UKBizDB.co.uk

AMPHION VIEW LIMITED

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

This company is commonly known as Amphion View Limited. The company was founded 16 years ago and was given the registration number 06412397. The firm's registered office is in . You can find them at 163 Thorne Road, Doncaster, , . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:AMPHION VIEW LIMITED
Company Number:06412397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:163 Thorne Road, Doncaster, DN2 5BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
163 Thorne Road, Doncaster, DN2 5BH

Secretary30 October 2007Active
4, Patrick Green, Oulton, Leeds, England, LS26 8HE

Director01 March 2016Active
4, Patrick Green, Oulton, Leeds, England, LS26 8HE

Director01 March 2016Active
163 Thorne Road, Doncaster, DN2 5BH

Director30 October 2007Active
43, King Edward Road, Thorne, Doncaster, England, DN8 4DE

Director01 March 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 October 2007Active
163 Thorne Road, Doncaster, DN2 5BH

Director30 October 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 October 2007Active

People with Significant Control

Amphion Lodge Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:163 Thorne Road, Doncaster, United Kingdom, DN2 5BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Kevin Hepworth
Notified on:06 April 2016
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:United Kingdom
Address:163 Thorne Road, Doncaster, United Kingdom, DN2 5BH
Nature of control:
  • Significant influence or control
Mr Richard George Hepworth
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:1 Modder Street, Ashby, North Lincolnshire, United Kingdom, DN16 2SH
Nature of control:
  • Significant influence or control
Mrs Sally Anne Best
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:1 Modder Street, Ashby, North Lincolnshire, United Kingdom, DN16 2SH
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Persons with significant control

Notification of a person with significant control.

Download
2023-08-31Persons with significant control

Notification of a person with significant control.

Download
2023-08-31Persons with significant control

Notification of a person with significant control.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-12-21Mortgage

Mortgage satisfy charge full.

Download
2016-12-21Mortgage

Mortgage satisfy charge full.

Download
2016-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-11Officers

Appoint person director company with name date.

Download
2016-03-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.