Company NameVentry Care Homes Limited
DirectorsDavid Heneghan and Brownlow Enterprises Ltd
Company StatusActive
Company Number06910788
CategoryPrivate Limited Company
Incorporation Date20 May 2009(14 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr David Heneghan
Date of BirthJune 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed25 May 2013(4 years after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMichael Filiou Plc Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameBrownlow Enterprises Ltd (Corporation)
StatusCurrent
Appointed22 May 2013(4 years after company formation)
Appointment Duration10 years, 10 months
Correspondence AddressMichael Filiou Plc Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Secretary NameBrownlow Enterprises Ltd (Corporation)
StatusCurrent
Appointed22 May 2013(4 years after company formation)
Appointment Duration10 years, 10 months
Correspondence AddressMichael Filiou Plc Salisbury House 81
High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr William Henghan
Date of BirthMay 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed20 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House 81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Secretary NameMr William Henghan
NationalityIrish
StatusResigned
Appointed20 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House 81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 May 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Contact

Websitewww.ventrycare.org
Telephone020 88867317
Telephone regionLondon

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Brownlow Enterprises LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Filing History

7 March 2024Accounts for a dormant company made up to 30 June 2023 (6 pages)
14 August 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
14 March 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
5 October 2022Compulsory strike-off action has been discontinued (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
28 September 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
28 March 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
5 August 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
3 June 2021Accounts for a dormant company made up to 30 June 2020 (6 pages)
24 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
23 March 2020Accounts for a dormant company made up to 30 June 2019 (6 pages)
28 October 2019Change of details for Brownlow Enterprises Limited as a person with significant control on 23 September 2019 (2 pages)
28 October 2019Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 28 October 2019 (1 page)
9 September 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
22 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
11 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
21 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
21 August 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
24 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
23 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
15 July 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
15 July 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(5 pages)
13 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(5 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(5 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(5 pages)
28 May 2013Appointment of Mr David Heneghan as a director (2 pages)
28 May 2013Appointment of Mr David Heneghan as a director (2 pages)
22 May 2013Termination of appointment of William Henghan as a secretary (1 page)
22 May 2013Termination of appointment of William Henghan as a director (1 page)
22 May 2013Appointment of Brownlow Enterprises Ltd as a director (2 pages)
22 May 2013Termination of appointment of William Henghan as a secretary (1 page)
22 May 2013Appointment of Brownlow Enterprises Ltd as a secretary (2 pages)
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
22 May 2013Appointment of Brownlow Enterprises Ltd as a director (2 pages)
22 May 2013Appointment of Brownlow Enterprises Ltd as a secretary (2 pages)
22 May 2013Termination of appointment of William Henghan as a director (1 page)
25 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
22 May 2012Director's details changed for Mr William Henghan on 20 May 2012 (2 pages)
22 May 2012Director's details changed for Mr William Henghan on 20 May 2012 (2 pages)
22 May 2012Secretary's details changed for Mr William Henghan on 20 May 2012 (1 page)
22 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (3 pages)
22 May 2012Secretary's details changed for Mr William Henghan on 20 May 2012 (1 page)
27 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
8 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
22 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 May 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
28 May 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
27 May 2010Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 27 May 2010 (1 page)
27 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
27 May 2010Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 27 May 2010 (1 page)
26 May 2010Director's details changed for William Henghan on 20 May 2010 (2 pages)
26 May 2010Director's details changed for William Henghan on 20 May 2010 (2 pages)
26 May 2010Secretary's details changed for Mr William Henghan on 20 May 2010 (1 page)
26 May 2010Secretary's details changed for Mr William Henghan on 20 May 2010 (1 page)
17 June 2009Director and secretary appointed william henghan (2 pages)
17 June 2009Director and secretary appointed william henghan (2 pages)
15 June 2009Gbp nc 1000/50000\20/05/09 (2 pages)
15 June 2009Gbp nc 1000/50000\20/05/09 (2 pages)
11 June 2009Registered office changed on 11/06/2009 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS (2 pages)
11 June 2009Registered office changed on 11/06/2009 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS (2 pages)
26 May 2009Appointment terminated secretary qa registrars LIMITED (1 page)
26 May 2009Registered office changed on 26/05/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
26 May 2009Appointment terminated secretary qa registrars LIMITED (1 page)
26 May 2009Appointment terminated director graham cowan (1 page)
26 May 2009Registered office changed on 26/05/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
26 May 2009Appointment terminated director graham cowan (1 page)
20 May 2009Incorporation (16 pages)
20 May 2009Incorporation (16 pages)