UKBizDB.co.uk

OHI HEATH LODGE AND AUTUMN VALE LTD

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

This company is commonly known as Ohi Heath Lodge And Autumn Vale Ltd. The company was founded 21 years ago and was given the registration number 04784436. The firm's registered office is in LONDON. You can find them at Tower 42, 25 Old Broad Street, London, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:OHI HEATH LODGE AND AUTUMN VALE LTD
Company Number:04784436
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ

Secretary11 May 2017Active
Tower 42, Old Broad Street, London, England, EC2N 1HQ

Director11 June 2021Active
Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ

Director11 May 2017Active
Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ

Director11 May 2017Active
Gidar House, 13 The Crossway, Uxbridge, United Kingdom, UB10 0JH

Secretary26 May 2006Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary02 June 2003Active
First Floor, 22 Stephenson Way Euston, London, NW1 2LE

Corporate Secretary20 June 2003Active
Gidar House, 13 The Crossway, Uxbridge, United Kingdom, UB10 0JH

Director01 April 2011Active
Gidar House, 13 The Crossway, Uxbridge, United Kingdom, UB10 0JH

Director20 June 2003Active
Gidar House, 13 The Crossway, Uxbridge, United Kingdom, UB10 0JH

Director01 April 2011Active
Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ

Director23 November 2004Active
Omega Healthcare Investors, Inc., 303 International Circle, Suite 200, Hunt Valley, United States, 21030

Director11 May 2017Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director02 June 2003Active

People with Significant Control

Ohi Gch Holdings Ltd
Notified on:11 May 2017
Status:Active
Country of residence:England
Address:Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Ohi Uk Healthcare Properties Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-17Accounts

Legacy.

Download
2023-10-17Other

Legacy.

Download
2023-10-17Other

Legacy.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-16Accounts

Legacy.

Download
2022-09-16Other

Legacy.

Download
2022-09-16Other

Legacy.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-15Accounts

Legacy.

Download
2021-09-15Other

Legacy.

Download
2021-09-15Other

Legacy.

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-06-16Officers

Change person secretary company with change date.

Download
2021-06-16Address

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

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-02Accounts

Legacy.

Download
2020-10-02Other

Legacy.

Download
2020-10-02Other

Legacy.

Download
2020-09-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.