This company is commonly known as Blair House Care Home Limited. The company was founded 11 years ago and was given the registration number 08171770. The firm's registered office is in BAMBER BRIDGE. You can find them at Ground Floor Unit 10 Sceptre Court, Sceptre Way, Bamber Bridge, Lancashire. This company's SIC code is 86102 - Medical nursing home activities.
Name | : | BLAIR HOUSE CARE HOME LIMITED |
---|---|---|
Company Number | : | 08171770 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor Unit 10 Sceptre Court, Sceptre Way, Bamber Bridge, Lancashire, PR5 6AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor Unit 10, Sceptre Court, Sceptre Way, Bamber Bridge, PR5 6AW | Director | 29 March 2022 | Active |
Ground Floor Unit 10, Sceptre Court, Sceptre Way, Bamber Bridge, PR5 6AW | Director | 11 April 2016 | Active |
Regency House, 45-51 Chorley New Road, Bolton, United Kingdom, BL1 4QR | Director | 08 August 2012 | Active |
Ground Floor Unit 10, Sceptre Court, Sceptre Way, Bamber Bridge, PR5 6AW | Director | 17 August 2018 | Active |
Ground Floor Unit 10, Sceptre Court, Sceptre Way, Bamber Bridge, PR5 6AW | Director | 11 April 2016 | Active |
Ground Floor Unit 10, Sceptre Court, Sceptre Way, Bamber Bridge, PR5 6AW | Director | 11 April 2016 | Active |
Ground Floor Unit 10, Sceptre Court, Sceptre Way, Bamber Bridge, PR5 6AW | Director | 19 November 2015 | Active |
Ground Floor Unit 10, Sceptre Court, Sceptre Way, Bamber Bridge, PR5 6AW | Director | 17 August 2018 | Active |
Venturi Healthcare Limited | ||
Notified on | : | 17 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Williamson & Croft Llp York House, 20 York Str, C/O Williamson & Croft Llp, Manchester, England, M2 3BB |
Nature of control | : |
|
Saint George Investment Holdings Limited In Administration | ||
Notified on | : | 28 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, C/O Ernst & Young Llp, Manchester, England, M2 3EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-24 | Accounts | Legacy. | Download |
2023-10-24 | Other | Legacy. | Download |
2023-10-24 | Other | Legacy. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-29 | Accounts | Legacy. | Download |
2022-09-29 | Other | Legacy. | Download |
2022-09-29 | Other | Legacy. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Officers | Appoint person director company with name date. | Download |
2021-09-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-14 | Accounts | Legacy. | Download |
2021-09-14 | Other | Legacy. | Download |
2021-09-14 | Other | Legacy. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-14 | Accounts | Accounts with accounts type small. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Accounts | Change account reference date company previous shortened. | Download |
2020-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.