Warning: file_put_contents(c/8e1cf813db3a2c801962ac7a5a0d8a57.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Valley Nursing Home (mps) Limited, BT1 5EA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VALLEY NURSING HOME (MPS) LIMITED

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

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.

Company Information

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:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Chace Court, Thorne, Doncaster, United Kingdom, DN8 4BW

Director30 October 2007Active
Mps Administration Office, No 3 Key Point Office Village, Nix's Hill, Alfreton, England, DE55 7FQ

Secretary30 October 2007Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Secretary25 October 2007Active
Chace Court, Thorne, Doncaster, United Kingdom, DN8 4BW

Director06 September 2018Active
28, Burns Lane, Warsop, Mansfield, United Kingdom, NG20 0PB

Director30 September 2008Active
Mps Administration Office, No 3 Key Point Office Village, Nix's Hill, Alfreton, England, DE55 7FQ

Director03 February 2011Active
Pkf-Fpm Accountants Ltd, 1-3 Arthur Street, Belfast, BT1 4GA

Director21 August 2013Active
100, Queen Street, Swinton, Rotherham, England, S64 8NE

Director03 February 2011Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Director25 October 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-05-29Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2023-07-03Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-06-07Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-06-07Insolvency

Liquidation statement of affairs northern ireland.

Download
2021-06-04Resolution

Resolution.

Download
2021-06-04Address

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

Download
2021-06-04Insolvency

Liquidation appointment of liquidator.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Persons with significant control

Change to a person with significant control.

Download
2020-07-10Officers

Change person director company with change date.

Download
2020-07-10Officers

Change person director company with change date.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Accounts

Accounts with accounts type small.

Download
2020-01-30Accounts

Change account reference date company previous shortened.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Accounts

Accounts with accounts type small.

Download
2018-10-01Officers

Appoint person director company with name date.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Accounts

Accounts with accounts type small.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Accounts

Accounts with accounts type small.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.