HOLYWELL PARK LIMITED - CHESTERFIELD
Company Profile | Company Filings |
Overview
HOLYWELL PARK LIMITED is a Private Limited Company from CHESTERFIELD ENGLAND and has the status: Active.
HOLYWELL PARK LIMITED was incorporated 26 years ago on 03/06/1997 and has the registered number: 03380491. The accounts status is AUDITED ABRIDGED and accounts are next due on 30/06/2024.
HOLYWELL PARK LIMITED was incorporated 26 years ago on 03/06/1997 and has the registered number: 03380491. The accounts status is AUDITED ABRIDGED and accounts are next due on 30/06/2024.
HOLYWELL PARK LIMITED - CHESTERFIELD
This company is listed in the following categories:
87300 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
91-97 SALTERGATE
CHESTERFIELD
S40 1LA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/06/2023 | 17/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NORMAN SCHAPIRA | Jul 1992 | British | Director | 2020-02-27 | CURRENT |
MR WILLIAM SCHAPIRA | May 1983 | British | Director | 2017-09-01 | CURRENT |
GARY STICKINGS | Dec 1961 | British | Director | 1998-02-01 UNTIL 2017-09-01 | RESIGNED |
CHETTLEBURGH INTERNATIONAL LIMITED | Corporate Nominee Secretary | 1997-06-03 UNTIL 1997-06-03 | RESIGNED | ||
MR MICHAEL JON WHITEHEAD | Jul 1983 | British | Director | 2017-09-01 UNTIL 2020-03-18 | RESIGNED |
SYLVIA MICHELLE STICKINGS | Jun 1937 | British | Director | 1997-06-03 UNTIL 2005-04-13 | RESIGNED |
GORDON ALFRED STICKINGS | Jun 1933 | British | Director | 1998-02-01 UNTIL 2005-04-13 | RESIGNED |
SHARON APPS | Nov 1963 | Director | 1998-02-01 UNTIL 2007-12-04 | RESIGNED | |
MR GAVIN JAMES REID | Apr 1979 | British | Director | 2017-09-01 UNTIL 2020-03-18 | RESIGNED |
MRS LORRAINE DAWN STICKINGS | Other | Secretary | 2007-12-04 UNTIL 2017-09-01 | RESIGNED | |
SHARON APPS | Nov 1963 | Secretary | 2005-04-13 UNTIL 2007-12-04 | RESIGNED | |
GORDON ALFRED STICKINGS | Jun 1933 | British | Secretary | 1997-06-03 UNTIL 2005-04-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Gary Gordon Stickings | 2016-04-06 - 2016-04-06 | 12/1961 | Significant influence or control | |
Holywell Park Holdings Limited | 2016-04-06 | Chesterfield | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Holywell Park Limited Company accounts | 2023-08-01 | 30-09-2022 | £51,520 Cash £1,698,870 equity |
Holywell Park Limited Filleted accounts for Companies House (small and micro) | 2022-09-29 | 30-09-2021 | £101,756 Cash £1,290,933 equity |
Holywell Park Limited Filleted accounts for Companies House (small and micro) | 2022-02-24 | 30-09-2020 | £223,771 Cash £1,466,565 equity |
Holywell Park Limited Filleted accounts for Companies House (small and micro) | 2018-06-30 | 30-09-2017 | £86,406 Cash £1,140,184 equity |
Abbreviated Company Accounts - HOLYWELL PARK LIMITED | 2017-02-25 | 30-09-2016 | £29,792 Cash £981,382 equity |
Abbreviated Company Accounts - HOLYWELL PARK LIMITED | 2016-04-07 | 30-09-2015 | £42,789 Cash £786,142 equity |
Abbreviated Company Accounts - HOLYWELL PARK LIMITED | 2015-03-10 | 30-09-2014 | £1,271 Cash £552,016 equity |