Company Information for MINTON HEALTHCARE (BUCKINGHAM) LIMITED
305 GRAY'S INN ROAD, LONDON, WC1X 8QR,
|
Company Registration Number
09251155
Private Limited Company
Active |
Company Name | |
---|---|
MINTON HEALTHCARE (BUCKINGHAM) LIMITED | |
Legal Registered Office | |
305 GRAY'S INN ROAD LONDON WC1X 8QR Other companies in GL50 | |
Company Number | 09251155 | |
---|---|---|
Company ID Number | 09251155 | |
Date formed | 2014-10-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 06/10/2015 | |
Return next due | 03/11/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-06 22:27:17 |
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 |
---|---|---|
DANIEL PETER SIMPKIN |
||
JAMES PHILIP ROLAND DOWNEY |
||
ANTHONY ANDREW ENTWISTLE |
||
LUKE FALLON |
||
GCBS FOULKE LLP |
||
ADAM CHRISTOPHER SIMPKIN |
||
DANIEL PETER SIMPKIN |
||
PETER HENRY SIMPKIN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FED3 CONSTRUCTION MANAGEMENT LIMITED | Director | 2017-11-13 | CURRENT | 2017-11-13 | Liquidation | |
MINTON HEALTH CARE (EMSWORTH) LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active - Proposal to Strike off | |
FED3 PROJECTS LIMITED | Director | 2007-07-11 | CURRENT | 2007-07-11 | Active | |
MINTON HEALTH CARE (EMSWORTH) LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active - Proposal to Strike off | |
MINTON HEALTH CARE (EMSWORTH) LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active - Proposal to Strike off | |
MINTON CARE (CATHERINE DE BARNES) LIMITED | Director | 2018-02-08 | CURRENT | 2018-01-24 | Active | |
MINTON CARE (DARTMOUTH 2) LIMITED | Director | 2016-12-09 | CURRENT | 2016-12-09 | Liquidation | |
MINTON HEALTH CARE (EMSWORTH) LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active - Proposal to Strike off | |
MINTON HEALTHCARE (TETBURY) LIMITED | Director | 2014-07-03 | CURRENT | 2014-07-03 | Active - Proposal to Strike off | |
NADANSI LIMITED | Director | 2013-08-01 | CURRENT | 2013-08-01 | Liquidation | |
MINTON PROPERTY (CHELTENHAM) LIMITED | Director | 2010-02-09 | CURRENT | 2010-02-09 | Active - Proposal to Strike off | |
MINTON INVESTMENTS GROUP LIMITED | Director | 2005-05-31 | CURRENT | 2005-05-31 | Liquidation | |
MINTON INVESTMENTS (MUSSELBURGH) LIMITED | Director | 2005-05-19 | CURRENT | 2005-05-19 | Active - Proposal to Strike off | |
MINTON INVESTMENTS (NORTH WEST) LIMITED | Director | 2004-07-27 | CURRENT | 2002-09-18 | Active - Proposal to Strike off | |
MINTON INVESTMENTS (BEXHILL) LIMITED | Director | 2004-07-27 | CURRENT | 2002-09-18 | Active - Proposal to Strike off | |
MINTON INVESTMENTS (BOSTON) LIMITED | Director | 2004-07-27 | CURRENT | 2002-09-18 | Active - Proposal to Strike off | |
MINTON INVESTMENTS (MIDLANDS) LIMITED | Director | 2003-07-01 | CURRENT | 2002-09-18 | Active - Proposal to Strike off | |
DEVEREUX ESTATES LIMITED | Director | 2002-12-01 | CURRENT | 1986-02-17 | Active | |
MINTON INVESTMENTS (INDUSTRIAL) LIMITED | Director | 2002-12-01 | CURRENT | 1991-12-17 | Active | |
MINTON CARE (DARTMOUTH 2) LIMITED | Director | 2017-05-01 | CURRENT | 2016-12-09 | Liquidation | |
PETADINE LTD | Director | 2016-07-29 | CURRENT | 2015-07-02 | Active - Proposal to Strike off | |
MINTON HEALTH CARE (EMSWORTH) LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active - Proposal to Strike off | |
MINTON HEALTHCARE (TETBURY) LIMITED | Director | 2014-07-03 | CURRENT | 2014-07-03 | Active - Proposal to Strike off | |
MINTON PROPERTY (CHELTENHAM) LIMITED | Director | 2010-02-09 | CURRENT | 2010-02-09 | Active - Proposal to Strike off | |
MINTON INVESTMENTS GROUP LIMITED | Director | 2005-05-31 | CURRENT | 2005-05-31 | Liquidation | |
MINTON INVESTMENTS (MUSSELBURGH) LIMITED | Director | 2005-05-19 | CURRENT | 2005-05-19 | Active - Proposal to Strike off | |
MINTON INVESTMENTS (NORTH WEST) LIMITED | Director | 2004-07-27 | CURRENT | 2002-09-18 | Active - Proposal to Strike off | |
MINTON INVESTMENTS (BEXHILL) LIMITED | Director | 2004-07-27 | CURRENT | 2002-09-18 | Active - Proposal to Strike off | |
MINTON INVESTMENTS (BOSTON) LIMITED | Director | 2004-07-27 | CURRENT | 2002-09-18 | Active - Proposal to Strike off | |
MINTON INVESTMENTS (MIDLANDS) LIMITED | Director | 2003-06-10 | CURRENT | 2002-09-18 | Active - Proposal to Strike off | |
DEVEREUX ESTATES LIMITED | Director | 2002-11-01 | CURRENT | 1986-02-17 | Active | |
MINTON INVESTMENTS (INDUSTRIAL) LIMITED | Director | 2002-11-01 | CURRENT | 1991-12-17 | Active | |
MINTON CARE (CATHERINE DE BARNES) LIMITED | Director | 2018-05-25 | CURRENT | 2018-01-24 | Active | |
PATJL LIMITED | Director | 2018-03-28 | CURRENT | 2018-03-28 | Active | |
SEPTEMBER PROPERTY LIMITED | Director | 2017-11-01 | CURRENT | 2017-11-01 | Active | |
MINTON CARE (DARTMOUTH 2) LIMITED | Director | 2017-05-01 | CURRENT | 2016-12-09 | Liquidation | |
PETADINE LTD | Director | 2017-01-01 | CURRENT | 2015-07-02 | Active - Proposal to Strike off | |
MINTON ESTATES MANAGEMENT LIMITED | Director | 2016-08-26 | CURRENT | 2016-08-26 | Active - Proposal to Strike off | |
MINTON HEALTH CARE (EMSWORTH) LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active - Proposal to Strike off | |
MINTON HEALTHCARE (TETBURY) LIMITED | Director | 2014-07-03 | CURRENT | 2014-07-03 | Active - Proposal to Strike off | |
NADANSI LIMITED | Director | 2013-08-01 | CURRENT | 2013-08-01 | Liquidation | |
MINTON HEALTH CARE (MORETON-IN-MARSH) LIMITED | Director | 2013-01-31 | CURRENT | 2013-01-31 | Dissolved 2015-04-07 | |
MINTON HEALTH CARE LIMITED | Director | 2011-01-05 | CURRENT | 2011-01-05 | Dissolved 2016-12-13 | |
MINTON PROPERTY (CHELTENHAM) LIMITED | Director | 2010-02-09 | CURRENT | 2010-02-09 | Active - Proposal to Strike off | |
MINTON PROPERTY DEVELOPMENTS LTD | Director | 2007-05-30 | CURRENT | 2007-05-30 | Dissolved 2015-07-21 | |
MINTON INVESTMENTS GROUP LIMITED | Director | 2005-05-31 | CURRENT | 2005-05-31 | Liquidation | |
MINTON INVESTMENTS (MUSSELBURGH) LIMITED | Director | 2005-05-19 | CURRENT | 2005-05-19 | Active - Proposal to Strike off | |
MINTON INVESTMENTS (EXETER) LIMITED | Director | 2005-05-19 | CURRENT | 2005-05-19 | Active - Proposal to Strike off | |
MINTON INVESTMENTS (BLACKWOOD) LIMITED | Director | 2005-05-19 | CURRENT | 2005-05-19 | Active - Proposal to Strike off | |
MINTON INVESTMENTS (NORTH WEST) LIMITED | Director | 2002-09-18 | CURRENT | 2002-09-18 | Active - Proposal to Strike off | |
MINTON INVESTMENTS (BEXHILL) LIMITED | Director | 2002-09-18 | CURRENT | 2002-09-18 | Active - Proposal to Strike off | |
MINTON INVESTMENTS (BOSTON) LIMITED | Director | 2002-09-18 | CURRENT | 2002-09-18 | Active - Proposal to Strike off | |
MINTON INVESTMENTS (MIDLANDS) LIMITED | Director | 2002-09-18 | CURRENT | 2002-09-18 | Active - Proposal to Strike off | |
DEVEREUX ESTATES LIMITED | Director | 1995-05-29 | CURRENT | 1986-02-17 | Active | |
BEAUCHAMP HOLDINGS LIMITED | Director | 1992-03-20 | CURRENT | 1978-03-08 | Liquidation | |
MINTON INVESTMENTS (INDUSTRIAL) LIMITED | Director | 1991-12-17 | CURRENT | 1991-12-17 | Active | |
WADEHURST INVESTMENTS LIMITED | Director | 1991-07-19 | CURRENT | 1983-10-31 | Liquidation | |
MINTON INVESTMENTS (COMMERCIAL) LIMITED | Director | 1991-07-08 | CURRENT | 1991-07-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
Change of details for Places for People Retirement Limited as a person with significant control on 2021-12-01 | ||
CONFIRMATION STATEMENT MADE ON 28/11/23, WITH NO UPDATES | ||
Appointment of Joanna Kate Alsop as company secretary on 2023-07-01 | ||
Termination of appointment of Christopher Paul Martin on 2023-07-01 | ||
APPOINTMENT TERMINATED, DIRECTOR HELEN LOUISE KINGS | ||
DIRECTOR APPOINTED MR TIMOTHY EDWARD FULLER | ||
Director's details changed for Mrs Helen Louise Kings on 2021-12-01 | ||
CH01 | Director's details changed for Mrs Helen Louise Kings on 2021-12-01 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CH01 | Director's details changed for Mr Andrew Winstanley on 2022-11-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES | |
SH01 | 31/03/22 STATEMENT OF CAPITAL GBP 4000100 | |
RES11 | Resolutions passed:
| |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER PAUL MARTIN on 2021-12-01 | ||
Director's details changed for Mrs Helen Louise Kings on 2021-12-01 | ||
CH01 | Director's details changed for Mrs Helen Louise Kings on 2021-12-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER PAUL MARTIN on 2021-12-01 | |
AP01 | DIRECTOR APPOINTED MR ANDREW WINSTANLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/21 FROM 80 Cheapside London EC2V 6EE England | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MRS HELEN LOUISE KINGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH BARKER | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARL PAUL HALLOWS | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/18 FROM C/O Langham Walsh Regus Building, Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AG United Kingdom | |
LATEST SOC | 30/11/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILIP ROLAND DOWNEY / 04/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHRISTOPHER SIMPKIN / 04/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PETER SIMPKIN / 04/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HENRY SIMPKIN / 04/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE FALLON / 04/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ANDREW ENTWISTLE / 04/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 43/45 THE PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1LE | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/10/2015 TO 30/11/2015 | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/10/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PETER SIMPKIN / 08/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HENRY SIMPKIN / 14/11/2014 | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
|
|
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 MINTON HEALTHCARE (BUCKINGHAM) LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MINTON HEALTHCARE (BUCKINGHAM) LIMITED are:
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. |