UKBizDB.co.uk

APPLEBY REST HOMES LIMITED

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

This company is commonly known as Appleby Rest Homes Limited. The company was founded 37 years ago and was given the registration number 02097592. The firm's registered office is in PLYMOUTH. You can find them at Harscombe House 1 Darklake View, Estover, Plymouth, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:APPLEBY REST HOMES LIMITED
Company Number:02097592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1987
End of financial year:15 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Harscombe House 1 Darklake View, Estover, Plymouth, PL6 7TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Appleby Rest Homes Limited, 157 Launceston Road, Kelly Bray, Callington, England, PL17 8DU

Director16 December 2021Active
Appleby Rest Homes Limited, 157 Launceston Road, Kelly Bray, Callington, England, PL17 8DU

Director16 December 2021Active
Appleby Rest Homes Limited, 157 Launceston Road, Kelly Bray, Callington, England, PL17 8DU

Director16 December 2021Active
Hillside Launceston Road, Kelly Bray, Callington, PL17 8DU

Secretary-Active
Harscombe House, 1 Darklake View, Estover, Plymouth, United Kingdom, PL6 7TL

Secretary30 September 1999Active
Hillside Launceston Road, Kelly Bray, Callington, PL17 8DU

Director-Active
Harscombe House, 1 Darklake View, Estover, Plymouth, United Kingdom, PL6 7TL

Director-Active
Harscombe House, 1 Darklake View, Estover, Plymouth, United Kingdom, PL6 7TL

Director-Active
Harscombe House, 1 Darklake View, Estover, Plymouth, United Kingdom, PL6 7TL

Director-Active

People with Significant Control

Nmar Property Ltd
Notified on:16 December 2021
Status:Active
Country of residence:England
Address:34, Bolley Avenue, Bordon, England, GU35 9HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jennifer Anne Palmer
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:United Kingdom
Address:62 Liskeard Road, Callington, United Kingdom, PL17 7JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nicholas Robert Palmer
Notified on:06 April 2016
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:United Kingdom
Address:62 Liskeard Road, Callington, United Kingdom, PL17 7JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-16Accounts

Change account reference date company previous shortened.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Address

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

Download
2022-03-30Address

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

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Termination secretary company with name termination date.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Address

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

Download
2021-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-25Mortgage

Mortgage satisfy charge full.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.