THE KNOLL NURSING HOME LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS7 4HA

Company number 02670562
Status Active
Incorporation Date 6 December 1991
Company Type Private Limited Company
Address CORBIE STEPS, 89 HAREHILLS LANE, LEEDS, WEST YORKSHIRE, LS7 4HA
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 18 August 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of THE KNOLL NURSING HOME LIMITED are www.theknollnursinghome.co.uk, and www.the-knoll-nursing-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The Knoll Nursing Home Limited is a Private Limited Company. The company registration number is 02670562. The Knoll Nursing Home Limited has been working since 06 December 1991. The present status of the company is Active. The registered address of The Knoll Nursing Home Limited is Corbie Steps 89 Harehills Lane Leeds West Yorkshire Ls7 4ha. . DAVIES, William Jeremy is a Secretary of the company. DAVIES, William Jeremy is a Director of the company. JACKSON, Pearl Lorraine is a Director of the company. Secretary ELLERT, Richard John has been resigned. Secretary LYWOOD, Elizabeth Celia has been resigned. Secretary LYWOOD, Rupert Charles Gifford has been resigned. Secretary OSBORNE, Mark David has been resigned. Director BAGULEY, Roy has been resigned. Director DEWE MATHEWS, Peter has been resigned. Director ELLERT, Richard John has been resigned. Director LYWOOD, Rupert Charles Gifford has been resigned. Director LYWOOD, Rupert Charles Gifford has been resigned. Director SPIERS, John Dudley has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
DAVIES, William Jeremy
Appointed Date: 28 February 2007

Director
DAVIES, William Jeremy
Appointed Date: 11 February 2004
78 years old

Director
JACKSON, Pearl Lorraine
Appointed Date: 11 February 2004
67 years old

Resigned Directors

Secretary
ELLERT, Richard John
Resigned: 28 February 2007
Appointed Date: 11 February 2004

Secretary
LYWOOD, Elizabeth Celia
Resigned: 19 December 1991
Appointed Date: 09 December 1991

Secretary
LYWOOD, Rupert Charles Gifford
Resigned: 15 January 1998
Appointed Date: 19 December 1991

Secretary
OSBORNE, Mark David
Resigned: 11 February 2004
Appointed Date: 15 January 1998

Director
BAGULEY, Roy
Resigned: 31 January 1999
Appointed Date: 22 February 1996
96 years old

Director
DEWE MATHEWS, Peter
Resigned: 11 February 2004
Appointed Date: 19 December 1991
80 years old

Director
ELLERT, Richard John
Resigned: 28 February 2007
Appointed Date: 11 February 2004
79 years old

Director
LYWOOD, Rupert Charles Gifford
Resigned: 11 February 2004
Appointed Date: 22 February 1996
67 years old

Director
LYWOOD, Rupert Charles Gifford
Resigned: 19 December 1991
Appointed Date: 09 December 1991
67 years old

Director
SPIERS, John Dudley
Resigned: 22 February 1996
Appointed Date: 09 December 1991
75 years old

Persons With Significant Control

Adl Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE KNOLL NURSING HOME LIMITED Events

01 Nov 2016
Total exemption full accounts made up to 31 March 2016
30 Sep 2016
Confirmation statement made on 18 August 2016 with updates
16 Dec 2015
Accounts for a small company made up to 31 March 2015
26 Oct 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000

12 Dec 2014
Accounts for a small company made up to 31 March 2014
...
... and 82 more events
14 Jan 1992
Director resigned;new director appointed

14 Jan 1992
Secretary resigned;new secretary appointed

06 Jan 1992
Particulars of mortgage/charge

24 Dec 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

06 Dec 1991
Incorporation

THE KNOLL NURSING HOME LIMITED Charges

11 February 1992
Debenture
Delivered: 17 February 1992
Status: Satisfied on 21 June 1997
Persons entitled: Barclays Bank PLC
Description: (See doc 395 reference M524C for full details).. Fixed and…
19 December 1991
Legal charge
Delivered: 6 January 1992
Status: Satisfied on 21 June 1997
Persons entitled: Barclays Bank PLC
Description: The knoll leeds road greengates bradford west yorkshire t/n…