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.
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 |
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 |
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 |