Company number 04935829
Status Active
Incorporation Date 17 October 2003
Company Type Private Limited Company
Address LEE MOUNT ROAD, HALIFAX, WEST YORKSHIRE, HX3 5BX
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of PARK VIEW NURSING HOME LIMITED are www.parkviewnursinghome.co.uk, and www.park-view-nursing-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Park View Nursing Home Limited is a Private Limited Company.
The company registration number is 04935829. Park View Nursing Home Limited has been working since 17 October 2003.
The present status of the company is Active. The registered address of Park View Nursing Home Limited is Lee Mount Road Halifax West Yorkshire Hx3 5bx. . PROCTOR, Martine Virginia is a Secretary of the company. KELLY, Virginia Margaret is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director WOLKE, Bernadette Caroline has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other human health activities".
Current Directors
Resigned Directors
Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 17 October 2003
Appointed Date: 17 October 2003
Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 17 October 2003
Appointed Date: 17 October 2003
Persons With Significant Control
Virginia Margaret Kelly
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more
PARK VIEW NURSING HOME LIMITED Events
21 Dec 2016
Total exemption small company accounts made up to 30 September 2016
17 Nov 2016
Confirmation statement made on 17 October 2016 with updates
22 Jan 2016
Total exemption small company accounts made up to 30 September 2015
03 Dec 2015
Satisfaction of charge 1 in full
22 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
...
... and 35 more events
14 Nov 2003
Registered office changed on 14/11/03 from: addy murgatroyd chartered accountants 18 carlton street halifax HX1 2AL
23 Oct 2003
Secretary resigned
23 Oct 2003
Director resigned
23 Oct 2003
Registered office changed on 23/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN
17 Oct 2003
Incorporation
15 November 2011
Legal charge
Delivered: 17 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Park view nursing home, lee mount road, halifax t/no…
14 October 2011
Debenture
Delivered: 22 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 May 2004
Legal and general charge
Delivered: 6 May 2004
Status: Satisfied
on 3 December 2015
Persons entitled: Abbey National PLC
Description: The f/h property known as park view nursing home and early…