ALSTON VIEW NURSING HOME LTD
Status | ACTIVE |
Company No. | 03973266 |
Category | Private Limited Company |
Incorporated | 14 Apr 2000 |
Age | 24 years, 1 month, 15 days |
Jurisdiction | England Wales |
SUMMARY
ALSTON VIEW NURSING HOME LTD is an active private limited company with number 03973266. It was incorporated 24 years, 1 month, 15 days ago, on 14 April 2000. The company address is Gray House Lawn Road Gray House Lawn Road, Worksop, S81 9LB, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Apr 2024
Action Date: 14 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-14
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Mortgage satisfy charge full
Date: 12 Sep 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 039732660003
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2023
Action Date: 09 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-09
Old address: Gray House Lawn Road Carlton-in-Lindrick Worksop S81 9LB England
New address: Gray House Lawn Road Carlton-in-Lindrick Worksop S81 9LB
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2023
Action Date: 09 Jun 2023
Category: Address
Type: AD01
Change date: 2023-06-09
Old address: 38 Worksop Turbine Innovation Centre Coach Close Shireoaks Worksop Nottinghamshire S81 8AP England
New address: Gray House Lawn Road Carlton-in-Lindrick Worksop S81 9LB
Documents
Confirmation statement with no updates
Date: 05 May 2023
Action Date: 14 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-14
Documents
Change person director company with change date
Date: 05 May 2023
Action Date: 05 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-05
Officer name: Mr Joel Benjamin Gray
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2023
Action Date: 24 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-24
Old address: 6 Bramling Cross Mews Worksop S81 7TF England
New address: 38 Worksop Turbine Innovation Centre Coach Close Shireoaks Worksop Nottinghamshire S81 8AP
Documents
Confirmation statement with updates
Date: 27 Apr 2022
Action Date: 14 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-14
Documents
Accounts with accounts type small
Date: 04 Feb 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Mortgage charge part release with charge number
Date: 29 Nov 2021
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 039732660003
Documents
Resolution
Date: 24 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Nov 2021
Action Date: 18 Nov 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 039732660004
Charge creation date: 2021-11-18
Documents
Statement of companys objects
Date: 22 Nov 2021
Category: Change-of-constitution
Type: CC04
Documents
Notification of a person with significant control
Date: 19 Nov 2021
Action Date: 18 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Gray Care Group Ltd
Notification date: 2021-11-18
Documents
Cessation of a person with significant control
Date: 19 Nov 2021
Action Date: 18 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mps Care Limited
Cessation date: 2021-11-18
Documents
Change account reference date company previous extended
Date: 19 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
Made up date: 2021-04-29
New date: 2021-04-30
Documents
Appoint person director company with name date
Date: 19 Nov 2021
Action Date: 18 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Louise Gray
Appointment date: 2021-11-18
Documents
Termination director company with name termination date
Date: 19 Nov 2021
Action Date: 18 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Gray
Termination date: 2021-11-18
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2021
Action Date: 19 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-19
New address: 6 Bramling Cross Mews Worksop S81 7TF
Old address: Chace Court Thorne Doncaster South Yorkshire DN8 4BW United Kingdom
Documents
Termination director company with name termination date
Date: 18 Oct 2021
Action Date: 07 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chandler Warren-Gray
Termination date: 2021-10-07
Documents
Change person director company with change date
Date: 02 Sep 2021
Action Date: 07 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Warren-Gray
Change date: 2021-07-07
Documents
Accounts with accounts type small
Date: 11 May 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 26 Apr 2021
Action Date: 14 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-14
Documents
Change to a person with significant control
Date: 10 Jul 2020
Action Date: 10 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Mps Care Limited
Change date: 2020-07-10
Documents
Change person director company with change date
Date: 10 Jul 2020
Action Date: 10 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-10
Officer name: Mr Joel Benjamin Gray
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2020
Action Date: 10 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-10
New address: Chace Court Thorne Doncaster South Yorkshire DN8 4BW
Old address: Mps Administration Office No 6 & 7 Key Point Office Village Nix's Hil Alfreton Derbyshire DE55 7FQ
Documents
Accounts with accounts type small
Date: 29 Apr 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 22 Apr 2020
Action Date: 14 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-14
Documents
Change account reference date company previous shortened
Date: 30 Jan 2020
Action Date: 29 Apr 2019
Category: Accounts
Type: AA01
New date: 2019-04-29
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 29 Apr 2019
Action Date: 14 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-14
Documents
Accounts with accounts type small
Date: 07 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Appoint person director company with name date
Date: 01 Oct 2018
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joel Benjamin Gray
Appointment date: 2018-09-06
Documents
Confirmation statement with updates
Date: 16 Apr 2018
Action Date: 14 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-14
Documents
Accounts with accounts type full
Date: 06 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Accounts with accounts type small
Date: 06 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Accounts with accounts type small
Date: 09 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change person director company with change date
Date: 09 Sep 2015
Action Date: 08 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Warren-Gray
Change date: 2015-09-08
Documents
Change person director company with change date
Date: 08 Sep 2015
Action Date: 08 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-08
Officer name: Mr Chandler Warren-Gray
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-14
Documents
Accounts with accounts type small
Date: 10 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2014
Action Date: 11 Aug 2014
Category: Address
Type: AD01
New address: Mps Administration Office No 6 & 7 Key Point Office Village Nix's Hil Alfreton Derbyshire DE55 7FQ
Change date: 2014-08-11
Old address: Mps Administration Office No.03 Key Point Office Village Nix's Hill Alfreton Derbyshire DE55 7FQ
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 14 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-14
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Termination secretary company with name
Date: 18 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Diana Smith
Documents
Resolution
Date: 09 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 21 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chandler Warren-Gray
Documents
Appoint person director company with name
Date: 21 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chandler Warren-Gray
Documents
Mortgage satisfy charge full
Date: 21 Aug 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 21 Aug 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage create with deed with charge number
Date: 19 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 039732660003
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2013
Action Date: 14 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-14
Documents
Change person director company with change date
Date: 19 Apr 2013
Action Date: 12 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Gray
Change date: 2013-04-12
Documents
Change person secretary company with change date
Date: 19 Apr 2013
Action Date: 12 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Diana Riley
Change date: 2013-04-12
Documents
Accounts with accounts type small
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Miscellaneous
Date: 14 Aug 2012
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2012
Action Date: 14 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-14
Documents
Accounts with accounts type small
Date: 02 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2011
Action Date: 14 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-14
Documents
Accounts with accounts type small
Date: 31 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change person secretary company with change date
Date: 13 Jan 2011
Action Date: 13 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-01-13
Officer name: Ms Diana Riley
Documents
Change person director company with change date
Date: 13 Jan 2011
Action Date: 13 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-13
Officer name: Mr Paul Gray
Documents
Change registered office address company with date old address
Date: 22 Nov 2010
Action Date: 22 Nov 2010
Category: Address
Type: AD01
Old address: Mps Administration Office 182 Somercotes Hill, Somercotes Alfreton Derbyshire DE55 4JS
Change date: 2010-11-22
Documents
Accounts with accounts type small
Date: 05 May 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2010
Action Date: 14 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-14
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 19 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-19
Officer name: Mr Paul Gray
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 30 Nov 2008
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2008-11-30
Officer name: Mr Paul Gray
Documents
Change registered office address company with date old address
Date: 19 Oct 2009
Action Date: 19 Oct 2009
Category: Address
Type: AD01
Old address: 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT
Change date: 2009-10-19
Documents
Accounts with accounts type small
Date: 05 Aug 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/09; full list of members
Documents
Legacy
Date: 31 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 31/03/2009 from 24-26 mansfield road rotherham south yorkshire S60 2DR
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 07 Aug 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 30 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/07 to 30/04/07
Documents
Legacy
Date: 26 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Resolution
Date: 26 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 18 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 10 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 10/06/05 from: 6 redwing close worksop nottinghamshire S81 8UR
Documents
Legacy
Date: 27 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/05; full list of members
Documents
Legacy
Date: 26 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 23 Jun 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 19 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/04; full list of members
Documents
Legacy
Date: 30 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 10 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 27/02/03 from: green & co 441 gateford road worksop nottinghamshire S81 7BN
Documents
Some Companies
DAVID MEREDITH TRANSLATIONS LTD
67 CHURCH ROAD,HOVE,BN3 2BD
Number: | 08759385 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 WILKIE DRIVE,MOTHERWELL,ML1 4YW
Number: | SC537221 |
Status: | ACTIVE |
Category: | Private Limited Company |
12A CHESTER STREET,EDINBURGH,EH3 7RA
Number: | SC490328 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRIDGE NUCLEUS,DARTFORD,DA1 5GA
Number: | 09496046 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PEIF II GENERAL PARTNER (UK) LLP
WINCHESTER HOUSE,LONDON,EC2N 2DB
Number: | OC392990 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
ASTON HOUSE,LONDON,N3 1LF
Number: | 11838155 |
Status: | ACTIVE |
Category: | Private Limited Company |