OHI PARK LANE MAGNOLIA HOUSE LTD
Status | ACTIVE |
Company No. | 05486245 |
Category | Private Limited Company |
Incorporated | 21 Jun 2005 |
Age | 18 years, 11 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
OHI PARK LANE MAGNOLIA HOUSE LTD is an active private limited company with number 05486245. It was incorporated 18 years, 11 months, 10 days ago, on 21 June 2005. The company address is C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42 C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42, London, EC2N 1HQ, England.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 17 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 17 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 17 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 17 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Accounts with accounts type full
Date: 15 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 05 Jul 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Capital statement capital company with date currency figure
Date: 06 Mar 2023
Action Date: 06 Mar 2023
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2023-03-06
Documents
Legacy
Date: 06 Mar 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 06 Mar 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 22/02/23
Documents
Resolution
Date: 06 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 25 Oct 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2023-09-30
New date: 2022-12-31
Documents
Change account reference date company previous extended
Date: 24 Oct 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-31
New date: 2022-09-30
Documents
Certificate change of name company
Date: 12 Oct 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed park lane healthcare (magnolia house) LIMITED\certificate issued on 12/10/22
Documents
Change to a person with significant control
Date: 11 Oct 2022
Action Date: 10 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-10-10
Psc name: The Plhc Group Limited
Documents
Termination director company with name termination date
Date: 07 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Robert Mitchell
Termination date: 2022-09-30
Documents
Change account reference date company current shortened
Date: 07 Oct 2022
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-31
Made up date: 2023-03-31
Documents
Cessation of a person with significant control
Date: 07 Oct 2022
Action Date: 30 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Park Lane Healthcare Limited
Cessation date: 2022-09-30
Documents
Notification of a person with significant control
Date: 07 Oct 2022
Action Date: 30 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-09-30
Psc name: The Plhc Group Limited
Documents
Termination director company with name termination date
Date: 07 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-30
Officer name: Christopher Malcolm Lane
Documents
Termination director company with name termination date
Date: 07 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-30
Officer name: Anthony Robert Mitchell
Documents
Appoint person secretary company with name date
Date: 07 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-09-30
Officer name: Mr Daniel Booth
Documents
Appoint person director company with name date
Date: 07 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Stephenson
Appointment date: 2022-09-30
Documents
Appoint person director company with name date
Date: 07 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-30
Officer name: Mr Neal Ballew
Documents
Appoint person director company with name date
Date: 07 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-30
Officer name: Mr Daniel Booth
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2022
Action Date: 07 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-07
Old address: 46 Hull Road Cottingham East Riding of Yorkshire HU16 4PX
New address: C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42 25 Old Broad Street London EC2N 1HQ
Documents
Mortgage satisfy charge full
Date: 07 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 054862450007
Documents
Confirmation statement with no updates
Date: 03 Jul 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Accounts with accounts type full
Date: 02 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Mortgage satisfy charge full
Date: 18 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 054862450006
Documents
Mortgage satisfy charge full
Date: 18 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 054862450005
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Oct 2021
Action Date: 25 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-10-25
Charge number: 054862450007
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Accounts with accounts type full
Date: 18 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Accounts with accounts type full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type full
Date: 03 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type full
Date: 15 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Park Lane Healthcare Limited
Notification date: 2017-04-01
Documents
Confirmation statement with no updates
Date: 04 Jul 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Mortgage satisfy charge full
Date: 30 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 30 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 30 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Mar 2017
Action Date: 17 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-03-17
Charge number: 054862450006
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Mar 2017
Action Date: 17 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 054862450005
Charge creation date: 2017-03-17
Documents
Accounts with accounts type full
Date: 11 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type full
Date: 27 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Accounts with accounts type full
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Miscellaneous
Date: 21 Nov 2014
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Termination director company with name termination date
Date: 27 Jun 2014
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-12-31
Officer name: Phillip King
Documents
Accounts with accounts type full
Date: 14 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Accounts with accounts type small
Date: 08 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 10 Dec 2012
Action Date: 10 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-10
Old address: Spring House Bolton Lane Barmby Moor York East Riding of Yorkshire YO42 4DE
Documents
Appoint person director company with name date
Date: 09 Nov 2012
Action Date: 09 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2012-11-09
Officer name: Mr Christopher Malcolm Lane
Documents
Termination secretary company with name termination date
Date: 09 Nov 2012
Action Date: 09 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Malcolm Lane
Termination date: 2012-11-09
Documents
Appoint person director company with name date
Date: 26 Oct 2012
Action Date: 26 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Robert Mitchell
Appointment date: 2012-10-26
Documents
Change person director company with change date
Date: 26 Oct 2012
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Phillip King
Change date: 2012-04-01
Documents
Appoint person director company with name date
Date: 26 Oct 2012
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phillip King
Appointment date: 2012-04-01
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Change person secretary company with change date
Date: 28 Jun 2012
Action Date: 24 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-09-24
Officer name: Mr Christopher Malcolm Lane
Documents
Accounts with accounts type small
Date: 15 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 22 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-22
Documents
Accounts with accounts type small
Date: 09 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Accounts with accounts type small
Date: 22 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 05 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 05 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 05 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 04 Sep 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Resolution
Date: 04 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Accounts with accounts type small
Date: 03 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/07; full list of members
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/06; full list of members
Documents
Resolution
Date: 10 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 14 Oct 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed park lane health care (magnolia house) LIMITED\certificate issued on 14/10/05
Documents
Legacy
Date: 28 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/06 to 31/03/06
Documents
Some Companies
72/74 QUEENSTOWN ROAD SW8 FREEHOLD LIMITED
61 SEYMOUR PARK ROAD,MARLOW,SL7 3ER
Number: | 05240746 |
Status: | ACTIVE |
Category: | Private Limited Company |
54-56 WILMSLOW ROAD,MANCHESTER,M14 5AL
Number: | 11774478 |
Status: | ACTIVE |
Category: | Private Limited Company |
151 PRIORY ROAD,BIRMINGHAM,B28 0SX
Number: | 10979546 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 ST. CHRISTOPHERS WAY,DERBY,DE24 8JY
Number: | 09670998 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIKADA ENGINEERING SERVICES LIMITED
CLOVERFIELD,STOCKBRIDGE,SO20 6JR
Number: | 08217435 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
252 SUFFOLK ROAD,BELFAST,BT11 9PB
Number: | NI660577 |
Status: | ACTIVE |
Category: | Private Limited Company |