UKBizDB.co.uk

EAST AND WEST HEALTHCARE LIMITED

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

This company is commonly known as East And West Healthcare Limited. The company was founded 23 years ago and was given the registration number 04209709. The firm's registered office is in ROCHDALE. You can find them at The Mews Nursing Home, Fenton Street, Rochdale, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:EAST AND WEST HEALTHCARE LIMITED
Company Number:04209709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2001
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:The Mews Nursing Home, Fenton Street, Rochdale, England, OL11 3TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mews Nursing Home, Fenton Street, Rochdale, England, OL11 3TH

Director01 November 2022Active
The Mews Nursing Home, Fenton Street, Rochdale, England, OL11 3TH

Director14 October 2020Active
The Mews Nursing Home, Fenton Street, Rochdale, England, OL11 3TH

Director01 November 2022Active
125, Derbyshire Lane, Stretford, Manchester, United Kingdom, M32 8DG

Secretary12 June 2019Active
26 Gordon Crescent, Hayes, UB3 4QP

Secretary10 June 2002Active
2, Romney Avenue, Nottingham, England, NG8 2RG

Secretary23 February 2018Active
16 Brookside Avenue, Nottingham, NG8 2RD

Secretary02 May 2001Active
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ

Corporate Nominee Secretary02 May 2001Active
96 Waverley Road, Bradford, BD7 3AJ

Director11 July 2001Active
The Mews Nursing Home, Fenton Street, Rochdale, England, OL11 3TH

Director14 October 2020Active
72 Parkside, Wollaton, Nottingham, NG8 2NN

Director02 May 2001Active
125, Derbyshire Lane, Stretford, Manchester, England, M32 8DG

Director24 September 2017Active
398, Mansfield Road, Mapperley Park, Nottingham, England, NG5 2EJ

Director01 May 2018Active
398 Mansfield Road, Mapperley Park, Nottingham, NG5 2EJ

Director02 May 2001Active
35, Leyburn Avenue, Stretford, England, M32 8DZ

Director12 June 2019Active
31 Wiverton Road, Nottingham, NG7 6NQ

Director11 July 2001Active
17, Aspley Lane, Nottingham, England, NG8 5AR

Director24 September 2017Active
26 Gordon Crescent, Hayes, UB3 4QP

Director11 July 2001Active
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ

Nominee Director02 May 2001Active
2, Romney Avenue, Nottingham, England, NG8 2RG

Director24 September 2017Active
1, Tonbridge Mount,, Wollaton, Nottingham, United Kingdom, NG8 2RH

Director02 May 2001Active
27, Chippendale Rise, Bradford, Great Britain, BD8 0NB

Director27 March 2007Active

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
2024-02-29Accounts

Accounts with accounts type full.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Gazette

Gazette filings brought up to date.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-09-30Gazette

Gazette filings brought up to date.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-01-05Officers

Termination secretary company with name termination date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-12Address

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

Download
2020-09-14Address

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

Download
2020-09-14Address

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

Download
2020-03-11Mortgage

Mortgage satisfy charge full.

Download
2020-03-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.