This company is commonly known as Hoar Cross Care Limited. The company was founded 20 years ago and was given the registration number 05083003. The firm's registered office is in OSSETT. You can find them at 9 Silkwood Business Park, Fryers Way, Ossett, . This company's SIC code is 86102 - Medical nursing home activities.
Name | : | HOAR CROSS CARE LIMITED |
---|---|---|
Company Number | : | 05083003 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ | Director | 30 March 2020 | Active |
9 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ | Corporate Director | 27 November 2017 | Active |
20 New Walk, Leicester, LE1 6TX | Secretary | 24 March 2004 | Active |
87, Main Street, Barton Under Needwood, Burton-On-Trent, England, DE13 8AB | Secretary | 20 April 2005 | Active |
2 Bankart Avenue, Oadby, Leicester, LE2 2DB | Secretary | 15 July 2004 | Active |
20 New Walk, Leicester, LE1 6TX | Corporate Secretary | 11 June 2004 | Active |
9 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ | Director | 05 May 2016 | Active |
50, Stoughton Lane, Stoughton, Leicester, United Kingdom, LE2 2FH | Director | 15 July 2004 | Active |
50, Stoughton Lane, Stoughton, Leicester, United Kingdom, LE2 2FH | Director | 15 July 2004 | Active |
Hoar Cross Nursing Home, St Michael's House, Abbots Bromley Road Hoar Cross, DE13 8RA | Director | 05 May 2016 | Active |
20 New Walk, Leicester, LE1 6TX | Corporate Director | 24 March 2004 | Active |
Miss Joanne Elizabeth Scott | ||
Notified on | : | 30 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Silkwood Business Park, Fryers Way, Ossett, England, WF5 9TJ |
Nature of control | : |
|
Mysing Care Limited | ||
Notified on | : | 27 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9, Fryers Way, Ossett, England, WF5 9TJ |
Nature of control | : |
|
Perago Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hoar Cross Nursing Home, Abbots Bromley Road, Burton-On-Trent, England, DE13 8RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Accounts | Accounts with accounts type small. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type small. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type small. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-01 | Accounts | Accounts with accounts type small. | Download |
2021-01-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Officers | Termination director company with name termination date. | Download |
2020-04-06 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Accounts | Accounts with accounts type small. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Accounts | Accounts with accounts type small. | Download |
2018-07-30 | Accounts | Change account reference date company previous shortened. | Download |
2018-05-03 | Accounts | Accounts with accounts type small. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-01 | Address | Change registered office address company with date old address new address. | Download |
2017-11-30 | Officers | Termination director company with name termination date. | Download |
2017-11-27 | Officers | Appoint corporate director company with name date. | Download |
2017-05-09 | Accounts | Accounts with accounts type small. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.