Warning: file_put_contents(c/4a74445ecedff897daf8d913e0c05a8c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Shade Of The Palm Ltd, BS9 3BY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHADE OF THE PALM LTD

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

This company is commonly known as Shade Of The Palm Ltd. The company was founded 7 years ago and was given the registration number 10728904. The firm's registered office is in BRISTOL. You can find them at The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SHADE OF THE PALM LTD
Company Number:10728904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2017
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lawns Nursing And Residential Care, Kingsbridge Road, Brixton, Nr. Plymouth, United Kingdom, PL8 2AX

Director17 May 2022Active
The Lawns Nursing And Residential Care, Kingsbridge Road, Brixton, Nr. Plymouth, United Kingdom, PL8 2AX

Corporate Director17 May 2022Active
15 St Cuthbert Street, Wells, United Kingdom, BA5 2AW

Director17 May 2022Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director09 May 2022Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director19 April 2017Active

People with Significant Control

Croscombe House Ltd
Notified on:17 May 2022
Status:Active
Country of residence:United Kingdom
Address:The Lawns Nursing And Residential Care, Kingsbridge Road, Nr. Plymouth, United Kingdom, PL8 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Anthony Thornton
Notified on:09 May 2022
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Peter Valaitis
Notified on:19 April 2017
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:Gf2, 5 High Street, Bristol, England, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Persons with significant control

Change to a person with significant control.

Download
2023-09-13Officers

Change corporate director company with change date.

Download
2023-09-13Officers

Change person director company with change date.

Download
2023-09-13Address

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

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type dormant.

Download
2023-01-24Accounts

Change account reference date company previous extended.

Download
2023-01-16Persons with significant control

Change to a person with significant control.

Download
2023-01-16Officers

Change corporate director company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Address

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

Download
2022-12-13Officers

Change corporate director company with change date.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-12-13Officers

Change corporate director company with change date.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-12-13Address

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

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-05-19Change of name

Certificate change of name company.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Persons with significant control

Notification of a person with significant control.

Download
2022-05-18Officers

Appoint corporate director company with name date.

Download
2022-05-18Address

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

Download
2022-05-18Persons with significant control

Cessation of a person with significant control.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-05-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.