UKBizDB.co.uk

ST GEORGE'S NURSING HOME (OLDHAM) LIMITED

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

This company is commonly known as St George's Nursing Home (oldham) Limited. The company was founded 23 years ago and was given the registration number 04081266. The firm's registered office is in OLDHAM. You can find them at St Georges Nursing Home, Northgate Lane Moorside, Oldham, Lancashire. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:ST GEORGE'S NURSING HOME (OLDHAM) LIMITED
Company Number:04081266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities
  • 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:St Georges Nursing Home, Northgate Lane Moorside, Oldham, Lancashire, OL1 4RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Georges Nursing Home, Northgate Lane Moorside, Oldham, OL1 4RU

Director01 June 2001Active
St Georges Nursing Home, Northgate Lane Moorside, Oldham, OL1 4RU

Director01 June 2001Active
71 Waterworks Road, Oldham, OL4 2JL

Secretary07 January 2004Active
4 Saint Georges Close, Knutsford, WA16 8GY

Secretary01 June 2001Active
Fornells 9 Acle Meadows, Newton Aycliffe, DL5 4XD

Secretary18 November 2002Active
4 North Meadow, Hutton Rudby, Yarm, TS15 0LD

Secretary29 June 2001Active
3 North Meadow, Hutton Rudby, North Yorkshire, TS15 0LD

Secretary02 October 2000Active
The Old Vicarage, High Etherley, Bishop Auckland, DL14 0HN

Director01 June 2001Active
Fornells 9 Acle Meadows, Newton Aycliffe, DL5 4XD

Director01 June 2001Active
Sedbury East House, Gilling West, Richmond, DL10 5ER

Director02 October 2000Active

People with Significant Control

Marantomark Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St George's Care Centre, Northgate Lane, Oldham, England, OL1 4RU
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Joseph Sarkis Maximous
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Address:St Georges Nursing Home, Oldham, OL1 4RU
Nature of control:
  • Voting rights 50 to 75 percent
Dr Isis Riad Maximous
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Address:St Georges Nursing Home, Oldham, OL1 4RU
Nature of control:
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type dormant.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type dormant.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type dormant.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-25Gazette

Gazette filings brought up to date.

Download
2019-12-24Gazette

Gazette notice compulsory.

Download
2019-12-23Accounts

Accounts with accounts type dormant.

Download
2019-05-04Gazette

Gazette filings brought up to date.

Download
2019-05-01Accounts

Accounts with accounts type dormant.

Download
2019-04-06Dissolution

Dissolved compulsory strike off suspended.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-12-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Mortgage

Mortgage satisfy charge full.

Download
2018-08-22Mortgage

Mortgage satisfy charge full.

Download
2018-08-22Mortgage

Mortgage satisfy charge full.

Download
2018-08-22Mortgage

Mortgage satisfy charge full.

Download
2018-08-22Mortgage

Mortgage satisfy charge full.

Download
2018-08-22Mortgage

Mortgage satisfy charge full.

Download
2018-08-07Accounts

Accounts with accounts type dormant.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.