This company is commonly known as Amocura Ltd.. The company was founded 29 years ago and was given the registration number 03022243. The firm's registered office is in BARNSLEY. You can find them at 5 Boswell Close, Royston, Barnsley, . This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | AMOCURA LTD. |
---|---|---|
Company Number | : | 03022243 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 1995 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Boswell Close, Royston, Barnsley, England, S71 4ST |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Chapel View, South Croydon, England, CR2 7LG | Secretary | 30 June 2006 | Active |
19, Chapel View, South Croydon, England, CR2 7LG | Director | 18 November 2022 | Active |
19, Chapel View, South Croydon, England, CR2 7LG | Director | 09 June 2021 | Active |
2 Green Acres, Penistone, Sheffield, S36 6DB | Secretary | 01 January 2003 | Active |
84 Park Avenue, Shelley Park Shelley, Huddersfield, HD8 8JY | Secretary | 16 June 1998 | Active |
5 Boswell Close, Royston, Barnsley, S71 4ST | Secretary | 09 May 1995 | Active |
26, Westfield Road, Brampton, Barnsley, S70 0UA | Secretary | 31 January 2002 | Active |
20 Sefton Road, Sheffield, S10 3TP | Secretary | 28 February 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 February 1995 | Active |
2 Green Acres, Penistone, Sheffield, S36 6DB | Director | 01 January 2003 | Active |
84 Park Avenue, Shelley Park Shelley, Huddersfield, HD8 8JY | Director | 16 June 1998 | Active |
19, Chapel View, South Croydon, England, CR2 7LG | Director | 09 May 1995 | Active |
The Flat Amocura House Dark Lane, Keresforth Hill Road, Barnsley, S70 6RE | Director | 28 February 1995 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 February 1995 | Active |
Mr Marc Hansen | ||
Notified on | : | 17 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, Chapel View, South Croydon, England, CR2 7LG |
Nature of control | : |
|
Mrs Patricia Robinson | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, Chapel View, South Croydon, England, CR2 7LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-17 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Address | Change registered office address company with date old address new address. | Download |
2021-06-09 | Officers | Appoint person director company with name date. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-31 | Address | Change registered office address company with date old address new address. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Change account reference date company current extended. | Download |
2019-11-22 | Accounts | Accounts with accounts type small. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type small. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-15 | Accounts | Accounts with accounts type small. | Download |
2017-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Auditors | Auditors resignation company. | Download |
2016-12-15 | Auditors | Auditors resignation company. | Download |
2016-12-08 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.