This company is commonly known as Greenfields Adolescent Development Limited. The company was founded 23 years ago and was given the registration number 04068839. The firm's registered office is in POTTERS BAR. You can find them at Metropolitan House 5th Floor, 3 Darkes Lane, Potters Bar, Hertfordshire. This company's SIC code is 87900 - Other residential care activities n.e.c..
Name | : | GREENFIELDS ADOLESCENT DEVELOPMENT LIMITED |
---|---|---|
Company Number | : | 04068839 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 2000 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Metropolitan House 5th Floor, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Metropolitan House, Darkes Lane, Potters Bar, England, EN6 1AG | Director | 13 January 2020 | Active |
Metropolitan House, 5th Floor, 3 Darkes Lane, Potters Bar, EN6 1AG | Director | 24 January 2022 | Active |
Metropolitan House, 5th Floor, 3 Darkes Lane, Potters Bar, EN6 1AG | Director | 18 May 2021 | Active |
Leighton House, 33-37 Darkes Lane, Potters Bar, EN6 1BR | Director | 28 May 2010 | Active |
Metropolitan House, 5th Floor, 3 Darkes Lane, Potters Bar, United Kingdom, EN6 1AG | Director | 28 May 2010 | Active |
Metropolitan House, 5th Floor, 3 Darkes Lane, Potters Bar, EN6 1AG | Director | 11 August 2021 | Active |
Metropolitan House, 5th Floor, 3 Darkes Lane, Potters Bar, EN6 1AG | Secretary | 08 January 2019 | Active |
The Barnets, Mounton, Chepstow, NP16 6AF | Secretary | 15 November 2000 | Active |
Westwood, 1 Porthycarne Gate, Usk, NP15 1RU | Secretary | 31 August 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 September 2000 | Active |
Metropolitan House, 5th Floor, 3 Darkes Lane, Potters Bar, EN6 1AG | Director | 09 January 2019 | Active |
Metropolitan House, 5th Floor, 3 Darkes Lane, Potters Bar, United Kingdom, EN6 1AG | Director | 02 August 2011 | Active |
Metropolitan House, 5th Floor, 3 Darkes Lane, Potters Bar, United Kingdom, EN6 1AG | Director | 21 June 2010 | Active |
Metropolitan House, 5th Floor, 3 Darkes Lane, Potters Bar, EN6 1AG | Director | 31 January 2019 | Active |
The Barnets, Mounton, Chepstow, NP16 6AF | Director | 15 November 2000 | Active |
The Barnets, Mounton, Chepstow, NP16 6AF | Director | 15 November 2000 | Active |
Leighton House, 33-37 Darkes Lane, Potters Bar, Hertfordshire, EN6 1BR | Director | 28 May 2010 | Active |
Westwood, 1 Porthycarne Gate, Usk, NP15 1RU | Director | 10 February 2001 | Active |
Westwood, 1 Porthycarne Gate, Usk, NP15 1RU | Director | 10 February 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 September 2000 | Active |
Greefield Care Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG |
Nature of control | : |
|
Greenfields Care Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-30 | Accounts | Legacy. | Download |
2023-09-30 | Other | Legacy. | Download |
2023-09-30 | Other | Legacy. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Incorporation | Memorandum articles. | Download |
2023-01-08 | Resolution | Resolution. | Download |
2022-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-08-30 | Accounts | Legacy. | Download |
2022-08-30 | Other | Legacy. | Download |
2022-08-30 | Other | Legacy. | Download |
2022-01-24 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Officers | Appoint person director company with name date. | Download |
2021-09-28 | Officers | Termination secretary company with name termination date. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Officers | Termination director company with name termination date. | Download |
2021-08-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-08-03 | Other | Legacy. | Download |
2021-06-22 | Accounts | Legacy. | Download |
2021-06-22 | Other | Legacy. | Download |
2021-05-18 | Officers | Appoint person director company with name date. | Download |
2021-05-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.