This company is commonly known as Glenside Care Home Ltd. The company was founded 25 years ago and was given the registration number 03623231. The firm's registered office is in NORTHAMPTON. You can find them at Peterbridge House, The Lakes, Northampton, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.
Name | : | GLENSIDE CARE HOME LTD |
---|---|---|
Company Number | : | 03623231 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 1998 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Peterbridge House, The Lakes, Northampton, NN4 7HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, St James Road, Northampton, NN5 5LF | Director | 21 June 2001 | Active |
100, St James Road, Northampton, NN5 5LF | Director | 11 November 2020 | Active |
55 Billing Road, Northampton, NN1 5DB | Secretary | 07 January 2000 | Active |
84 Glenfield Drive, Great Doddington, Wellingborough, NN29 7TE | Secretary | 28 August 1998 | Active |
Peterbridge House, The Lakes, Northampton, England, NN4 7HB | Secretary | 17 January 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 August 1998 | Active |
90 Wilford Avenue, Northampton, NN3 9UX | Director | 01 December 1998 | Active |
55 Billing Road, Northampton, NN1 5DB | Director | 01 December 1998 | Active |
Peterbridge House, The Lakes, Northampton, England, NN4 7HB | Director | 11 December 2000 | Active |
4 Ravens Croft, East Hunsbury, Northampton, NN4 0RL | Director | 28 August 1998 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 28 August 1998 | Active |
Mr Trevor Hugh Hutchinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Address | : | Peterbridge House, The Lakes, Northampton, NN4 7HB |
Nature of control | : |
|
Mrs Shirley Joyce Hutchinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Address | : | 100, St James Road, Northampton, NN5 5LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-20 | Address | Change registered office address company with date old address new address. | Download |
2022-06-28 | Resolution | Resolution. | Download |
2022-06-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-06-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-11 | Officers | Appoint person director company with name date. | Download |
2020-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-29 | Officers | Termination director company with name termination date. | Download |
2020-10-29 | Officers | Termination secretary company with name termination date. | Download |
2020-10-16 | Officers | Change person director company with change date. | Download |
2020-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-01 | Accounts | Change account reference date company current extended. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Incorporation | Memorandum articles. | Download |
2019-03-25 | Resolution | Resolution. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.