UKBizDB.co.uk

PARK LANE HEALTHCARE (MAGNOLIA HOUSE) LIMITED

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

This company is commonly known as Park Lane Healthcare (magnolia House) Limited. The company was founded 18 years ago and was given the registration number 05486245. The firm's registered office is in COTTINGHAM. You can find them at 46 Hull Road, , Cottingham, East Riding Of Yorkshire. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:PARK LANE HEALTHCARE (MAGNOLIA HOUSE) LIMITED
Company Number:05486245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:46 Hull Road, Cottingham, East Riding Of Yorkshire, HU16 4PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Arnold & Porter Kaye Scholer (Uk) Llp, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ

Secretary30 September 2022Active
C/O Arnold & Porter Kaye Scholer (Uk) Llp, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ

Director30 September 2022Active
C/O Arnold & Porter Kaye Scholer (Uk) Llp, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ

Director30 September 2022Active
C/O Arnold & Porter Kaye Scholer (Uk) Llp, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ

Director30 September 2022Active
42, Lord Drive, Pocklington, York, United Kingdom, YO42 2PB

Secretary20 November 2006Active
Spring House Farm, Bolton Lane, Barmby Moor, York, YO42 4DE

Secretary21 June 2005Active
Sylvan Victoria Terrace, Overdene, Saltburn By The Sea, TS12 1JH

Director21 June 2005Active
46, Hull Road, Cottingham, United Kingdom, HU16 4PX

Director01 April 2012Active
C/O Arnold & Porter Kaye Scholer (Uk) Llp, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ

Director09 November 2012Active
C/O Arnold & Porter Kaye Scholer (Uk) Llp, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ

Director26 October 2012Active
Spring House Farm, Bolton Lane, Barmby Moor, York, YO42 4DE

Director21 June 2005Active

People with Significant Control

Ohi Park Lane Group Ltd
Notified on:30 September 2022
Status:Active
Country of residence:England
Address:C/O Arnold & Porter Kaye Scholer (Uk) Llp, Tower 42, London, England, EC2N 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Park Lane Healthcare Limited
Notified on:01 April 2017
Status:Active
Country of residence:England
Address:46, Hull Road, Cottingham, England, HU16 4PX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 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
2023-07-15Accounts

Accounts with accounts type full.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Capital

Capital statement capital company with date currency figure.

Download
2023-03-06Capital

Legacy.

Download
2023-03-06Insolvency

Legacy.

Download
2023-03-06Resolution

Resolution.

Download
2023-03-06Resolution

Resolution.

Download
2022-10-25Accounts

Change account reference date company current shortened.

Download
2022-10-24Accounts

Change account reference date company previous extended.

Download
2022-10-12Change of name

Certificate change of name company.

Download
2022-10-11Persons with significant control

Change to a person with significant control.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-10-07Accounts

Change account reference date company current shortened.

Download
2022-10-07Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Persons with significant control

Notification of a person with significant control.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-10-07Officers

Termination director company with name termination date.

Download
2022-10-07Officers

Appoint person secretary company with name date.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-10-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.