-
SPRINGFIELD HEALTHCARE (THE GRANGE) LIMITED - 2 Fusion Court, Aberford Road, Garforth, Leeds, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 08072432
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2 Fusion Court, Aberford Road
- Garforth
- Leeds
- West Yorkshire
- LS25 2GH 2 Fusion Court, Aberford Road, Garforth, Leeds, West Yorkshire, LS25 2GH UK
Management
- Managing Directors
- JACKSON, Timothy Roger
- LEE, Graeme Stuart
- PHILLIPS, Paul Rodney
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-05-17
- Age Of Company 2012-05-17 12 years
- SIC/NACE
- 87300
Ownership
- Beneficial Owners
- Shg (Care Villages) Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-29
- Annual Return
- Due Date: 2021-06-10
- Last Date: 2020-05-27
-
SPRINGFIELD HEALTHCARE (THE GRANGE) LIMITED Company Description
- SPRINGFIELD HEALTHCARE (THE GRANGE) LIMITED is a ltd registered in United Kingdom with the Company reg no 08072432. Its current trading status is "live". It was registered 2012-05-17. It has declared SIC or NACE codes as "87300". It has 3 directors It can be contacted at 2 Fusion Court, Aberford Road .
Get SPRINGFIELD HEALTHCARE (THE GRANGE) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Springfield Healthcare (The Grange) Limited - 2 Fusion Court, Aberford Road, Garforth, Leeds, West Yorkshire, United Kingdom
- 2012-05-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SPRINGFIELD HEALTHCARE (THE GRANGE) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-full (2020-12-16) - AA
-
confirmation-statement-with-updates (2020-05-27) - CS01
keyboard_arrow_right 2019
-
termination-secretary-company-with-name-termination-date (2019-12-19) - TM02
-
mortgage-satisfy-charge-full (2019-10-30) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-21) - MR01
-
confirmation-statement-with-no-updates (2019-05-28) - CS01
-
accounts-with-accounts-type-full (2019-12-30) - AA
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-05-08) - TM01
-
confirmation-statement-with-no-updates (2018-05-30) - CS01
-
accounts-with-accounts-type-full (2018-12-13) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-12-21) - AA
-
termination-director-company-with-name-termination-date (2017-08-07) - TM01
-
confirmation-statement-with-updates (2017-06-14) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-small (2016-01-09) - AA
-
appoint-person-director-company-with-name-date (2016-02-08) - AP01
-
appoint-person-secretary-company-with-name-date (2016-05-25) - AP03
-
termination-director-company-with-name-termination-date (2016-09-26) - TM01
-
change-person-director-company-with-change-date (2016-06-02) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-02) - AR01
-
termination-director-company-with-name-termination-date (2016-05-25) - TM01
-
accounts-with-accounts-type-full (2016-11-25) - AA
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-01-23) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-27) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-20) - AR01
-
capital-allotment-shares (2015-04-15) - SH01
-
memorandum-articles (2015-02-27) - MA
-
resolution (2015-02-27) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2015-01-31) - MR04
-
termination-secretary-company-with-name-termination-date (2015-01-23) - TM02
-
accounts-with-accounts-type-full (2015-01-14) - AA
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-11-27) - AP01
-
resolution (2014-02-14) - RESOLUTIONS
-
capital-name-of-class-of-shares (2014-02-14) - SH08
-
appoint-person-secretary-company-with-name (2014-06-02) - AP03
-
appoint-person-director-company-with-name (2014-06-02) - AP01
-
termination-director-company-with-name (2014-06-02) - TM01
-
termination-director-company-with-name (2014-04-28) - TM01
-
appoint-person-director-company-with-name (2014-06-03) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-04) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-16) - AR01
-
termination-director-company-with-name-termination-date (2014-07-24) - TM01
-
termination-secretary-company-with-name (2014-06-02) - TM02
keyboard_arrow_right 2013
-
legacy (2013-03-14) - MG01
-
appoint-person-director-company-with-name (2013-01-08) - AP01
-
legacy (2013-03-20) - MG01
-
termination-secretary-company-with-name (2013-07-10) - TM02
-
appoint-person-secretary-company-with-name (2013-08-07) - AP03
-
second-filing-of-form-with-form-type (2013-08-09) - RP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-10) - AA
-
capital-allotment-shares (2013-06-11) - SH01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-07-26) - AP01
-
capital-allotment-shares (2012-07-10) - SH01
-
capital-name-of-class-of-shares (2012-07-10) - SH08
-
appoint-person-director-company-with-name (2012-07-10) - AP01
-
resolution (2012-07-10) - RESOLUTIONS
-
change-account-reference-date-company-current-shortened (2012-05-17) - AA01
-
incorporation-company (2012-05-17) - NEWINC