About

Registered Number: 02713151
Date of Incorporation: 08/05/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: 379 Earl Marshall Road, Sheffield, S4 8FA,

 

Established in 1992, Palms Row Health Care Ltd has its registered office in Sheffield, it has a status of "Active". Palms Row Health Care Ltd has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 June 2020
CS01 - N/A 20 June 2019
AA01 - Change of accounting reference date 24 May 2019
AA01 - Change of accounting reference date 26 February 2019
CS01 - N/A 18 May 2018
CH01 - Change of particulars for director 18 May 2018
PSC07 - N/A 20 March 2018
PSC02 - N/A 20 March 2018
MR01 - N/A 27 February 2018
TM01 - Termination of appointment of director 26 February 2018
MR04 - N/A 26 February 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 02 March 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 20 June 2016
AA01 - Change of accounting reference date 19 May 2016
AA01 - Change of accounting reference date 24 February 2016
AD01 - Change of registered office address 12 June 2015
AR01 - Annual Return 11 June 2015
AD01 - Change of registered office address 11 June 2015
CH01 - Change of particulars for director 11 June 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 03 March 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 15 May 2013
AR01 - Annual Return 15 June 2012
CH03 - Change of particulars for secretary 15 June 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 25 May 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 05 June 2010
AP01 - Appointment of director 05 June 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 26 March 2008
169 - Return by a company purchasing its own shares 05 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2007
395 - Particulars of a mortgage or charge 20 October 2007
RESOLUTIONS - N/A 12 September 2007
RESOLUTIONS - N/A 12 September 2007
RESOLUTIONS - N/A 12 September 2007
173 - Declaration in relation to the redemption or purchase of shares out of capital 04 September 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 11 April 2007
169 - Return by a company purchasing its own shares 16 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
MEM/ARTS - N/A 06 September 2006
RESOLUTIONS - N/A 30 August 2006
RESOLUTIONS - N/A 30 August 2006
RESOLUTIONS - N/A 30 August 2006
173 - Declaration in relation to the redemption or purchase of shares out of capital 30 August 2006
363a - Annual Return 25 July 2006
169 - Return by a company purchasing its own shares 19 May 2006
AA - Annual Accounts 28 March 2006
173 - Declaration in relation to the redemption or purchase of shares out of capital 02 March 2006
RESOLUTIONS - N/A 24 February 2006
288c - Notice of change of directors or secretaries or in their particulars 19 January 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 14 April 2005
287 - Change in situation or address of Registered Office 21 May 2004
363s - Annual Return 29 April 2004
288c - Notice of change of directors or secretaries or in their particulars 23 April 2004
AA - Annual Accounts 02 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2003
363s - Annual Return 12 July 2003
395 - Particulars of a mortgage or charge 03 June 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 11 June 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 11 July 2001
288a - Notice of appointment of directors or secretaries 13 April 2001
288c - Notice of change of directors or secretaries or in their particulars 13 April 2001
AA - Annual Accounts 27 March 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
363s - Annual Return 25 May 2000
395 - Particulars of a mortgage or charge 27 April 2000
AA - Annual Accounts 04 April 2000
395 - Particulars of a mortgage or charge 07 October 1999
363s - Annual Return 21 May 1999
AA - Annual Accounts 10 March 1999
363s - Annual Return 05 June 1998
AA - Annual Accounts 08 December 1997
363s - Annual Return 28 June 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 06 June 1996
AA - Annual Accounts 21 December 1995
363s - Annual Return 19 June 1995
288 - N/A 22 March 1995
287 - Change in situation or address of Registered Office 23 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 1995
AA - Annual Accounts 14 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1994
RESOLUTIONS - N/A 25 July 1994
RESOLUTIONS - N/A 25 July 1994
RESOLUTIONS - N/A 25 July 1994
MEM/ARTS - N/A 25 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1994
123 - Notice of increase in nominal capital 22 July 1994
363s - Annual Return 24 June 1994
AA - Annual Accounts 28 March 1994
287 - Change in situation or address of Registered Office 01 March 1994
363s - Annual Return 21 July 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 June 1993
RESOLUTIONS - N/A 06 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1993
MEM/ARTS - N/A 06 April 1993
395 - Particulars of a mortgage or charge 05 March 1993
288 - N/A 20 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1992
395 - Particulars of a mortgage or charge 17 October 1992
287 - Change in situation or address of Registered Office 05 October 1992
288 - N/A 05 October 1992
288 - N/A 05 October 1992
RESOLUTIONS - N/A 01 October 1992
RESOLUTIONS - N/A 01 October 1992
MEM/ARTS - N/A 01 October 1992
123 - Notice of increase in nominal capital 01 October 1992
RESOLUTIONS - N/A 30 September 1992
RESOLUTIONS - N/A 30 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 September 1992
CERTNM - Change of name certificate 15 September 1992
NEWINC - New incorporation documents 08 May 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 February 2018 Outstanding

N/A

Legal and general charge 10 October 2007 Fully Satisfied

N/A

Debenture 02 June 2003 Fully Satisfied

N/A

Legal charge over land lying to the north of roebuck road,wakely,sheffield,south yorkshire (title no: syk 383575) 26 April 2000 Fully Satisfied

N/A

Mortgage by way of guarantee 04 October 1999 Fully Satisfied

N/A

Facility letter and memorandum of deposit and charge 17 February 1993 Fully Satisfied

N/A

Loan agreement and memorandum of depositand charge 15 October 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.