Company NameGlenside Manor Healthcare Services Limited
DirectorsPhilip Antony Smith and Colin Bryan Richards
Company StatusLiquidation
Company Number04678337
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities
SIC 87100Residential nursing care facilities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Philip Antony Smith
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(16 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Evelyn Partners Llp 45 Gresham Street
London
EC2V 7BG
Director NameMr Colin Bryan Richards
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish,
StatusCurrent
Appointed01 May 2019(16 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Evelyn Partners Llp 45 Gresham Street
London
EC2V 7BG
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMrs Clare Bernadette Barry
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(1 day after company formation)
Appointment Duration7 years, 11 months (resigned 09 February 2011)
RoleNursing Home Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressGlenside Manor, Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QD
Director NameMr Denis Joseph Barry
Date of BirthJuly 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed27 February 2003(1 day after company formation)
Appointment Duration7 years, 11 months (resigned 09 February 2011)
RoleNursing Home Proprietor
Country of ResidenceEngland
Correspondence AddressGlenside Manor, Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QD
Secretary NameMrs Clare Bernadette Barry
NationalityBritish
StatusResigned
Appointed27 February 2003(1 day after company formation)
Appointment Duration7 years, 11 months (resigned 09 February 2011)
RoleNursing Home Proprietor
Correspondence AddressGlenside Manor, Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QD
Director NameMr Andrew Douglas Norman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 05 March 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressGlenside Manor Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QD
Director NameMr Julian James Lawrence Masters
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(7 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 August 2017)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressGlenside Manor Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QD
Director NameMr Mark Salter
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(7 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 January 2017)
RolePartner
Country of ResidenceEngland
Correspondence AddressGlenside Manor Warminster Road
South Newton
Salisbury
Wiltshire
Director NameMiss Julie Dawn Wilson-Kilgour
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(8 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 December 2013)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenside Manor, Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QD
Director NameMr Andrew Simon Wood
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 February 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGlenside Manor, Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QD
Director NameMr Andrew Mark Knowles
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(8 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 October 2014)
RoleEstates & Property Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenside Manor, Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QD
Director NameMrs Gina Louise Sargeant
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2011(8 years, 9 months after company formation)
Appointment Duration11 months (resigned 19 October 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressGlenside Manor, Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QD
Director NameDavid John Cole
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(9 years after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 2014)
RoleChairman
Country of ResidenceEngland
Correspondence AddressGlenside Manor, Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QD
Director NameMr Tobias Zachary Gowers
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(9 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 August 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenside Manor, Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QD
Director NameMrs Tanya Jones
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(10 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 August 2013)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressGlenside Manor, Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QD
Director NameMrs Christina Anne Walsh
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(11 years after company formation)
Appointment Duration3 years, 6 months (resigned 25 August 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGlenside Manor, Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QD
Director NameMaria Jane Campton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2014(11 years, 1 month after company formation)
Appointment Duration3 months (resigned 30 June 2014)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressGlenside Manor, Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QD
Director NameMrs Elizabeth Anne Florschutz
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2017(14 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollanden Park Coldharbour Lane
Hildenborough
Tonbridge
TN11 9LE
Director NameDr Gerhard Ulrich Florschutz
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2017(14 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollanden Park Coldharbour Lane
Hildenborough
Tonbridge
TN11 9LE
Director NameMr Pradeep Lasitha Dissanayake
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2017(14 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 June 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHollanden Park Coldharbour Lane
Hildenborough
Tonbridge
TN11 9LE
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websiteglensidecare.com
Email address[email protected]
Telephone01722 742066
Telephone regionSalisbury

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Glenside Care Group LTD
98.04%
Ordinary
2 at £1Glenside Care Group LTD
1.96%
Ordinary A

Financials

Year2014
Turnover£12,439,263
Gross Profit£2,775,816
Net Worth-£6,325,529
Cash£937,355
Current Liabilities£1,407,989

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due10 March 2020 (overdue)
Accounts CategoryFull
Accounts Year End29 December

Returns

Latest Return26 February 2020 (4 years, 1 month ago)
Next Return Due9 April 2021 (overdue)

Charges

12 October 2018Delivered on: 19 October 2018
Persons entitled: Macquarie Euro Limited as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Melbury house 82 albert road farnborough t/no HP677577. Domain name glensidemanor.co.UK expiry date 13 april 2020. please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
25 August 2017Delivered on: 1 September 2017
Persons entitled: Macquarie Bank Limited London Branch as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Freehold land comprising melbury house 82 albert road farnborough t/n HP677577 please refer to the instrument for further details.
Outstanding
2 April 2012Delivered on: 7 April 2012
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or glenside care group limited to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Winterbourne view, old gloucester road, hambrook, bristol, t/no: GR280018 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
6 January 2012Delivered on: 11 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge any other interest in the property being melbury house 9FORMERLY known as courtbourn) 82 albert road farnborough t/n HP677577, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
9 February 2011Delivered on: 22 February 2011
Persons entitled: Clare Bernadette Barry, Denis Joseph Barry, Brendan John Barry and Helen Marie Morris

Classification: Second ranking legal charge
Secured details: £2,000,000 due or to become due from the company to the chargee.
Particulars: F/H glenside manor warminster road south newton salisbury t/no WT248945. F/h newlands warminster road south newton salisbury t/no WT129687. F/h newton house warminster road south newton salisbury t/no WT116927. (For further details of properties charged please refer to the form MG01) see image for full details.
Outstanding
9 February 2011Delivered on: 15 February 2011
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever.
Particulars: (For details of property charged, please refer to the MGO1 document) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
9 February 2011Delivered on: 15 February 2011
Persons entitled: The Royal Bank of Scotland PLC ("Agent")

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or the customer to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Glenside manor, warminster road, south newton, salisbury being the f/h interest in the whole of the land t/no: WT248945; newlands, warminster road, south newton, salisbury, being the f/h interest in the whole of the land, t/no: WT129687 and newton house, warminster road, south newton, salisbury being the f/h interest in the whole of the land, t/no: WT116927 (for details of further property charged, please refer to the MG01 document) by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Part Satisfied
7 March 2006Delivered on: 11 March 2006
Satisfied on: 14 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 August 2003Delivered on: 2 August 2003
Satisfied on: 22 September 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 December 2023Liquidators' statement of receipts and payments to 5 October 2023 (24 pages)
31 October 2022Appointment of a voluntary liquidator (3 pages)
6 October 2022Notice of move from Administration case to Creditors Voluntary Liquidation (34 pages)
4 July 2022Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 4 July 2022 (2 pages)
5 May 2022Administrator's progress report (37 pages)
4 November 2021Administrator's progress report (35 pages)
7 October 2021Notice of extension of period of Administration (3 pages)
5 October 2021Notice of extension of period of Administration (3 pages)
10 May 2021Administrator's progress report (32 pages)
9 February 2021Statement of affairs with form AM02SOA (8 pages)
5 December 2020Result of meeting of creditors (5 pages)
2 December 2020Statement of administrator's proposal (68 pages)
3 November 2020Registered office address changed from C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 3 November 2020 (2 pages)
24 October 2020Appointment of an administrator (3 pages)
14 October 2020Registered office address changed from Hollanden Park Coldharbour Lane Hildenborough Kent TN11 9LE England to C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 14 October 2020 (2 pages)
1 July 2020Termination of appointment of Pradeep Lasitha Dissanayake as a director on 29 June 2020 (1 page)
6 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
10 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
8 June 2019Memorandum and Articles of Association (5 pages)
20 May 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
14 May 2019Appointment of Mr Colin Bryan Richards as a director on 1 May 2019 (2 pages)
14 May 2019Termination of appointment of Gerhard Ulrich Florschutz as a director on 1 May 2019 (1 page)
14 May 2019Appointment of Mr Philip Antony Smith as a director on 1 May 2019 (2 pages)
14 May 2019Termination of appointment of Elizabeth Anne Florschutz as a director on 1 May 2019 (1 page)
11 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
2 January 2019Full accounts made up to 31 December 2017 (24 pages)
19 October 2018Registration of charge 046783370009, created on 12 October 2018 (66 pages)
9 October 2018Cessation of Elizabeth Anne Florschutz as a person with significant control on 25 August 2017 (1 page)
9 October 2018Notification of Glenside Care Group Limited as a person with significant control on 22 August 2017 (2 pages)
9 October 2018Cessation of Gerhard Ulrich Florschutz as a person with significant control on 25 August 2017 (1 page)
27 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
27 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
8 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
8 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
4 September 2017Notification of Gerhard Ulrich Florschutz as a person with significant control on 25 August 2017 (2 pages)
4 September 2017Cessation of Bowmark Capital Partners Iv Gp Limited as a person with significant control on 25 August 2017 (1 page)
4 September 2017Satisfaction of charge 5 in full (2 pages)
4 September 2017Current accounting period shortened from 29 March 2018 to 31 December 2017 (1 page)
4 September 2017Satisfaction of charge 5 in full (2 pages)
4 September 2017Cessation of Bowmark Capital Partners Iv Gp Limited as a person with significant control on 25 August 2017 (1 page)
4 September 2017Satisfaction of charge 6 in full (2 pages)
4 September 2017Cessation of Bowmark Capital Llp as a person with significant control on 25 August 2017 (1 page)
4 September 2017Current accounting period shortened from 29 March 2018 to 31 December 2017 (1 page)
4 September 2017Cessation of Bowmark Capital Llp as a person with significant control on 25 August 2017 (1 page)
4 September 2017Satisfaction of charge 3 in full (2 pages)
4 September 2017Registered office address changed from Glenside Manor, Warminster Road South Newton Salisbury Wiltshire SP2 0QD to Hollanden Park Coldharbour Lane Hildenborough Tonbridge TN11 9LE on 4 September 2017 (1 page)
4 September 2017Notification of Elizabeth Anne Florschutz as a person with significant control on 25 August 2017 (2 pages)
4 September 2017Registered office address changed from Hollanden Park Coldharbour Lane Hildenborough Tonbridge TN11 9LE England to Hollanden Park Coldharbour Lane Hildenborough Kent TN11 9LE on 4 September 2017 (1 page)
4 September 2017Satisfaction of charge 4 in full (1 page)
4 September 2017Registered office address changed from Hollanden Park Coldharbour Lane Hildenborough Tonbridge TN11 9LE England to Hollanden Park Coldharbour Lane Hildenborough Kent TN11 9LE on 4 September 2017 (1 page)
4 September 2017Registered office address changed from Glenside Manor, Warminster Road South Newton Salisbury Wiltshire SP2 0QD to Hollanden Park Coldharbour Lane Hildenborough Tonbridge TN11 9LE on 4 September 2017 (1 page)
4 September 2017Cessation of Ventry Nominees Limited as a person with significant control on 25 August 2017 (1 page)
4 September 2017Satisfaction of charge 4 in full (1 page)
4 September 2017Notification of Gerhard Ulrich Florschutz as a person with significant control on 25 August 2017 (2 pages)
4 September 2017Satisfaction of charge 3 in full (2 pages)
4 September 2017Notification of Elizabeth Anne Florschutz as a person with significant control on 25 August 2017 (2 pages)
4 September 2017Satisfaction of charge 6 in full (2 pages)
4 September 2017Cessation of Ventry Nominees Limited as a person with significant control on 25 August 2017 (1 page)
1 September 2017Registration of charge 046783370008, created on 25 August 2017 (16 pages)
1 September 2017Registration of charge 046783370008, created on 25 August 2017 (16 pages)
29 August 2017Appointment of Mr Pradeep Lasitha Dissanayake as a director on 25 August 2017 (2 pages)
29 August 2017Appointment of Mr Pradeep Lasitha Dissanayake as a director on 25 August 2017 (2 pages)
25 August 2017Appointment of Mrs Elizabeth Anne Florschutz as a director on 25 August 2017 (2 pages)
25 August 2017Termination of appointment of Tobias Zachary Gowers as a director on 25 August 2017 (1 page)
25 August 2017Appointment of Mrs Elizabeth Anne Florschutz as a director on 25 August 2017 (2 pages)
25 August 2017Termination of appointment of Julian James Lawrence Masters as a director on 25 August 2017 (1 page)
25 August 2017Appointment of Dr Gerhard Ulrich Florschutz as a director on 25 August 2017 (2 pages)
25 August 2017Termination of appointment of Christina Anne Walsh as a director on 25 August 2017 (1 page)
25 August 2017Termination of appointment of Tobias Zachary Gowers as a director on 25 August 2017 (1 page)
25 August 2017Appointment of Dr Gerhard Ulrich Florschutz as a director on 25 August 2017 (2 pages)
25 August 2017Termination of appointment of Julian James Lawrence Masters as a director on 25 August 2017 (1 page)
25 August 2017Termination of appointment of Christina Anne Walsh as a director on 25 August 2017 (1 page)
24 August 2017Satisfaction of charge 7 in full (2 pages)
24 August 2017Satisfaction of charge 7 in full (2 pages)
21 June 2017Full accounts made up to 31 March 2017 (24 pages)
21 June 2017Full accounts made up to 31 March 2017 (24 pages)
17 May 2017Satisfaction of charge 5 in full (4 pages)
17 May 2017Satisfaction of charge 5 in full (4 pages)
13 May 2017Satisfaction of charge 5 in part (4 pages)
13 May 2017Satisfaction of charge 5 in part (4 pages)
3 March 2017Termination of appointment of Mark Salter as a director on 30 January 2017 (1 page)
3 March 2017Termination of appointment of Mark Salter as a director on 30 January 2017 (1 page)
27 February 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (7 pages)
5 August 2016Full accounts made up to 31 March 2016 (22 pages)
5 August 2016Full accounts made up to 31 March 2016 (22 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 102
(7 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 102
(7 pages)
14 July 2015Full accounts made up to 31 March 2015 (23 pages)
14 July 2015Full accounts made up to 31 March 2015 (23 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 102
(7 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 102
(7 pages)
4 December 2014Full accounts made up to 31 March 2014 (22 pages)
4 December 2014Full accounts made up to 31 March 2014 (22 pages)
31 October 2014Termination of appointment of Andrew Mark Knowles as a director on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Andrew Mark Knowles as a director on 31 October 2014 (1 page)
24 September 2014Termination of appointment of David John Cole as a director on 24 September 2014 (1 page)
24 September 2014Termination of appointment of David John Cole as a director on 24 September 2014 (1 page)
2 July 2014Termination of appointment of Maria Campton as a director (1 page)
2 July 2014Termination of appointment of Maria Campton as a director (1 page)
12 June 2014Full accounts made up to 31 March 2013 (20 pages)
12 June 2014Full accounts made up to 31 March 2013 (20 pages)
31 March 2014Appointment of Maria Jane Campton as a director (2 pages)
31 March 2014Appointment of Maria Jane Campton as a director (2 pages)
21 March 2014Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
21 March 2014Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 102
(8 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 102
(8 pages)
25 February 2014Appointment of Mrs Christina Anne Walsh as a director (2 pages)
25 February 2014Appointment of Mrs Christina Anne Walsh as a director (2 pages)
30 December 2013Termination of appointment of Julie Wilson-Kilgour as a director (1 page)
30 December 2013Termination of appointment of Julie Wilson-Kilgour as a director (1 page)
30 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
30 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
15 August 2013Termination of appointment of Tanya Jones as a director (1 page)
15 August 2013Termination of appointment of Tanya Jones as a director (1 page)
3 June 2013Director's details changed for Miss Julie Dawn Kilgour on 3 June 2013 (2 pages)
3 June 2013Director's details changed for Miss Julie Dawn Kilgour on 3 June 2013 (2 pages)
3 June 2013Director's details changed for Miss Julie Dawn Kilgour on 3 June 2013 (2 pages)
20 May 2013Appointment of Mrs Tanya Jones as a director (2 pages)
20 May 2013Appointment of Mrs Tanya Jones as a director (2 pages)
4 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (7 pages)
4 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (7 pages)
28 February 2013Appointment of Mr Tobias Zachary Gowers as a director (2 pages)
28 February 2013Appointment of Mr Tobias Zachary Gowers as a director (2 pages)
18 February 2013Termination of appointment of Andrew Wood as a director (1 page)
18 February 2013Termination of appointment of Andrew Wood as a director (1 page)
15 January 2013Termination of appointment of Gina Sargeant as a director (1 page)
15 January 2013Termination of appointment of Gina Sargeant as a director (1 page)
15 October 2012Full accounts made up to 31 March 2012 (22 pages)
15 October 2012Full accounts made up to 31 March 2012 (22 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 May 2012Termination of appointment of Andrew Norman as a director (1 page)
2 May 2012Termination of appointment of Andrew Norman as a director (1 page)
13 April 2012Appointment of Mrs Gina Louise Sargeant as a director (2 pages)
13 April 2012Appointment of Mr Andrew Mark Knowles as a director (2 pages)
13 April 2012Appointment of Mr Andrew Mark Knowles as a director (2 pages)
13 April 2012Appointment of Mrs Gina Louise Sargeant as a director (2 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
5 April 2012Appointment of Mr David John Cole as a director (2 pages)
5 April 2012Appointment of Mr David John Cole as a director (2 pages)
27 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (8 pages)
27 March 2012Director's details changed for Miss Julie Dawn Kilgour on 26 March 2012 (2 pages)
27 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (8 pages)
27 March 2012Director's details changed for Miss Julie Dawn Kilgour on 26 March 2012 (2 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
31 August 2011Full accounts made up to 31 March 2011 (21 pages)
31 August 2011Full accounts made up to 31 March 2011 (21 pages)
12 August 2011Appointment of Mr Andrew Simon Wood as a director (2 pages)
12 August 2011Appointment of Miss Julie Dawn Kilgour as a director (2 pages)
12 August 2011Appointment of Mr Andrew Simon Wood as a director (2 pages)
12 August 2011Appointment of Miss Julie Dawn Kilgour as a director (2 pages)
22 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
25 February 2011Termination of appointment of Clare Barry as a secretary (1 page)
25 February 2011Appointment of Mr Mark Salter as a director (2 pages)
25 February 2011Termination of appointment of Denis Barry as a director (1 page)
25 February 2011Termination of appointment of Clare Barry as a director (1 page)
25 February 2011Appointment of Mr Julian Masters as a director (2 pages)
25 February 2011Appointment of Mr Mark Salter as a director (2 pages)
25 February 2011Appointment of Mr Julian Masters as a director (2 pages)
25 February 2011Termination of appointment of Clare Barry as a secretary (1 page)
25 February 2011Appointment of Mr Andrew Douglas Norman as a director (2 pages)
25 February 2011Termination of appointment of Clare Barry as a director (1 page)
25 February 2011Termination of appointment of Denis Barry as a director (1 page)
25 February 2011Appointment of Mr Andrew Douglas Norman as a director (2 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
16 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
15 February 2011Resolutions
  • RES13 ‐ Acquisition documents facilities agreement 09/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
15 February 2011Resolutions
  • RES13 ‐ Acquisition documents facilities agreement 09/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 September 2010Full accounts made up to 31 March 2010 (16 pages)
1 September 2010Full accounts made up to 31 March 2010 (16 pages)
4 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mrs Clare Bernadette Barry on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Denis Joseph Barry on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Mrs Clare Bernadette Barry on 1 February 2010 (1 page)
1 February 2010Secretary's details changed for Mrs Clare Bernadette Barry on 1 February 2010 (1 page)
1 February 2010Secretary's details changed for Mrs Clare Bernadette Barry on 1 February 2010 (1 page)
1 February 2010Director's details changed for Mrs Clare Bernadette Barry on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mrs Clare Bernadette Barry on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Denis Joseph Barry on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Denis Joseph Barry on 1 February 2010 (2 pages)
14 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
14 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 March 2009Return made up to 26/02/09; full list of members (4 pages)
13 March 2009Return made up to 26/02/09; full list of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 March 2008Return made up to 26/02/08; full list of members (4 pages)
3 March 2008Return made up to 26/02/08; full list of members (4 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
12 March 2007Return made up to 26/02/07; full list of members (3 pages)
12 March 2007Return made up to 26/02/07; full list of members (3 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 March 2006Particulars of mortgage/charge (7 pages)
11 March 2006Particulars of mortgage/charge (7 pages)
2 March 2006Registered office changed on 02/03/06 from: glenside manor nursing home south newton salisbury wiltshire SP2 0QD (1 page)
2 March 2006Registered office changed on 02/03/06 from: glenside manor nursing home south newton salisbury wiltshire SP2 0QD (1 page)
2 March 2006Return made up to 26/02/06; full list of members (3 pages)
2 March 2006Return made up to 26/02/06; full list of members (3 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
24 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
23 March 2005Return made up to 26/02/05; full list of members (3 pages)
23 March 2005Return made up to 26/02/05; full list of members (3 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
4 March 2004Return made up to 26/02/04; full list of members (7 pages)
4 March 2004Return made up to 26/02/04; full list of members (7 pages)
2 August 2003Particulars of mortgage/charge (5 pages)
2 August 2003Particulars of mortgage/charge (5 pages)
9 April 2003Ad 27/03/03-31/03/03 £ si 101@1=101 £ ic 1/102 (2 pages)
9 April 2003Ad 27/03/03-31/03/03 £ si 101@1=101 £ ic 1/102 (2 pages)
11 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
11 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Registered office changed on 10/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New secretary appointed;new director appointed (2 pages)
10 March 2003New secretary appointed;new director appointed (2 pages)
10 March 2003Registered office changed on 10/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003Secretary resigned (1 page)
10 March 2003Director resigned (1 page)
26 February 2003Incorporation (18 pages)
26 February 2003Incorporation (18 pages)