Warning: file_put_contents(c/be78f743bec5c8aced9bdc9a40f1f76c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
St Anthonys Residential Home (erdington) Limited, B23 5TE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ST ANTHONYS RESIDENTIAL HOME (ERDINGTON) LIMITED

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

This company is commonly known as St Anthonys Residential Home (erdington) Limited. The company was founded 16 years ago and was given the registration number 06278251. The firm's registered office is in BIRMINGHAM. You can find them at 658 Chester Road, Erdington, Birmingham, West Midlands. This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:ST ANTHONYS RESIDENTIAL HOME (ERDINGTON) LIMITED
Company Number:06278251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:658 Chester Road, Erdington, Birmingham, West Midlands, B23 5TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65-67, Beeches Road, West Bromwich, England, B70 6HQ

Director13 August 2021Active
65-67, Beeches Road, West Bromwich, England, B70 6HQ

Corporate Director17 May 2021Active
658, Chester Road, Erdington, Birmingham, B23 5TE

Secretary13 June 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary13 June 2007Active
658, Chester Road, Erdington, Birmingham, B23 5TE

Director13 June 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director13 June 2007Active

People with Significant Control

Pegasus Care Homes Limited
Notified on:17 May 2021
Status:Active
Country of residence:England
Address:65-67, Beeches Road, West Bromwich, England, B70 6HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy Joseph Kelly
Notified on:13 June 2016
Status:Active
Date of birth:January 1946
Nationality:British
Address:658, Chester Road, Birmingham, B23 5TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts amended with accounts type total exemption full.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-19Mortgage

Mortgage satisfy charge full.

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download
2021-05-17Address

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

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-17Officers

Appoint corporate director company with name date.

Download
2021-05-17Officers

Termination secretary company with name termination date.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Persons with significant control

Change to a person with significant control.

Download
2020-09-21Officers

Change person secretary company with change date.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.