About

Registered Number: 08418717
Date of Incorporation: 25/02/2013 (11 years and 3 months ago)
Company Status: Active
Registered Address: Camburgh House 27, New Dover Road, Canterbury, Kent, CT1 3DN

 

Established in 2013, Highland House Residential Home Ltd have registered office in Canterbury, Kent, it's status at Companies House is "Active". The companies directors are listed as Johnson, Russell, Johnson, Susan at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Russell 01 August 2014 - 1
JOHNSON, Susan 21 December 2015 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 24 July 2020
CH01 - Change of particulars for director 24 July 2020
CS01 - N/A 10 March 2020
CH01 - Change of particulars for director 25 February 2020
CH01 - Change of particulars for director 25 February 2020
AA - Annual Accounts 20 November 2019
CH01 - Change of particulars for director 10 July 2019
CS01 - N/A 14 March 2019
PSC07 - N/A 29 January 2019
PSC04 - N/A 29 January 2019
PSC07 - N/A 29 January 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 19 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 25 April 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 March 2017
SH08 - Notice of name or other designation of class of shares 21 March 2017
RESOLUTIONS - N/A 17 March 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 01 April 2016
AP01 - Appointment of director 29 January 2016
CH01 - Change of particulars for director 28 January 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 05 November 2014
AP01 - Appointment of director 03 September 2014
AR01 - Annual Return 28 May 2014
AA01 - Change of accounting reference date 18 December 2013
MR01 - N/A 26 October 2013
MR01 - N/A 03 October 2013
SH01 - Return of Allotment of shares 16 April 2013
TM01 - Termination of appointment of director 05 March 2013
AP01 - Appointment of director 05 March 2013
AP01 - Appointment of director 05 March 2013
NEWINC - New incorporation documents 25 February 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 October 2013 Outstanding

N/A

A registered charge 01 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.