This company is commonly known as Greenview Healthcare Limited. The company was founded 18 years ago and was given the registration number 05602153. The firm's registered office is in POTTERS BAR. You can find them at Helen Nicolas Accounting Solutions 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, Herts. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GREENVIEW HEALTHCARE LIMITED |
---|---|---|
Company Number | : | 05602153 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Helen Nicolas Accounting Solutions 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, Herts, England, EN6 1AQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Helen Nicolas Accounting Solutions, 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, England, EN6 1AQ | Director | 22 August 2008 | Active |
Helen Nicolas Accounting Solutions, 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, England, EN6 1AQ | Director | 22 August 2008 | Active |
Helen Nicolas Accounting Solutions, 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, England, EN6 1AQ | Director | 01 April 2019 | Active |
Flat 406, Tower Point 52 Sydney Road, Enfield, EN2 6SZ | Secretary | 25 October 2005 | Active |
1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, United Kingdom, EN6 1AQ | Corporate Secretary | 01 April 2010 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 25 October 2005 | Active |
18 Ascot Gardens, Enfield, EN3 5RS | Director | 17 November 2006 | Active |
14 Rays Avenue, Edmonton, London, N18 2NT | Director | 25 October 2005 | Active |
Flat 406, Tower Point 52 Sydney Road, Enfield, EN2 6SZ | Director | 25 October 2005 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 25 October 2005 | Active |
Mrs Vilasha Soobdhan | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1998 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Helen Nicolas Accounting Solutions, 1st Floor Deneway House, Potters Bar, England, EN6 1AQ |
Nature of control | : |
|
Mrs Diane Jane Seechurn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Helen Nicolas Accounting Solutions, 1st Floor Deneway House, Potters Bar, England, EN6 1AQ |
Nature of control | : |
|
Mrs Sanjanah Soobdhan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Helen Nicolas Accounting Solutions, 1st Floor Deneway House, Potters Bar, England, EN6 1AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-30 | Officers | Termination secretary company with name termination date. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-24 | Capital | Capital allotment shares. | Download |
2022-02-24 | Capital | Capital allotment shares. | Download |
2022-02-24 | Capital | Capital allotment shares. | Download |
2022-02-24 | Capital | Capital allotment shares. | Download |
2022-02-24 | Capital | Capital allotment shares. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-17 | Officers | Appoint person director company with name date. | Download |
2019-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-30 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.