UKBizDB.co.uk

HOYLAND HALL LIMITED

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

This company is commonly known as Hoyland Hall Limited. The company was founded 33 years ago and was given the registration number 02523545. The firm's registered office is in BARNSLEY. You can find them at 32 Market Street, Hoyland, Barnsley, South Yorkshire. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:HOYLAND HALL LIMITED
Company Number:02523545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1990
End of financial year:26 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:32 Market Street, Hoyland, Barnsley, South Yorkshire, S74 9QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
210, Eccles Old Road, Salford, England, M6 8AL

Director08 December 2020Active
210, Eccles Old Road, Salford, England, M6 8AL

Director08 December 2020Active
210, Eccles Old Road, Salford, England, M6 8AL

Director08 December 2020Active
210, Eccles Old Road, Salford, England, M6 8AL

Director08 December 2020Active
210, Eccles Old Road, Salford, England, M6 8AL

Director01 March 2021Active
210, Eccles Old Road, Salford, England, M6 8AL

Director08 December 2020Active
32, Market Street, Hoyland, Barnsley, S74 9QR

Secretary-Active
32, Market Street, Hoyland, Barnsley, S74 9QR

Director-Active
32, Market Street, Hoyland, Barnsley, S74 9QR

Director-Active

People with Significant Control

The Crossroad Group Ltd.
Notified on:08 December 2020
Status:Active
Country of residence:England
Address:210, Eccles Old Road, Salford, England, M6 8AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Pearson
Notified on:30 June 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:82, Market Street, Barnsley, England, S74 0EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Maria Pearson
Notified on:30 June 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:82, Market Street, Barnsley, England, S74 0EU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Resolution

Resolution.

Download
2024-01-18Incorporation

Memorandum articles.

Download
2024-01-09Accounts

Change account reference date company current shortened.

Download
2024-01-02Mortgage

Mortgage satisfy charge full.

Download
2024-01-02Mortgage

Mortgage satisfy charge full.

Download
2024-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-01Gazette

Gazette filings brought up to date.

Download
2023-06-27Gazette

Gazette notice compulsory.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-13Resolution

Resolution.

Download
2022-04-12Incorporation

Memorandum articles.

Download
2022-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Gazette

Gazette filings brought up to date.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2020-12-17Incorporation

Memorandum articles.

Download
2020-12-17Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.