NORTHERN COUNTIES EVENTIDE HOME LIMITED
Overview
| Company Name | NORTHERN COUNTIES EVENTIDE HOME LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01992759 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NORTHERN COUNTIES EVENTIDE HOME LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is NORTHERN COUNTIES EVENTIDE HOME LIMITED located?
| Registered Office Address | 36 Lancaster Road Birkdale PR8 2LE Southport Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NORTHERN COUNTIES EVENTIDE HOME LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORTH WEST NURSING HOME TRUST LIMITED(THE) | Feb 27, 1986 | Feb 27, 1986 |
What are the latest accounts for NORTHERN COUNTIES EVENTIDE HOME LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NORTHERN COUNTIES EVENTIDE HOME LIMITED?
| Last Confirmation Statement Made Up To | Jan 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 01, 2026 |
| Overdue | No |
What are the latest filings for NORTHERN COUNTIES EVENTIDE HOME LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Graham Howard as a director on Jan 23, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Mr Graham Douglas Swift as a director on Jan 23, 2026 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 01, 2026 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 24 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 18 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 17 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 17 pages | AA | ||||||||||
Termination of appointment of Brian Murray as a director on Jun 08, 2022 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Jan 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 17 pages | AA | ||||||||||
Termination of appointment of John Malcolm Barnsley as a director on May 06, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 19 pages | AA | ||||||||||
Confirmation statement made on Jan 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Brian Murray on Jan 11, 2020 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 18 pages | AA | ||||||||||
Appointment of Mr Brian Murray as a director on Mar 08, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alastair Cushnie Young as a director on Dec 26, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of NORTHERN COUNTIES EVENTIDE HOME LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOPER, Paul Graeme | Secretary | Kingston Hill SK8 1JS Cheadle 12 Cheshire England | British | 24038500001 | ||||||
| BARTON, Paul Graham, Dr | Director | 36 Lancaster Road Birkdale PR8 2LE Southport Lancashire | England | British | 95675490001 | |||||
| COOPER, Paul Graeme | Director | 36 Lancaster Road Birkdale PR8 2LE Southport Lancashire | England | British | 24038500004 | |||||
| HOWARD, Graham | Director | 7 Trefula Park L12 7LH Liverpool 7 England | England | British | 345352160001 | |||||
| PARR, Frederick Graham | Director | 36 Lancaster Road Birkdale PR8 2LE Southport Lancashire | England | British | 31841460002 | |||||
| SINGER, David | Director | 36 Lancaster Road Birkdale PR8 2LE Southport Lancashire | England | British | 162514970001 | |||||
| SWIFT, Graham Douglas | Director | Lisburn Lane L13 9AG Liverpool 143 England | England | British | 345133250001 | |||||
| BAKER, Stephen Graham | Director | 25 General Drive West Derby L12 4ZB Liverpool Merseyside | United Kingdom | British | 118645390002 | |||||
| BARNSLEY, John Malcolm | Director | 36 Lancaster Road Birkdale PR8 2LE Southport Lancashire | England | British | 1973680004 | |||||
| COOPER, Denis Scott | Director | Willow Lane Appleton WA4 5EA Warrington 45 Cheshire England | United Kingdom | British | 88947670002 | |||||
| MILTON, James Halliday | Director | Flat 6 Marlborough Court 36 Marlborough Road PR9 0RA Southport Lancashire | British | 94092310001 | ||||||
| MOLYNEUX, Reginald Neil | Director | Flat 2 Stratherrick 7 Leigh Road West Kirby Wirral CH48 5DZ Chester Cheshire | British | 95675660002 | ||||||
| MORRISON, John Alexander | Director | Firbank Private Nursing Home 81 Fir Road Bramhall SK7 2JF Stockport Cheshire | English | 31841430002 | ||||||
| MORRISON, William | Director | 36 Lancaster Road Birkdale PR8 2LE Southport Merseyside | English | 31841440001 | ||||||
| MURRAY, Brian | Director | 36 Lancaster Road Birkdale PR8 2LE Southport Lancashire | Wales | British | 256230250001 | |||||
| PARNABY, Richard | Director | 30 Princes Way FY7 8PG Fleetwood Lancashire | England | British | 96013740002 | |||||
| PARR, Frederick Charles | Director | 345 Wheatley Lane Road Fence BB12 9QA Burnley Lancashire | English | 31841450001 | ||||||
| SKELTON, William | Director | 6 Eastcote Road Allerton L19 7NS Liverpool Merseyside | England | British | 18825850001 | |||||
| YOUNG, Alastair Cushnie, Dr | Director | 36 Lancaster Road Birkdale PR8 2LE Southport Lancashire | England | Scottish | 31841480001 |
What are the latest statements on persons with significant control for NORTHERN COUNTIES EVENTIDE HOME LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 02, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0