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.
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 | : |
|
Registered Address | : | Canjayar, Tydcombe Road, Warlington, Surrey, CR6 9LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Canjayar, Tydcombe Road, Warlington, CR6 9LU | Secretary | 30 April 2010 | Active |
Canjayor, Tydcombe Road, Warlingham, CR6 9LU | Director | 30 April 2010 | Active |
Canjayar, Tydcombe Road, Warlington, CR6 9LU | Director | 30 April 2010 | Active |
13 Vernon Avenue, Huddersfield, HD1 5QD | Secretary | - | Active |
The Vines, Ashwell Caerleon, Newport, NP18 1JH | Secretary | 31 March 1998 | Active |
21 Brayton Drive, Balby, Doncaster, DN4 8TE | Secretary | 07 February 2008 | Active |
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 | Director | 19 September 1996 | Active |
Frensham Marsh Hill, Sling, Coleford, GL16 8JW | Director | 19 September 1996 | Active |
The Vines, Ashwell Caerleon, Newport, NP18 1JH | Director | 19 September 1996 | Active |
The Vines, Ashwell Caerleon, Newport, NP18 1JH | Director | 19 September 1996 | Active |
Lindisfarne The Cloisters, Wadworth Hall Lane Wadworth, Doncaster, DN11 9BH | Director | 07 February 2008 | Active |
Canjayar, Tydcombe Road, Warlington, CR6 9LU | Director | 30 April 2010 | Active |
Blenheim House Mounton Road, Chepstow, NP6 5BS | Director | 19 September 1996 | Active |
21 Brayton Drive, Balby, Doncaster, DN4 8TE | Director | 07 February 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-10-26 | Address | Change registered office address company with date old address new address. | Download |
2022-10-26 | Resolution | Resolution. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Officers | Change person director company with change date. | Download |
2021-04-26 | Officers | Change person director company with change date. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.