NOBILIS CARE EAST LIMITED

CROWN HOUSE STEPHENSON ROAD, SEVERALLS INDUSTRIAL PARK, COLCHESTER  CO4 9QR
  • Active
  • Private Limited Company
  • Company No. 07170611
  • Last Updated: 01 Mar 2024

Company Profile

NOBILIS CARE EAST LIMITED was incorporated on Friday, February 26, 2010 as a Private Limited Company with registered address in COLCHESTER. NOBILIS CARE EAST LIMITED has the status: Active and it's listed in the following category: Social work activities without accommodation for the elderly and disabled. This Private Limited Company has been operating for 14 years 7 months and 1 day.

Name NOBILIS CARE EAST LIMITED
Company number 07170611
Company type Private Limited Company
Incorporation date 26 Feb 2010
Status Active
Industry (SIC 2007)

Address

Registered Address CROWN HOUSE STEPHENSON ROAD
SEVERALLS INDUSTRIAL PARK
COLCHESTER
CO4 9QR
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Nobilis Care Group Ltd Kensington High Street, W8 6BD Dates: Friday, February 24, 2023 - present
ownership of shares 75 to 100 percent
Cera Care Ltd 219 Kensington High Street, W8 6BD Dates: Friday, September 30, 2022 - Friday, February 24, 2023
significant influence or control
Cera Care Operations Holdings Ltd 219 Kensington High Street, W8 6BD Dates: Friday, September 30, 2022 - Friday, September 30, 2022
ownership of shares 75 to 100 percent
Nobilis Care Group Limited 19 Threefield Lane, SO14 3QB Dates: Tuesday, March 8, 2022 - Friday, September 30, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Nobilis Care Limited 19 Threefield Lane, SO14 3QB Dates: Monday, April 19, 2021 - Tuesday, March 8, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Your Care And Support Limited Priory Business Park, MK44 3WJ Dates: Friday, September 4, 2020 - Monday, April 19, 2021
ownership of shares 75 to 100 percent
Mrs Pamela Margaret Hatton Nationality: British Dates: Thursday, December 1, 2016 - Friday, September 4, 2020
ownership of shares 50 to 75 percent
voting rights 50 to 75 percent
Mr Philip Hatton Nationality: British Dates: Thursday, December 1, 2016 - Friday, September 4, 2020
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent

Accounts and Confirmation

Type of accounts SMALL
End of financial Year 31 December
Next annual accounts due 30 September 2024, (2 days left)
Latest accounts 31 December 2022
Next confirmation statement due 26 March 2017
Last confirmation statement dated 26 February 2016

Mortgages

Total of Mortgages 3
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 2

Previous Names

Name Change Date
NOBILIS CARE EAST LIMITED 26 Feb 2010
SUNSHINE HOMECARE LIMITED 04 Jun 2021