UKBizDB.co.uk

ALLENBROOK NURSING HOME LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allenbrook Nursing Home Limited. The company was founded 21 years ago and was given the registration number 04608762. The firm's registered office is in STOURBRIDGE. You can find them at 15-17 Church Street, , Stourbridge, West Midlands. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:ALLENBROOK NURSING HOME LIMITED
Company Number:04608762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2002
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:15-17 Church Street, Stourbridge, West Midlands, DY8 1LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU

Secretary13 March 2003Active
15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU

Director13 March 2003Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary04 December 2002Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director04 December 2002Active
Arcachon House, 502 Birmingham Road, Bromsgrove, England, B61 0HS

Director20 October 2015Active
15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU

Director13 March 2003Active

People with Significant Control

Mr Roger Patrick Ephraims
Notified on:06 April 2016
Status:Active
Date of birth:December 1939
Nationality:British
Country of residence:United Kingdom
Address:15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Margaret Bernadette Ephraims
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:United Kingdom
Address:15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-15Address

Change registered office address company with date old address new address.

Download
2023-05-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-05-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-15Resolution

Resolution.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Persons with significant control

Cessation of a person with significant control.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-05-20Mortgage

Mortgage satisfy charge full.

Download
2021-05-20Mortgage

Mortgage satisfy charge full.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Persons with significant control

Change to a person with significant control.

Download
2018-11-15Officers

Change person director company with change date.

Download
2018-11-15Persons with significant control

Change to a person with significant control.

Download
2018-11-15Officers

Change person director company with change date.

Download
2018-03-22Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.