UKBizDB.co.uk

SHIRES HEALTHCARE (WOODSIDE) LIMITED

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

This company is commonly known as Shires Healthcare (woodside) Limited. The company was founded 25 years ago and was given the registration number 03669213. The firm's registered office is in HARROW. You can find them at 2nd Floor Congress House, 14 Lyon Road, Harrow, Middlesex. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:SHIRES HEALTHCARE (WOODSIDE) LIMITED
Company Number:03669213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:2nd Floor Congress House, 14 Lyon Road, Harrow, Middlesex, HA1 2EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Congress House, 14, Lyon Road, Harrow, United Kingdom, HA1 2EN

Director07 December 2020Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary17 November 1998Active
17 Manor Avenue, Northolt, UB5 5BZ

Secretary12 August 2002Active
2 Carisbrooke Close, Hounslow, TW4 5PD

Secretary30 January 2006Active
34 Longcrofte Road, Edgware, HA8 6RR

Secretary18 January 1999Active
195 Moss Lane, Pinner, HA5 3BE

Secretary01 December 2006Active
34 Longcrofte Road, Edgware, HA8 6RR

Director18 January 1999Active
195 Moss Lane, Pinner, HA5 3BE

Director18 August 2006Active
14, Lyon Road, Congress House, Harrow, United Kingdom, HA1 2EN

Director12 August 2002Active
Walton Grange, Walton, Telford, TF6 6AR

Director26 July 1999Active
49 Parklands Drive, Loughborough, LE11 2SZ

Director27 May 2004Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director17 November 1998Active

People with Significant Control

Dmp Healthcare (Holdings) Ltd
Notified on:07 December 2020
Status:Active
Country of residence:United Kingdom
Address:14, Lyon Road, Harrow, United Kingdom, HA1 2EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brijesh Patel
Notified on:17 November 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:2nd Floor Congress House, 14 Lyon Road, Harrow, HA1 2EN
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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-01-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Officers

Change person director company with change date.

Download
2020-12-18Persons with significant control

Notification of a person with significant control.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Persons with significant control

Change to a person with significant control.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-09-29Mortgage

Mortgage satisfy charge full.

Download
2020-03-28Gazette

Gazette filings brought up to date.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Mortgage

Mortgage satisfy charge full.

Download
2018-05-23Mortgage

Mortgage satisfy charge full.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.