ALBION HEALTHCARE (DONCASTER) LIMITED

Register to unlock more data on OkredoRegister

ALBION HEALTHCARE (DONCASTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04495459

Incorporation date

25/07/2002

Size

Small

Contacts

Registered address

Registered address

Third Floor Broad Quay House, Prince Street, Bristol BS1 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2002)
dot icon05/08/2025
Accounts for a small company made up to 2025-03-31
dot icon10/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon07/08/2024
Accounts for a small company made up to 2024-03-31
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon07/08/2023
Accounts for a small company made up to 2023-03-31
dot icon30/06/2023
Appointment of Mr David Wyn Davies as a director on 2023-06-30
dot icon30/06/2023
Termination of appointment of Sally-Ann Brooks as a director on 2023-06-30
dot icon11/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon03/08/2022
Accounts for a small company made up to 2022-03-31
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon08/08/2021
Accounts for a small company made up to 2021-03-31
dot icon21/07/2021
Termination of appointment of Angela Mills as a director on 2021-06-30
dot icon21/07/2021
Appointment of Ms Sally-Ann Brooks as a director on 2021-06-30
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon26/02/2021
Director's details changed for Mr John Philip George on 2021-02-26
dot icon06/08/2020
Accounts for a small company made up to 2020-03-31
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon03/09/2019
Accounts for a small company made up to 2019-03-31
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon03/10/2018
Accounts for a small company made up to 2018-03-31
dot icon23/08/2018
Appointment of Mr Neil Rae as a director on 2018-08-22
dot icon23/08/2018
Termination of appointment of Colin John Anderson as a director on 2018-08-22
dot icon25/06/2018
Confirmation statement made on 2018-06-25 with updates
dot icon13/09/2017
Appointment of Alan Campbell Ritchie as a director on 2017-09-07
dot icon12/09/2017
Termination of appointment of Phillip Joseph Dodd as a director on 2017-09-07
dot icon08/09/2017
Accounts for a small company made up to 2017-03-31
dot icon25/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon05/04/2017
Appointment of Mr Colin John Anderson as a director on 2017-04-01
dot icon05/04/2017
Termination of appointment of Kenneth Andrew Mclellan as a director on 2017-04-01
dot icon12/08/2016
Full accounts made up to 2016-03-31
dot icon22/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon12/08/2015
Full accounts made up to 2015-03-31
dot icon27/07/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon19/08/2014
Full accounts made up to 2014-03-31
dot icon15/08/2014
Termination of appointment of Harvey John William Pownall as a director on 2014-08-07
dot icon15/08/2014
Appointment of Mr Kenneth Andrew Mclellan as a director on 2014-08-07
dot icon28/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon14/11/2013
Appointment of Harvey John William Pownall as a director
dot icon14/11/2013
Termination of appointment of Kenneth Mclellan as a director
dot icon11/10/2013
Director's details changed for Mr Phillip Joseph Dodd on 2013-10-11
dot icon30/09/2013
Director's details changed for Mr Kenneth Andrew Mclellan on 2013-09-30
dot icon19/09/2013
Secretary's details changed for Spc Management Limited on 2013-09-16
dot icon16/09/2013
Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 2013-09-16
dot icon29/07/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon18/06/2013
Full accounts made up to 2013-03-31
dot icon17/08/2012
Appointment of Phillip Joseph Dodd as a director
dot icon17/08/2012
Termination of appointment of Stephen Hornby as a director
dot icon25/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon28/06/2012
Full accounts made up to 2012-03-31
dot icon20/03/2012
Director's details changed for Mr Stephen Paul Hornby on 2012-03-20
dot icon09/02/2012
Second filing of TM01 previously delivered to Companies House
dot icon17/01/2012
Termination of appointment of Anita Gregson as a director
dot icon05/01/2012
Appointment of Angela Mills as a director
dot icon05/01/2012
Appointment of John Philip George as a director
dot icon04/01/2012
Termination of appointment of Victoria Bradley as a director
dot icon29/07/2011
Full accounts made up to 2011-03-31
dot icon25/07/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon03/02/2011
Appointment of Anita Catherine Gregson as a director
dot icon31/01/2011
Appointment of Victoria Louise Bradley as a director
dot icon26/01/2011
Termination of appointment of Robert Mcclatchey as a director
dot icon26/07/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon15/06/2010
Full accounts made up to 2010-03-31
dot icon08/04/2010
Termination of appointment of Anastasios Christakis as a director
dot icon02/12/2009
Registered office address changed from 140 London Wall London EC2Y 5DN on 2009-12-02
dot icon30/11/2009
Secretary's details changed for Spc Management Limited on 2009-11-30
dot icon24/09/2009
Director's change of particulars / kenneth mclellan / 28/08/2009
dot icon27/08/2009
Director appointed anastasios christakis logged form
dot icon24/08/2009
Director appointed anastasios christakis
dot icon20/08/2009
Appointment terminated director nigel middleton
dot icon28/07/2009
Return made up to 25/07/09; full list of members
dot icon27/07/2009
Secretary's change of particulars / spc management LIMITED / 01/08/2007
dot icon08/07/2009
Full accounts made up to 2009-03-31
dot icon11/02/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon23/09/2008
Return made up to 25/07/08; full list of members
dot icon04/08/2008
Director appointed kenneth mclellan
dot icon25/07/2008
Director appointed stephen paul hornby
dot icon22/07/2008
Appointment terminated director andrew andreou
dot icon30/05/2008
Full accounts made up to 2007-12-31
dot icon08/08/2007
Return made up to 25/07/07; full list of members
dot icon06/08/2007
Registered office changed on 06/08/07 from: aylesbury house 17-18 aylesbury street london EC1R 0DB
dot icon23/05/2007
Full accounts made up to 2006-12-31
dot icon01/09/2006
Return made up to 25/07/06; full list of members
dot icon08/08/2006
Full accounts made up to 2005-12-31
dot icon18/07/2006
Auditor's resignation
dot icon07/06/2006
New director appointed
dot icon09/02/2006
Director resigned
dot icon15/12/2005
Director resigned
dot icon28/10/2005
Return made up to 25/07/05; full list of members
dot icon13/10/2005
Secretary's particulars changed
dot icon02/09/2005
Registered office changed on 02/09/05 from: 1ST floor 8 eagle court london EC1M 5QD
dot icon09/08/2005
Full accounts made up to 2004-12-31
dot icon24/03/2005
New secretary appointed
dot icon24/03/2005
Registered office changed on 24/03/05 from: tavistock house tavistock square london WC1H 9L9
dot icon04/02/2005
Secretary resigned
dot icon03/09/2004
Return made up to 25/07/04; full list of members
dot icon10/06/2004
Full accounts made up to 2003-12-31
dot icon04/03/2004
New director appointed
dot icon25/10/2003
New director appointed
dot icon20/09/2003
Return made up to 25/07/03; full list of members
dot icon27/08/2003
Particulars of mortgage/charge
dot icon27/08/2003
Particulars of mortgage/charge
dot icon06/07/2003
Director's particulars changed
dot icon19/03/2003
Accounting reference date extended from 31/07/03 to 31/12/03
dot icon11/09/2002
Director's particulars changed
dot icon13/08/2002
New director appointed
dot icon25/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooks, Sally-Ann
Director
30/06/2021 - 30/06/2023
42
Whitehouse, Ian Robert
Director
13/10/2003 - 29/11/2005
21
Hornby, Stephen Paul
Director
29/06/2008 - 08/08/2012
60
Davies, David Wyn
Director
30/06/2023 - Present
62
Middleton, Nigel Wythen
Director
23/06/2003 - 12/08/2009
161

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBION HEALTHCARE (DONCASTER) LIMITED

ALBION HEALTHCARE (DONCASTER) LIMITED is an(a) Active company incorporated on 25/07/2002 with the registered office located at Third Floor Broad Quay House, Prince Street, Bristol BS1 4DJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBION HEALTHCARE (DONCASTER) LIMITED?

toggle

ALBION HEALTHCARE (DONCASTER) LIMITED is currently Active. It was registered on 25/07/2002 .

Where is ALBION HEALTHCARE (DONCASTER) LIMITED located?

toggle

ALBION HEALTHCARE (DONCASTER) LIMITED is registered at Third Floor Broad Quay House, Prince Street, Bristol BS1 4DJ.

What does ALBION HEALTHCARE (DONCASTER) LIMITED do?

toggle

ALBION HEALTHCARE (DONCASTER) LIMITED operates in the Medical nursing home activities (86.10/2 - SIC 2007) sector.

What is the latest filing for ALBION HEALTHCARE (DONCASTER) LIMITED?

toggle

The latest filing was on 05/08/2025: Accounts for a small company made up to 2025-03-31.