MARTIN HOUSE

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMARTIN HOUSE
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02016332
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for MARTIN HOUSE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for MARTIN HOUSE?

    Last Confirmation Statement Made Up ToAug 09, 2026
    Next Confirmation Statement DueAug 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 09, 2025
    OverdueNo

    What are the latest filings for MARTIN HOUSE?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Apr 30, 2025

    42 pagesAA

    Termination of appointment of Jennifer Slee as a director on Oct 16, 2025

    1 pagesTM01

    Director's details changed for Mr Nicholas Mant on Aug 11, 2025

    2 pagesCH01

    Confirmation statement made on Aug 09, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Paula Marie Dillon as a director on Jul 24, 2025

    2 pagesAP01

    Appointment of Mr Nicholas Mant as a director on Jul 24, 2025

    2 pagesAP01

    Appointment of Mr Will Linley as a director on Jul 24, 2025

    2 pagesAP01

    Appointment of Ms Melanie Brooksbank as a director on Jul 24, 2025

    2 pagesAP01

    Termination of appointment of Patricia Ann Mckinney as a director on Apr 24, 2025

    1 pagesTM01

    Group of companies' accounts made up to Apr 30, 2024

    42 pagesAA

    Appointment of Dr Yasmin Zohra Ayesha Khan as a director on Oct 10, 2024

    2 pagesAP01

    Appointment of Mr Richard Anthony Lewis as a director on Oct 10, 2024

    2 pagesAP01

    Termination of appointment of Jennifer Margaret Wilkinson as a director on Oct 10, 2024

    1 pagesTM01

    Confirmation statement made on Aug 09, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Rifhat Malik as a director on Jul 25, 2024

    1 pagesTM01

    Termination of appointment of Zoe Sandra Donaldson as a director on Jul 25, 2024

    1 pagesTM01

    Group of companies' accounts made up to Apr 30, 2023

    41 pagesAA

    Confirmation statement made on Aug 09, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Susan Barbara Rumbold as a director on Apr 27, 2023

    1 pagesTM01

    Termination of appointment of Anne-Marie Childs as a director on Feb 16, 2023

    1 pagesTM01

    Group of companies' accounts made up to Apr 30, 2022

    43 pagesAA

    Appointment of Professor Jayne Elizabeth Price as a director on Oct 13, 2022

    2 pagesAP01

    Appointment of Dr Shiela Clare Puri as a director on Oct 13, 2022

    2 pagesAP01

    Confirmation statement made on Aug 09, 2022 with no updates

    3 pagesCS01

    Termination of appointment of John Barry Debenham Wright as a director on Jul 21, 2022

    1 pagesTM01

    Who are the officers of MARTIN HOUSE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLDSWORTH, Clair
    Grove Road
    Boston Spa
    LS23 6TX Wetherby
    Martin House
    Secretary
    Grove Road
    Boston Spa
    LS23 6TX Wetherby
    Martin House
    272787930001
    BROOKSBANK, Melanie
    Grove Road
    Boston Spa
    LS23 6TX Wetherby
    Martin House
    Director
    Grove Road
    Boston Spa
    LS23 6TX Wetherby
    Martin House
    EnglandBritish338462280001
    DILLON, Paula Marie
    Grove Road
    Boston Spa
    LS23 6TX Wetherby
    Martin House
    Director
    Grove Road
    Boston Spa
    LS23 6TX Wetherby
    Martin House
    EnglandBritish133124320002
    HALSTEAD, Timothy James
    Grove Road
    Boston Spa
    LS23 6TX Wetherby
    Martin House
    United Kingdom
    Director
    Grove Road
    Boston Spa
    LS23 6TX Wetherby
    Martin House
    United Kingdom
    EnglandBritish149350990001
    KHAN, Yasmin Zohra Ayesha, Dr
    Grove Road
    Boston Spa
    LS23 6TX Wetherby
    Martin House
    Director
    Grove Road
    Boston Spa
    LS23 6TX Wetherby
    Martin House
    United KingdomBritish321066490001
    LEWIS, Richard Anthony
    Grove Road
    Boston Spa
    LS23 6TX Wetherby
    Martin House
    Director
    Grove Road
    Boston Spa
    LS23 6TX Wetherby
    Martin House
    EnglandBritish34902060001
    LINLEY, Will
    Grove Road
    Boston Spa
    LS23 6TX Wetherby
    Martin House
    Director
    Grove Road
    Boston Spa
    LS23 6TX Wetherby
    Martin House
    United KingdomBritish338462740001
    MANT, Nicholas
    Grove Road
    Boston Spa
    LS23 6TX Wetherby
    Martin House
    Director
    Grove Road
    Boston Spa
    LS23 6TX Wetherby
    Martin House
    EnglandBritish338466890002
    MILLINGTON, Michael Joseph Paul
    Grove Road
    Boston Spa
    LS23 6TX Wetherby
    Martin House
    United Kingdom
    Director
    Grove Road
    Boston Spa
    LS23 6TX Wetherby
    Martin House
    United Kingdom
    EnglandBritish175487960001
    PLEWS, Alan Stephen
    Grove Road
    Boston Spa
    LS23 6TX Wetherby
    Martin House
    United Kingdom
    Director
    Grove Road
    Boston Spa
    LS23 6TX Wetherby
    Martin House
    United Kingdom
    United KingdomBritish170826910003
    PRICE, Jayne Elizabeth, Professor
    Grove Road
    Boston Spa
    LS23 6TX Wetherby
    Martin House
    Director
    Grove Road
    Boston Spa
    LS23 6TX Wetherby
    Martin House
    EnglandBritish278017230001
    PURI, Shiela Clare, Dr
    Grove Road
    Boston Spa
    LS23 6TX Wetherby
    Martin House
    Director
    Grove Road
    Boston Spa
    LS23 6TX Wetherby
    Martin House
    EnglandBritish327427980001
    SINGER, Gordon
    Grove Road
    Boston Spa
    LS23 6TX Wetherby
    Martin House
    Director
    Grove Road
    Boston Spa
    LS23 6TX Wetherby
    Martin House
    United KingdomBritish247729110001
    STRAUGHAN, Tim
    Grove Road
    Boston Spa
    LS23 6TX Wetherby
    Martin House
    Director
    Grove Road
    Boston Spa
    LS23 6TX Wetherby
    Martin House
    EnglandBritish125759070001
    MONAGHAN, Angela Marie Noelle
    Grove Road
    Boston Spa
    LS23 6TX Wetherby
    Martin House
    United Kingdom
    Secretary
    Grove Road
    Boston Spa
    LS23 6TX Wetherby
    Martin House
    United Kingdom
    182386760001
    SOMERSCALE, Aase
    2 St Johns Close
    Pocklington
    YO42 2XD York
    East Yorkshire
    Secretary
    2 St Johns Close
    Pocklington
    YO42 2XD York
    East Yorkshire
    British193001990001
    WARHURST, Martin David
    Grove Road
    Boston Spa
    LS23 6TX Wetherby
    Martin House
    Secretary
    Grove Road
    Boston Spa
    LS23 6TX Wetherby
    Martin House
    242634340001
    WARHURST, Martin David
    Grove Road
    Boston Spa
    LS23 6TX Wetherby
    Martin House
    Secretary
    Grove Road
    Boston Spa
    LS23 6TX Wetherby
    Martin House
    230990350002
    WOOD, Robin Wilfrid Jerrard
    7 Goodwood
    Owler Park Road
    LS29 0BY Ilkley
    West Yorkshire
    Secretary
    7 Goodwood
    Owler Park Road
    LS29 0BY Ilkley
    West Yorkshire
    British16238040001
    ARTHURTON, Malcolm, Dr
    Kirklands Cottage Kirklands Lane
    Baildon
    BD17 6EE Shipley
    West Yorkshire
    Director
    Kirklands Cottage Kirklands Lane
    Baildon
    BD17 6EE Shipley
    West Yorkshire
    British16238060001
    BAILEY, Clifford Charles, Professor
    Gable End Cottage
    Woodhall Hills, Calverley
    LS28 5QY Pudsey
    West Yorkshire
    Director
    Gable End Cottage
    Woodhall Hills, Calverley
    LS28 5QY Pudsey
    West Yorkshire
    United KingdomBritish16238110002
    CHALLENOR-CHADWICK, Clair
    Grove Road
    Boston Spa
    LS23 6TX Wetherby
    Martin House
    Director
    Grove Road
    Boston Spa
    LS23 6TX Wetherby
    Martin House
    United KingdomBritish159760390001
    CHAPMAN, Derek
    Florence Road
    HG2 0LD Harrogate
    40
    North Yorkshire
    United Kingdom
    Director
    Florence Road
    HG2 0LD Harrogate
    40
    North Yorkshire
    United Kingdom
    UkBritish16238120002
    CHILDS, Anne-Marie, Dr
    Grove Road
    Boston Spa
    LS23 6TX Wetherby
    Martin House
    Director
    Grove Road
    Boston Spa
    LS23 6TX Wetherby
    Martin House
    EnglandBritish255136960001
    CRAVEN, Sylvia
    15 North Parade
    West Park
    LS16 5AY Leeds
    West Yorkshire
    Director
    15 North Parade
    West Park
    LS16 5AY Leeds
    West Yorkshire
    British16238130001
    DAWSON, Michael John
    Mill House
    Sutton On Derwent
    YO41 4BN York
    East Yorkshire
    Director
    Mill House
    Sutton On Derwent
    YO41 4BN York
    East Yorkshire
    EnglandBritish46372330002
    DEAN, Judith Gllen, Sister
    St Hildas Priory
    Sneaton Castle
    YO21 3QN Whitby
    North Yorkshire
    Director
    St Hildas Priory
    Sneaton Castle
    YO21 3QN Whitby
    North Yorkshire
    British60060850001
    DONALDSON, Zoe Sandra
    Grove Road
    Boston Spa
    LS23 6TX Wetherby
    Martin House
    United Kingdom
    Director
    Grove Road
    Boston Spa
    LS23 6TX Wetherby
    Martin House
    United Kingdom
    EnglandBritish175490510001
    DONNACHIE, Ian Louis
    2 Rossett Green Lodge
    Rossett Green Lane
    HG2 9LL Harrogate
    Director
    2 Rossett Green Lodge
    Rossett Green Lane
    HG2 9LL Harrogate
    British16238140002
    DONNACHIE, Ian
    30 Victoria Street
    LS7 4PB Leeds
    West Yorkshire
    Director
    30 Victoria Street
    LS7 4PB Leeds
    West Yorkshire
    British16238140001
    FEARNSIDE, Marjorie Louise
    20 Riverside Gardens
    Langthorpe, Boroughbridge
    YO51 9GB York
    Director
    20 Riverside Gardens
    Langthorpe, Boroughbridge
    YO51 9GB York
    EnglandBritish63016910007
    HARE, Timothy James Pitt
    The Old Hall North Deighton Wetherby
    LS22 4EN Leeds
    Director
    The Old Hall North Deighton Wetherby
    LS22 4EN Leeds
    United KingdomBritish15974380001
    HEGGARTY, Hugh J, Dr
    8 Hobgate
    Acomb Road
    YO2 4HF York
    Nr Yorks
    Director
    8 Hobgate
    Acomb Road
    YO2 4HF York
    Nr Yorks
    Scottish33734100001
    HICKS, Fiona Margaret
    Britannia House Albion Street
    Clifford
    LS23 6HY Wetherby
    West Yorkshire
    Director
    Britannia House Albion Street
    Clifford
    LS23 6HY Wetherby
    West Yorkshire
    EnglandBritish82135930001
    JOHNSON, David Bryan
    Woodthorpe
    40 Thorp Arch Park
    LS23 7AN Wetherby
    West Yorkshire
    Director
    Woodthorpe
    40 Thorp Arch Park
    LS23 7AN Wetherby
    West Yorkshire
    EnglandBritish87897360001

    What are the latest statements on persons with significant control for MARTIN HOUSE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 09, 2016The 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