Maria Mallaband Care Homes LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 10, 2016)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
WILLOUGHBY (73) LIMITED
MONTAGUE THOMAS MANAGEMENT SERVICES LIMITED
Company type Private Limited Company , Active Company Number 03096548 Record last updated Monday, October 30, 2023 8:09:52 AM UTC Official Address Westcourt Gelderd Road Leeds West Yorkshire Ls126db Beeston And Holbeck There are 86 companies registered at this street
Postal Code LS126DB Sector Residential care activities for the elderly and disabled
Visits Document Type Publication date Download link Registry Sep 30, 2023 Resignation of one Director (a woman) Registry Mar 11, 2023 Appointment of a man as Director and Chief Finance Officer Registry Dec 8, 2022 Resignation of one Director (a man) Registry Jan 14, 2022 Two appointments: a woman and a man Registry Dec 31, 2021 Resignation of one Secretary (a man) Registry May 12, 2021 Resignation of one Director (a woman) Registry Apr 20, 2021 Appointment of a man as Director Registry Mar 12, 2021 Resignation of one Director (a man) Registry Oct 8, 2020 Resignation of one Director (a man) 3096... Registry Oct 8, 2020 Appointment of a man as Chief Business Development Officer and Director Registry Oct 31, 2019 Appointment of a man as Secretary Registry Apr 5, 2019 Resignation of one Director (a man) Registry Jan 2, 2019 Appointment of a man as Director Registry Jun 30, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With Significant Influence Or Control, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Financials Feb 10, 2016 Annual accounts Registry Sep 15, 2015 Annual return Financials Feb 17, 2015 Annual accounts Registry Sep 26, 2014 Annual return Registry Jun 27, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 27, 2014 Statement of satisfaction of a charge / full / charge no 1 3096... Registry Jun 27, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 27, 2014 Statement of satisfaction of a charge / full / charge no 1 3096... Registry Jun 27, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 27, 2014 Statement of satisfaction of a charge / full / charge no 1 3096... Registry Jun 27, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 27, 2014 Statement of satisfaction of a charge / full / charge no 1 3096... Registry Jun 27, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 27, 2014 Statement of satisfaction of a charge / full / charge no 1 3096... Registry Jun 27, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 27, 2014 Statement of satisfaction of a charge / full / charge no 1 3096... Registry Jun 27, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 27, 2014 Statement of satisfaction of a charge / full / charge no 1 3096... Registry Jun 27, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 27, 2014 Statement of satisfaction of a charge / full / charge no 1 3096... Registry Jun 27, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 17, 2014 Registration of a charge / charge code Financials Feb 5, 2014 Annual accounts Registry Aug 30, 2013 Annual return Registry Jul 23, 2013 Registration of a charge / charge code Financials Mar 5, 2013 Annual accounts Registry Dec 27, 2012 Two appointments: a woman and a man Registry Dec 27, 2012 Two appointments: 2 companies Registry Dec 27, 2012 Appointment of a man as Director and Company Director Registry Dec 27, 2012 Resignation of one Secretary (a woman) Registry Dec 27, 2012 Appointment of a man as Director Registry Sep 19, 2012 Annual return Registry Jul 17, 2012 Particulars of a mortgage or charge Financials Dec 30, 2011 Annual accounts Registry Sep 2, 2011 Annual return Registry Mar 16, 2011 Particulars of a mortgage or charge Financials Mar 2, 2011 Annual accounts Registry Oct 30, 2010 Particulars of a mortgage or charge Registry Sep 1, 2010 Annual return Registry Sep 1, 2010 Change of particulars for director Registry Sep 1, 2010 Change of particulars for director 3096... Registry May 12, 2010 Particulars of a mortgage or charge Registry Apr 30, 2010 Appointment of a man as Director Registry Mar 26, 2010 Resignation of one Director Financials Feb 26, 2010 Annual accounts Registry Oct 8, 2009 Particulars of a mortgage or charge Registry Sep 18, 2009 Annual return Registry Sep 18, 2009 Resignation of a secretary Registry Aug 20, 2009 Particulars of a mortgage or charge Registry Aug 19, 2009 Section 175 comp act 06 08 Registry Jul 3, 2009 Particulars of a mortgage or charge Registry Mar 30, 2009 Particulars of a mortgage or charge 3096... Financials Feb 24, 2009 Annual accounts Registry Oct 13, 2008 Resignation of a director Registry Oct 13, 2008 Appointment of a man as Director Registry Oct 6, 2008 Resignation of one Director (a man) Registry Sep 26, 2008 Annual return Registry Sep 4, 2008 Change in situation or address of registered office Financials Feb 25, 2008 Annual accounts Registry Feb 4, 2008 Particulars of a mortgage or charge Registry Feb 3, 2008 Section 175 comp act 06 08 Registry Jan 24, 2008 Particulars of a mortgage or charge Registry Jan 22, 2008 Section 175 comp act 06 08 Registry Oct 5, 2007 Annual return Registry Jul 20, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 14, 2007 Particulars of a mortgage or charge Financials Oct 4, 2006 Annual accounts Registry Sep 14, 2006 Annual return Financials Feb 21, 2006 Annual accounts Registry Sep 23, 2005 Annual return Registry Jul 13, 2005 Particulars of a mortgage or charge Registry Mar 23, 2005 Resignation of a secretary Registry Mar 23, 2005 Appointment of a director Registry Mar 16, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 4, 2005 Resignation of one Director (a woman) and one Secretary (a woman) Financials Feb 9, 2005 Annual accounts Registry Oct 25, 2004 Resignation of a director Registry Oct 5, 2004 Appointment of a director Registry Oct 2, 2004 Particulars of a mortgage or charge Registry Sep 17, 2004 Annual return Registry Aug 5, 2004 Particulars of a mortgage or charge Registry Jun 1, 2004 Change in situation or address of registered office Registry May 20, 2004 Particulars of a mortgage or charge Registry May 20, 2004 Particulars of a mortgage or charge 3096... Registry Mar 20, 2004 Particulars of a mortgage or charge Registry Mar 20, 2004 Particulars of a mortgage or charge 3096...