UKBizDB.co.uk

VICARAGE NURSING HOME LIMITED

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

This company is commonly known as Vicarage Nursing Home Limited. The company was founded 20 years ago and was given the registration number 04800410. The firm's registered office is in STOURBRIDGE. You can find them at 15-17 Church Street, , Stourbridge, West Midlands. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:VICARAGE NURSING HOME LIMITED
Company Number:04800410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:15-17 Church Street, Stourbridge, West Midlands, DY8 1LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU

Secretary16 June 2003Active
15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU

Director03 March 2020Active
15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU

Director16 June 2003Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary16 June 2003Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director16 June 2003Active
Arcachon House, 502 Birmingham Road, Bromsgrove, England, B61 0HS

Director20 October 2015Active
15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU

Director16 June 2003Active

People with Significant Control

Mr Roger Patrick Ephraims
Notified on:06 April 2016
Status:Active
Date of birth:December 1939
Nationality:British
Country of residence:United Kingdom
Address:15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Margaret Bernadette Ephraims
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:United Kingdom
Address:15-17 Church Street, Stourbridge, United Kingdom, DY8 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Persons with significant control

Cessation of a person with significant control.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2021-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-26Mortgage

Mortgage satisfy charge full.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Mortgage

Mortgage satisfy charge full.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Persons with significant control

Change to a person with significant control.

Download
2018-11-15Officers

Change person director company with change date.

Download
2018-11-15Persons with significant control

Change to a person with significant control.

Download
2018-11-15Officers

Change person director company with change date.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2018-03-23Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.