UKBizDB.co.uk

HUDDERSFIELD NURSING HOMES LIMITED

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

This company is commonly known as Huddersfield Nursing Homes Limited. The company was founded 38 years ago and was given the registration number 01963535. The firm's registered office is in WARLINGTON. You can find them at Canjayar, Tydcombe Road, Warlington, Surrey. This company's SIC code is 86102 - Medical nursing home activities.

Company Information

Name:HUDDERSFIELD NURSING HOMES LIMITED
Company Number:01963535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1985
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86102 - Medical nursing home activities

Office Address & Contact

Registered Address:Canjayar, Tydcombe Road, Warlington, Surrey, CR6 9LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Canjayar, Tydcombe Road, Warlington, CR6 9LU

Secretary30 April 2010Active
Canjayor, Tydcombe Road, Warlingham, CR6 9LU

Director30 April 2010Active
Canjayar, Tydcombe Road, Warlington, CR6 9LU

Director30 April 2010Active
13 Vernon Avenue, Huddersfield, HD1 5QD

Secretary-Active
The Vines, Ashwell Caerleon, Newport, NP18 1JH

Secretary31 March 1998Active
21 Brayton Drive, Balby, Doncaster, DN4 8TE

Secretary07 February 2008Active
Jasmine Cottage, 34 Westgate Almondbury, Huddersfield, HD5 8XJ

Director-Active
Jasmine Cottage, 34 Westgate Almondbury, Huddersfield, HD5 8XJ

Director-Active
13 Vernon Avenue, Huddersfield, HD1 5QD

Director-Active
13 Vernon Avenue, Huddersfield, HD1 5QD

Director-Active
Frensham Marsh Hill, Sling, Coleford, GL16 8JW

Director19 September 1996Active
Frensham Marsh Hill, Sling, Coleford, GL16 8JW

Director19 September 1996Active
The Vines, Ashwell Caerleon, Newport, NP18 1JH

Director19 September 1996Active
The Vines, Ashwell Caerleon, Newport, NP18 1JH

Director19 September 1996Active
Lindisfarne The Cloisters, Wadworth Hall Lane Wadworth, Doncaster, DN11 9BH

Director07 February 2008Active
Canjayar, Tydcombe Road, Warlington, CR6 9LU

Director30 April 2010Active
Blenheim House Mounton Road, Chepstow, NP6 5BS

Director19 September 1996Active
21 Brayton Drive, Balby, Doncaster, DN4 8TE

Director07 February 2008Active

People with Significant Control

Mr Rupane Patel
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:5/7 Ravensbourne Road, Ravensbourne Road, Bromley, BR1 1HN
Nature of control:
  • Significant influence or control
Mrs Meera Hashit Shah
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:5/7 Ravensbourne Road, Ravensbourne Road, Bromley, BR1 1HN
Nature of control:
  • Significant influence or control
Mr Hash Shah
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Address:5/7 Ravensbourne Road, Ravensbourne Road, Bromley, BR1 1HN
Nature of control:
  • Significant influence or control
Sunflower Healthcare Huddersfield Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Canjayar, Tydcombe Road, Warlingham, England, CR6 9LU
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-03Insolvency

Liquidation voluntary statement of affairs.

Download
2022-10-26Address

Change registered office address company with date old address new address.

Download
2022-10-26Resolution

Resolution.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-04-26Officers

Change person director company with change date.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Accounts

Accounts with accounts type total exemption small.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-17Accounts

Accounts with accounts type total exemption small.

Download
2014-12-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.