UKBizDB.co.uk

FAIRWAYS NEWYDD LTD

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

This company is commonly known as Fairways Newydd Ltd. The company was founded 7 years ago and was given the registration number 10744202. The firm's registered office is in TREARDDUR BAY. You can find them at Fairways Nursing Home Lon St Ffraid, Trearddur Road, Trearddur Bay, Anglesey. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:FAIRWAYS NEWYDD LTD
Company Number:10744202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Fairways Nursing Home Lon St Ffraid, Trearddur Road, Trearddur Bay, Anglesey, United Kingdom, LL65 2UD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
238 Station Road, Addlestone, United Kingdom, KT15 2PS

Secretary08 April 2022Active
238 Station Road, Addlestone, United Kingdom, KT15 2PS

Director08 April 2022Active
238 Station Road, Addlestone, United Kingdom, KT15 2PS

Director08 April 2022Active
238 Station Road, Addlestone, United Kingdom, KT15 2PS

Director08 April 2022Active
238 Station Road, Addlestone, United Kingdom, KT15 2PS

Director08 April 2022Active
Swallow Barn, Llanfaethlu, Holyhead, United Kingdom, LL65 4PF

Director27 April 2017Active
Fairways Nursing Home, Lon St Ffraid, Trearddur Road, Trearddur Bay, United Kingdom, LL65 2UD

Director20 January 2021Active

People with Significant Control

Emscott Holdings Limited
Notified on:08 April 2022
Status:Active
Country of residence:England
Address:238 Station Road, Addlestone, England, KT15 2PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Stefania Ruth Taylor
Notified on:19 October 2021
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:Fairways Nursing Home, Lon St Ffraid, Trearddur Bay, United Kingdom, LL65 2UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Robert Bailey
Notified on:27 April 2017
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:Swallow Barn, Llanfaethlu, Holyhead, United Kingdom, LL65 4PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-10Accounts

Legacy.

Download
2024-01-10Other

Legacy.

Download
2024-01-10Other

Legacy.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-06-27Accounts

Change account reference date company previous shortened.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-11-08Accounts

Change account reference date company previous shortened.

Download
2022-05-13Mortgage

Mortgage satisfy charge full.

Download
2022-05-13Mortgage

Mortgage satisfy charge full.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-19Officers

Termination director company.

Download
2022-04-19Officers

Termination director company with name termination date.

Download
2022-04-14Address

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

Download
2022-04-14Officers

Appoint person secretary company with name date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.