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.
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 | : |
|
Registered Address | : | Belfry House, Bell Lane, Hertford, Hertfordshire, SG14 1BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
174 Marcroft Road, Port Tennant, Swansea, Wales, SA1 8DG | Director | 22 March 2018 | Active |
49 Downs Way, Tadworth, England, KT20 5DP | Director | 22 March 2018 | Active |
Glais House Nursing Home, 615 Birchgrove Road, Glais, Swansea, Wales, SA7 9EN | Director | 08 July 2011 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 08 July 2011 | Active |
12, Largewood Avenue, Surbiton, England, KT6 7NY | Director | 08 July 2011 | Active |
Vale Cottage, 93 Ditton Hill, Surbiton, England, KT6 5EJ | Director | 08 July 2011 | Active |
Vale Cottage, 93 Ditton Hill, Surbiton, England, KT6 5EJ | Director | 08 July 2011 | Active |
Vale Cottage, 93 Ditton Hill, Surbiton, England, KT6 5EJ | Director | 08 July 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-21 | Officers | Termination director company with name termination date. | Download |
2018-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-27 | Officers | Appoint person director company with name date. | Download |
2018-03-27 | Officers | Appoint person director company with name date. | Download |
2018-01-13 | Officers | Change person director company with change date. | Download |
2018-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-08 | Officers | Termination director company with name termination date. | Download |
2017-12-08 | Officers | Termination director company with name termination date. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.