UKBizDB.co.uk

NICKLEFORD CARE HOMES LTD

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:73 Liverpool Road, Crosby, Liverpool, Merseyside, L23 5SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 73 Liverpool Road, Crosby, United Kingdom, L23 5SE

Director01 February 2023Active
Ground Floor, 73 Liverpool Road, Crosby, United Kingdom, L23 5SE

Director01 February 2023Active
Ground Floor, 73 Liverpool Road, Crosby, United Kingdom, L23 5SE

Secretary01 September 2005Active
67 Litherland Crescent, St Helens, WA11 9AJ

Secretary30 September 2001Active
8 Nickleford Hall Drive, Widnes, WA8 5AL

Secretary16 September 2004Active
273 Lunts Heath Road, Widnes, WA8 5BB

Secretary10 September 2001Active
116 Duke Street, Liverpool, L1 5JW

Secretary14 September 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 September 2000Active
116 Duke Street, Liverpool, L1 5JW

Director14 September 2000Active
The Port House, Fermain Road St Peter Port, Guernsey, GY1 2TB

Director10 September 2001Active
Ground Floor, 73 Liverpool Road, Crosby, United Kingdom, L23 5SE

Director30 November 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 September 2000Active

People with Significant Control

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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-30Officers

Change person director company with change date.

Download
2023-03-30Officers

Change person director company with change date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-30Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-30Accounts

Accounts with accounts type micro entity.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Mortgage

Mortgage satisfy charge full.

Download
2018-07-24Mortgage

Mortgage satisfy charge full.

Download
2018-07-03Mortgage

Mortgage satisfy charge full.

Download
2018-07-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.