ALSTON VIEW NURSING HOME LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

31/01/2531 January 2025 Accounts for a small company made up to 2024-04-30

View Document

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

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/09/2312 September 2023 Satisfaction of charge 039732660003 in full

View Document

09/06/239 June 2023 Registered office address changed from 38 Worksop Turbine Innovation Centre Coach Close Shireoaks Worksop Nottinghamshire S81 8AP England to Gray House Lawn Road Carlton-in-Lindrick Worksop S81 9LB on 2023-06-09

View Document

09/06/239 June 2023 Registered office address changed from Gray House Lawn Road Carlton-in-Lindrick Worksop S81 9LB England to Gray House Lawn Road Carlton-in-Lindrick Worksop S81 9LB on 2023-06-09

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

05/05/235 May 2023 Director's details changed for Mr Joel Benjamin Gray on 2023-05-05

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/01/2324 January 2023 Registered office address changed from 6 Bramling Cross Mews Worksop S81 7TF England to 38 Worksop Turbine Innovation Centre Coach Close Shireoaks Worksop Nottinghamshire S81 8AP on 2023-01-24

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-14 with updates

View Document

04/02/224 February 2022 Accounts for a small company made up to 2021-04-30

View Document

29/11/2129 November 2021 Part of the property or undertaking has been released from charge 039732660003

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Memorandum and Articles of Association

View Document

24/11/2124 November 2021 Registration of charge 039732660004, created on 2021-11-18

View Document

22/11/2122 November 2021 Statement of company's objects

View Document

19/11/2119 November 2021 Appointment of Mrs Sarah Louise Gray as a director on 2021-11-18

View Document

19/11/2119 November 2021 Termination of appointment of Paul Gray as a director on 2021-11-18

View Document

19/11/2119 November 2021 Notification of Gray Care Group Ltd as a person with significant control on 2021-11-18

View Document

19/11/2119 November 2021 Registered office address changed from Chace Court Thorne Doncaster South Yorkshire DN8 4BW United Kingdom to 6 Bramling Cross Mews Worksop S81 7TF on 2021-11-19

View Document

19/11/2119 November 2021 Cessation of Mps Care Limited as a person with significant control on 2021-11-18

View Document

19/11/2119 November 2021 Previous accounting period extended from 2021-04-29 to 2021-04-30

View Document

18/10/2118 October 2021 Termination of appointment of Chandler Warren-Gray as a director on 2021-10-07

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

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

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL BENJAMIN GRAY / 10/07/2020

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 NIX'S HIL ALFRETON DERBYSHIRE DE55 7FQ

View Document

29/04/2029 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

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

View Document

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

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

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

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR JOEL BENJAMIN GRAY

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

06/02/186 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

06/02/176 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

11/05/1611 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

09/02/169 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WARREN-GRAY / 08/09/2015

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHANDLER WARREN-GRAY / 08/09/2015

View Document

17/04/1517 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

10/02/1510 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM MPS ADMINISTRATION OFFICE NO.03 KEY POINT OFFICE VILLAGE NIX'S HILL ALFRETON DERBYSHIRE DE55 7FQ

View Document

17/04/1417 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, SECRETARY DIANA SMITH

View Document

09/10/139 October 2013 ADOPT ARTICLES 27/09/2013

View Document

21/08/1321 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MR CHANDLER WARREN-GRAY

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MR CHANDLER WARREN-GRAY

View Document

21/08/1321 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/08/1319 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039732660003

View Document

19/04/1319 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MS DIANA RILEY / 12/04/2013

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAY / 12/04/2013

View Document

19/04/1319 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

14/08/1214 August 2012 SECTION 519

View Document

11/05/1211 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

18/04/1118 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

13/01/1113 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MS DIANA RILEY / 13/01/2011

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAY / 13/01/2011

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM MPS ADMINISTRATION OFFICE 182 SOMERCOTES HILL, SOMERCOTES ALFRETON DERBYSHIRE DE55 4JS

View Document

05/05/105 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

23/04/1023 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAY / 19/03/2010

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAY / 30/11/2008

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 24-26 MANSFIELD ROAD ROTHERHAM SOUTH YORKSHIRE S60 2DT

View Document

05/08/095 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

20/04/0920 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 24-26 MANSFIELD ROAD ROTHERHAM SOUTH YORKSHIRE S60 2DR

View Document

29/04/0829 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/08/077 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/07/0730 July 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/04/07

View Document

26/07/0726 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

23/05/0723 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/01/0716 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/06/0510 June 2005 REGISTERED OFFICE CHANGED ON 10/06/05 FROM: 6 REDWING CLOSE WORKSOP NOTTINGHAMSHIRE S81 8UR

View Document

27/05/0527 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

10/03/0310 March 2003 SECRETARY RESIGNED

View Document

27/02/0327 February 2003 REGISTERED OFFICE CHANGED ON 27/02/03 FROM: GREEN & CO 441 GATEFORD ROAD WORKSOP NOTTINGHAMSHIRE S81 7BN

View Document

25/01/0325 January 2003 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

18/09/0118 September 2001 REGISTERED OFFICE CHANGED ON 18/09/01 FROM: THE MILLS CANAL STREET DERBY DERBYSHIRE DE1 2RJ

View Document

24/04/0124 April 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

08/07/008 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0023 June 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/05/01

View Document

09/06/009 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

09/05/009 May 2000 REGISTERED OFFICE CHANGED ON 09/05/00 FROM: 5 HENDON STREET SHEFFIELD SOUTH YORKSHIRE S13 9AX

View Document

09/05/009 May 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 SECRETARY RESIGNED

View Document

14/04/0014 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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