Company NameMolescroft Holdings Limited
DirectorsBatinder Marwah and Karamjit Singh Marwah
Company StatusActive
Company Number11427562
CategoryPrivate Limited Company
Incorporation Date21 June 2018(5 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameDr Batinder Marwah
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressSuite 1, The Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameDr Karamjit Singh Marwah
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, The Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ

Location

Registered AddressSuite 1, The Riverside Building
Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months from now)

Filing History

28 January 2021Group of companies' accounts made up to 31 January 2020 (29 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
16 March 2020Group of companies' accounts made up to 31 January 2019 (24 pages)
16 March 2020Current accounting period shortened from 30 June 2019 to 31 January 2019 (1 page)
21 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
4 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Disapplying article 14(1) 22/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
3 September 2018Statement of capital following an allotment of shares on 22 August 2018
  • GBP 102
(4 pages)
3 September 2018Statement of capital following an allotment of shares on 22 August 2018
  • GBP 101
(4 pages)
21 June 2018Incorporation
Statement of capital on 2018-06-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)