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.
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 | : |
|
Registered Address | : | Alexander House, Highfield Park, Llandyrnog, Denbighshire, LL16 4LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alexander House, Highfield Park, Llandyrnog, LL16 4LU | Director | 01 October 2020 | Active |
Alexander House, Highfield Park, Llangwyfan, Wales, LL16 4LU | Corporate Director | 26 January 2018 | Active |
Goppa Hall, Denbigh, LL16 5RP | Secretary | 10 August 2001 | Active |
43 Eden Vale, Worsley, Manchester, M28 1YR | Secretary | 21 August 1998 | Active |
Tan Y Gerddi, Llanfwrog, Ruthin, North Wales, LL15 1LG | Secretary | 09 February 2001 | Active |
Tan Y Gerddi, Llanfwrog, Ruthin, North Wales, LL15 1LG | Secretary | 31 July 1997 | Active |
Alexander House, Highfield Park, Llandyrnog, LL16 4LU | Secretary | 07 December 2015 | Active |
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF | Secretary | 03 August 2007 | Active |
Alexander House, Highfield Park, Llandyrnog, LL16 4LU | Secretary | 02 November 2012 | Active |
Alexander House, Highfield Park, Llandyrnog, LL16 4LU | Secretary | 12 September 2016 | Active |
Castlebeck, Chesnut Street, Darlington, County Durham, England, DL1 1QL | Secretary | 20 September 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 31 July 1997 | Active |
Alexander House, Highfield Park, Llandyrnog, LL16 4LU | Director | 04 September 2014 | Active |
Alexander House, Highfield Park, Llandyrnog, LL16 4LU | Director | 02 November 2012 | Active |
The Coach House, Llys Meirchion, Agnclan, LL6 5DP | Director | 31 July 1997 | Active |
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF | Director | 25 September 2008 | Active |
The Old Stables, Station Road Scruton, Northallerton, DL7 0QN | Director | 03 August 2007 | Active |
Alexander House, Highfield Park, Llandyrnog, LL16 4LU | Director | 15 March 2018 | Active |
Alexander House, Highfield Park, Llandyrnog, LL16 4LU | Director | 15 August 2016 | Active |
Alexander House, Highfield Park, Llandyrnog, LL16 4LU | Director | 01 April 2017 | Active |
Tan Y Gerddi, Llanfwrog, Ruthin, North Wales, LL15 1LG | Director | 14 March 2001 | Active |
Alexander House, Highfield Park, Llandyrnog, LL16 4LU | Director | 15 August 2016 | Active |
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF | Director | 11 June 2008 | Active |
Alexander House, Highfield Park, Llandyrnog, LL16 4LU | Director | 15 August 2016 | Active |
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF | Director | 05 December 2007 | Active |
Castlebeck, Chesnut Street, Darlington, County Durham, England, DL1 1QL | Director | 01 June 2009 | Active |
Alexander House, Highfield Park, Llandyrnog, LL16 4LU | Director | 15 March 2018 | Active |
Alexander House, Highfield Park, Llandyrnog, LL16 4LU | Director | 01 April 2017 | Active |
Alexander House, Highfield Park, Llandyrnog, LL16 4LU | Director | 04 September 2014 | Active |
Castlebeck, Chesnut Street, Darlington, County Durham, England, DL1 1QL | Director | 05 December 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-10-01 | Officers | Appoint person director company with name date. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Officers | Termination director company with name termination date. | Download |
2018-04-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-15 | Officers | Appoint person director company with name date. | Download |
2018-03-15 | Officers | Appoint person director company with name date. | Download |
2018-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-07 | Officers | Termination director company with name termination date. | Download |
2018-02-07 | Officers | Termination director company with name termination date. | Download |
2018-02-07 | Officers | Termination director company with name termination date. | Download |
2018-02-07 | Officers | Termination secretary company with name termination date. | Download |
2018-02-07 | Officers | Appoint corporate director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.