Warning: file_put_contents(c/b945eda5abfca9eaa8ba4b9b4f86b4e0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Glenholme Healthcare (bispham Gardens) Limited, SL4 6AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GLENHOLME HEALTHCARE (BISPHAM GARDENS) LIMITED

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

This company is commonly known as Glenholme Healthcare (bispham Gardens) Limited. The company was founded 5 years ago and was given the registration number 11754195. The firm's registered office is in WINDSOR. You can find them at 79 High Street, Eton, Windsor, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:GLENHOLME HEALTHCARE (BISPHAM GARDENS) LIMITED
Company Number:11754195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:79 High Street, Eton, Windsor, United Kingdom, SL4 6AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79, High Street, Eton, Windsor, United Kingdom, SL4 6AF

Secretary30 November 2019Active
79, High Street, Eton, Windsor, United Kingdom, SL4 6AF

Director28 February 2019Active
79, High Street, Eton, Windsor, United Kingdom, SL4 6AF

Director28 February 2019Active
79, High Street, Eton, Windsor, United Kingdom, SL4 6AF

Director28 February 2019Active
79, High Street, Eton, Windsor, United Kingdom, SL4 6AF

Director08 January 2019Active
79, High Street, Eton, Windsor, United Kingdom, SL4 6AF

Director08 January 2019Active
79, High Street, Eton, Windsor, United Kingdom, SL4 6AF

Secretary21 January 2019Active
79, High Street, Eton, Windsor, United Kingdom, SL4 6AF

Director28 February 2019Active

People with Significant Control

Mr Kent William Phippen
Notified on:08 January 2019
Status:Active
Date of birth:March 1956
Nationality:British,American
Country of residence:United Kingdom
Address:79, High Street, Windsor, United Kingdom, SL4 6AF
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Significant influence or control
Columbia Pacific Opportunity Fund Lp
Notified on:08 January 2019
Status:Active
Country of residence:United States
Address:Suite 200, 1910 Fairview Avenue East, Seattle Wa38102, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • 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 (6 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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Resolution

Resolution.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-04-10Officers

Termination director company with name termination date.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Officers

Appoint person secretary company with name date.

Download
2019-12-12Officers

Termination secretary company with name termination date.

Download
2019-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-28Officers

Appoint person director company with name date.

Download
2019-02-28Officers

Appoint person director company with name date.

Download
2019-02-28Officers

Appoint person director company with name date.

Download
2019-02-28Officers

Appoint person director company with name date.

Download
2019-01-21Officers

Appoint person secretary company with name date.

Download
2019-01-21Accounts

Change account reference date company current extended.

Download
2019-01-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.