This company is commonly known as Bethany House Limited. The company was founded 22 years ago and was given the registration number 04379121. The firm's registered office is in WORKINGTON. You can find them at Carleton House, 136 Gray Street, Workington, Cumbria. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.
Name | : | BETHANY HOUSE LIMITED |
---|---|---|
Company Number | : | 04379121 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 2002 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carleton House, 136 Gray Street, Workington, Cumbria, CA14 2LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carleton House, 136 Gray Street, Workington, United Kingdom, CA14 2LU | Secretary | 21 February 2002 | Active |
Carleton House, 136 Gray Street, Workington, England, CA14 2LU | Director | 16 June 2020 | Active |
Carleton House, 136 Gray Street, Workington, United Kingdom, CA14 2LU | Director | 21 February 2002 | Active |
Carelton House, 136 Gray Street, Workington, England, CA14 2LU | Director | 16 June 2020 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 21 February 2002 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 21 February 2002 | Active |
9 Crow Park, Loop Road South, Whitehaven, CA28 7SF | Director | 21 February 2002 | Active |
Carleton House, 136 Gray Street, Workington, England, CA14 2LU | Director | 17 June 2020 | Active |
Mr David Thomas Ditchburn | ||
Notified on | : | 28 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Address | : | Carleton House, 136 Gray Street, Workington, CA14 2LU |
Nature of control | : |
|
Mr David Thomas Ditchburn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | English |
Address | : | Carleton House, 136 Gray Street, Workington, CA14 2LU |
Nature of control | : |
|
Mrs Joy Vera Ditchburn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | English |
Address | : | Carleton House, 136 Gray Street, Workington, CA14 2LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Officers | Change person director company with change date. | Download |
2021-12-15 | Officers | Change person director company with change date. | Download |
2021-12-15 | Officers | Change person director company with change date. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Officers | Appoint person director company with name date. | Download |
2020-06-16 | Officers | Appoint person director company with name date. | Download |
2020-06-16 | Officers | Appoint person director company with name date. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-30 | Officers | Change person secretary company with change date. | Download |
2019-01-30 | Officers | Change person director company with change date. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.