About

Registered Number: 03563561
Date of Incorporation: 14/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 29 Arboretum Street, Nottingham, NG1 4JA

 

Mapperley Park Nursing Homes Ltd was setup in 1998, it's status is listed as "Active". We don't know the number of employees at this company. The company has one director listed as Ahmed, Jahanger.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Jahanger 17 June 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 15 May 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 17 May 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 28 April 2017
CH03 - Change of particulars for secretary 17 October 2016
CH01 - Change of particulars for director 17 October 2016
CH01 - Change of particulars for director 17 October 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 13 June 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 03 August 2007
AA - Annual Accounts 21 June 2007
363a - Annual Return 27 July 2006
AA - Annual Accounts 24 May 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 25 May 2005
287 - Change in situation or address of Registered Office 01 March 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 26 May 2004
363s - Annual Return 20 July 2003
AA - Annual Accounts 02 June 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
363s - Annual Return 05 July 2002
AA - Annual Accounts 28 May 2002
363s - Annual Return 01 June 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 17 July 2000
AA - Annual Accounts 16 March 2000
225 - Change of Accounting Reference Date 08 September 1999
287 - Change in situation or address of Registered Office 26 July 1999
363s - Annual Return 02 July 1999
395 - Particulars of a mortgage or charge 25 September 1998
395 - Particulars of a mortgage or charge 24 September 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 21 June 1998
CERTNM - Change of name certificate 12 June 1998
NEWINC - New incorporation documents 14 May 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 21 September 1998 Outstanding

N/A

Legal charge 21 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.