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.
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 | : |
|
Registered Address | : | The Mews Nursing Home, Fenton Street, Rochdale, England, OL11 3TH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Mews Nursing Home, Fenton Street, Rochdale, England, OL11 3TH | Director | 01 November 2022 | Active |
The Mews Nursing Home, Fenton Street, Rochdale, England, OL11 3TH | Director | 14 October 2020 | Active |
The Mews Nursing Home, Fenton Street, Rochdale, England, OL11 3TH | Director | 01 November 2022 | Active |
125, Derbyshire Lane, Stretford, Manchester, United Kingdom, M32 8DG | Secretary | 12 June 2019 | Active |
26 Gordon Crescent, Hayes, UB3 4QP | Secretary | 10 June 2002 | Active |
2, Romney Avenue, Nottingham, England, NG8 2RG | Secretary | 23 February 2018 | Active |
16 Brookside Avenue, Nottingham, NG8 2RD | Secretary | 02 May 2001 | Active |
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ | Corporate Nominee Secretary | 02 May 2001 | Active |
96 Waverley Road, Bradford, BD7 3AJ | Director | 11 July 2001 | Active |
The Mews Nursing Home, Fenton Street, Rochdale, England, OL11 3TH | Director | 14 October 2020 | Active |
72 Parkside, Wollaton, Nottingham, NG8 2NN | Director | 02 May 2001 | Active |
125, Derbyshire Lane, Stretford, Manchester, England, M32 8DG | Director | 24 September 2017 | Active |
398, Mansfield Road, Mapperley Park, Nottingham, England, NG5 2EJ | Director | 01 May 2018 | Active |
398 Mansfield Road, Mapperley Park, Nottingham, NG5 2EJ | Director | 02 May 2001 | Active |
35, Leyburn Avenue, Stretford, England, M32 8DZ | Director | 12 June 2019 | Active |
31 Wiverton Road, Nottingham, NG7 6NQ | Director | 11 July 2001 | Active |
17, Aspley Lane, Nottingham, England, NG8 5AR | Director | 24 September 2017 | Active |
26 Gordon Crescent, Hayes, UB3 4QP | Director | 11 July 2001 | Active |
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ | Nominee Director | 02 May 2001 | Active |
2, Romney Avenue, Nottingham, England, NG8 2RG | Director | 24 September 2017 | Active |
1, Tonbridge Mount,, Wollaton, Nottingham, United Kingdom, NG8 2RH | Director | 02 May 2001 | Active |
27, Chippendale Rise, Bradford, Great Britain, BD8 0NB | Director | 27 March 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type full. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-15 | Gazette | Gazette filings brought up to date. | Download |
2023-08-01 | Gazette | Gazette notice compulsory. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-04 | Officers | Appoint person director company with name date. | Download |
2022-11-04 | Officers | Appoint person director company with name date. | Download |
2022-11-04 | Officers | Termination director company with name termination date. | Download |
2022-11-04 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Gazette | Gazette filings brought up to date. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-08-02 | Gazette | Gazette notice compulsory. | Download |
2022-01-05 | Officers | Termination secretary company with name termination date. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-22 | Officers | Termination director company with name termination date. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-14 | Officers | Appoint person director company with name date. | Download |
2020-10-14 | Officers | Appoint person director company with name date. | Download |
2020-10-12 | Address | Change registered office address company with date old address new address. | Download |
2020-09-14 | Address | Change registered office address company with date old address new address. | Download |
2020-09-14 | Address | Change registered office address company with date old address new address. | Download |
2020-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.