UKBizDB.co.uk

DALESIDE NURSING HOME LIMITED

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

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.

Company Information

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:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:14-16 Riversdale Road, West Kirby, Wirral, CH48 4EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13-15, Village Way East, Harrow, England, HA2 7LX

Director02 December 2020Active
13-15, Village Way East, Harrow, England, HA2 7LX

Director02 December 2020Active
5, Oakleigh Road, Pinner, England, HA5 4HB

Director02 December 2020Active
5, Oakleigh Road, Pinner, England, HA5 4HB

Director02 December 2020Active
C/O Brabners Chaffe Street Llp, 1 Dale Street, Liverpool, L2 2PP

Secretary17 August 2005Active
19 Deaconsbank Avenue, Thistlebank, Glasgow, G46 7UN

Secretary27 October 2005Active
152a, High Street, Irvine, Scotland, KA12 8AN

Corporate Secretary13 October 2010Active
10, Green Meadows, Hawarden, Wales, CH5 3SL

Director27 October 2005Active
1st Floor, 44-50, The Broadway, Southall, England, UB1 1QB

Director27 October 2005Active
C/O Brabners Chaffe Street Llp, 1 Dale Street, Liverpool, L2 2PP

Corporate Director17 August 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts amended with accounts type total exemption full.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-12-03Address

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

Download
2020-12-03Mortgage

Mortgage satisfy charge full.

Download
2020-12-03Mortgage

Mortgage satisfy charge full.

Download
2020-12-03Mortgage

Mortgage satisfy charge full.

Download
2020-12-03Mortgage

Mortgage satisfy charge full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.