UKBizDB.co.uk

HOLLYWOOD REST HOME LIMITED

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

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.

Company Information

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:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:791 Chester Road, Erdington, Birmingham, B24 0BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
791 Chester Road, Erdington, Birmingham, B24 0BX

Director01 January 2019Active
791, Chester Road, Erdington, Birmingham, England, B24 0BX

Director05 April 2016Active
791 Chester Road, Erdington, Birmingham, B24 0BX

Director01 January 2019Active
217 Boldmere Road, Sutton Coldfield, B73 5UJ

Secretary01 April 1993Active
39, Nether Hall Avenue, Birmingham, England, B43 7EU

Secretary28 November 2006Active
52 Market Street, Ashby De La Zouch, Leics, LE65 1AN

Nominee Secretary06 April 1993Active
Flat 5 Evelyn Court, 793 Chester Road Erdington, Birmingham, B24 0BX

Director01 April 1993Active
95 Fraser Drive, Banora Point, New South Wales, Australia,

Director01 April 1993Active
217 Boldmere Road, Sutton Coldfield, B73 5UJ

Director01 April 1993Active
217 Boldmere Road, Sutton Coldfield, B73 5UJ

Director01 April 1993Active
Blackthorn House Mary Ann Street, St Pauls Square, Birmingham,

Nominee Director06 April 1993Active
43, Nether Hall Avenue, Birmingham, England, B43 7EU

Director28 November 2006Active
39, Nether Hall Avenue, Birmingham, England, B43 7EU

Director28 November 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Officers

Change person director company with change date.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2018-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-07Mortgage

Mortgage satisfy charge full.

Download
2018-12-07Mortgage

Mortgage satisfy charge full.

Download
2018-12-07Mortgage

Mortgage satisfy charge full.

Download
2018-12-07Mortgage

Mortgage satisfy charge full.

Download
2018-12-07Mortgage

Mortgage satisfy charge full.

Download
2018-12-07Mortgage

Mortgage satisfy charge full.

Download
2018-07-18Officers

Termination secretary company with name termination date.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.