UKBizDB.co.uk

SENIOR HEALTHCARE (UK) LIMITED

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

This company is commonly known as Senior Healthcare (uk) Limited. The company was founded 26 years ago and was given the registration number 03412502. The firm's registered office is in LLANDYRNOG. You can find them at Alexander House, Highfield Park, Llandyrnog, Denbighshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:SENIOR HEALTHCARE (UK) LIMITED
Company Number:03412502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1997
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Alexander House, Highfield Park, Llandyrnog, Denbighshire, LL16 4LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexander House, Highfield Park, Llandyrnog, LL16 4LU

Director01 October 2020Active
Alexander House, Highfield Park, Llangwyfan, Wales, LL16 4LU

Corporate Director26 January 2018Active
Goppa Hall, Denbigh, LL16 5RP

Secretary10 August 2001Active
43 Eden Vale, Worsley, Manchester, M28 1YR

Secretary21 August 1998Active
Tan Y Gerddi, Llanfwrog, Ruthin, North Wales, LL15 1LG

Secretary09 February 2001Active
Tan Y Gerddi, Llanfwrog, Ruthin, North Wales, LL15 1LG

Secretary31 July 1997Active
Alexander House, Highfield Park, Llandyrnog, LL16 4LU

Secretary07 December 2015Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Secretary03 August 2007Active
Alexander House, Highfield Park, Llandyrnog, LL16 4LU

Secretary02 November 2012Active
Alexander House, Highfield Park, Llandyrnog, LL16 4LU

Secretary12 September 2016Active
Castlebeck, Chesnut Street, Darlington, County Durham, England, DL1 1QL

Secretary20 September 2011Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 July 1997Active
Alexander House, Highfield Park, Llandyrnog, LL16 4LU

Director04 September 2014Active
Alexander House, Highfield Park, Llandyrnog, LL16 4LU

Director02 November 2012Active
The Coach House, Llys Meirchion, Agnclan, LL6 5DP

Director31 July 1997Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Director25 September 2008Active
The Old Stables, Station Road Scruton, Northallerton, DL7 0QN

Director03 August 2007Active
Alexander House, Highfield Park, Llandyrnog, LL16 4LU

Director15 March 2018Active
Alexander House, Highfield Park, Llandyrnog, LL16 4LU

Director15 August 2016Active
Alexander House, Highfield Park, Llandyrnog, LL16 4LU

Director01 April 2017Active
Tan Y Gerddi, Llanfwrog, Ruthin, North Wales, LL15 1LG

Director14 March 2001Active
Alexander House, Highfield Park, Llandyrnog, LL16 4LU

Director15 August 2016Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Director11 June 2008Active
Alexander House, Highfield Park, Llandyrnog, LL16 4LU

Director15 August 2016Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Director05 December 2007Active
Castlebeck, Chesnut Street, Darlington, County Durham, England, DL1 1QL

Director01 June 2009Active
Alexander House, Highfield Park, Llandyrnog, LL16 4LU

Director15 March 2018Active
Alexander House, Highfield Park, Llandyrnog, LL16 4LU

Director01 April 2017Active
Alexander House, Highfield Park, Llandyrnog, LL16 4LU

Director04 September 2014Active
Castlebeck, Chesnut Street, Darlington, County Durham, England, DL1 1QL

Director05 December 2007Active

People with Significant Control

Mental Health Care (Uk) Limited
Notified on:26 January 2018
Status:Active
Country of residence:Wales
Address:Alexander House, Highfield Park, Llangwyfan, Wales, LL16 4LU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Graham Hallows
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:Alexander House, Highfield Park, Llandyrnog, LL16 4LU
Nature of control:
  • Significant influence or control
Mr Michael Adey
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Address:Alexander House, Highfield Park, Llandyrnog, LL16 4LU
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors

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
2023-04-17Accounts

Accounts with accounts type dormant.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type dormant.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type dormant.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type dormant.

Download
2019-04-10Accounts

Accounts with accounts type dormant.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2018-04-03Accounts

Accounts with accounts type dormant.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2018-02-07Persons with significant control

Notification of a person with significant control.

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
2018-02-07Officers

Termination director company with name termination date.

Download
2018-02-07Officers

Termination director company with name termination date.

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

Appoint corporate director company with name date.

Download

Copyright © 2024. All rights reserved.