UKBizDB.co.uk

GLEBEFIELD CARE LIMITED

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

This company is commonly known as Glebefield Care Limited. The company was founded 10 years ago and was given the registration number 08934193. The firm's registered office is in EXETER. You can find them at 26 - 28 Southernhay East, , Exeter, Devon. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:GLEBEFIELD CARE LIMITED
Company Number:08934193
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2014
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:26 - 28 Southernhay East, Exeter, Devon, EX1 1NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Moray Avenue, Hayes, England, UB3 2AU

Director23 January 2023Active
26-28, Southernhay East, Exeter, England, EX1 1NS

Director23 January 2023Active
26 - 28 Southernhay East, Exeter, United Kingdom, EX1 1NS

Secretary05 May 2015Active
26 - 28 Southernhay East, Exeter, United Kingdom, EX1 1NS

Director11 March 2014Active
26 - 28 Southernhay East, Exeter, United Kingdom, EX1 1NS

Director11 March 2014Active
26 - 28 Southernhay East, Exeter, United Kingdom, EX1 1NS

Director11 March 2014Active

People with Significant Control

Neways Homes Limited
Notified on:23 January 2023
Status:Active
Country of residence:England
Address:6, Moray Avenue, Hayes, England, UB3 2AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Patricia Parkin
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:United Kingdom
Address:26 - 28 Southernhay East, Exeter, United Kingdom, EX1 1NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Parkin
Notified on:06 April 2016
Status:Active
Date of birth:September 1944
Nationality:British
Country of residence:United Kingdom
Address:26 - 28 Southernhay East, Exeter, United Kingdom, EX1 1NS
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Officers

Appoint person director company with name date.

Download
2023-07-06Address

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

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-03-29Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-26Mortgage

Mortgage satisfy charge full.

Download
2023-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-24Persons with significant control

Cessation of a person with significant control.

Download
2023-01-24Persons with significant control

Notification of a person with significant control.

Download
2023-01-24Persons with significant control

Cessation of a person with significant control.

Download
2023-01-24Officers

Termination secretary company with name termination date.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-24Mortgage

Mortgage satisfy charge full.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2022-12-07Capital

Capital statement capital company with date currency figure.

Download
2022-12-07Insolvency

Legacy.

Download
2022-12-07Resolution

Resolution.

Download
2022-12-07Capital

Legacy.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Capital

Capital alter shares redemption statement of capital.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.