This company is commonly known as Bethshan Nursing Home Limited. The company was founded 15 years ago and was given the registration number 06880661. 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 87100 - Residential nursing care facilities.
Name | : | BETHSHAN NURSING HOME LIMITED |
---|---|---|
Company Number | : | 06880661 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 2009 |
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 | 17 April 2009 | 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 | 17 April 2009 | Active |
Carelton House, 136 Gray Street, Workington, England, CA14 2LU | Director | 16 June 2020 | Active |
9 Crow Park, Loop Road South, Whitehaven, CA28 7SF | Director | 17 April 2009 | 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 1955 |
Nationality | : | British |
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 | |
---|---|---|---|
2024-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-11 | Officers | Termination director company with name termination date. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | 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 |
2021-04-29 | 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 |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | 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 | Officers | Change person secretary company with change date. | Download |
2019-01-30 | Officers | Change person director company with change date. | Download |
2019-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.