UKBizDB.co.uk

COUNTRY HOUSE NURSING & RETIREMENT HOMES LIMITED

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

This company is commonly known as Country House Nursing & Retirement Homes Limited. The company was founded 38 years ago and was given the registration number 01981102. The firm's registered office is in SLOUGH. You can find them at 337 Bath Road, , Slough, Berkshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:COUNTRY HOUSE NURSING & RETIREMENT HOMES LIMITED
Company Number:01981102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1986
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:337 Bath Road, Slough, Berkshire, SL1 5PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amesbury Abbey, Church Street, Amesbury, Salisbury, England, SP4 7EX

Director22 October 2012Active
Amesbury Abbey, Church Street, Amesbury, Salisbury, United Kingdom, SP4 7EX

Director22 October 2012Active
Christchurch Womens Hospital, No 2 Rilcarton Avenue, Christchurch, New Zealand, 8140

Director22 October 2012Active
Cholderton House, Cholderton, Salisbury, SP4 0DW

Secretary-Active
Eversfield House, Broughton, Stockbridge, SO20 8AD

Secretary28 October 1996Active
Cholderton House, Cholderton, Salisbury, SP4 0DW

Director-Active
Cholderton House, Cholderton, Salisbury, SP4 0DW

Director-Active

People with Significant Control

Mr David John Cornelius-Reid
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:Amesbury Abbey, Amesbury, Salisbury, England, SP4 7EX
Nature of control:
  • Significant influence or control
Amesbury Abbey Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Amesbury Abbey, Church Street, Salisbury, England, SP4 7EX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Naomi Victoria Cornelius-Reid
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:Amesbury Abbey, Amesbury, Salisbury, England, SP4 7EX
Nature of control:
  • Significant influence or control
Dr Rosemary Anne Reid
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Amesbury Abbey, Amesbury, Salisbury, England, SP4 7EX
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Change account reference date company previous shortened.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Address

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

Download
2023-04-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Officers

Termination secretary company with name termination date.

Download
2022-01-14Capital

Capital alter shares redemption statement of capital.

Download
2022-01-14Capital

Capital alter shares redemption statement of capital.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Persons with significant control

Change to a person with significant control.

Download
2021-08-24Persons with significant control

Change to a person with significant control.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-08-24Officers

Change person director company with change date.

Download
2021-08-24Persons with significant control

Change to a person with significant control.

Download
2021-02-23Persons with significant control

Change to a person with significant control.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-02-23Address

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

Download
2021-01-07Resolution

Resolution.

Download
2020-12-22Capital

Capital allotment shares.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Capital

Capital alter shares redemption statement of capital.

Download
2020-02-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.