Advanced company searchLink opens in new window

VALLEY NURSING HOME (MPS) LIMITED

Company number NI066822

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)
03 Jul 2023 4.69(NI) Statement of receipts and payments to 26 May 2023
21 Nov 2022 TM01 Termination of appointment of Joel Benjamin Gray as a director on 8 September 2022
21 Nov 2022 TM01 Termination of appointment of Chandler Warren-Gray as a director on 26 May 2022
07 Jun 2022 4.69(NI) Statement of receipts and payments to 26 May 2022
02 Sep 2021 CH01 Director's details changed for Mr Paul Warren-Gray on 7 July 2021
07 Jun 2021 4.21(NI) Statement of affairs
04 Jun 2021 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
04 Jun 2021 AD01 Registered office address changed from C/O C & H Jefferson Norwich Union House 7 Fountain Street Belfast BT1 5EA to Pkf-Fpm Accountants Ltd 1-3 Arthur Street Belfast Co Antrim BT1 4GA on 4 June 2021
04 Jun 2021 VL1 Appointment of a liquidator
14 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
10 Jul 2020 PSC05 Change of details for Mps Care Limited as a person with significant control on 10 July 2020
10 Jul 2020 CH01 Director's details changed for Mr Paul Warren-Gray on 10 July 2020
10 Jul 2020 CH01 Director's details changed for Mr Joel Benjamin Gray on 10 July 2020
04 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
29 Apr 2020 AA Accounts for a small company made up to 30 April 2019
30 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
02 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
07 Feb 2019 AA Accounts for a small company made up to 30 April 2018
01 Oct 2018 AP01 Appointment of Mr Joel Benjamin Gray as a director on 6 September 2018
11 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
05 Feb 2018 AA Accounts for a small company made up to 30 April 2017
12 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
07 Feb 2017 AA Accounts for a small company made up to 30 April 2016
23 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 4
24 Feb 2016 TM01 Termination of appointment of Lloyd Clifford Young as a director on 22 February 2016