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Neptune Care Home Investments April 15, 2002
Oakhill Care November 23, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2023/03/02
filed on: 4th, December 2023
Free Download (1 page)

Company search

Advertisements