Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIGNIA CARE HOMES LIMITED
Company Information for

SIGNIA CARE HOMES LIMITED

14 PARKWAY, WELWYN GARDEN CITY, HERTFORDSHIRE, AL8 6HG,
Company Registration Number
04767630
Private Limited Company
Active

Company Overview

About Signia Care Homes Ltd
SIGNIA CARE HOMES LIMITED was founded on 2003-05-16 and has its registered office in Welwyn Garden City. The organisation's status is listed as "Active". Signia Care Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SIGNIA CARE HOMES LIMITED
 
Legal Registered Office
14 PARKWAY
WELWYN GARDEN CITY
HERTFORDSHIRE
AL8 6HG
Other companies in AL8
 
Filing Information
Company Number 04767630
Company ID Number 04767630
Date formed 2003-05-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 19:17:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIGNIA CARE HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SIGNIA CARE HOMES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANTHONY MCINERNEY
Company Secretary 2003-05-16
EUNICE MCINERNEY
Director 2003-05-16
MICHAEL ANTHONY MCINERNEY
Director 2003-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-05-16 2003-05-16
WATERLOW NOMINEES LIMITED
Nominated Director 2003-05-16 2003-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY MCINERNEY MARBROOK LIMITED Company Secretary 2008-02-14 CURRENT 2008-02-14 Active
MICHAEL ANTHONY MCINERNEY MILTON PARK LIMITED Company Secretary 2007-08-10 CURRENT 2007-08-10 Active
MICHAEL ANTHONY MCINERNEY MOVILLE CARE LIMITED Company Secretary 2007-03-14 CURRENT 2007-03-14 Active
MICHAEL ANTHONY MCINERNEY EYNESBURY HOUSE LIMITED Company Secretary 2007-03-08 CURRENT 2007-03-08 Dissolved 2015-06-30
MICHAEL ANTHONY MCINERNEY SANITY TRUSTEES LIMITED Company Secretary 2006-01-04 CURRENT 2006-01-04 Active
MICHAEL ANTHONY MCINERNEY JULY CARE SERVICES LIMITED Company Secretary 2004-11-25 CURRENT 2004-11-25 Dissolved 2017-12-08
MICHAEL ANTHONY MCINERNEY ASD CARE LIMITED Company Secretary 2004-08-03 CURRENT 2004-08-03 Dissolved 2015-07-28
MICHAEL ANTHONY MCINERNEY SIGNIA DEVELOPMENTS LIMITED Company Secretary 2004-07-08 CURRENT 2004-07-08 Active
MICHAEL ANTHONY MCINERNEY BROOKDALE TRUSTEES LIMITED Company Secretary 2002-12-09 CURRENT 2002-12-09 Dissolved 2015-07-14
MICHAEL ANTHONY MCINERNEY NOVA CONSTRUCTION LIMITED Company Secretary 1994-03-29 CURRENT 1994-03-29 Dissolved 2015-06-30
EUNICE MCINERNEY JULY HEALTHCARE SOLUTIONS LIMITED Director 2010-03-12 CURRENT 2010-03-12 Dissolved 2016-02-16
EUNICE MCINERNEY JULY GROUP LIMITED Director 2009-08-17 CURRENT 2009-08-17 Active
EUNICE MCINERNEY KEMBLE CARE HOMES LIMITED Director 2008-03-14 CURRENT 2008-03-14 Active
EUNICE MCINERNEY MARBROOK LIMITED Director 2008-02-14 CURRENT 2008-02-14 Active
EUNICE MCINERNEY MILTON PARK LIMITED Director 2007-08-10 CURRENT 2007-08-10 Active
EUNICE MCINERNEY MOVILLE CARE LIMITED Director 2007-03-14 CURRENT 2007-03-14 Active
EUNICE MCINERNEY EYNESBURY HOUSE LIMITED Director 2007-03-08 CURRENT 2007-03-08 Dissolved 2015-06-30
EUNICE MCINERNEY MILTON PARK HOSPITAL LIMITED Director 2006-01-25 CURRENT 2006-01-25 Dissolved 2015-06-30
EUNICE MCINERNEY SANITY TRUSTEES LIMITED Director 2006-01-04 CURRENT 2006-01-04 Active
EUNICE MCINERNEY ASD CARE LIMITED Director 2004-08-03 CURRENT 2004-08-03 Dissolved 2015-07-28
EUNICE MCINERNEY SIGNIA DEVELOPMENTS LIMITED Director 2004-07-08 CURRENT 2004-07-08 Active
EUNICE MCINERNEY NOVA CONSTRUCTION LIMITED Director 1994-03-29 CURRENT 1994-03-29 Dissolved 2015-06-30
MICHAEL ANTHONY MCINERNEY RAPHOE INVESTMENTS UNLIMITED Director 2018-01-10 CURRENT 2018-01-10 Active - Proposal to Strike off
MICHAEL ANTHONY MCINERNEY BROOKDALE HEALTHCARE (GANWICK) LIMITED Director 2011-11-21 CURRENT 2011-11-21 Dissolved 2015-06-30
MICHAEL ANTHONY MCINERNEY BROOKDALE CARE LIMITED Director 2011-11-11 CURRENT 2011-11-11 Dissolved 2015-06-30
MICHAEL ANTHONY MCINERNEY JULY STAFF LIMITED Director 2011-11-11 CURRENT 2011-11-11 Dissolved 2016-02-16
MICHAEL ANTHONY MCINERNEY JULY HEALTHCARE SOLUTIONS LIMITED Director 2010-03-12 CURRENT 2010-03-12 Dissolved 2016-02-16
MICHAEL ANTHONY MCINERNEY JULY GROUP LIMITED Director 2009-08-17 CURRENT 2009-08-17 Active
MICHAEL ANTHONY MCINERNEY KEMBLE CARE HOMES LIMITED Director 2008-03-14 CURRENT 2008-03-14 Active
MICHAEL ANTHONY MCINERNEY MARBROOK LIMITED Director 2008-02-14 CURRENT 2008-02-14 Active
MICHAEL ANTHONY MCINERNEY MILTON PARK LIMITED Director 2007-08-10 CURRENT 2007-08-10 Active
MICHAEL ANTHONY MCINERNEY MOVILLE CARE LIMITED Director 2007-03-14 CURRENT 2007-03-14 Active
MICHAEL ANTHONY MCINERNEY EYNESBURY HOUSE LIMITED Director 2007-03-08 CURRENT 2007-03-08 Dissolved 2015-06-30
MICHAEL ANTHONY MCINERNEY LEGGATTS PARK MANAGEMENT LIMITED Director 2006-07-14 CURRENT 2003-05-18 Active
MICHAEL ANTHONY MCINERNEY MILTON PARK HOSPITAL LIMITED Director 2006-01-25 CURRENT 2006-01-25 Dissolved 2015-06-30
MICHAEL ANTHONY MCINERNEY SANITY TRUSTEES LIMITED Director 2006-01-04 CURRENT 2006-01-04 Active
MICHAEL ANTHONY MCINERNEY MARDALE GROUP LIMITED Director 2005-10-25 CURRENT 2005-10-25 Active
MICHAEL ANTHONY MCINERNEY JULY CARE SERVICES LIMITED Director 2004-11-25 CURRENT 2004-11-25 Dissolved 2017-12-08
MICHAEL ANTHONY MCINERNEY ASD CARE LIMITED Director 2004-08-03 CURRENT 2004-08-03 Dissolved 2015-07-28
MICHAEL ANTHONY MCINERNEY SIGNIA DEVELOPMENTS LIMITED Director 2004-07-08 CURRENT 2004-07-08 Active
MICHAEL ANTHONY MCINERNEY BROOKDALE TRUSTEES LIMITED Director 2002-12-09 CURRENT 2002-12-09 Dissolved 2015-07-14
MICHAEL ANTHONY MCINERNEY NOVA CONSTRUCTION LIMITED Director 1994-03-29 CURRENT 1994-03-29 Dissolved 2015-06-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/22 FROM C/O Janice Ash 14 Parkway Welwyn Garden City Hertfordshire AL8 6HG
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2020-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2017-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 2000000
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-11-08CH01Director's details changed for Mr Michael Anthony Mcinerney on 2016-11-08
2016-05-19AR0116/05/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 2000000
2015-06-03AR0116/05/15 ANNUAL RETURN FULL LIST
2015-06-03CH01Director's details changed for Mr Michael Anthony Mcinerney on 2015-06-03
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 2000000
2014-05-19AR0116/05/14 ANNUAL RETURN FULL LIST
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-09CH01Director's details changed for Eunice Mcinerney on 2013-07-09
2013-07-09CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL ANTHONY MCINERNEY on 2013-07-09
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/13 FROM Haslers Old Station Road Loughton Essex IG10 4PL
2013-05-29AR0116/05/13 ANNUAL RETURN FULL LIST
2012-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-07-18AR0116/05/12 ANNUAL RETURN FULL LIST
2011-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EUNICE MCINERNEY / 01/09/2011
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY MCINERNEY / 01/09/2011
2011-10-11CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL ANTHONY MCINERNEY on 2011-09-01
2011-06-10AR0116/05/11 ANNUAL RETURN FULL LIST
2011-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-19AR0116/05/10 FULL LIST
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-16363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-14363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-18363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-16363aRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-07-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-10363aRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-08-04288cDIRECTOR'S PARTICULARS CHANGED
2005-08-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-27287REGISTERED OFFICE CHANGED ON 27/07/05 FROM: C/O HASLERS, JOHNSTON HOUSE 8 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA
2004-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-11-24225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04
2004-07-09363aRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2003-11-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-22288aNEW DIRECTOR APPOINTED
2003-11-05288bDIRECTOR RESIGNED
2003-11-05288bSECRETARY RESIGNED
2003-05-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SIGNIA CARE HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIGNIA CARE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIGNIA CARE HOMES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIGNIA CARE HOMES LIMITED

Intangible Assets
Patents
We have not found any records of SIGNIA CARE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIGNIA CARE HOMES LIMITED
Trademarks
We have not found any records of SIGNIA CARE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIGNIA CARE HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SIGNIA CARE HOMES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SIGNIA CARE HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIGNIA CARE HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIGNIA CARE HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.