Warning: file_put_contents(c/a5ecf8f5f97339b84bb601d9d0c5113e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Greenleaf Healthcare Limited, NG18 1RR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GREENLEAF HEALTHCARE LIMITED

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

This company is commonly known as Greenleaf Healthcare Limited. The company was founded 15 years ago and was given the registration number 06737793. The firm's registered office is in MANSFIELD. You can find them at Cromwell House, 68 West Gate, Mansfield, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:GREENLEAF HEALTHCARE LIMITED
Company Number:06737793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2008
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Cromwell House, 68 West Gate, Mansfield, England, NG18 1RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, High Leys Drive, Priory Wood Ravenshead, Nottingham, United Kingdom, NG15 9HQ

Secretary30 October 2008Active
1 Highleys Drive, Priory Wood, Ravenshead, NG15 9HQ

Director30 October 2008Active
1 High Leys Drive, Priory Wood, Ravenshead, NG15 9HQ

Director30 October 2008Active

People with Significant Control

Mr Ahmad Ally Issack Toorabally
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:England
Address:Cromwell House, 68 West Gate, Mansfield, England, NG18 1RR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nazeera Toorabally
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:England
Address:Cromwell House, 68 West Gate, Mansfield, England, NG18 1RR
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette notice voluntary.

Download
2024-03-25Dissolution

Dissolution application strike off company.

Download
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-05-02Address

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

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-27Accounts

Change account reference date company current extended.

Download
2015-11-26Accounts

Accounts with accounts type total exemption small.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.