This company is commonly known as Ehc Moston Grange Limited. The company was founded 25 years ago and was given the registration number 03577098. The firm's registered office is in WILMSLOW. You can find them at Bollin House, Riverside Park Bollin Lane, Wilmslow, Cheshire. This company's SIC code is 87900 - Other residential care activities n.e.c..
Name | : | EHC MOSTON GRANGE LIMITED |
---|---|---|
Company Number | : | 03577098 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 1998 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bollin House, Riverside Park Bollin Lane, Wilmslow, Cheshire, SK9 1DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bollin House, Riverside Park, Bollin Lane, Wilmslow, England, SK9 1DP | Director | 25 July 2022 | Active |
Bollin House, Riverside Park, Bollin Lane, Wilmslow, England, SK9 1DP | Director | 01 October 2021 | Active |
Bollin House, Riverside Park, Bollin Lane, Wilmslow, England, SK9 1DP | Director | 07 August 2020 | Active |
Bollin House, Riverside Park, Bollin Lane, Wilmslow, England, SK9 1DP | Director | 17 January 2024 | Active |
Soss Moss Cottage Nursery Lane, Nether Alderley, Macclesfield, SK10 4TX | Secretary | 16 June 2003 | Active |
Darland Hall, Darland Lane, Rossett, Wrexham, LL12 0BA | Secretary | 24 August 1999 | Active |
13 Planetree Road, Hale, Altrincham, WA15 9JL | Secretary | 24 August 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 05 June 1998 | Active |
Bollin House, Riverside Park, Bollin Lane, Wilmslow, England, SK9 1DP | Director | 07 August 2020 | Active |
Bollin House, Riverside Park, Bollin Lane, Wilmslow, England, SK9 1DP | Director | 01 October 2021 | Active |
Bollin House, Riverside Park, Bollin Walk, Wilmslow, England, SK9 1DP | Director | 01 July 2014 | Active |
43 B Knutsford Road, Wilmslow, SK9 6JD | Director | 04 August 2003 | Active |
Darland Hall, Darland Lane, Rossett, Wrexham, LL12 0BA | Director | 22 January 2001 | Active |
Soss Moss Cottage Nursery Lane, Nether Alderley, Macclesfield, SK10 4TX | Director | 16 June 2003 | Active |
Bollin House, Riverside Park, Bollin Lane, Wilmslow, England, SK9 1DP | Director | 31 January 2020 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 05 June 1998 | Active |
Bollin House, Riverside Park, Bollin Lane, Wilmslow, England, SK9 1DP | Director | 07 November 2017 | Active |
80 Lyme Road, Hazel Grove, Stockport, SK7 6LA | Director | 24 August 1998 | Active |
Bollin House, Riverside Park, Bollin Lane, Wilmslow, England, SK9 1DP | Director | 01 October 2021 | Active |
Bollin House, Riverside Park, Bollin Lane, Wilmslow, England, SK9 1DP | Director | 31 January 2020 | Active |
Bollin House, Riverside Park, Bollin Lane, Wilmslow, England, SK9 1DP | Director | 07 August 2020 | Active |
Bollin House, Riverside Park Bollin Lane, Wilmslow, SK9 1DP | Director | 01 November 2012 | Active |
The Colony Hq, Altrincham Road, Wilmslow, England, SK9 4LY | Corporate Director | 31 January 2020 | Active |
Equilibrium Healthcare Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bollin House, Riverside Park, Wilmslow, England, SK9 1DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Officers | Appoint person director company with name date. | Download |
2023-07-12 | Accounts | Accounts with accounts type full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Officers | Termination director company with name termination date. | Download |
2023-03-29 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Officers | Appoint person director company with name date. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type full. | Download |
2022-07-04 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-07-23 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Accounts | Accounts with accounts type full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-12 | Officers | Termination director company with name termination date. | Download |
2021-07-12 | Officers | Change person director company with change date. | Download |
2021-03-04 | Officers | Termination director company with name termination date. | Download |
2020-08-24 | Officers | Appoint person director company with name date. | Download |
2020-08-24 | Officers | Appoint person director company with name date. | Download |
2020-08-24 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Officers | Appoint person director company with name date. | Download |
2020-02-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.