UKBizDB.co.uk

GLAIS HOUSE CARE LIMITED

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

This company is commonly known as Glais House Care Limited. The company was founded 12 years ago and was given the registration number 07697837. The firm's registered office is in HERTFORD. You can find them at Belfry House, Bell Lane, Hertford, Hertfordshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:GLAIS HOUSE CARE LIMITED
Company Number:07697837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
174 Marcroft Road, Port Tennant, Swansea, Wales, SA1 8DG

Director22 March 2018Active
49 Downs Way, Tadworth, England, KT20 5DP

Director22 March 2018Active
Glais House Nursing Home, 615 Birchgrove Road, Glais, Swansea, Wales, SA7 9EN

Director08 July 2011Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director08 July 2011Active
12, Largewood Avenue, Surbiton, England, KT6 7NY

Director08 July 2011Active
Vale Cottage, 93 Ditton Hill, Surbiton, England, KT6 5EJ

Director08 July 2011Active
Vale Cottage, 93 Ditton Hill, Surbiton, England, KT6 5EJ

Director08 July 2011Active
Vale Cottage, 93 Ditton Hill, Surbiton, England, KT6 5EJ

Director08 July 2011Active

People with Significant Control

The Grange & Walton Cottage Limited
Notified on:22 March 2018
Status:Active
Country of residence:United Kingdom
Address:Belfry House, Bell Lane, Hertford, United Kingdom, SG14 1BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Kandasamy Thilaganathan
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:Wales
Address:Glais House Nursing Home, 615 Birchgrove Road, Swansea, Wales, SA7 9EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Vithiyavany Thilaganathan
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:Vale Cottage, 93 Ditton Hill, Surbiton, England, KT6 5EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Persons with significant control

Cessation of a person with significant control.

Download
2019-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Officers

Termination director company with name termination date.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-27Persons with significant control

Cessation of a person with significant control.

Download
2018-03-27Officers

Appoint person director company with name date.

Download
2018-03-27Officers

Appoint person director company with name date.

Download
2018-01-13Officers

Change person director company with change date.

Download
2018-01-13Persons with significant control

Change to a person with significant control.

Download
2017-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-08Officers

Termination director company with name termination date.

Download
2017-12-08Officers

Termination director company with name termination date.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.