ATHORPE HEALTH CARE LIMITED - NOTTINGHAM
Company Profile | Company Filings |
Overview
ATHORPE HEALTH CARE LIMITED is a Private Limited Company from NOTTINGHAM ENGLAND and has the status: Active.
ATHORPE HEALTH CARE LIMITED was incorporated 22 years ago on 15/05/2001 and has the registered number: 04216853. The accounts status is SMALL and accounts are next due on 31/12/2024.
ATHORPE HEALTH CARE LIMITED was incorporated 22 years ago on 15/05/2001 and has the registered number: 04216853. The accounts status is SMALL and accounts are next due on 31/12/2024.
ATHORPE HEALTH CARE LIMITED - NOTTINGHAM
This company is listed in the following categories:
87100 - Residential nursing care facilities
87100 - Residential nursing care facilities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THE DAIRY, CRIFTIN ENTERPRISE CENTRE OXTON ROAD
NOTTINGHAM
NG14 6AT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/03/2023 | 11/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL JOHN MILNER | Apr 1964 | British | Director | 2021-12-02 | CURRENT |
MR OLIVER MILNER | Jan 1997 | British | Director | 2022-05-09 | CURRENT |
MS SIMONE CHERYL WELLS | Mar 1966 | British | Director | 2015-07-17 | CURRENT |
MR PAUL MILNER | Apr 1964 | British | Director | 2020-12-08 UNTIL 2021-09-27 | RESIGNED |
MRS SERENA WATSON | Jul 1953 | British | Director | 2008-04-03 UNTIL 2009-10-09 | RESIGNED |
MRS TRACY CLARKSON | Nov 1969 | British | Secretary | 2008-04-03 UNTIL 2015-07-17 | RESIGNED |
MR EUAN DAVID CRAIG | Jan 1977 | Secretary | 2005-03-24 UNTIL 2008-04-03 | RESIGNED | |
KEITH MALLETT | Feb 1963 | Secretary | 2001-05-15 UNTIL 2002-03-27 | RESIGNED | |
MRS LISA JAYNE THOMAS | May 1969 | British | Director | 2008-04-03 UNTIL 2015-07-17 | RESIGNED |
RICHARD KING | Jul 1968 | British | Director | 2012-01-03 UNTIL 2013-06-13 | RESIGNED |
JULIE QUARRINGTON | Jul 1959 | Secretary | 2002-03-27 UNTIL 2005-03-24 | RESIGNED | |
MS KAREN VIVIEN TAYLOR | Nov 1960 | British | Director | 2005-03-24 UNTIL 2006-03-31 | RESIGNED |
MS KAREN VIVIEN TAYLOR | Nov 1960 | British | Director | 2007-03-14 UNTIL 2010-07-09 | RESIGNED |
CHRISTINE STORR | Sep 1951 | British | Director | 2002-03-01 UNTIL 2003-07-24 | RESIGNED |
DAVID ROWE-BEWICK | Mar 1974 | British | Director | 2014-01-17 UNTIL 2015-07-17 | RESIGNED |
JULIE QUARRINGTON | Jul 1959 | Director | 2001-05-15 UNTIL 2007-03-14 | RESIGNED | |
MRS ALISON JAYNE MILNER | Sep 1968 | British | Director | 2015-07-17 UNTIL 2020-12-08 | RESIGNED |
MS CHRISTINE ALISON MELLA-RUA | May 1964 | British | Director | 2005-09-19 UNTIL 2014-03-31 | RESIGNED |
MS TRUDY DUKE | Feb 1972 | British | Director | 2011-07-25 UNTIL 2015-07-17 | RESIGNED |
MISS KERRIS FOXALL | May 1951 | British | Director | 2002-03-01 UNTIL 2011-05-27 | RESIGNED |
NEIL DYSON | Nov 1962 | British | Director | 2002-03-01 UNTIL 2007-03-14 | RESIGNED |
JULIE DEVENPORT | Aug 1964 | British | Director | 2005-06-27 UNTIL 2007-12-09 | RESIGNED |
MRS SUSAN DAWN CUNNINGHAM | Nov 1960 | British | Director | 2008-04-03 UNTIL 2011-05-27 | RESIGNED |
MR GUY BRADLEY CUNNINGHAM | Nov 1956 | British | Director | 2005-03-24 UNTIL 2011-05-27 | RESIGNED |
MR EUAN DAVID CRAIG | Jan 1977 | British | Director | 2003-03-17 UNTIL 2015-07-17 | RESIGNED |
MR DAMIAN COLLINGE | Sep 1973 | British | Director | 2011-07-06 UNTIL 2015-07-17 | RESIGNED |
MRS TRACY JO-ANNE CLARKSON | Nov 1969 | British | Director | 2010-03-25 UNTIL 2015-07-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bcl Management Limited | 2017-10-17 - 2018-10-16 | Bridlington | Ownership of shares 25 to 50 percent | |
Conniston Care Limited | 2016-04-06 | Nottingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Athorpe Health Care Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-20 | 31-03-2023 | £7,227 Cash £-2,519,146 equity |
Athorpe Health Care Limited - Accounts to registrar (filleted) - small 18.2 | 2022-12-09 | 31-03-2022 | £136,862 Cash £-2,756,698 equity |
Athorpe Health Care Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-12-03 | 31-03-2021 | £16,371 Cash £-2,679,808 equity |
Athorpe Health Care Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-11-25 | 31-03-2020 | £72,341 Cash £-2,527,810 equity |
Athorpe Health Care Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-12-24 | 31-03-2019 | £920 Cash £-2,427,564 equity |
Athorpe Health Care Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-09-11 | 31-03-2018 | £507 Cash £-2,063,483 equity |
Athorpe Health Care Ltd - Accounts to registrar (filleted) - small 17.3 | 2017-12-12 | 31-03-2017 | £7,324 Cash £-1,878,889 equity |