UKBizDB.co.uk

HOLISTIC CARE PROVISION LIMITED

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

This company is commonly known as Holistic Care Provision Limited. The company was founded 22 years ago and was given the registration number 04338932. The firm's registered office is in BARLBY. You can find them at Abbeylea Care Home, York Road, Barlby, Selby. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:HOLISTIC CARE PROVISION LIMITED
Company Number:04338932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2001
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Abbeylea Care Home, York Road, Barlby, Selby, YO8 5JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abbeylea Care Home, York Road, Barlby, YO8 5JP

Director12 December 2001Active
Abbeylea Care Home, York Road, Barlby, YO8 5JP

Director30 August 2019Active
Abbeylea Care Home, York Road, Barlby, YO8 5JP

Director30 August 2019Active
Abbeylea Care Home, York Road, Barlby, YO8 5JP

Secretary12 December 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary12 December 2001Active
Abbeylea Care Home, York Road, Barlby, YO8 5JP

Director12 December 2001Active
Abbeylea Care Home, York Road, Barlby, YO8 5JP

Director12 December 2001Active
Abbeylea Care Home, York Road, Barlby, YO8 5JP

Director12 December 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director12 December 2001Active

People with Significant Control

Hcph Limited
Notified on:30 August 2019
Status:Active
Country of residence:England
Address:Abbey Lea Care Home, York Road, Selby, England, YO8 5JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Anthony Conroy
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Address:Abbeylea Care Home, Barlby, YO8 5JP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Gillian Mary Conroy
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Address:Abbeylea Care Home, Barlby, YO8 5JP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Karen Lesley Shann
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:Abbeylea Care Home, Barlby, YO8 5JP
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Accounts

Change account reference date company previous extended.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Capital

Capital name of class of shares.

Download
2019-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-02Officers

Appoint person director company with name date.

Download
2019-09-02Officers

Appoint person director company with name date.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-09-02Officers

Termination secretary company with name termination date.

Download
2019-09-02Persons with significant control

Cessation of a person with significant control.

Download
2019-09-02Persons with significant control

Cessation of a person with significant control.

Download
2019-09-02Persons with significant control

Cessation of a person with significant control.

Download
2019-09-02Persons with significant control

Notification of a person with significant control.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.