Warning: file_put_contents(c/a0394e46ed6b4f274cc1c6a05589f5a2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Annadale Nursing Home Limited, BT1 3BG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ANNADALE NURSING HOME LIMITED

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

This company is commonly known as Annadale Nursing Home Limited. The company was founded 13 years ago and was given the registration number NI605157. The firm's registered office is in BELFAST. You can find them at 17 Clarendon Road, , Belfast, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:ANNADALE NURSING HOME LIMITED
Company Number:NI605157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2010
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:17 Clarendon Road, Belfast, BT1 3BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Elmwood Avenue, Belfast, Northern Ireland, BT9 6AZ

Director20 June 2023Active
54, Elmwood Avenue, Belfast, Northern Ireland, BT9 6AZ

Director20 June 2023Active
54, Elmwood Avenue, Belfast, Northern Ireland, BT9 6AZ

Director20 June 2023Active
17, Clarendon Road, Belfast, United Kingdom, BT1 3BG

Secretary18 November 2010Active
17, Clarendon Road, Belfast, United Kingdom, BT1 3BG

Director18 November 2010Active
17, Clarendon Road, Clarendon Dock, Belfast, Northern Ireland, BT1 3BG

Director18 May 2015Active

People with Significant Control

Burnview Properties Limited
Notified on:20 June 2023
Status:Active
Country of residence:Northern Ireland
Address:54, Elmwood Avenue, Belfast, Northern Ireland, BT9 6AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Rosemary Mcgranaghan
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:Irish
Country of residence:Northern Ireland
Address:54, Elmwood Avenue, Belfast, Northern Ireland, BT9 6AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Gerard Mcgranaghan
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:Irish
Country of residence:Northern Ireland
Address:54, Elmwood Avenue, Belfast, Northern Ireland, BT9 6AZ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Persons with significant control

Notification of a person with significant control.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-21Persons with significant control

Cessation of a person with significant control.

Download
2023-06-21Address

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

Download
2023-06-20Officers

Termination secretary company with name termination date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-05-31Mortgage

Mortgage satisfy charge full.

Download
2023-05-31Mortgage

Mortgage satisfy charge full.

Download
2023-01-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.