UKBizDB.co.uk

ROXTON NURSING HOME LIMITED

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

This company is commonly known as Roxton Nursing Home Limited. The company was founded 24 years ago and was given the registration number 03886617. The firm's registered office is in COVENTRY. You can find them at Bridge House, 9 - 13 Holbrook Lane, Coventry, . This company's SIC code is 86102 - Medical nursing home activities.

Company Information

Name:ROXTON NURSING HOME LIMITED
Company Number:03886617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1999
End of financial year:05 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86102 - Medical nursing home activities

Office Address & Contact

Registered Address:Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD

Director06 February 2018Active
Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD

Director06 February 2018Active
Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD

Director06 February 2018Active
181 Lichfield Road, Sutton Coldfield, B74 2XA

Secretary01 December 1999Active
154, Birmingham Road, Sutton Coldfield, United Kingdom, B72 1LY

Secretary31 January 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 December 1999Active
139 Lichfield Road, Sutton Coldfield, B74 2RY

Director01 December 1999Active
181 Lichfield Road, Sutton Coldfield, B74 2XA

Director01 December 1999Active
154, Birmingham Road, Sutton Coldfield, United Kingdom, B72 1LY

Director31 January 2007Active
154, Birmingham Road, Sutton Coldfield, United Kingdom, B72 1LY

Director31 January 2007Active

People with Significant Control

Mr Phillip John Milligan
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:Desai And Co, 9-13 Holbrook Lane, Coventry, England, CV6 4AD
Nature of control:
  • Significant influence or control
Mrs Kim Louise Milligan
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:English
Country of residence:England
Address:Desai And Co, 9-13 Holbrook Lane, Coventry, England, CV6 4AD
Nature of control:
  • Significant influence or control
Pk Healthcare Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:154, Birmingham Road, Sutton Coldfield, England, B72 1LY
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
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Address

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

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-07Persons with significant control

Cessation of a person with significant control.

Download
2018-02-07Persons with significant control

Cessation of a person with significant control.

Download
2018-02-07Address

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

Download
2018-02-07Officers

Appoint person director company with name date.

Download
2018-02-07Officers

Appoint person director company with name date.

Download
2018-02-07Officers

Appoint person director company with name date.

Download
2018-02-07Address

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

Download
2018-02-07Officers

Termination director company with name termination date.

Download
2018-02-07Officers

Termination secretary company with name termination date.

Download
2018-02-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.