This company is commonly known as Park Lane Healthcare (the Manor House) Limited. The company was founded 18 years ago and was given the registration number 05453927. 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.
Name | : | PARK LANE HEALTHCARE (THE MANOR HOUSE) LIMITED |
---|---|---|
Company Number | : | 05453927 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46 Hull Road, Cottingham, East Riding Of Yorkshire, HU16 4PX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spring House Farm, Feoffee Common Lane, Barmby Moor, York, England, YO42 4DE | Director | 22 November 2022 | Active |
Spring House Farm, Feoffee Common Lane, Barmby Moor, York, England, YO42 4DE | Director | 09 November 2012 | Active |
Spring House Farm, Feoffee Common Lane, Barmby Moor, York, England, YO42 4DE | Director | 23 September 2005 | Active |
Spring House Farm, Feoffee Common Lane, Barmby Moor, York, England, YO42 4DE | Director | 01 November 2022 | Active |
Uplands 64 Main Street, Buckton, Bridlington, YO15 1HU | Secretary | 17 May 2005 | Active |
42, Lord Drive, Pocklington, York, United Kingdom, YO42 2PB | Secretary | 20 November 2006 | Active |
Spring House Farm, Bolton Lane, Barmby Moor, York, YO42 4DE | Secretary | 23 September 2005 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 17 May 2005 | Active |
5 Pinfold Grove, Bridlington, YO16 7GU | Director | 17 May 2005 | Active |
46, Hull Road, Cottingham, HU16 4PX | Director | 01 November 2022 | Active |
Uplands 64 Main Street, Buckton, Bridlington, YO15 1HU | Director | 17 May 2005 | Active |
Sylvan Victoria Terrace, Overdene, Saltburn By The Sea, TS12 1JH | Director | 23 September 2005 | Active |
46, Hull Road, Cottingham, United Kingdom, HU16 4PX | Director | 01 April 2012 | Active |
Spring House Farm, Feoffee Common Lane, Barmby Moor, York, England, YO42 4DE | Director | 26 October 2012 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 17 May 2005 | Active |
The Manor House Little Weighton Limited | ||
Notified on | : | 01 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Spring House Farm, Feoffee Common Lane, York, England, YO42 4DE |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Change of name | Certificate change of name company. | Download |
2024-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-24 | Accounts | Change account reference date company previous shortened. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-09-06 | Address | Change registered office address company with date old address new address. | Download |
2023-09-05 | Officers | Change person director company with change date. | Download |
2023-09-05 | Address | Change registered office address company with date old address new address. | Download |
2023-07-10 | Accounts | Accounts with accounts type small. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-06 | Accounts | Change account reference date company previous extended. | Download |
2022-11-22 | Officers | Appoint person director company with name date. | Download |
2022-11-22 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Officers | Appoint person director company with name date. | Download |
2022-11-04 | Officers | Appoint person director company with name date. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-02 | Accounts | Accounts with accounts type small. | Download |
2021-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type small. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.