UKBizDB.co.uk

DROITWICH SPA NURSING & RESIDENTIAL HOME LIMITED

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

This company is commonly known as Droitwich Spa Nursing & Residential Home Limited. The company was founded 38 years ago and was given the registration number 01944798. The firm's registered office is in DROITWICH. You can find them at High Park, Ombersley Road, Droitwich, Worcestershire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DROITWICH SPA NURSING & RESIDENTIAL HOME LIMITED
Company Number:01944798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1985
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:High Park, Ombersley Road, Droitwich, Worcestershire, WR9 0AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swinford House, Albion Street, Brierley Hill, England, DY5 3EE

Director09 February 2023Active
High Park High Park Estate, Ombersley Road, Droitwich, WR9 0AG

Secretary-Active
Swinford House, Albion Street, Brierley Hill, England, DY5 3EE

Secretary16 July 2021Active
Swinford House, Albion Street, Brierley Hill, England, DY5 3EE

Secretary01 July 2019Active
York House, 1 Seagrave Road, Fulham, London, SW6 1RP

Corporate Secretary31 May 2005Active
High Park High Park Estate, Ombersley Road, Droitwich, WR9 0AG

Director-Active
High Park, Ombersley Road, Droitwich Spa, WR9 0AG

Director-Active
High Park High Park Estate, Ombersley Road, Droitwich, WR9 0AG

Director-Active

People with Significant Control

Mr James Anthony Hadley
Notified on:20 April 2022
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:Swinford House, Albion Street, Brierley Hill, England, DY5 3EE
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent
The Estate Of Mr Barry Laughton Smith
Notified on:19 May 2021
Status:Active
Date of birth:April 1939
Nationality:British
Country of residence:England
Address:Swinford House, Albion Street, Brierley Hill, England, DY5 3EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry William Laughton Smith
Notified on:01 July 2019
Status:Active
Date of birth:April 1939
Nationality:British
Address:High Park, Droitwich, WR9 0AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Dubravka Antonija Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1936
Nationality:British
Country of residence:England
Address:Swinford House, Albion Street, Brierley Hill, England, DY5 3EE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Termination secretary company with name termination date.

Download
2024-01-31Accounts

Accounts with accounts type dormant.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Persons with significant control

Notification of a person with significant control.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-05-01Accounts

Accounts with accounts type dormant.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type dormant.

Download
2021-07-22Officers

Appoint person secretary company with name date.

Download
2021-07-22Officers

Termination secretary company with name termination date.

Download
2021-07-20Address

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

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Persons with significant control

Notification of a person with significant control.

Download
2021-07-20Persons with significant control

Cessation of a person with significant control.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Persons with significant control

Notification of a person with significant control.

Download
2019-07-26Persons with significant control

Change to a person with significant control.

Download
2019-07-23Officers

Appoint person secretary company with name date.

Download
2019-07-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.