This company is commonly known as Daleside Nursing Home Limited. The company was founded 18 years ago and was given the registration number 05538512. The firm's registered office is in WIRRAL. You can find them at 14-16 Riversdale Road, West Kirby, Wirral, . This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | DALESIDE NURSING HOME LIMITED |
---|---|---|
Company Number | : | 05538512 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14-16 Riversdale Road, West Kirby, Wirral, CH48 4EZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13-15, Village Way East, Harrow, England, HA2 7LX | Director | 02 December 2020 | Active |
13-15, Village Way East, Harrow, England, HA2 7LX | Director | 02 December 2020 | Active |
5, Oakleigh Road, Pinner, England, HA5 4HB | Director | 02 December 2020 | Active |
5, Oakleigh Road, Pinner, England, HA5 4HB | Director | 02 December 2020 | Active |
C/O Brabners Chaffe Street Llp, 1 Dale Street, Liverpool, L2 2PP | Secretary | 17 August 2005 | Active |
19 Deaconsbank Avenue, Thistlebank, Glasgow, G46 7UN | Secretary | 27 October 2005 | Active |
152a, High Street, Irvine, Scotland, KA12 8AN | Corporate Secretary | 13 October 2010 | Active |
10, Green Meadows, Hawarden, Wales, CH5 3SL | Director | 27 October 2005 | Active |
1st Floor, 44-50, The Broadway, Southall, England, UB1 1QB | Director | 27 October 2005 | Active |
C/O Brabners Chaffe Street Llp, 1 Dale Street, Liverpool, L2 2PP | Corporate Director | 17 August 2005 | Active |
Lbt Holdings Ltd | ||
Notified on | : | 02 December 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor,44-50, The Broadway, Southall, England, UB1 1QB |
Nature of control | : |
|
Mr Kate Armstrong Shone | ||
Notified on | : | 17 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, 44-50, The Broadway, Southall, England, UB1 1QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-03 | Officers | Termination director company with name termination date. | Download |
2020-12-03 | Officers | Termination director company with name termination date. | Download |
2020-12-03 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-03 | Address | Change registered office address company with date old address new address. | Download |
2020-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.