UKBizDB.co.uk

PALMS ROW HEALTH CARE LIMITED

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

This company is commonly known as Palms Row Health Care Limited. The company was founded 32 years ago and was given the registration number 02713151. The firm's registered office is in SHEFFIELD. You can find them at 379 Earl Marshall Road, , Sheffield, . This company's SIC code is 86102 - Medical nursing home activities.

Company Information

Name:PALMS ROW HEALTH CARE LIMITED
Company Number:02713151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1992
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86102 - Medical nursing home activities

Office Address & Contact

Registered Address:379 Earl Marshall Road, Sheffield, England, S4 8FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
379, Earl Marshall Road, Sheffield, England, S4 8FA

Secretary18 December 2000Active
379, Earl Marshall Road, Sheffield, England, S4 8FA

Director17 May 2010Active
59 Woodside Road, Amersham, HP6 6AA

Secretary29 July 1992Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Secretary08 May 1992Active
11 Endcliffe Terrace Road, Sheffield, S11 8RT

Secretary15 February 1995Active
59 Woodside Road, Amersham, HP6 6AA

Director29 July 1992Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Director08 May 1992Active
379, Earl Marshall Road, Sheffield, England, S4 8FA

Director29 July 1992Active
23 Tongdean Road, Hove, BN3 6QE

Director29 May 1992Active

People with Significant Control

Palms Row Heatlhcare Holdings Ltd
Notified on:23 February 2018
Status:Active
Country of residence:United Kingdom
Address:Unit 9 Westbrook Court, Sharrowvale Road, Sheffield, United Kingdom, S11 8YZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Julian March Hume-Kendall
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:English
Country of residence:United Kingdom
Address:379, Earl Marshall Road, Sheffield, United Kingdom, S4 8FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Accounts

Change account reference date company previous shortened.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Resolution

Resolution.

Download
2022-02-28Capital

Capital allotment shares.

Download
2022-01-18Accounts

Change account reference date company current extended.

Download
2022-01-17Resolution

Resolution.

Download
2022-01-17Incorporation

Memorandum articles.

Download
2021-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-31Gazette

Gazette filings brought up to date.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Accounts

Accounts with accounts type group.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Accounts

Change account reference date company previous shortened.

Download
2019-02-26Accounts

Change account reference date company previous shortened.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-18Officers

Change person director company with change date.

Download
2018-03-20Persons with significant control

Cessation of a person with significant control.

Download
2018-03-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.