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.
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 | : |
|
Registered Address | : | 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU | Secretary | 13 March 2003 | Active |
15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU | Director | 13 March 2003 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 04 December 2002 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 04 December 2002 | Active |
Arcachon House, 502 Birmingham Road, Bromsgrove, England, B61 0HS | Director | 20 October 2015 | Active |
15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU | Director | 13 March 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-05-15 | Address | Change registered office address company with date old address new address. | Download |
2023-05-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-05-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-05-15 | Resolution | Resolution. | Download |
2023-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-14 | Officers | Termination director company with name termination date. | Download |
2021-05-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Officers | Termination director company with name termination date. | Download |
2019-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-15 | Officers | Change person director company with change date. | Download |
2018-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-15 | Officers | Change person director company with change date. | Download |
2018-03-22 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.