MPS NORTHFIELDS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Accounts for a small company made up to 2024-04-30

View Document

15/01/2515 January 2025 Termination of appointment of Paula Ann Newbert as a director on 2025-01-07

View Document

21/10/2421 October 2024 Satisfaction of charge 081623650004 in full

View Document

24/09/2424 September 2024 Satisfaction of charge 081623650005 in full

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

13/05/2413 May 2024 Registered office address changed from Chace Court Thorne Doncaster South Yorkshire DN8 4BW United Kingdom to Sturgate Business Hub Sturgate Airfield Heapham Gainsborough Lincolnshire DN21 5PA on 2024-05-13

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/02/2419 February 2024 Accounts for a small company made up to 2023-04-30

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

27/07/2327 July 2023 Appointment of Rebekah Ridgley as a director on 2023-07-27

View Document

13/07/2313 July 2023 Full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/12/2115 December 2021 Appointment of Phillip Holmes as a director on 2021-11-18

View Document

15/12/2115 December 2021 Appointment of Mrs Paula Ann Newbert as a director on 2021-11-18

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM MPS ADMINISTRATION OFFICE NO. 6 & 7 KEY POINT OFFICE VILLAGE, KEYS ROAD NIXS HILL INDUSTRIAL ESTATE ALFRETON DE55 7FQ ENGLAND

View Document

10/07/2010 July 2020 PSC'S CHANGE OF PARTICULARS / MPS CARE GROUP LIMITED / 10/07/2020

View Document

30/04/2030 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

30/01/2030 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/02/197 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

11/07/1811 July 2018 COMPANY NAME CHANGED PRESTIGE CARE (THORNE) LIMITED CERTIFICATE ISSUED ON 11/07/18

View Document

05/02/185 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MPS CARE GROUP LIMITED

View Document

09/08/179 August 2017 CESSATION OF SUKHRAJ SINGH AS A PSC

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

09/08/179 August 2017 CESSATION OF BALBIR KAUR AS A PSC

View Document

03/05/173 May 2017 PREVSHO FROM 31/07/2017 TO 30/04/2017

View Document

30/03/1730 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081623650004

View Document

30/03/1730 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081623650005

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MR PAUL WARREN-GRAY

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM C/O PRESTIGE GROUP HEAD OFFICE ROSEVILLE COURT BLAIR AVENUE INGLEBY BARWICK STOCKTON-ON-TEES CLEVELAND TS17 5BL

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR BALBIR KAUR

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR SUKHRAJ SINGH

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/10/1528 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/10/1528 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/10/1528 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/08/153 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS BALBIR KAUR / 01/07/2014

View Document

31/07/1431 July 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/08/131 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM C/O PRESTIGE GROUP TOWER HOUSE TEESDALE SOUTH STOCKTON-ON-TEES CLEVELAND TS17 6SF ENGLAND

View Document

18/12/1218 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/12/1218 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/12/1218 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BALBIR KAUR SINGH / 31/07/2012

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM WEST ACRES DURHAM LANE EAGLESCLIFFE STOCKTON-ON-TEES TS16 0PG UNITED KINGDOM

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MR SUKHRAJ SINGH

View Document

31/07/1231 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company