Durnford Health Care Ltd

General information

Name:

Durnford Health Care Limited

Office Address:

Shacter Cohen & Bor 31 Sackville Street M1 3LZ Manchester

Number: 10472511

Incorporation date: 2016-11-10

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Durnford Health Care began its business in the year 2016 as a Private Limited Company with reg. no. 10472511. This business has been prospering for 8 years and the present status is active. This company's head office is situated in Manchester at Shacter Cohen & Bor. You can also locate the firm using its zip code of M1 3LZ. This firm's SIC code is 82990 which means Other business support service activities not elsewhere classified. 2022-11-30 is the last time the company accounts were filed.

There is a group of three directors overseeing this firm at the current moment, specifically Paul G., Stephen E. and Matthew J. who have been utilizing the directors tasks since 2016. In addition, the managing director's tasks are aided with by a secretary - Matthew J., who was officially appointed by the firm on 2016-11-10.

Executives with significant control over the firm are: Paul G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Matthew J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Paul G.

Role: Director

Appointed: 10 November 2016

Latest update: 5 February 2024

Matthew J.

Role: Secretary

Appointed: 10 November 2016

Latest update: 5 February 2024

Stephen E.

Role: Director

Appointed: 10 November 2016

Latest update: 5 February 2024

Matthew J.

Role: Director

Appointed: 10 November 2016

Latest update: 5 February 2024

People with significant control

Paul G.
Notified on 3 December 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Matthew J.
Notified on 10 November 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 22 June 2024
Confirmation statement last made up date 08 June 2023
Annual Accounts
Start Date For Period Covered By Report 2016-11-10
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 2022-11-30
Annual Accounts
Start Date For Period Covered By Report 01 December 2022
End Date For Period Covered By Report 30 November 2023

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Change of registered address from Shacter Cohen & Bor 31 Sackville Street Manchester M1 3LZ England on Tue, 16th Apr 2024 to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG (AD01)
filed on: 16th, April 2024
address
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
7
Company Age

Similar companies nearby

Closest companies