UKBizDB.co.uk

GLENARIE HOUSE NURSING HOME LTD.

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

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.

Company Information

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:
  • 86102 - Medical nursing home activities
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:16 Carolina Way, Salford, England, M50 2ZY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Carolina Way, Salford, England, M50 2ZY

Director05 October 2018Active
16, Carolina Way, Salford, England, M50 2ZY

Director05 October 2018Active
16, Carolina Way, Salford, England, M50 2ZY

Director05 October 2018Active
16, Carolina Way, Salford, England, M50 2ZY

Director05 October 2018Active
Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP

Secretary15 December 2003Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary15 December 2003Active
16, Carolina Way, Salford, England, M50 2ZY

Director24 May 2018Active
Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP

Director15 December 2003Active
Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP

Director15 December 2003Active
16, Carolina Way, Salford, England, M50 2ZY

Director24 May 2018Active
16, Carolina Way, Quays Reach, Salford, United Kingdom, M50 2ZY

Director07 April 2021Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-27Accounts

Change account reference date company previous shortened.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-25Accounts

Legacy.

Download
2022-10-25Other

Legacy.

Download
2022-10-25Other

Legacy.

Download
2022-07-29Accounts

Change account reference date company previous shortened.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Officers

Change person director company with change date.

Download
2021-06-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-17Other

Legacy.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-05-11Accounts

Legacy.

Download
2021-05-11Other

Legacy.

Download
2021-01-29Other

Legacy.

Download
2020-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-30Accounts

Legacy.

Download
2020-12-30Other

Legacy.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Persons with significant control

Change to a person with significant control.

Download
2020-02-06Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.