UKBizDB.co.uk

PARK LANE HEALTHCARE (THE MANOR HOUSE) LIMITED

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

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.

Company Information

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:
  • 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
Spring House Farm, Feoffee Common Lane, Barmby Moor, York, England, YO42 4DE

Director22 November 2022Active
Spring House Farm, Feoffee Common Lane, Barmby Moor, York, England, YO42 4DE

Director09 November 2012Active
Spring House Farm, Feoffee Common Lane, Barmby Moor, York, England, YO42 4DE

Director23 September 2005Active
Spring House Farm, Feoffee Common Lane, Barmby Moor, York, England, YO42 4DE

Director01 November 2022Active
Uplands 64 Main Street, Buckton, Bridlington, YO15 1HU

Secretary17 May 2005Active
42, Lord Drive, Pocklington, York, United Kingdom, YO42 2PB

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

Secretary23 September 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary17 May 2005Active
5 Pinfold Grove, Bridlington, YO16 7GU

Director17 May 2005Active
46, Hull Road, Cottingham, HU16 4PX

Director01 November 2022Active
Uplands 64 Main Street, Buckton, Bridlington, YO15 1HU

Director17 May 2005Active
Sylvan Victoria Terrace, Overdene, Saltburn By The Sea, TS12 1JH

Director23 September 2005Active
46, Hull Road, Cottingham, United Kingdom, HU16 4PX

Director01 April 2012Active
Spring House Farm, Feoffee Common Lane, Barmby Moor, York, England, YO42 4DE

Director26 October 2012Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director17 May 2005Active

People with Significant Control

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:
  • 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
2024-01-26Change of name

Certificate change of name company.

Download
2024-01-07Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Accounts

Change account reference date company previous shortened.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-09-06Address

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

Download
2023-09-05Officers

Change person director company with change date.

Download
2023-09-05Address

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

Download
2023-07-10Accounts

Accounts with accounts type small.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-18Persons with significant control

Cessation of a person with significant control.

Download
2023-05-18Persons with significant control

Notification of a person with significant control.

Download
2023-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-06Accounts

Change account reference date company previous extended.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type small.

Download
2021-11-18Mortgage

Mortgage satisfy charge full.

Download
2021-11-18Mortgage

Mortgage satisfy charge full.

Download
2021-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type small.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.