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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38 Worksop Turbine Innovation Centre, Coach Close, Shireoaks, Worksop, United Kingdom, S81 8AP | Director | 06 September 2018 | Active |
Gray House, Lawn Road, Carlton-In-Lindrick, Worksop, England, S81 9LB | Director | 18 November 2021 | Active |
23 Church Lane, Darley Abbey, Derby, DE22 1EX | Secretary | 19 April 2000 | Active |
23 Blackbird Avenue, Gateford, Worksop, S81 8WB | Secretary | 14 January 2003 | Active |
Mps Administration Office, No.03 Key Point Office Village, Nix's Hill, Alfreton, United Kingdom, DE55 7FQ | Secretary | 16 July 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 14 April 2000 | Active |
23 Blackbird Avenue, Gateford, Worksop, S81 8WB | Director | 06 May 2005 | Active |
6, Bramling Cross Mews, Worksop, England, S81 7TF | Director | 19 April 2000 | Active |
Chace Court, Thorne, Doncaster, United Kingdom, DN8 4BW | Director | 21 August 2013 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 14 April 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-09 | Address | Change registered office address company with date old address new address. | Download |
2023-06-09 | Address | Change registered office address company with date old address new address. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Officers | Change person director company with change date. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-24 | Address | Change registered office address company with date old address new address. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-04 | Accounts | Accounts with accounts type small. | Download |
2021-11-29 | Mortgage | Mortgage charge part release with charge number. | Download |
2021-11-24 | Incorporation | Memorandum articles. | Download |
2021-11-24 | Resolution | Resolution. | Download |
2021-11-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-22 | Change of constitution | Statement of companys objects. | Download |
2021-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-19 | Accounts | Change account reference date company previous extended. | Download |
2021-11-19 | Officers | Appoint person director company with name date. | Download |
2021-11-19 | Officers | Termination director company with name termination date. | Download |
2021-11-19 | Address | Change registered office address company with date old address new address. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
2021-09-02 | Officers | Change person director company with change date. | Download |
2021-05-11 | Accounts | Accounts with accounts type small. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.