About

Registered Number: 04338932
Date of Incorporation: 12/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Abbeylea Care Home, York Road, Barlby, Selby, YO8 5JP

 

Holistic Care Provision Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Holistic Care Provision Ltd. The current directors of this business are listed as Thompson, Adam Patrick, Thompson, Helen Maria at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Adam Patrick 30 August 2019 - 1
THOMPSON, Helen Maria 30 August 2019 - 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 09 January 2020
AA01 - Change of accounting reference date 23 December 2019
CS01 - N/A 20 December 2019
SH08 - Notice of name or other designation of class of shares 05 September 2019
MR01 - N/A 04 September 2019
AP01 - Appointment of director 02 September 2019
AP01 - Appointment of director 02 September 2019
TM01 - Termination of appointment of director 02 September 2019
TM01 - Termination of appointment of director 02 September 2019
TM01 - Termination of appointment of director 02 September 2019
TM02 - Termination of appointment of secretary 02 September 2019
PSC07 - N/A 02 September 2019
PSC07 - N/A 02 September 2019
PSC07 - N/A 02 September 2019
PSC02 - N/A 02 September 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 01 January 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 04 August 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 15 December 2011
CH01 - Change of particulars for director 15 December 2011
CH03 - Change of particulars for secretary 15 December 2011
CH01 - Change of particulars for director 15 December 2011
CH01 - Change of particulars for director 15 December 2011
CH01 - Change of particulars for director 15 December 2011
SH01 - Return of Allotment of shares 14 June 2011
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 13 July 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 18 July 2008
AA - Annual Accounts 24 July 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 03 October 2006
363a - Annual Return 15 December 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 16 September 2004
395 - Particulars of a mortgage or charge 24 January 2004
363s - Annual Return 03 December 2003
AA - Annual Accounts 30 October 2003
363s - Annual Return 30 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2002
225 - Change of Accounting Reference Date 12 April 2002
CERTNM - Change of name certificate 21 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2002
287 - Change in situation or address of Registered Office 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
287 - Change in situation or address of Registered Office 28 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
NEWINC - New incorporation documents 12 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2019 Outstanding

N/A

Debenture 20 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.