This company is commonly known as Valley Nursing Home (mps) Limited. The company was founded 16 years ago and was given the registration number NI066822. The firm's registered office is in 7 FOUNTAIN STREET. You can find them at C/o C & H Jefferson, Norwich Union House, 7 Fountain Street, Belfast. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | VALLEY NURSING HOME (MPS) LIMITED |
---|---|---|
Company Number | : | NI066822 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 2007 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | C/o C & H Jefferson, Norwich Union House, 7 Fountain Street, Belfast, BT1 5EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chace Court, Thorne, Doncaster, United Kingdom, DN8 4BW | Director | 30 October 2007 | Active |
Mps Administration Office, No 3 Key Point Office Village, Nix's Hill, Alfreton, England, DE55 7FQ | Secretary | 30 October 2007 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Secretary | 25 October 2007 | Active |
Chace Court, Thorne, Doncaster, United Kingdom, DN8 4BW | Director | 06 September 2018 | Active |
28, Burns Lane, Warsop, Mansfield, United Kingdom, NG20 0PB | Director | 30 September 2008 | Active |
Mps Administration Office, No 3 Key Point Office Village, Nix's Hill, Alfreton, England, DE55 7FQ | Director | 03 February 2011 | Active |
Pkf-Fpm Accountants Ltd, 1-3 Arthur Street, Belfast, BT1 4GA | Director | 21 August 2013 | Active |
100, Queen Street, Swinton, Rotherham, England, S64 8NE | Director | 03 February 2011 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Director | 25 October 2007 | Active |
Mps Care Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Chace Court, Thorne, Doncaster, United Kingdom, DN8 4BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-29 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2023-07-03 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2022-11-21 | Officers | Termination director company with name termination date. | Download |
2022-11-21 | Officers | Termination director company with name termination date. | Download |
2022-06-07 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2021-09-02 | Officers | Change person director company with change date. | Download |
2021-06-07 | Insolvency | Liquidation statement of affairs northern ireland. | Download |
2021-06-04 | Resolution | Resolution. | Download |
2021-06-04 | Address | Change registered office address company with date old address new address. | Download |
2021-06-04 | Insolvency | Liquidation appointment of liquidator. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-10 | Officers | Change person director company with change date. | Download |
2020-07-10 | Officers | Change person director company with change date. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type small. | Download |
2020-01-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-07 | Accounts | Accounts with accounts type small. | Download |
2018-10-01 | Officers | Appoint person director company with name date. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-05 | Accounts | Accounts with accounts type small. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-07 | Accounts | Accounts with accounts type small. | Download |
2016-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.