UKBizDB.co.uk

ALSTON VIEW NURSING HOME LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alston View Nursing Home Ltd. The company was founded 24 years ago and was given the registration number 03973266. The firm's registered office is in DONCASTER. You can find them at Chace Court, Thorne, Doncaster, South Yorkshire. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:ALSTON VIEW NURSING HOME LTD
Company Number:03973266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Chace Court, Thorne, Doncaster, South Yorkshire, United Kingdom, DN8 4BW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Worksop Turbine Innovation Centre, Coach Close, Shireoaks, Worksop, United Kingdom, S81 8AP

Director06 September 2018Active
Gray House, Lawn Road, Carlton-In-Lindrick, Worksop, England, S81 9LB

Director18 November 2021Active
23 Church Lane, Darley Abbey, Derby, DE22 1EX

Secretary19 April 2000Active
23 Blackbird Avenue, Gateford, Worksop, S81 8WB

Secretary14 January 2003Active
Mps Administration Office, No.03 Key Point Office Village, Nix's Hill, Alfreton, United Kingdom, DE55 7FQ

Secretary16 July 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary14 April 2000Active
23 Blackbird Avenue, Gateford, Worksop, S81 8WB

Director06 May 2005Active
6, Bramling Cross Mews, Worksop, England, S81 7TF

Director19 April 2000Active
Chace Court, Thorne, Doncaster, United Kingdom, DN8 4BW

Director21 August 2013Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director14 April 2000Active

People with Significant Control

Gray Care Group Ltd
Notified on:18 November 2021
Status:Active
Country of residence:England
Address:6, Bramling Cross Mews, Worksop, England, S81 7TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mps Care Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Chace Court, Thorne, Doncaster, United Kingdom, DN8 4BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Mortgage

Mortgage satisfy charge full.

Download
2023-06-09Address

Change registered office address company with date old address new address.

Download
2023-06-09Address

Change registered office address company with date old address new address.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Officers

Change person director company with change date.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Address

Change registered office address company with date old address new address.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Accounts

Accounts with accounts type small.

Download
2021-11-29Mortgage

Mortgage charge part release with charge number.

Download
2021-11-24Incorporation

Memorandum articles.

Download
2021-11-24Resolution

Resolution.

Download
2021-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-22Change of constitution

Statement of companys objects.

Download
2021-11-19Persons with significant control

Notification of a person with significant control.

Download
2021-11-19Persons with significant control

Cessation of a person with significant control.

Download
2021-11-19Accounts

Change account reference date company previous extended.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-11-19Address

Change registered office address company with date old address new address.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-05-11Accounts

Accounts with accounts type small.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.