Solar Care Homes Limited
- Active
- Incorporated on 18 Jan 2012
Reg Address: Poolemead House Watery Lane, Twerton, Bath BA2 1RN, England
- Summary The company with name "Solar Care Homes Limited" is a ltd and located in Poolemead House Watery Lane, Twerton, Bath BA2 1RN. Solar Care Homes Limited is currently in active status and it was incorporated on 18 Jan 2012 (12 years 8 months 3 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Solar Care Homes Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Zak Simon Houlahan | Director | 13 May 2024 | British | Active |
2 | Emma Louise Pearson | Director | 15 Jan 2020 | British | Resigned 31 Mar 2024 |
3 | Emma Louise Pearson | Director | 15 Jan 2020 | British | Active |
4 | Garry John Fitton | Secretary | 1 Mar 2019 | - | Active |
5 | Garry John Fitton | Director | 1 Mar 2019 | British | Active |
6 | Peter Kinsey | Director | 1 Mar 2019 | British | Resigned 31 Jan 2020 |
7 | Peter Kinsey | Director | 1 Mar 2019 | British | Resigned 31 Jan 2020 |
8 | Garry John Fitton | Director | 1 Mar 2019 | British | Active |
9 | Garry John Fitton | Secretary | 1 Mar 2019 | - | Active |
10 | David John Norman | Director | 13 Sep 2018 | British | Resigned 18 Jan 2019 |
11 | Nicola Rosemary Lucy Hopkins | Director | 13 Sep 2018 | British | Resigned 31 Dec 2019 |
12 | Timothy James Dugdale Edghill | Director | 2 Feb 2012 | British | Resigned 13 Sep 2018 |
13 | Christopher George Boyce | Director | 27 Jan 2012 | British | Resigned 13 Sep 2018 |
14 | Aaron Paul Clarke | Director | 27 Jan 2012 | British | Resigned 1 Jun 2012 |
15 | Philip Charles Norris | Secretary | 18 Jan 2012 | - | Resigned 13 Sep 2018 |
16 | Philip Charles Norris | Director | 18 Jan 2012 | British | Resigned 13 Sep 2018 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | The Regard Partnership Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 13 Sep 2018 | - | Active |
2 | Mr Timothy James Dugdale Edghill Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Ceased 13 Sep 2018 |
3 | Mr Philip Charles Norris Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Ceased 13 Sep 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Solar Care Homes Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Appoint Person Director Company With Name Date | 15 May 2024 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 2 Apr 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 5 Feb 2024 | Download PDF |
4 | Confirmation Statement - No Updates | 23 Feb 2023 | Download PDF |
5 | Officers - Change Person Director Company With Change Date | 23 Jan 2023 | Download PDF |
6 | Accounts - Micro Entity | 30 Nov 2022 | Download PDF 3 Pages |
7 | Address - Change Registered Office Company With Date Old New | 30 Jun 2022 | Download PDF 1 Pages |
8 | Confirmation Statement - No Updates | 17 Mar 2021 | Download PDF 3 Pages |
9 | Other - Legacy | 9 Feb 2021 | Download PDF 1 Pages |
10 | Other - Legacy | 9 Feb 2021 | Download PDF 3 Pages |
11 | Accounts - Legacy | 9 Feb 2021 | Download PDF 38 Pages |
12 | Other - Legacy | 29 Jan 2021 | Download PDF 1 Pages |
13 | Other - Legacy | 29 Jan 2021 | Download PDF 3 Pages |
14 | Accounts - Total Exemption Full | 29 Jan 2021 | Download PDF 9 Pages |
15 | Accounts - Legacy | 29 Jan 2021 | Download PDF 38 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 10 Feb 2020 | Download PDF 2 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 10 Feb 2020 | Download PDF 1 Pages |
18 | Confirmation Statement - No Updates | 22 Jan 2020 | Download PDF 3 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 6 Jan 2020 | Download PDF 1 Pages |
20 | Other - Legacy | 30 Oct 2019 | Download PDF 1 Pages |
21 | Accounts - Total Exemption Full | 30 Oct 2019 | Download PDF 14 Pages |
22 | Other - Legacy | 30 Oct 2019 | Download PDF 2 Pages |
23 | Address - Change Registered Office Company With Date Old New | 24 Jun 2019 | Download PDF 1 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 6 Mar 2019 | Download PDF 2 Pages |
25 | Accounts - Change Account Reference Date Company Previous Shortened | 6 Mar 2019 | Download PDF 1 Pages |
26 | Officers - Appoint Person Secretary Company With Name Date | 6 Mar 2019 | Download PDF 2 Pages |
27 | Officers - Appoint Person Director Company With Name Date | 6 Mar 2019 | Download PDF 2 Pages |
28 | Confirmation Statement - Updates | 28 Feb 2019 | Download PDF 4 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 24 Jan 2019 | Download PDF 1 Pages |
30 | Mortgage - Satisfy Charge Full | 11 Oct 2018 | Download PDF 1 Pages |
31 | Mortgage - Satisfy Charge Full | 11 Oct 2018 | Download PDF 1 Pages |
32 | Mortgage - Satisfy Charge Full | 11 Oct 2018 | Download PDF 1 Pages |
33 | Mortgage - Satisfy Charge Full | 11 Oct 2018 | Download PDF 1 Pages |
34 | Mortgage - Satisfy Charge Full | 11 Oct 2018 | Download PDF 1 Pages |
35 | Accounts - Change Account Reference Date Company Current Shortened | 19 Sep 2018 | Download PDF 1 Pages |
36 | Address - Change Registered Office Company With Date Old New | 17 Sep 2018 | Download PDF 1 Pages |
37 | Persons With Significant Control - Cessation Of A Person With Significant Control | 17 Sep 2018 | Download PDF 1 Pages |
38 | Persons With Significant Control - Cessation Of A Person With Significant Control | 17 Sep 2018 | Download PDF 1 Pages |
39 | Persons With Significant Control - Notification Of A Person With Significant Control | 17 Sep 2018 | Download PDF 2 Pages |
40 | Officers - Termination Secretary Company With Name Termination Date | 17 Sep 2018 | Download PDF 1 Pages |
41 | Officers - Termination Director Company With Name Termination Date | 17 Sep 2018 | Download PDF 1 Pages |
42 | Officers - Termination Director Company With Name Termination Date | 17 Sep 2018 | Download PDF 1 Pages |
43 | Officers - Termination Director Company With Name Termination Date | 17 Sep 2018 | Download PDF 1 Pages |
44 | Officers - Appoint Person Director Company With Name Date | 17 Sep 2018 | Download PDF 2 Pages |
45 | Officers - Appoint Person Director Company With Name Date | 17 Sep 2018 | Download PDF 2 Pages |
46 | Accounts - Total Exemption Full | 15 Aug 2018 | Download PDF 11 Pages |
47 | Accounts - Total Exemption Full | 26 Feb 2018 | Download PDF 12 Pages |
48 | Confirmation Statement - Updates | 18 Jan 2018 | Download PDF 4 Pages |
49 | Confirmation Statement - Updates | 30 Mar 2017 | Download PDF 6 Pages |
50 | Accounts - Total Exemption Small | 21 Oct 2016 | Download PDF 5 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jan 2016 | Download PDF 6 Pages |
52 | Accounts - Total Exemption Small | 14 Nov 2015 | Download PDF 5 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jan 2015 | Download PDF 6 Pages |
54 | Accounts - Total Exemption Small | 6 Nov 2014 | Download PDF 5 Pages |
55 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 18 Oct 2014 | Download PDF 13 Pages |
56 | Mortgage - Create With Deed With Charge Number | 1 May 2014 | Download PDF 12 Pages |
57 | Mortgage - Create With Deed With Charge Number | 1 May 2014 | Download PDF 12 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Jan 2014 | Download PDF 6 Pages |
59 | Officers - Change Person Director Company With Change Date | 13 Dec 2013 | Download PDF 2 Pages |
60 | Officers - Change Person Director Company With Change Date | 12 Dec 2013 | Download PDF 2 Pages |
61 | Officers - Change Person Secretary Company With Change Date | 12 Dec 2013 | Download PDF 1 Pages |
62 | Accounts - Total Exemption Small | 21 Oct 2013 | Download PDF 5 Pages |
63 | Accounts - Change Account Reference Date Company Current Extended | 11 Jun 2013 | Download PDF 1 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Apr 2013 | Download PDF 6 Pages |
65 | Officers - Termination Director Company With Name | 14 Jun 2012 | Download PDF 1 Pages |
66 | Capital - Allotment Shares | 14 Jun 2012 | Download PDF 3 Pages |
67 | Mortgage - Legacy | 9 Jun 2012 | Download PDF 5 Pages |
68 | Mortgage - Legacy | 26 May 2012 | Download PDF 9 Pages |
69 | Officers - Change Person Director Company With Change Date | 9 Mar 2012 | Download PDF 2 Pages |
70 | Officers - Change Person Secretary Company With Change Date | 9 Mar 2012 | Download PDF 1 Pages |
71 | Officers - Appoint Person Director Company With Name | 8 Feb 2012 | Download PDF 3 Pages |
72 | Officers - Appoint Person Director Company With Name | 8 Feb 2012 | Download PDF 2 Pages |
73 | Officers - Appoint Person Director Company With Name | 8 Feb 2012 | Download PDF 2 Pages |
74 | Incorporation - Company | 18 Jan 2012 | Download PDF 44 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.