UKBizDB.co.uk

SEIGHFORD HALL NURSING HOME LIMITED

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

This company is commonly known as Seighford Hall Nursing Home Limited. The company was founded 26 years ago and was given the registration number 03420258. The firm's registered office is in DUDLEY. You can find them at Hearne House, 23 Bilston Street, Dudley, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SEIGHFORD HALL NURSING HOME LIMITED
Company Number:03420258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1997
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Hearne House, 23 Bilston Street, Dudley, England, DY3 1JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hearne House, 23 Bilston Street, Dudley, England, DY3 1JA

Director13 July 2020Active
Innovation House, 17-27 Stirling Road, London, United Kingdom, W3 8DJ

Secretary15 August 1997Active
Innovation House, 17-27 Stirling Road, London, United Kingdom, W3 8DJ

Director15 August 1997Active
Seighford Hall, Clanford Road, Seighford, England, ST18 9NL

Director22 June 2020Active

People with Significant Control

Mr Thomas Butler
Notified on:13 July 2020
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:Hearne House, 23 Bilston Street, Dudley, England, DY3 1JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
First Blue Propco 2 Limited
Notified on:22 June 2020
Status:Active
Country of residence:United Kingdom
Address:Old Mill Farmhouse, Church Road, Chebsey, United Kingdom, ST21 6JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Staging Connections Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Innovation House,, 17-27 Stirling Road, London, United Kingdom, W3 8DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved compulsory.

Download
2020-12-24Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-07-14Address

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

Download
2020-07-14Persons with significant control

Cessation of a person with significant control.

Download
2020-07-14Persons with significant control

Notification of a person with significant control.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-07-03Persons with significant control

Change to a person with significant control.

Download
2020-07-02Persons with significant control

Change to a person with significant control.

Download
2020-07-02Officers

Change person director company with change date.

Download
2020-07-01Address

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

Download
2020-06-22Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Persons with significant control

Notification of a person with significant control.

Download
2020-06-22Address

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

Download
2020-06-22Officers

Termination secretary company with name termination date.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-06-22Mortgage

Mortgage satisfy charge full.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Address

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

Download
2019-12-13Officers

Change person director company with change date.

Download
2019-12-13Officers

Change person secretary company with change date.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.