LIBERTY HEALTHCARE SOLUTIONS LIMITED

Address:
Park Farm Lodge Nursing Home Park Farm Road, Kettlebrook, Tamworth, B77 1DX, England

LIBERTY HEALTHCARE SOLUTIONS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06550742. The registration start date is April 1, 2008. The current status is Active.

Company Overview

Company Number 06550742
Company Name LIBERTY HEALTHCARE SOLUTIONS LIMITED
Registered Address Park Farm Lodge Nursing Home Park Farm Road
Kettlebrook
Tamworth
B77 1DX
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2008-04-01
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2017-06-28
Returns Last Update 2016-05-31
Confirmation Statement Due Date 2021-05-11
Confirmation Statement Last Update 2020-04-27
Mortgage Charges 2
Mortgage Outstanding 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
87100 Residential nursing care facilities

Office Location

Address PARK FARM LODGE NURSING HOME PARK FARM ROAD
KETTLEBROOK
Post Town TAMWORTH
Post Code B77 1DX
Country ENGLAND

Companies with the same location

Entity Name Office Address
ASSURED HEALTHCARE SOLUTIONS LTD Park Farm Lodge Nursing Home Park Farm Road, Kettlebrook, Tamworth, B77 1DX, England

Companies with the same post town

Entity Name Office Address
JH RESIDENTIAL LTD 14 Mansfield Close, Tamworth, B79 7YE, England
ADVANZ LTD 30 St. Andrews, Tamworth, B77 4RA, England
GOODAZ GONE LIMITED 1 New Row Drayton Lane, Drayton Bassett, Tamworth, Staffordshire, B78 3TY, United Kingdom
HODGE BOWER RESIDENTS ASSOCIATION LIMITED Rutherfords Legal LLP Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL, England
MERCIA PUMPS LTD 15 Hints Road, Hopwas, Tamworth, B78 3AB, England
RIOT CREATIVE LTD 24 Alexandra Mews, Tamworth, Staffordshire, B79 7HT, England
WD CONSUMABLES LTD Unit 4 Cavendish, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7XH, United Kingdom
JUNCTION 10 MOTORS LIMITED 1 Coltsfoot Close, Tamworth, B79 0EG, England
THOMAS J BICKELL LTD 21 Montley, Tamworth, Staffordshire, B77 4JF, United Kingdom
A PLATTER OF FACT LTD Flat 4 Victoria Mews, Victoria Road, Tamworth, B79 7HR, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HAINES, Christian Thomas Director (Active) Park Farm Lodge Nursing Home, Park Farm Road, Kettlebrook, Tamworth, England, B77 1DX August 1970 /
31 January 2017
British /
United Kingdom
Consultant
STOKES, Emma Katherine Secretary (Resigned) 9 The Leys, Evesham, Worcestershire, WR11 3AP /
1 April 2008
/
BRISTOL LEGAL SERVICES LIMITED Secretary (Resigned) Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE /
1 April 2008
/
GRANT-PARKES, Charles Edward Director (Resigned) Phoenix Court, London Road, Stretton On Dunsmore, Rugby, England, CV23 9HU July 1969 /
10 October 2013
British /
England
Healthcare Consultant
GRANT-PARKES, Edward Director (Resigned) Arley Wood House, Shatterford, Bewdley, Worcestershire, DY12 1TJ September 1928 /
1 April 2008
British /
England
Co Director
GRANT-PARKES, James Director (Resigned) Phoenix Court, London Road, Stretton On Dunsmore, Rugby, England, CV23 9HU July 1966 /
7 November 2013
British /
France
Healthcare Consultant
GRANT-PARKES, James Director (Resigned) 54 Beacon Buildings, Leighswood Road Aldridge, Walsall, United Kingdom, WS9 8AA July 1970 /
10 October 2013
British /
England
Healthcare Consultant
HEAP, Richard Geoffrey Director (Resigned) 54 Beacon Buildings, Leighswood Road Aldridge, Walsall, United Kingdom, WS9 8AA February 1953 /
24 August 2011
British /
England
Accountant
SANDISON, Christopher Ronald Director (Resigned) Church End Court, Queenhill, Upton-On-Severn, Worcestershire, WR8 0RE January 1943 /
1 April 2008
British /
England
C/A
TAYLOR, Bernadette Marie, Dr Director (Resigned) Phoenix Court, London Road, Stretton On Dunsmore, Rugby, England, CV23 9HU October 1958 /
18 January 2017
British /
England
Managing Director
BOURSE NOMINEES LIMITED Director (Resigned) Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE /
1 April 2008
/

Competitor

Search similar business entities

Post Town TAMWORTH
Post Code B77 1DX
SIC Code 87100 - Residential nursing care facilities

Improve Information

Please provide details on LIBERTY HEALTHCARE SOLUTIONS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches