Background WavePink WaveYellow Wave

MOOR-HAVEN (N H) LIMITED (02478291)

MOOR-HAVEN (N H) LIMITED (02478291) is an active UK company. incorporated on 7 March 1990. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. MOOR-HAVEN (N H) LIMITED has been registered for 36 years. Current directors include HEIFETZ, Joseph Arie.

Company Number
02478291
Status
active
Type
ltd
Incorporated
7 March 1990
Age
36 years
Address
Ground Floor, 47 Bury New Road, Manchester, M25 9JY
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
HEIFETZ, Joseph Arie
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOOR-HAVEN (N H) LIMITED

MOOR-HAVEN (N H) LIMITED is an active company incorporated on 7 March 1990 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. MOOR-HAVEN (N H) LIMITED was registered 36 years ago.(SIC: 87100)

Status

active

Active since 36 years ago

Company No

02478291

LTD Company

Age

36 Years

Incorporated 7 March 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

Ground Floor, 47 Bury New Road Prestwich Manchester, M25 9JY,

Previous Addresses

C/O C/O Sefton Yodaiken & Co Fairways House George Street Prestwich Manchester M25 9WS
From: 20 September 2011To: 2 January 2026
40a Bury New Road Prestwich Manchester M25 0LD
From: 7 March 1990To: 20 September 2011
Timeline

1 key events • 1990 - 1990

Funding Officers Ownership
Company Founded
Mar 90
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

HEIFETZ, Joseph Arie

Active
Bury New Road, ManchesterM25 9JY
Born April 1968
Director
Appointed 23 Apr 2008

HARWOOD, Teresa

Resigned
Merton House 118 Merton Avenue, OldhamOL8 4JF
Secretary
Appointed N/A
Resigned 23 Apr 2008

HEIFETZ, Bracha

Resigned
Waterpark Road, SalfordM7 4EU
Secretary
Appointed 23 Apr 2008
Resigned 07 Dec 2021

ALI, Mohammed Rahmat, Dr

Resigned
12 Packwood Chase, OldhamOL9 7AX
Born May 1943
Director
Appointed N/A
Resigned 23 Apr 2008

CHOWDHURY, Delowar Husain, Dr

Resigned
Windsor Road, OldhamOL8 1RG
Born April 1940
Director
Appointed N/A
Resigned 23 Apr 2008

DOSWELL, Bernadette

Resigned
263 Denton Lane, OldhamOL9 9DG
Born July 1956
Director
Appointed N/A
Resigned 23 Apr 2008

FLOOD, Seamus Patrick

Resigned
216 Foxdenton Lane, OldhamOL9 9QR
Born September 1960
Director
Appointed N/A
Resigned 01 Dec 2000

GUPTA, Madan Mohan, Dr

Resigned
2 Woodside, OldhamOL2 8LN
Born December 1934
Director
Appointed N/A
Resigned 23 Apr 2008

HARWOOD, Teresa

Resigned
Merton House 118 Merton Avenue, OldhamOL8 4JF
Born May 1954
Director
Appointed N/A
Resigned 23 Apr 2008

PRASSAD, Satya Narayan, Dr

Resigned
13 Green Pastures, StockportSK4 3RB
Born February 1946
Director
Appointed N/A
Resigned 23 Apr 2008

SATHIYASEELAN, Subbiah, Dr

Resigned
5 Fairways, WarringtonWA4 5HA
Born April 1942
Director
Appointed N/A
Resigned 23 Apr 2008

Persons with significant control

1

Mr Joseph Arie Heifetz

Active
Bury New Road, ManchesterM25 9JY
Born April 1968

Nature of Control

Significant influence or control
Notified 07 Mar 2017
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
9 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Micro Entity
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Legacy
9 April 2009
288cChange of Particulars
Legacy
9 April 2009
288cChange of Particulars
Legacy
6 November 2008
363sAnnual Return (shuttle)
Legacy
23 July 2008
403aParticulars of Charge Subject to s859A
Resolution
13 May 2008
RESOLUTIONSResolutions
Resolution
13 May 2008
RESOLUTIONSResolutions
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
403aParticulars of Charge Subject to s859A
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
287Change of Registered Office
Legacy
25 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 December 2007
AAAnnual Accounts
Legacy
8 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2006
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 January 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 August 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Legacy
10 February 2003
403aParticulars of Charge Subject to s859A
Legacy
10 February 2003
403aParticulars of Charge Subject to s859A
Legacy
10 February 2003
403aParticulars of Charge Subject to s859A
Legacy
30 January 2003
403aParticulars of Charge Subject to s859A
Legacy
21 December 2002
395Particulars of Mortgage or Charge
Legacy
21 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
20 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 January 2001
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1999
AAAnnual Accounts
Legacy
8 March 1999
363sAnnual Return (shuttle)
Legacy
23 February 1999
395Particulars of Mortgage or Charge
Legacy
8 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 July 1998
AAAnnual Accounts
Legacy
13 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1997
AAAnnual Accounts
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1996
AAAnnual Accounts
Legacy
16 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1995
AAAnnual Accounts
Legacy
19 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
5 December 1994
AAAnnual Accounts
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1994
AAAnnual Accounts
Legacy
15 January 1994
403aParticulars of Charge Subject to s859A
Legacy
27 November 1993
403aParticulars of Charge Subject to s859A
Legacy
23 September 1993
395Particulars of Mortgage or Charge
Legacy
23 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
26 January 1993
395Particulars of Mortgage or Charge
Legacy
7 May 1992
363b363b
Legacy
6 February 1992
88(2)R88(2)R
Resolution
6 February 1992
RESOLUTIONSResolutions
Legacy
6 February 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Legacy
25 November 1991
288288
Legacy
25 November 1991
288288
Legacy
3 September 1991
363aAnnual Return
Legacy
13 July 1991
403aParticulars of Charge Subject to s859A
Legacy
8 July 1991
363aAnnual Return
Legacy
26 October 1990
395Particulars of Mortgage or Charge
Legacy
22 June 1990
395Particulars of Mortgage or Charge
Legacy
4 May 1990
395Particulars of Mortgage or Charge
Legacy
5 April 1990
288288
Legacy
5 April 1990
288288
Legacy
5 April 1990
88(2)R88(2)R
Legacy
14 March 1990
288288
Incorporation Company
7 March 1990
NEWINCIncorporation