UKBizDB.co.uk

THE COTSWOLD NURSING HOME COMPANY LIMITED

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

This company is commonly known as The Cotswold Nursing Home Company Limited. The company was founded 26 years ago and was given the registration number 03381114. The firm's registered office is in TETBURY. You can find them at Kingsley House, Gumstool Hill, Tetbury, Gloucestershire. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:THE COTSWOLD NURSING HOME COMPANY LIMITED
Company Number:03381114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Kingsley House, Gumstool Hill, Tetbury, Gloucestershire, GL8 8DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54 Pauline Crescent, Whitton, Twickenham, TW2 6JD

Secretary15 July 2003Active
54 Pauline Crescent, Whitton, Twickenham, TW2 6JD

Director15 July 2003Active
Rookery Farm House, Hankerton, Malmesbury, SN16 9JZ

Secretary24 June 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 June 1997Active
10 North Road, Gloucester, GL1 3JX

Director07 July 1997Active
Rookery Farm House, Hankerton, Malmesbury, SN16 9JZ

Director25 November 1998Active
Brownshill House, Brownhill Chalford, Stroud,

Director07 July 1997Active
Orchard End, Long Newnton, Tetbury, GL8 8RW

Director24 June 1997Active
Stone Court North, Stone, GL13 9JY

Director13 November 1997Active
68 Entry Hill, Bath, BA2 5NA

Director14 July 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 June 1997Active

People with Significant Control

Thornrest Residential Limited
Notified on:22 November 2016
Status:Active
Country of residence:England
Address:54, Pauline Crescent, Twickenham, England, TW2 6JD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Arifa Siddiqi
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:54, Pauline Crescent, Twickenham, England, TW2 6JD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Aleem Ahmad Siddiqi
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:54, Pauline Crescent, Twickenham, England, TW2 6JD
Nature of control:
  • Ownership of shares 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 (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
2024-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Persons with significant control

Notification of a person with significant control.

Download
2020-05-01Persons with significant control

Cessation of a person with significant control.

Download
2020-05-01Persons with significant control

Cessation of a person with significant control.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-04-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2016-11-24Mortgage

Mortgage satisfy charge full.

Download
2016-11-17Accounts

Accounts with accounts type total exemption small.

Download
2016-11-08Mortgage

Mortgage satisfy charge full.

Download
2016-11-08Mortgage

Mortgage charge whole release with charge number.

Download
2016-07-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.