This company is commonly known as Hazelroyd Limited. The company was founded 19 years ago and was given the registration number 05357884. The firm's registered office is in MANCHESTER. You can find them at 77 Windsor Road, Prestwich, Manchester, . This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | HAZELROYD LIMITED |
---|---|---|
Company Number | : | 05357884 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 2005 |
End of financial year | : | 21 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 77 Windsor Road, Prestwich, Manchester, England, M25 0DB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Top Floor, Rear Room,, 49 St. Kilda's Road, London, England, N16 5BS | Director | 07 June 2023 | Active |
70 Imogen Court, Asgard Drive, Salford, M5 4TQ | Secretary | 18 February 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 09 February 2005 | Active |
Cobblestone End, Llanddona, LL58 8UB | Director | 18 February 2005 | Active |
37, Old Hall Road, Salford, M7 4JJ | Director | 11 May 2005 | Active |
Suite 3h & 3i Grosvenor House Agecroft Enterprise, Downcast Way, Swinton, Manchester, England, M27 8UW | Director | 14 December 2017 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 09 February 2005 | Active |
Jacob Sorotzkin | ||
Notified on | : | 14 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 77, Windsor Road, Manchester, England, M25 0DB |
Nature of control | : |
|
Savile Park Care Home Limited | ||
Notified on | : | 14 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 74, Castlewood Road, London, England, N16 6DH |
Nature of control | : |
|
Mr David Salzman | ||
Notified on | : | 21 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1971 |
Nationality | : | British |
Address | : | Suite 3h & 3i Grosvenor House, Agecroft Enterprise Park, Manchester, M27 8UW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-07 | Officers | Appoint person director company with name date. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2023-06-07 | Address | Change registered office address company with date old address new address. | Download |
2023-05-19 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-20 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-17 | Accounts | Change account reference date company previous shortened. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-17 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-11 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-25 | Accounts | Change account reference date company previous extended. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-08-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.