SANT TYSILIO NURSING HOME LTD

Register to unlock more data on OkredoRegister

SANT TYSILIO NURSING HOME LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05115018

Incorporation date

27/04/2004

Size

Full

Contacts

Registered address

Registered address

C/O ALIXPARTNERS, The Zenith Building 26 Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2004)
dot icon04/10/2018
Final Gazette dissolved following liquidation
dot icon04/07/2018
Notice of move from Administration to Dissolution
dot icon08/02/2018
Administrator's progress report
dot icon16/08/2017
Administrator's progress report
dot icon12/07/2017
Notice of extension of period of Administration
dot icon06/02/2017
Administrator's progress report to 2017-01-08
dot icon04/10/2016
Notice of resignation of an administrator
dot icon03/08/2016
Administrator's progress report to 2016-07-08
dot icon03/08/2016
Notice of extension of period of Administration
dot icon03/03/2016
Administrator's progress report to 2016-02-03
dot icon14/12/2015
Termination of appointment of David John Jenkins as a director on 2015-10-15
dot icon07/12/2015
Termination of appointment of Joyce Mary Jenkins as a director on 2015-10-29
dot icon29/09/2015
Notice of deemed approval of proposals
dot icon17/09/2015
Statement of administrator's proposal
dot icon19/08/2015
Registered office address changed from Sant Tysilio Nursing Home Sant Tysilio Llanfairpwll Ynys Mon LL61 5YR to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 2015-08-20
dot icon19/08/2015
Statement of affairs with form 2.14B
dot icon16/08/2015
Appointment of an administrator
dot icon21/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon21/05/2015
Director's details changed for Mrs Joyce Mary Jenkins on 2014-09-03
dot icon21/05/2015
Director's details changed for Mr David John Jenkins on 2014-09-03
dot icon05/08/2014
Full accounts made up to 2013-04-30
dot icon29/06/2014
Termination of appointment of Paul Bradley as a director
dot icon24/04/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon14/08/2013
Appointment of Mrs Joyce Mary Jenkins as a director
dot icon14/08/2013
Appointment of Mr David John Jenkins as a director
dot icon14/08/2013
Previous accounting period shortened from 2013-08-31 to 2013-04-30
dot icon17/07/2013
Certificate of change of name
dot icon17/07/2013
Change of name with request to seek comments from relevant body
dot icon17/07/2013
Change of name notice
dot icon04/07/2013
Director's details changed for Chart Opportunities Ltd on 2013-06-10
dot icon29/05/2013
Accounts for a medium company made up to 2012-08-31
dot icon11/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon11/02/2013
Director's details changed for Chart Opportunities Ltd on 2012-09-27
dot icon31/05/2012
Accounts for a medium company made up to 2011-08-31
dot icon17/04/2012
Particulars of a mortgage or charge / charge no: 6
dot icon30/01/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon07/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon17/05/2011
Accounts for a medium company made up to 2010-08-31
dot icon13/09/2010
Appointment of Mr Paul Graham Bradley as a director
dot icon14/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon02/06/2010
Accounts for a small company made up to 2009-08-31
dot icon22/04/2010
Resolutions
dot icon22/04/2010
Statement of capital following an allotment of shares on 2010-04-16
dot icon08/02/2010
Termination of appointment of Rhys Williams as a director
dot icon08/02/2010
Termination of appointment of Richard Williams as a secretary
dot icon08/02/2010
Appointment of Chart Opportunities Ltd as a director
dot icon08/02/2010
Registered office address changed from 13 Trinity Square Llandudno North Wales LL30 2RB on 2010-02-09
dot icon21/12/2009
Particulars of a mortgage or charge / charge no: 5
dot icon23/06/2009
Return made up to 28/04/09; full list of members
dot icon22/06/2009
Accounts for a small company made up to 2008-08-31
dot icon22/05/2008
Return made up to 28/04/08; full list of members
dot icon14/04/2008
Accounts for a small company made up to 2007-08-31
dot icon04/07/2007
Accounts for a small company made up to 2006-08-31
dot icon13/05/2007
Return made up to 28/04/07; full list of members
dot icon05/11/2006
Particulars of mortgage/charge
dot icon04/05/2006
Return made up to 28/04/06; full list of members
dot icon13/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon05/05/2005
Return made up to 28/04/05; full list of members
dot icon04/03/2005
Particulars of mortgage/charge
dot icon02/12/2004
Particulars of mortgage/charge
dot icon24/11/2004
Particulars of mortgage/charge
dot icon03/10/2004
Accounting reference date extended from 30/04/05 to 31/08/05
dot icon06/05/2004
New director appointed
dot icon06/05/2004
New secretary appointed
dot icon28/04/2004
Secretary resigned
dot icon28/04/2004
Director resigned
dot icon27/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2013
dot iconLast change occurred
29/04/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2013
dot iconNext account date
29/04/2014
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradley, Paul Graham
Director
31/08/2010 - 29/06/2014
11
INSTANT COMPANIES LIMITED
Nominee Director
27/04/2004 - 27/04/2004
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/04/2004 - 27/04/2004
99600
Jenkins, David John
Director
07/08/2013 - 14/10/2015
2
Jenkins, Joyce Mary
Director
07/08/2013 - 28/10/2015
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SANT TYSILIO NURSING HOME LTD

SANT TYSILIO NURSING HOME LTD is an(a) Dissolved company incorporated on 27/04/2004 with the registered office located at C/O ALIXPARTNERS, The Zenith Building 26 Spring Gardens, Manchester M2 1AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SANT TYSILIO NURSING HOME LTD?

toggle

SANT TYSILIO NURSING HOME LTD is currently Dissolved. It was registered on 27/04/2004 and dissolved on 04/10/2018.

Where is SANT TYSILIO NURSING HOME LTD located?

toggle

SANT TYSILIO NURSING HOME LTD is registered at C/O ALIXPARTNERS, The Zenith Building 26 Spring Gardens, Manchester M2 1AB.

What does SANT TYSILIO NURSING HOME LTD do?

toggle

SANT TYSILIO NURSING HOME LTD operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for SANT TYSILIO NURSING HOME LTD?

toggle

The latest filing was on 04/10/2018: Final Gazette dissolved following liquidation.