UKBizDB.co.uk

GREENVIEW HEALTHCARE LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Helen Nicolas Accounting Solutions, 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, England, EN6 1AQ

Director22 August 2008Active
Helen Nicolas Accounting Solutions, 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, England, EN6 1AQ

Director22 August 2008Active
Helen Nicolas Accounting Solutions, 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, England, EN6 1AQ

Director01 April 2019Active
Flat 406, Tower Point 52 Sydney Road, Enfield, EN2 6SZ

Secretary25 October 2005Active
1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar, United Kingdom, EN6 1AQ

Corporate Secretary01 April 2010Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary25 October 2005Active
18 Ascot Gardens, Enfield, EN3 5RS

Director17 November 2006Active
14 Rays Avenue, Edmonton, London, N18 2NT

Director25 October 2005Active
Flat 406, Tower Point 52 Sydney Road, Enfield, EN2 6SZ

Director25 October 2005Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director25 October 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Officers

Termination secretary company with name termination date.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Persons with significant control

Change to a person with significant control.

Download
2022-10-25Persons with significant control

Notification of a person with significant control.

Download
2022-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-24Capital

Capital allotment shares.

Download
2022-02-24Capital

Capital allotment shares.

Download
2022-02-24Capital

Capital allotment shares.

Download
2022-02-24Capital

Capital allotment shares.

Download
2022-02-24Capital

Capital allotment shares.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-02Persons with significant control

Change to a person with significant control.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2019-11-05Persons with significant control

Change to a person with significant control.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Persons with significant control

Change to a person with significant control.

Download
2019-10-25Persons with significant control

Change to a person with significant control.

Download
2019-09-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.