UKBizDB.co.uk

BARTHOLAMEW LODGE NURSING HOME LIMITED

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

This company is commonly known as Bartholamew Lodge Nursing Home Limited. The company was founded 32 years ago and was given the registration number 02656228. The firm's registered office is in SMETHWICK. You can find them at C/o Rdcp Care, 86 Bearwood Road, Smethwick, West Midlands. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:BARTHOLAMEW LODGE NURSING HOME LIMITED
Company Number:02656228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:C/o Rdcp Care, 86 Bearwood Road, Smethwick, West Midlands, England, B66 4HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rdcp Care, 86 Bearwood Road, Smethwick, England, B66 4HN

Director26 February 2019Active
C/O Rdcp Care, 86 Bearwood Road, Smethwick, England, B66 4HN

Director01 February 2023Active
C/O Rdcp Care, 86 Bearwood Road, Smethwick, England, B66 4HN

Director26 February 2019Active
1 St Caroline Close, Sandwell Valley, West Bromwich, B70 6TT

Secretary-Active
34 Woodlands Avenue, Walsall, WS5 3LN

Secretary06 November 1991Active
34 Woodlands Avenue, Walsall, WS5 3LN

Secretary15 December 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 October 1991Active
1 St Caroline Close, Sandwell Valley, West Bromwich, B70 6TT

Director09 May 2007Active
1 St Caroline Close, Sandwell Valley, West Bromwich, B70 6TT

Director01 April 1992Active
1 St Caroline Close, Sandwell Valley, West Bromwich, B70 6TT

Director01 April 1992Active
19 Highfield Road, Edgbaston, Birmingham, B15 3BH

Director01 November 2016Active
Birch Grove, 34 Woodlands Avenue, Walsall, WS5 3LN

Director09 May 2007Active
Birch Grove, 34 Woodlands Avenue, Walsall, WS5 3LN

Director06 November 1991Active
34 Woodlands Avenue, Walsall, WS5 3LN

Director06 November 1991Active
101, Finsbury Pavement, London, England, EC2A 1RS

Director01 November 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 October 1991Active

People with Significant Control

Rdcp Care Limited
Notified on:26 February 2019
Status:Active
Country of residence:England
Address:C/O Rdcp Care, 86 Bearwood Road, Smethwick, England, B66 4HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dignus Group Limited
Notified on:01 November 2016
Status:Active
Country of residence:England
Address:19, Highfield Road, Birmingham, England, B15 3BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kulwant Singh Sandhu
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Address:19 Highfield Road, Birmingham, B15 3BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mohinder Singh Ahluwalia
Notified on:06 April 2016
Status:Active
Date of birth:March 1939
Nationality:British
Address:19 Highfield Road, Birmingham, B15 3BH
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2022-11-28Accounts

Accounts with accounts type small.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type small.

Download
2021-06-09Officers

Change person director company with change date.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type small.

Download
2020-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-30Mortgage

Mortgage satisfy charge full.

Download
2020-04-30Mortgage

Mortgage satisfy charge full.

Download
2019-11-05Auditors

Auditors resignation company.

Download
2019-10-16Accounts

Change account reference date company current shortened.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Persons with significant control

Change to a person with significant control.

Download
2019-08-12Accounts

Accounts with accounts type small.

Download
2019-04-05Mortgage

Mortgage satisfy charge full.

Download
2019-04-05Mortgage

Mortgage satisfy charge full.

Download
2019-04-02Address

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

Download
2019-03-01Accounts

Change account reference date company previous extended.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-03-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.