MARTIN HOUSE
Overview
| Company Name | MARTIN HOUSE |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02016332 |
| 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 MARTIN HOUSE?
- Hospital activities (86101) / Human health and social work activities
- Other human health activities (86900) / Human health and social work activities
Where is MARTIN HOUSE located?
| Registered Office Address | Martin House Grove Road Boston Spa LS23 6TX Wetherby |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MARTIN HOUSE?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for MARTIN HOUSE?
| Last Confirmation Statement Made Up To | Aug 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 09, 2025 |
| Overdue | No |
What are the latest filings for MARTIN HOUSE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Apr 30, 2025 | 42 pages | AA | ||
Termination of appointment of Jennifer Slee as a director on Oct 16, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Nicholas Mant on Aug 11, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Aug 09, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Paula Marie Dillon as a director on Jul 24, 2025 | 2 pages | AP01 | ||
Appointment of Mr Nicholas Mant as a director on Jul 24, 2025 | 2 pages | AP01 | ||
Appointment of Mr Will Linley as a director on Jul 24, 2025 | 2 pages | AP01 | ||
Appointment of Ms Melanie Brooksbank as a director on Jul 24, 2025 | 2 pages | AP01 | ||
Termination of appointment of Patricia Ann Mckinney as a director on Apr 24, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Apr 30, 2024 | 42 pages | AA | ||
Appointment of Dr Yasmin Zohra Ayesha Khan as a director on Oct 10, 2024 | 2 pages | AP01 | ||
Appointment of Mr Richard Anthony Lewis as a director on Oct 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jennifer Margaret Wilkinson as a director on Oct 10, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 09, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rifhat Malik as a director on Jul 25, 2024 | 1 pages | TM01 | ||
Termination of appointment of Zoe Sandra Donaldson as a director on Jul 25, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Apr 30, 2023 | 41 pages | AA | ||
Confirmation statement made on Aug 09, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Susan Barbara Rumbold as a director on Apr 27, 2023 | 1 pages | TM01 | ||
Termination of appointment of Anne-Marie Childs as a director on Feb 16, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Apr 30, 2022 | 43 pages | AA | ||
Appointment of Professor Jayne Elizabeth Price as a director on Oct 13, 2022 | 2 pages | AP01 | ||
Appointment of Dr Shiela Clare Puri as a director on Oct 13, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Aug 09, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Barry Debenham Wright as a director on Jul 21, 2022 | 1 pages | TM01 | ||
Who are the officers of MARTIN HOUSE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLDSWORTH, Clair | Secretary | Grove Road Boston Spa LS23 6TX Wetherby Martin House | 272787930001 | |||||||
| BROOKSBANK, Melanie | Director | Grove Road Boston Spa LS23 6TX Wetherby Martin House | England | British | 338462280001 | |||||
| DILLON, Paula Marie | Director | Grove Road Boston Spa LS23 6TX Wetherby Martin House | England | British | 133124320002 | |||||
| HALSTEAD, Timothy James | Director | Grove Road Boston Spa LS23 6TX Wetherby Martin House United Kingdom | England | British | 149350990001 | |||||
| KHAN, Yasmin Zohra Ayesha, Dr | Director | Grove Road Boston Spa LS23 6TX Wetherby Martin House | United Kingdom | British | 321066490001 | |||||
| LEWIS, Richard Anthony | Director | Grove Road Boston Spa LS23 6TX Wetherby Martin House | England | British | 34902060001 | |||||
| LINLEY, Will | Director | Grove Road Boston Spa LS23 6TX Wetherby Martin House | United Kingdom | British | 338462740001 | |||||
| MANT, Nicholas | Director | Grove Road Boston Spa LS23 6TX Wetherby Martin House | England | British | 338466890002 | |||||
| MILLINGTON, Michael Joseph Paul | Director | Grove Road Boston Spa LS23 6TX Wetherby Martin House United Kingdom | England | British | 175487960001 | |||||
| PLEWS, Alan Stephen | Director | Grove Road Boston Spa LS23 6TX Wetherby Martin House United Kingdom | United Kingdom | British | 170826910003 | |||||
| PRICE, Jayne Elizabeth, Professor | Director | Grove Road Boston Spa LS23 6TX Wetherby Martin House | England | British | 278017230001 | |||||
| PURI, Shiela Clare, Dr | Director | Grove Road Boston Spa LS23 6TX Wetherby Martin House | England | British | 327427980001 | |||||
| SINGER, Gordon | Director | Grove Road Boston Spa LS23 6TX Wetherby Martin House | United Kingdom | British | 247729110001 | |||||
| STRAUGHAN, Tim | Director | Grove Road Boston Spa LS23 6TX Wetherby Martin House | England | British | 125759070001 | |||||
| MONAGHAN, Angela Marie Noelle | Secretary | Grove Road Boston Spa LS23 6TX Wetherby Martin House United Kingdom | 182386760001 | |||||||
| SOMERSCALE, Aase | Secretary | 2 St Johns Close Pocklington YO42 2XD York East Yorkshire | British | 193001990001 | ||||||
| WARHURST, Martin David | Secretary | Grove Road Boston Spa LS23 6TX Wetherby Martin House | 242634340001 | |||||||
| WARHURST, Martin David | Secretary | Grove Road Boston Spa LS23 6TX Wetherby Martin House | 230990350002 | |||||||
| WOOD, Robin Wilfrid Jerrard | Secretary | 7 Goodwood Owler Park Road LS29 0BY Ilkley West Yorkshire | British | 16238040001 | ||||||
| ARTHURTON, Malcolm, Dr | Director | Kirklands Cottage Kirklands Lane Baildon BD17 6EE Shipley West Yorkshire | British | 16238060001 | ||||||
| BAILEY, Clifford Charles, Professor | Director | Gable End Cottage Woodhall Hills, Calverley LS28 5QY Pudsey West Yorkshire | United Kingdom | British | 16238110002 | |||||
| CHALLENOR-CHADWICK, Clair | Director | Grove Road Boston Spa LS23 6TX Wetherby Martin House | United Kingdom | British | 159760390001 | |||||
| CHAPMAN, Derek | Director | Florence Road HG2 0LD Harrogate 40 North Yorkshire United Kingdom | Uk | British | 16238120002 | |||||
| CHILDS, Anne-Marie, Dr | Director | Grove Road Boston Spa LS23 6TX Wetherby Martin House | England | British | 255136960001 | |||||
| CRAVEN, Sylvia | Director | 15 North Parade West Park LS16 5AY Leeds West Yorkshire | British | 16238130001 | ||||||
| DAWSON, Michael John | Director | Mill House Sutton On Derwent YO41 4BN York East Yorkshire | England | British | 46372330002 | |||||
| DEAN, Judith Gllen, Sister | Director | St Hildas Priory Sneaton Castle YO21 3QN Whitby North Yorkshire | British | 60060850001 | ||||||
| DONALDSON, Zoe Sandra | Director | Grove Road Boston Spa LS23 6TX Wetherby Martin House United Kingdom | England | British | 175490510001 | |||||
| DONNACHIE, Ian Louis | Director | 2 Rossett Green Lodge Rossett Green Lane HG2 9LL Harrogate | British | 16238140002 | ||||||
| DONNACHIE, Ian | Director | 30 Victoria Street LS7 4PB Leeds West Yorkshire | British | 16238140001 | ||||||
| FEARNSIDE, Marjorie Louise | Director | 20 Riverside Gardens Langthorpe, Boroughbridge YO51 9GB York | England | British | 63016910007 | |||||
| HARE, Timothy James Pitt | Director | The Old Hall North Deighton Wetherby LS22 4EN Leeds | United Kingdom | British | 15974380001 | |||||
| HEGGARTY, Hugh J, Dr | Director | 8 Hobgate Acomb Road YO2 4HF York Nr Yorks | Scottish | 33734100001 | ||||||
| HICKS, Fiona Margaret | Director | Britannia House Albion Street Clifford LS23 6HY Wetherby West Yorkshire | England | British | 82135930001 | |||||
| JOHNSON, David Bryan | Director | Woodthorpe 40 Thorp Arch Park LS23 7AN Wetherby West Yorkshire | England | British | 87897360001 |
What are the latest statements on persons with significant control for MARTIN HOUSE?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 09, 2016 | 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