This company is commonly known as Glenarie House Nursing Home Ltd.. The company was founded 20 years ago and was given the registration number 04995153. The firm's registered office is in SALFORD. You can find them at 16 Carolina Way, , Salford, . This company's SIC code is 86102 - Medical nursing home activities.
Name | : | GLENARIE HOUSE NURSING HOME LTD. |
---|---|---|
Company Number | : | 04995153 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 2003 |
End of financial year | : | 29 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Carolina Way, Salford, England, M50 2ZY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Carolina Way, Salford, England, M50 2ZY | Director | 05 October 2018 | Active |
16, Carolina Way, Salford, England, M50 2ZY | Director | 05 October 2018 | Active |
16, Carolina Way, Salford, England, M50 2ZY | Director | 05 October 2018 | Active |
16, Carolina Way, Salford, England, M50 2ZY | Director | 05 October 2018 | Active |
Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP | Secretary | 15 December 2003 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 15 December 2003 | Active |
16, Carolina Way, Salford, England, M50 2ZY | Director | 24 May 2018 | Active |
Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP | Director | 15 December 2003 | Active |
Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP | Director | 15 December 2003 | Active |
16, Carolina Way, Salford, England, M50 2ZY | Director | 24 May 2018 | Active |
16, Carolina Way, Quays Reach, Salford, United Kingdom, M50 2ZY | Director | 07 April 2021 | Active |
Solutions In Service Ltd | ||
Notified on | : | 17 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Technology Centre, Inward Way, Ellesmere Port, United Kingdom, CH65 3EN |
Nature of control | : |
|
Northern Healthcare Group Limited | ||
Notified on | : | 24 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 16, Carolina Way, Salford, England, M50 2ZY |
Nature of control | : |
|
Mrs Angela Margaret Grugel | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP |
Nature of control | : |
|
Mr Robert Peter Grugel | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Officers | Termination director company with name termination date. | Download |
2023-07-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-27 | Accounts | Change account reference date company previous shortened. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-25 | Accounts | Legacy. | Download |
2022-10-25 | Other | Legacy. | Download |
2022-10-25 | Other | Legacy. | Download |
2022-07-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Officers | Change person director company with change date. | Download |
2021-06-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-06-17 | Other | Legacy. | Download |
2021-06-09 | Officers | Appoint person director company with name date. | Download |
2021-05-11 | Accounts | Legacy. | Download |
2021-05-11 | Other | Legacy. | Download |
2021-01-29 | Other | Legacy. | Download |
2020-12-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-12-30 | Accounts | Legacy. | Download |
2020-12-30 | Other | Legacy. | Download |
2020-11-20 | Officers | Termination director company with name termination date. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-06 | Address | Move registers to sail company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.