This company is commonly known as Clevedon Court Nursing Home Limited. The company was founded 20 years ago and was given the registration number 04863946. The firm's registered office is in CLEVEDON. You can find them at 32 Dial Hill Road, , Clevedon, Somerset. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | CLEVEDON COURT NURSING HOME LIMITED |
---|---|---|
Company Number | : | 04863946 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 2003 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32 Dial Hill Road, Clevedon, Somerset, BS21 7HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pyramid House, 954 High Road, London, England, N12 9RT | Director | 12 August 2003 | Active |
Clevedon Court Nursing Home Ltd, 32 Dial Hill Road, Clevedon, England, BS21 7HN | Secretary | 02 September 2010 | Active |
C/O 32 Dial Hill Road, Clevedon, BS21 7HN | Secretary | 04 August 2005 | Active |
Pyramid House, 954 High Road, London, England, N12 9RT | Secretary | 22 June 2021 | Active |
301 Nore Road, Redcliffe Bay, Portishead, BS20 8EN | Secretary | 12 August 2003 | Active |
32 Dial Hill Road, Clevedon, BS21 7HN | Secretary | 28 May 2005 | Active |
12 Wyvern Close, Weston Super Mare, BS23 3LR | Secretary | 01 March 2004 | Active |
Clevedon Court Nursing Home Ltd, 32 Dial Hill Road, Clevedon, England, BS21 7HN | Director | 31 December 2016 | Active |
Clevedon Court Nursing Home Ltd, 32 Dial Hill Road, Clevedon, England, BS21 7HN | Director | 31 December 2016 | Active |
Clevedon Court Nursing Home Ltd, 32 Dial Hill Road, Clevedon, England, BS21 7HN | Director | 31 December 2016 | Active |
Mr Joshua Courtney Allen | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Clevedon Court Nursing Home Ltd, 32 Dial Hill Road, Clevedon, England, BS21 7HN |
Nature of control | : |
|
Mrs Lauren Michelle Barnes | ||
Notified on | : | 31 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Clevedon Court Nursing Home Ltd, 32 Dial Hill Road, Clevedon, England, BS21 7HN |
Nature of control | : |
|
Miss Kelly Louise Allen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Clevedon Court Nursing Home Ltd, 32 Dial Hill Road, Clevedon, England, BS21 7HN |
Nature of control | : |
|
Mr Peter Allen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Clevedon Court Nursing Home Ltd, 32 Dial Hill Road, Clevedon, England, BS21 7HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Officers | Termination secretary company with name termination date. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-30 | Officers | Change person secretary company with change date. | Download |
2023-05-26 | Officers | Change person director company with change date. | Download |
2023-05-19 | Address | Change registered office address company with date old address new address. | Download |
2023-05-17 | Address | Change registered office address company with date old address new address. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Officers | Change person director company with change date. | Download |
2021-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Officers | Appoint person secretary company with name date. | Download |
2021-06-23 | Officers | Termination secretary company with name termination date. | Download |
2021-06-23 | Officers | Termination director company with name termination date. | Download |
2021-06-23 | Officers | Termination director company with name termination date. | Download |
2021-06-23 | Officers | Termination director company with name termination date. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.