This company is commonly known as Wall Hill Care Home Limited. The company was founded 22 years ago and was given the registration number 04424598. The firm's registered office is in LEICESTER. You can find them at The Oval, 57 New Walk, Leicester, . This company's SIC code is 86900 - Other human health activities.
Name | : | WALL HILL CARE HOME LIMITED |
---|---|---|
Company Number | : | 04424598 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 2002 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Oval, 57 New Walk, Leicester, England, LE1 7EA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Oval, 57 New Walk, Leicester, England, LE1 7EA | Director | 15 June 2016 | Active |
The Oval, 57 New Walk, Leicester, England, LE1 7EA | Director | 15 June 2016 | Active |
The Oval, 57 New Walk, Leicester, England, LE1 7EA | Director | 24 May 2022 | Active |
Park View, Badgers Rise, Leek, England, ST13 8YD | Secretary | 25 April 2002 | Active |
39a Leicester Road, Salford, M7 4AS | Nominee Secretary | 25 April 2002 | Active |
Broadhurst Cottage, Leek Road, Waterhouses, ST10 3LG | Director | 25 April 2002 | Active |
Park View, Badgers Rise, Leek, England, ST13 8YD | Director | 02 March 2014 | Active |
Park View, Badgers Rise, Leek, England, ST13 8YD | Director | 25 April 2002 | Active |
Park View, Badgers Rise, Leek, England, ST13 8YD | Director | 22 May 2009 | Active |
Hilcolm Berkhamsytch, Bottom House, Leek, ST13 7QD | Director | 25 April 2002 | Active |
Park View, Badgers Rise, Leek, England, ST13 8YD | Director | 25 April 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 25 April 2002 | Active |
Dr Madhu Garala | ||
Notified on | : | 15 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Oval, 57 New Walk, Leicester, England, LE1 7EA |
Nature of control | : |
|
Mrs Jaymini Garala | ||
Notified on | : | 15 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Oval, 57 New Walk, Leicester, England, LE1 7EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Officers | Appoint person director company with name date. | Download |
2022-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-08-19 | Gazette | Gazette filings brought up to date. | Download |
2017-08-18 | Address | Change registered office address company with date old address new address. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-08 | Gazette | Gazette notice compulsory. | Download |
2016-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-06-28 | Mortgage | Mortgage satisfy charge full. | Download |
2016-06-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.