About

Registered Number: 05177132
Date of Incorporation: 12/07/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Mineral Cottage 520 Whitehall, Road New Farnley, Leeds, LS12 5HZ

 

Founded in 2004, Mineral Cottage Residential Home Ltd has its registered office in Leeds, it has a status of "Active". The companies directors are Robinson, Sophie Hannah, Robinson, Susan Elizabeth, Williams, Gary. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Sophie Hannah 06 February 2019 - 1
ROBINSON, Susan Elizabeth 12 July 2004 - 1
WILLIAMS, Gary 12 July 2004 11 March 2016 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 22 July 2019
AP01 - Appointment of director 07 February 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 19 July 2016
TM01 - Termination of appointment of director 30 March 2016
MR01 - N/A 16 March 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 10 August 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 19 June 2008
363a - Annual Return 19 July 2007
AA - Annual Accounts 22 June 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 10 August 2006
363s - Annual Return 22 July 2005
225 - Change of Accounting Reference Date 27 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2005
288b - Notice of resignation of directors or secretaries 15 July 2004
NEWINC - New incorporation documents 12 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.