This company is commonly known as Hollywood Rest Home Limited. The company was founded 31 years ago and was given the registration number 02807321. The firm's registered office is in BIRMINGHAM. You can find them at 791 Chester Road, Erdington, Birmingham, . This company's SIC code is 87100 - Residential nursing care facilities.
Name | : | HOLLYWOOD REST HOME LIMITED |
---|---|---|
Company Number | : | 02807321 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 1993 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 791 Chester Road, Erdington, Birmingham, B24 0BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
791 Chester Road, Erdington, Birmingham, B24 0BX | Director | 01 January 2019 | Active |
791, Chester Road, Erdington, Birmingham, England, B24 0BX | Director | 05 April 2016 | Active |
791 Chester Road, Erdington, Birmingham, B24 0BX | Director | 01 January 2019 | Active |
217 Boldmere Road, Sutton Coldfield, B73 5UJ | Secretary | 01 April 1993 | Active |
39, Nether Hall Avenue, Birmingham, England, B43 7EU | Secretary | 28 November 2006 | Active |
52 Market Street, Ashby De La Zouch, Leics, LE65 1AN | Nominee Secretary | 06 April 1993 | Active |
Flat 5 Evelyn Court, 793 Chester Road Erdington, Birmingham, B24 0BX | Director | 01 April 1993 | Active |
95 Fraser Drive, Banora Point, New South Wales, Australia, | Director | 01 April 1993 | Active |
217 Boldmere Road, Sutton Coldfield, B73 5UJ | Director | 01 April 1993 | Active |
217 Boldmere Road, Sutton Coldfield, B73 5UJ | Director | 01 April 1993 | Active |
Blackthorn House Mary Ann Street, St Pauls Square, Birmingham, | Nominee Director | 06 April 1993 | Active |
43, Nether Hall Avenue, Birmingham, England, B43 7EU | Director | 28 November 2006 | Active |
39, Nether Hall Avenue, Birmingham, England, B43 7EU | Director | 28 November 2006 | Active |
Hollywood Rest Home Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 791 Chester Road, Erdington, Birmingham, England, B24 0BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Officers | Change person director company with change date. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2018-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-18 | Officers | Termination secretary company with name termination date. | Download |
2018-07-18 | Officers | Termination director company with name termination date. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.