UKBizDB.co.uk

PLH MOORGATE HOLDCO LIMITED

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

This company is commonly known as Plh Moorgate Holdco Limited. The company was founded 7 years ago and was given the registration number 10612126. The firm's registered office is in COTTINGHAM. You can find them at 46 Hull Road, , Cottingham, East Yorkshire. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:PLH MOORGATE HOLDCO LIMITED
Company Number:10612126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2017
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 Yorkshire, United Kingdom, HU16 4PX
Country Origin:UNITED KINGDOM
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
C/O Arnold & Porter Kaye Scholer (Uk) Llp, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ

Director09 February 2017Active
C/O Arnold & Porter Kaye Scholer (Uk) Llp, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ

Director09 February 2017Active
C/O Arnold & Porter Kaye Scholer (Uk) Llp, Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ

Director09 February 2017Active

People with Significant Control

Ohi Park Lane Group Ltd
Notified on:09 March 2020
Status:Active
Country of residence:England
Address:C/O Arnold & Porter Kaye Scholer, Tower 42, London, England, EC2N 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Robert Mitchell
Notified on:09 February 2017
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:46, Hull Road, Cottingham, United Kingdom, HU16 4PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Myra Mitchell
Notified on:09 February 2017
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:United Kingdom
Address:46, Hull Road, Cottingham, United Kingdom, HU16 4PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-18Accounts

Legacy.

Download
2023-10-18Other

Legacy.

Download
2023-10-18Other

Legacy.

Download
2023-07-15Accounts

Accounts with accounts type full.

Download
2023-03-06Capital

Capital statement capital company with date currency figure.

Download
2023-03-06Insolvency

Legacy.

Download
2023-03-06Capital

Legacy.

Download
2023-03-06Resolution

Resolution.

Download
2023-03-06Resolution

Resolution.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Accounts

Change account reference date company current shortened.

Download
2022-10-26Accounts

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
2022-10-07Accounts

Change account reference date company current shortened.

Download
2022-10-06Officers

Appoint person secretary company with name date.

Download
2022-10-04Persons with significant control

Change to a person with significant control.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.