UKBizDB.co.uk

TOWERVIEW HEALTHCARE DEVELOPMENTS LIMITED

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

This company is commonly known as Towerview Healthcare Developments Limited. The company was founded 4 years ago and was given the registration number 12207829. The firm's registered office is in BURTON-ON-TRENT. You can find them at C/o Bridge, Burton & Trent Court, Ashby Road, Burton-on-trent, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:TOWERVIEW HEALTHCARE DEVELOPMENTS LIMITED
Company Number:12207829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:C/o Bridge, Burton & Trent Court, Ashby Road, Burton-on-trent, England, DE15 0LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bridge, Burton & Trent Court, Ashby Road, Burton-On-Trent, England, DE15 0LB

Director16 September 2019Active
C/O Bridge, Burton & Trent Court, Ashby Road, Burton-On-Trent, England, DE15 0LB

Director16 September 2019Active

People with Significant Control

Towerview Care Limited
Notified on:23 November 2021
Status:Active
Country of residence:England
Address:17, Ashby Road, Burton-On-Trent, England, DE15 0LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Towerview Healthcare Group Ltd
Notified on:16 September 2019
Status:Active
Country of residence:United Kingdom
Address:10, Queen Street Place, London, United Kingdom, EC4R 1AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Dominc Weight
Notified on:16 September 2019
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Francis House, 11 Francis Street, London, England, SW1P 1QP
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Michael Bourdeau Jolly
Notified on:16 September 2019
Status:Active
Date of birth:October 1988
Nationality:Canadian
Country of residence:England
Address:Francis House, 11 Francis Street, London, England, SW1P 1QP
Nature of control:
  • Voting rights 25 to 50 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 (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
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type small.

Download
2022-12-19Accounts

Accounts with accounts type small.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-08Mortgage

Mortgage satisfy charge full.

Download
2022-02-02Persons with significant control

Notification of a person with significant control.

Download
2022-02-02Persons with significant control

Cessation of a person with significant control.

Download
2021-10-05Accounts

Accounts with accounts type small.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Incorporation

Memorandum articles.

Download
2021-02-12Resolution

Resolution.

Download
2021-01-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Officers

Change person director company with change date.

Download
2020-08-04Address

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

Download
2020-07-15Persons with significant control

Change to a person with significant control.

Download
2019-12-05Accounts

Change account reference date company current extended.

Download
2019-11-06Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Persons with significant control

Change to a person with significant control.

Download
2019-10-31Persons with significant control

Cessation of a person with significant control.

Download
2019-09-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.