UKBizDB.co.uk

GLENSIDE CARE HOME LTD

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

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.

Company Information

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:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Peterbridge House, The Lakes, Northampton, NN4 7HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, St James Road, Northampton, NN5 5LF

Director21 June 2001Active
100, St James Road, Northampton, NN5 5LF

Director11 November 2020Active
55 Billing Road, Northampton, NN1 5DB

Secretary07 January 2000Active
84 Glenfield Drive, Great Doddington, Wellingborough, NN29 7TE

Secretary28 August 1998Active
Peterbridge House, The Lakes, Northampton, England, NN4 7HB

Secretary17 January 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 August 1998Active
90 Wilford Avenue, Northampton, NN3 9UX

Director01 December 1998Active
55 Billing Road, Northampton, NN1 5DB

Director01 December 1998Active
Peterbridge House, The Lakes, Northampton, England, NN4 7HB

Director11 December 2000Active
4 Ravens Croft, East Hunsbury, Northampton, NN4 0RL

Director28 August 1998Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 August 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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
2023-08-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-20Address

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

Download
2022-06-28Resolution

Resolution.

Download
2022-06-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-06-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-20Mortgage

Mortgage satisfy charge full.

Download
2022-06-20Mortgage

Mortgage satisfy charge full.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Accounts

Change account reference date company previous shortened.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-10-29Officers

Termination secretary company with name termination date.

Download
2020-10-16Officers

Change person director company with change date.

Download
2020-10-16Persons with significant control

Change to a person with significant control.

Download
2020-10-01Accounts

Change account reference date company current extended.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Incorporation

Memorandum articles.

Download
2019-03-25Resolution

Resolution.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.