Company number 04617249
Status Active
Incorporation Date 13 December 2002
Company Type Private Limited Company
Address SEYMORE HOUSE NURSING HOME, THE FRONT SEATON CAREW, HARTLEPOOL, TS25 1DJ
Home Country United Kingdom
Nature of Business 86102 - Medical nursing home activities
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
GBP 11
. The most likely internet sites of SEYMOUR HOUSE (HARTLEPOOL) LIMITED are www.seymourhousehartlepool.co.uk, and www.seymour-house-hartlepool.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Redcar Central Rail Station is 5.5 miles; to Middlesbrough Rail Station is 5.8 miles; to Redcar East Rail Station is 6.3 miles; to Thornaby Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seymour House Hartlepool Limited is a Private Limited Company.
The company registration number is 04617249. Seymour House Hartlepool Limited has been working since 13 December 2002.
The present status of the company is Active. The registered address of Seymour House Hartlepool Limited is Seymore House Nursing Home The Front Seaton Carew Hartlepool Ts25 1dj. . BURINI, Vincent Andrew is a Director of the company. Secretary KELLY, Ann Marie has been resigned. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Secretary STONES, Deborah has been resigned. Director GALES, Mary has been resigned. Director KELLY, Ann Marie has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director OVERTON, Angela Marie has been resigned. Director STONES, Deborah has been resigned. The company operates in "Medical nursing home activities".
Current Directors
Resigned Directors
Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 13 December 2002
Appointed Date: 13 December 2002
Director
GALES, Mary
Resigned: 09 October 2009
Appointed Date: 13 December 2002
98 years old
Director
KELLY, Ann Marie
Resigned: 09 January 2015
Appointed Date: 09 October 2009
60 years old
Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 13 December 2002
Appointed Date: 13 December 2002
Director
STONES, Deborah
Resigned: 09 October 2009
Appointed Date: 13 December 2002
67 years old
Persons With Significant Control
Mr Vincent Andrew Burini
Notified on: 13 December 2016
64 years old
Nature of control: Ownership of shares – 75% or more
SEYMOUR HOUSE (HARTLEPOOL) LIMITED Events
23 Dec 2016
Confirmation statement made on 13 December 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 29 February 2016
24 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
24 Dec 2015
Termination of appointment of Ann Marie Kelly as a secretary on 23 December 2015
05 Jun 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 50 more events
06 Jan 2003
New secretary appointed;new director appointed
06 Jan 2003
New director appointed
06 Jan 2003
New director appointed
31 Dec 2002
Registered office changed on 31/12/02 from: 8 rillston close hartlepool TS26 0PS
13 Dec 2002
Incorporation