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.
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 | : |
|
Registered Address | : | Abbeylea Care Home, York Road, Barlby, Selby, YO8 5JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Abbeylea Care Home, York Road, Barlby, YO8 5JP | Director | 12 December 2001 | Active |
Abbeylea Care Home, York Road, Barlby, YO8 5JP | Director | 30 August 2019 | Active |
Abbeylea Care Home, York Road, Barlby, YO8 5JP | Director | 30 August 2019 | Active |
Abbeylea Care Home, York Road, Barlby, YO8 5JP | Secretary | 12 December 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 12 December 2001 | Active |
Abbeylea Care Home, York Road, Barlby, YO8 5JP | Director | 12 December 2001 | Active |
Abbeylea Care Home, York Road, Barlby, YO8 5JP | Director | 12 December 2001 | Active |
Abbeylea Care Home, York Road, Barlby, YO8 5JP | Director | 12 December 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 12 December 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Accounts | Change account reference date company previous extended. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Capital | Capital name of class of shares. | Download |
2019-09-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-02 | Officers | Appoint person director company with name date. | Download |
2019-09-02 | Officers | Appoint person director company with name date. | Download |
2019-09-02 | Officers | Termination director company with name termination date. | Download |
2019-09-02 | Officers | Termination director company with name termination date. | Download |
2019-09-02 | Officers | Termination director company with name termination date. | Download |
2019-09-02 | Officers | Termination secretary company with name termination date. | Download |
2019-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.