MOOR-HAVEN (N H) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bury » M25 9WS

Company number 02478291
Status Active
Incorporation Date 7 March 1990
Company Type Private Limited Company
Address C/O SEFTON YODAIKEN & CO, FAIRWAYS HOUSE GEORGE STREET, PRESTWICH, MANCHESTER, M25 9WS
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 200,000 . The most likely internet sites of MOOR-HAVEN (N H) LIMITED are www.moorhavennh.co.uk, and www.moor-haven-n-h.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Moor Haven N H Limited is a Private Limited Company. The company registration number is 02478291. Moor Haven N H Limited has been working since 07 March 1990. The present status of the company is Active. The registered address of Moor Haven N H Limited is C O Sefton Yodaiken Co Fairways House George Street Prestwich Manchester M25 9ws. The company`s financial liabilities are £140.36k. It is £0k against last year. And the total assets are £57.65k, which is £0k against last year. HEIFETZ, Bracha is a Secretary of the company. HEIFETZ, Joseph is a Director of the company. Secretary HARWOOD, Teresa has been resigned. Director ALI, Mohammed Rahmat, Dr has been resigned. Director CHOWDHURY, Delowar Husain, Dr has been resigned. Director DOSWELL, Bernadette has been resigned. Director FLOOD, Seamus has been resigned. Director GUPTA, Madan Mohan, Dr has been resigned. Director HARWOOD, Teresa has been resigned. Director PRASSAD, Satya Narayan, Dr has been resigned. Director SATHIYASEELAN, Subbiah, Dr has been resigned. The company operates in "Residential nursing care facilities".


moor-haven (n h) Key Finiance

LIABILITIES £140.36k
CASH n/a
TOTAL ASSETS £57.65k
All Financial Figures

Current Directors

Secretary
HEIFETZ, Bracha
Appointed Date: 23 April 2008

Director
HEIFETZ, Joseph
Appointed Date: 23 April 2008
57 years old

Resigned Directors

Secretary
HARWOOD, Teresa
Resigned: 23 April 2008

Director
ALI, Mohammed Rahmat, Dr
Resigned: 23 April 2008
82 years old

Director
CHOWDHURY, Delowar Husain, Dr
Resigned: 23 April 2008
85 years old

Director
DOSWELL, Bernadette
Resigned: 23 April 2008
69 years old

Director
FLOOD, Seamus
Resigned: 01 December 2000
65 years old

Director
GUPTA, Madan Mohan, Dr
Resigned: 23 April 2008
90 years old

Director
HARWOOD, Teresa
Resigned: 23 April 2008
71 years old

Director
PRASSAD, Satya Narayan, Dr
Resigned: 23 April 2008
79 years old

Director
SATHIYASEELAN, Subbiah, Dr
Resigned: 23 April 2008
83 years old

Persons With Significant Control

Mr Joseph Heifetz
Notified on: 7 March 2017
57 years old
Nature of control: Has significant influence or control

MOOR-HAVEN (N H) LIMITED Events

13 Mar 2017
Confirmation statement made on 7 March 2017 with updates
12 Dec 2016
Micro company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 200,000

09 Dec 2015
Micro company accounts made up to 31 March 2015
01 Dec 2015
Director's details changed for Joseph Heifetz on 1 December 2015
...
... and 89 more events
05 Apr 1990
New director appointed
05 Apr 1990
New director appointed

05 Apr 1990
Ad 12/03/90--------- £ si 6@1=6 £ ic 2/8
14 Mar 1990
Secretary resigned
07 Mar 1990
Incorporation

MOOR-HAVEN (N H) LIMITED Charges

23 April 2008
Third party legal and general charge
Delivered: 25 April 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 193 ripponden road oldham by way of fixed charge other…
18 December 2002
Legal charge
Delivered: 21 December 2002
Status: Satisfied on 26 April 2008
Persons entitled: National Westminster Bank PLC
Description: 193 ripponden road oldham greater manchester title number…
18 December 2002
Debenture
Delivered: 21 December 2002
Status: Satisfied on 19 July 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 February 1999
Legal charge
Delivered: 23 February 1999
Status: Satisfied on 30 January 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: 209 ripponden rd,oldham; gm 464458. by way of fixed charge…
31 July 1998
Legal charge
Delivered: 8 August 1998
Status: Satisfied on 10 February 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 207 ripponden road oldham OL1…
14 September 1993
Legal charge
Delivered: 23 September 1993
Status: Satisfied on 10 February 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and premises k/a 193 ripponden road…
12 January 1993
Debenture
Delivered: 26 January 1993
Status: Satisfied on 10 February 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 October 1990
Debenture
Delivered: 26 October 1990
Status: Satisfied on 13 July 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 June 1990
Building contract
Delivered: 22 June 1990
Status: Satisfied on 15 January 1994
Persons entitled: Ucb Bank PLC
Description: An agreement mw 1988 dated 8.4.90 for carrying art works to…
24 April 1990
Legal charge
Delivered: 4 May 1990
Status: Satisfied on 27 November 1993
Persons entitled: Ucb Bank PLC
Description: Moor-haven nursing home (formerly prince george hotel) 193…