This company is commonly known as Nickleford Care Homes Ltd. The company was founded 23 years ago and was given the registration number 04071966. The firm's registered office is in LIVERPOOL. You can find them at 73 Liverpool Road, Crosby, Liverpool, Merseyside. This company's SIC code is 86900 - Other human health activities.
Name | : | NICKLEFORD CARE HOMES LTD |
---|---|---|
Company Number | : | 04071966 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 2000 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 73 Liverpool Road, Crosby, Liverpool, Merseyside, L23 5SE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, 73 Liverpool Road, Crosby, United Kingdom, L23 5SE | Director | 01 February 2023 | Active |
Ground Floor, 73 Liverpool Road, Crosby, United Kingdom, L23 5SE | Director | 01 February 2023 | Active |
Ground Floor, 73 Liverpool Road, Crosby, United Kingdom, L23 5SE | Secretary | 01 September 2005 | Active |
67 Litherland Crescent, St Helens, WA11 9AJ | Secretary | 30 September 2001 | Active |
8 Nickleford Hall Drive, Widnes, WA8 5AL | Secretary | 16 September 2004 | Active |
273 Lunts Heath Road, Widnes, WA8 5BB | Secretary | 10 September 2001 | Active |
116 Duke Street, Liverpool, L1 5JW | Secretary | 14 September 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 14 September 2000 | Active |
116 Duke Street, Liverpool, L1 5JW | Director | 14 September 2000 | Active |
The Port House, Fermain Road St Peter Port, Guernsey, GY1 2TB | Director | 10 September 2001 | Active |
Ground Floor, 73 Liverpool Road, Crosby, United Kingdom, L23 5SE | Director | 30 November 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 14 September 2000 | Active |
Mrs Elizabeth Mary Coquelin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor, 73 Liverpool Road, Liverpool, England, L23 5SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-30 | Officers | Change person director company with change date. | Download |
2023-03-30 | Officers | Change person director company with change date. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-24 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-03 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-22 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.