Advanced company searchLink opens in new window

HOLYWELL PARK HOLDINGS LIMITED

Company number 05078405

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2024 AA Audited abridged accounts made up to 30 September 2023
18 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
30 Jun 2023 AA Audited abridged accounts made up to 30 September 2022
20 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
28 Sep 2022 AA Audited abridged accounts made up to 30 September 2021
21 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
24 Feb 2022 AA Audited abridged accounts made up to 30 September 2020
06 Jan 2022 MR04 Satisfaction of charge 050784050003 in full
10 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
18 May 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
17 May 2021 PSC05 Change of details for Alma Care Homes Holywell Limited as a person with significant control on 17 May 2021
29 Sep 2020 AA Audited abridged accounts made up to 30 September 2019
14 Jul 2020 AD01 Registered office address changed from The Cedars Nursing Home Cedar Park Road Batchley Redditch Worcestershire B97 6HP England to 91-97 Saltergate Chesterfield S40 1LA on 14 July 2020
16 Apr 2020 AP01 Appointment of Mr Norman Schapira as a director on 27 February 2020
25 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
25 Mar 2020 TM01 Termination of appointment of Michael Jon Whitehead as a director on 18 March 2020
25 Mar 2020 TM01 Termination of appointment of Gavin James Reid as a director on 18 March 2020
06 Dec 2019 AD01 Registered office address changed from Offices at Roman Court Old Farm Court Mexborough South Yorkshire S64 9HF England to The Cedars Nursing Home Cedar Park Road Batchley Redditch Worcestershire B97 6HP on 6 December 2019
08 Jul 2019 AA Unaudited abridged accounts made up to 30 September 2018
27 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with updates
03 Oct 2018 RP04CS01 Second filing of Confirmation Statement dated 17/03/2018
24 Sep 2018 MR01 Registration of charge 050784050004, created on 14 September 2018
29 Jun 2018 AA Audited abridged accounts made up to 30 September 2017
26 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 03/10/2018