About

Registered Number: 04935829
Date of Incorporation: 17/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Lee Mount Road, Halifax, West Yorkshire, HX3 5BX

 

Park View Nursing Home Ltd was founded on 17 October 2003. There are 4 directors listed for the organisation at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Pauline Margaret 20 August 2018 - 1
KELLY, Virginia Margaret 17 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CORNWELL, Ian 20 August 2018 - 1
PROCTOR, Martine Virginia 17 October 2003 20 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 04 December 2019
CS01 - N/A 29 October 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 29 October 2018
AP01 - Appointment of director 20 August 2018
CH01 - Change of particulars for director 20 August 2018
AP03 - Appointment of secretary 20 August 2018
TM02 - Termination of appointment of secretary 20 August 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 17 November 2016
AA - Annual Accounts 22 January 2016
MR04 - N/A 03 December 2015
AR01 - Annual Return 22 October 2015
CH01 - Change of particulars for director 16 October 2015
CH01 - Change of particulars for director 16 October 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 26 January 2012
MG01 - Particulars of a mortgage or charge 17 November 2011
AR01 - Annual Return 01 November 2011
MG01 - Particulars of a mortgage or charge 22 October 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 18 December 2009
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 06 November 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
AA - Annual Accounts 29 November 2007
363s - Annual Return 25 October 2007
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 14 November 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 21 October 2005
AA - Annual Accounts 21 April 2005
363s - Annual Return 02 December 2004
225 - Change of Accounting Reference Date 29 July 2004
395 - Particulars of a mortgage or charge 06 May 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
287 - Change in situation or address of Registered Office 14 November 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
287 - Change in situation or address of Registered Office 23 October 2003
NEWINC - New incorporation documents 17 October 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 November 2011 Outstanding

N/A

Debenture 14 October 2011 Outstanding

N/A

Legal and general charge 04 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.