LANGFORD PARK LTD - LEICESTER
Company Profile | Company Filings |
Overview
LANGFORD PARK LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Active.
LANGFORD PARK LTD was incorporated 14 years ago on 17/04/2009 and has the registered number: 06880415. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
LANGFORD PARK LTD was incorporated 14 years ago on 17/04/2009 and has the registered number: 06880415. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
LANGFORD PARK LTD - LEICESTER
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
GRANVILLE HALL
LEICESTER
LEICESTERSHIRE
LE1 7RU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/04/2023 | 01/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARTIN PETER MADDEN | Mar 1987 | British | Director | 2023-11-07 | CURRENT |
MR DENNIS NEVILLE GRIFFITH | Mar 1950 | United Kingdom | Director | 2012-05-02 UNTIL 2012-05-30 | RESIGNED |
MR DENNIS NEVILLE GRIFFITH | Mar 1950 | United Kingdom | Director | 2012-05-30 UNTIL 2018-05-02 | RESIGNED |
MR DANIEL VICTOR GRIFFITH | Jun 1963 | British | Director | 2019-02-27 UNTIL 2023-11-07 | RESIGNED |
MRS CHRISTINA ANNE GRIFFITH | Jul 1968 | British | Director | 2009-04-17 UNTIL 2012-05-02 | RESIGNED |
MR BARNABY WILLIAM GRIFFITH | Nov 1976 | British | Director | 2009-04-17 UNTIL 2023-11-07 | RESIGNED |
MR KEVIN JOHN ATHERSUCH | Sep 1960 | British | Director | 2009-04-17 UNTIL 2009-09-11 | RESIGNED |
MR ANDREW NEIL GRANT | Apr 1956 | British | Director | 2012-05-02 UNTIL 2012-05-30 | RESIGNED |
VISION (UK) LIMITED | Corporate Director | 2009-04-17 UNTIL 2009-04-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Welford Healthcare Chh Ltd | 2023-11-07 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Vision (Uk) Limited | 2016-04-06 - 2023-11-07 | Exeter |
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 |
---|---|---|---|
LANGFORD PARK LIMITED | 2023-07-25 | 31-03-2023 | 40,867 Cash 1,272,289 equity |
LANGFORD PARK LIMITED | 2022-12-02 | 31-03-2022 | 58,917 Cash 1,445,216 equity |
Langford Park Limited - Period Ending 2021-03-31 | 2021-12-23 | 31-03-2021 | £123,186 Cash £1,611,439 equity |
Langford Park Limited - Period Ending 2020-03-31 | 2021-03-04 | 31-03-2020 | £41,016 Cash £1,606,196 equity |
LANGFORD_PARK_LIMITED - Accounts | 2019-12-20 | 31-03-2019 | £6,437 Cash £1,838,738 equity |
LANGFORD_PARK_LIMITED - Accounts | 2018-12-19 | 31-03-2018 | £11,299 Cash £1,780,392 equity |
Langford Park Limited - Period Ending 2017-03-31 | 2018-02-01 | 31-03-2017 | £26,333 Cash £646,167 equity |
Langford Park Limited - Period Ending 2016-03-31 | 2016-12-23 | 31-03-2016 | £4,373 Cash £863,746 equity |
Langford Park Limited - Period Ending 2015-03-31 | 2015-12-15 | 31-03-2015 | £3,271 Cash £638,706 equity |