UKBizDB.co.uk

GENSING REST HOME LIMITED

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

This company is commonly known as Gensing Rest Home Limited. The company was founded 44 years ago and was given the registration number 01443595. The firm's registered office is in BEXHILL. You can find them at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:GENSING REST HOME LIMITED
Company Number:01443595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1979
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England, TN39 5ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74, London Road, St. Leonards-On-Sea, England, TN37 6AS

Director01 October 2020Active
74, London Road, St. Leonards-On-Sea, England, TN37 6AS

Director01 October 2020Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Secretary16 November 2000Active
58 Brassey Avenue, Hampden Park, Eastbourne, BN22 9QH

Secretary-Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director14 August 1979Active
58 Brassey Avenue, Hampden Park, Eastbourne, BN22 9QH

Director14 August 1979Active

People with Significant Control

Mrs Sarah Jane Andrews
Notified on:17 February 2022
Status:Active
Date of birth:June 1966
Nationality:English
Country of residence:England
Address:Unit 2.02, High Weald House, Glovers End, Bexhill On Sea, England, TN39 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Hilary Jane Laidlaw
Notified on:17 February 2022
Status:Active
Date of birth:July 1964
Nationality:English
Country of residence:England
Address:Unit 2.02, High Weald House, Glovers End, Bexhill On Sea, England, TN39 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony Frederick Andrews
Notified on:29 November 2020
Status:Active
Date of birth:May 1931
Nationality:English
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Hilda Gwendoline Andrews
Notified on:29 November 2020
Status:Active
Date of birth:January 1932
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Frederick Andrews
Notified on:06 April 2016
Status:Active
Date of birth:May 1931
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-03-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2024-01-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-15Accounts

Change account reference date company previous extended.

Download
2022-12-12Address

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

Download
2022-12-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-12-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-12Resolution

Resolution.

Download
2022-10-17Officers

Termination secretary company with name termination date.

Download
2022-10-17Mortgage

Mortgage satisfy charge full.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Persons with significant control

Notification of a person with significant control.

Download
2022-08-02Persons with significant control

Notification of a person with significant control.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Persons with significant control

Cessation of a person with significant control.

Download
2021-08-05Persons with significant control

Notification of a person with significant control.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Persons with significant control

Notification of a person with significant control.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.