Company Information for MOORVIEW CARE LIMITED
107 CLEETHORPE ROAD, GRIMSBY, NORTH EAST LINCOLNSHIRE, DN31 3ER,
|
Company Registration Number
04120661
Private Limited Company
Active |
Company Name | ||
---|---|---|
MOORVIEW CARE LIMITED | ||
Legal Registered Office | ||
107 CLEETHORPE ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3ER Other companies in DN31 | ||
Previous Names | ||
|
Company Number | 04120661 | |
---|---|---|
Company ID Number | 04120661 | |
Date formed | 2000-12-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 07/12/2015 | |
Return next due | 04/01/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-01-07 20:08:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
APR SECRETARIES LTD |
||
CAROL ANN COOK |
||
NEIL PHILIP FRANKLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN NIGEL PYCROFT |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUAD MEDIA LTD | Company Secretary | 2008-02-05 | CURRENT | 2007-03-12 | Active | |
DIAMOND DENTAL CARE LIMITED | Company Secretary | 2007-11-21 | CURRENT | 2006-03-17 | Active | |
FREELANCE (EU) LIMITED | Company Secretary | 2007-10-19 | CURRENT | 2007-10-19 | Active | |
NHB HEALTHCARE LIMITED | Company Secretary | 2007-10-01 | CURRENT | 2006-03-20 | Active | |
NIGHTINGALE ENTERPRISES LIMITED | Company Secretary | 2007-07-17 | CURRENT | 2006-03-06 | Active | |
KOR PROPERTIES LTD | Company Secretary | 2007-07-09 | CURRENT | 2007-07-09 | Dissolved 2013-08-27 | |
ABEKO (UK) LIMITED | Company Secretary | 2007-05-22 | CURRENT | 1989-06-28 | Active | |
ABEKO (UK) LIMITED | Company Secretary | 2007-05-22 | CURRENT | 1999-03-01 | Active - Proposal to Strike off | |
WESTMEAD CONSULTANCY LIMITED | Company Secretary | 2007-04-20 | CURRENT | 2005-01-26 | Dissolved 2017-06-22 | |
SINGULARITY BLISS LTD | Company Secretary | 2006-10-02 | CURRENT | 2006-09-27 | Active | |
UNIQUE INVESTMENTS (LINCS) LIMITED | Company Secretary | 2006-09-27 | CURRENT | 2006-09-27 | Dissolved 2015-06-09 | |
GOIAS CONSULTING LIMITED | Company Secretary | 2006-06-21 | CURRENT | 2006-06-21 | Dissolved 2017-04-10 | |
COLDBUILD SERVICES LIMITED | Company Secretary | 2005-11-08 | CURRENT | 2005-11-08 | Dissolved 2017-08-02 | |
4BODS LIMITED | Company Secretary | 2005-10-24 | CURRENT | 2005-10-24 | Dissolved 2015-06-16 | |
TREEHOUSE CARE LIMITED | Company Secretary | 2005-04-29 | CURRENT | 1998-04-20 | Dissolved 2015-09-01 | |
BDV GROUP LIMITED | Company Secretary | 2005-04-27 | CURRENT | 2005-04-27 | Dissolved 2014-01-16 | |
KENWARD DESIGNS LIMITED | Company Secretary | 2004-12-01 | CURRENT | 2003-11-19 | Active | |
ARTHUR BURTON LIMITED | Company Secretary | 2004-08-02 | CURRENT | 1965-08-27 | Active | |
SPI BUILD LIMITED | Company Secretary | 2004-03-17 | CURRENT | 2003-11-28 | Dissolved 2016-04-07 | |
BLACKTOOTH LIMITED | Company Secretary | 2004-01-21 | CURRENT | 2003-08-20 | Dissolved 2013-08-13 | |
C.L.E. PHARMACY SERVICES LIMITED | Company Secretary | 2003-11-11 | CURRENT | 2003-02-25 | Dissolved 2015-07-21 | |
COLEBROOK AVIATION SERVICES LIMITED | Company Secretary | 2003-10-01 | CURRENT | 1996-04-24 | Dissolved 2013-10-08 | |
KENSINGTON HOUSE FOR COSMETIC SURGERY LIMITED | Company Secretary | 2003-05-29 | CURRENT | 2002-12-05 | Active - Proposal to Strike off | |
GAINSBOROUGH KITCHENS LIMITED | Company Secretary | 2003-03-14 | CURRENT | 2003-03-14 | Active | |
HAMROS MOTOR SERVICES LIMITED | Company Secretary | 2003-03-03 | CURRENT | 2002-11-25 | Active - Proposal to Strike off | |
SUPERFINE (GRIMSBY) LIMITED | Company Secretary | 2003-02-19 | CURRENT | 2002-11-29 | Active - Proposal to Strike off | |
TRADITIONAL SEAFOODS LIMITED | Company Secretary | 2003-01-10 | CURRENT | 2002-11-29 | ADMINISTRATIVE RECEIVER | |
TREEHOUSE CARE FOSTERING SOLUTIONS LIMITED | Company Secretary | 2002-11-01 | CURRENT | 2002-06-07 | Active | |
BASS (GRIMSBY) LIMITED | Company Secretary | 2002-08-15 | CURRENT | 2001-09-24 | Active | |
20/20 FACILITIES MANAGEMENT LIMITED | Company Secretary | 2002-07-23 | CURRENT | 1997-11-21 | Active - Proposal to Strike off | |
MCKENNA PLANT HIRE LIMITED | Company Secretary | 2002-05-01 | CURRENT | 2002-03-27 | Active | |
ASHLEY ESTATES LIMITED | Company Secretary | 2002-04-17 | CURRENT | 2002-04-17 | Active | |
DUDLEY BOWERS (LEISURE) LIMITED | Company Secretary | 2002-04-02 | CURRENT | 1985-02-22 | Dissolved 2017-09-19 | |
LACEBY MOTOR CAR COMPANY LIMITED | Company Secretary | 2002-01-18 | CURRENT | 2002-01-11 | Active - Proposal to Strike off | |
HUXMANOR LTD | Company Secretary | 2001-10-19 | CURRENT | 2001-10-19 | Dissolved 2016-05-03 | |
DANNY PARSONS CONSULTANCY LIMITED | Company Secretary | 2001-07-24 | CURRENT | 2000-07-24 | Liquidation | |
LACEBY MOTORS LIMITED | Company Secretary | 2001-05-04 | CURRENT | 2000-06-16 | Active | |
MANOR RETIREMENT HOME LIMITED | Company Secretary | 2001-05-01 | CURRENT | 2001-04-10 | Dissolved 2016-02-29 | |
DNA BOWDEN LIMITED | Company Secretary | 2001-04-25 | CURRENT | 2001-04-25 | Active - Proposal to Strike off | |
PEARL MANAGEMENT (GRIMSBY) LIMITED | Company Secretary | 2001-02-23 | CURRENT | 2000-04-11 | Active | |
WOLDS COUNTRY HOMES LIMITED | Company Secretary | 2000-08-18 | CURRENT | 2000-08-18 | Dissolved 2016-02-02 | |
A.C. PROPERTY MAINTENANCE LIMITED | Company Secretary | 2000-07-15 | CURRENT | 1996-06-03 | Active | |
WADDINGTON CONSTRUCTION LIMITED | Company Secretary | 2000-05-30 | CURRENT | 1997-06-06 | Active - Proposal to Strike off | |
P.J.C. DEVELOPMENTS (GY) LIMITED | Company Secretary | 2000-02-11 | CURRENT | 1999-02-25 | Active | |
ROY BENTHAM LTD | Company Secretary | 2000-02-04 | CURRENT | 2000-02-04 | Dissolved 2016-06-21 | |
MENTMORE PROPERTIES LIMITED | Company Secretary | 2000-02-01 | CURRENT | 1996-09-17 | Dissolved 2017-07-25 | |
OVERCOURT DEVELOPMENTS LIMITED | Company Secretary | 2000-01-17 | CURRENT | 1999-05-26 | Dissolved 2015-09-08 | |
ML PLANT & TOILET HIRE LIMITED | Company Secretary | 1999-06-08 | CURRENT | 1998-06-17 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MISS JULIE COLLEY | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES | |
Director's details changed for Mr Neil Philip Franklin on 2022-08-31 | ||
CH01 | Director's details changed for Mr Neil Philip Franklin on 2022-08-31 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041206610005 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041206610011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041206610011 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES | |
SH01 | 01/01/19 STATEMENT OF CAPITAL GBP 207 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041206610010 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES | |
SH01 | 08/12/17 STATEMENT OF CAPITAL GBP 206 | |
LATEST SOC | 02/01/18 STATEMENT OF CAPITAL;GBP 202 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES | |
PSC04 | Change of details for Ms Carol Ann Cook as a person with significant control on 2016-12-09 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN NIGEL PYCROFT | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Neil Philip Franklin on 2017-12-07 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041206610009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041206610008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041206610007 | |
AP01 | DIRECTOR APPOINTED MR NEIL PHILIP FRANKLIN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041206610006 | |
SH10 | Particulars of variation of rights attached to shares | |
RES01 | ADOPT ARTICLES 06/03/17 | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Ms Carol Ann Cook on 2016-08-24 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041206610005 | |
RES15 | CHANGE OF NAME 16/03/2016 | |
CERTNM | Company name changed moorview house LIMITED\certificate issued on 02/04/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 21/01/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 07/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 07/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 07/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 07/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
SH06 | 12/04/10 STATEMENT OF CAPITAL GBP 200 | |
SH01 | 31/12/09 STATEMENT OF CAPITAL GBP 200 | |
AR01 | 07/12/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APR SECRETARIES LTD / 07/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
RES01 | ALTER ARTICLES 06/03/2009 | |
RES13 | REDES OF SHARE CAP 06/03/2009 | |
363a | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363a | RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
287 | REGISTERED OFFICE CHANGED ON 03/03/04 FROM: 18A DUDLEY STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2AB | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363a | RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/05/02 | |
363a | RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 19/01/01--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED STYLEWIND LIMITED CERTIFICATE ISSUED ON 30/01/01 | |
287 | REGISTERED OFFICE CHANGED ON 23/01/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
LEGAL AND GENERAL CHARGE | Outstanding | SANTANDER UK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOORVIEW CARE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Norfolk County Council | |
|
Long Term Residential Care |
London Borough of Sutton | |
|
Residential Care - Ext Provider |
Norfolk County Council | |
|
LONG TERM RESIDENTIAL CARE |
Norfolk County Council | |
|
LONG TERM RESIDENTIAL CARE |
London Borough of Sutton | |
|
Residential Care - Ext Provider |
SHEFFIELD CITY COUNCIL | |
|
RESIDENTIAL CARE HOMES |
Norfolk County Council | |
|
LONG TERM RESIDENTIAL CARE |
London Borough of Sutton | |
|
Residential Care - Ext Provider |
Sheffield City Council | |
|
|
London Borough of Sutton | |
|
Residential Care - Ext Provider |
Norfolk County Council | |
|
|
London Borough of Sutton | |
|
Residential Care - Ext Provider |
Norfolk County Council | |
|
|
Sheffield City Council | |
|
|
London Borough of Sutton | |
|
Residential Care - Ext Provider |
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
London Borough of Sutton | |
|
Residential Care - Ext Provider |
Norfolk County Council | |
|
|
London Borough of Sutton | |
|
Residential Care - Ext Provider |
Norfolk County Council | |
|
|
Sheffield City Council | |
|
|
Norfolk County Council | |
|
|
North Yorkshire Council | |
|
HA Continuing Care |
Sheffield City Council | |
|
|
London Borough of Sutton | |
|
Residential Care - Ext Provider |
Norfolk County Council | |
|
|
Sheffield City Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Sheffield City Council | |
|
|
North Yorkshire Council | |
|
Home Care |
Norfolk County Council | |
|
|
Sheffield City Council | |
|
|
North Yorkshire Council | |
|
Home Care |
Sheffield City Council | |
|
|
North Yorkshire Council | |
|
Home Care |
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |