London
EC2V 7BG
Director Name | Mr Colin Bryan Richards |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British, |
Status | Current |
Appointed | 01 May 2019(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mrs Clare Bernadette Barry |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(1 day after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 February 2011) |
Role | Nursing Home Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Glenside Manor, Warminster Road South Newton Salisbury Wiltshire SP2 0QD |
Director Name | Mr Denis Joseph Barry |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 2003(1 day after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 February 2011) |
Role | Nursing Home Proprietor |
Country of Residence | England |
Correspondence Address | Glenside Manor, Warminster Road South Newton Salisbury Wiltshire SP2 0QD |
Secretary Name | Mrs Clare Bernadette Barry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(1 day after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 February 2011) |
Role | Nursing Home Proprietor |
Correspondence Address | Glenside Manor, Warminster Road South Newton Salisbury Wiltshire SP2 0QD |
Director Name | Mr Andrew Douglas Norman |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 05 March 2012) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Glenside Manor Warminster Road South Newton Salisbury Wiltshire SP2 0QD |
Director Name | Mr Julian James Lawrence Masters |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 August 2017) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | Glenside Manor Warminster Road South Newton Salisbury Wiltshire SP2 0QD |
Director Name | Mr Mark Salter |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 January 2017) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Glenside Manor Warminster Road South Newton Salisbury Wiltshire |
Director Name | Miss Julie Dawn Wilson-Kilgour |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 December 2013) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenside Manor, Warminster Road South Newton Salisbury Wiltshire SP2 0QD |
Director Name | Mr Andrew Simon Wood |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 February 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Glenside Manor, Warminster Road South Newton Salisbury Wiltshire SP2 0QD |
Director Name | Mr Andrew Mark Knowles |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(8 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 2014) |
Role | Estates & Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenside Manor, Warminster Road South Newton Salisbury Wiltshire SP2 0QD |
Director Name | Mrs Gina Louise Sargeant |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(8 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 19 October 2012) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Glenside Manor, Warminster Road South Newton Salisbury Wiltshire SP2 0QD |
Director Name | David John Cole |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(9 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 September 2014) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Glenside Manor, Warminster Road South Newton Salisbury Wiltshire SP2 0QD |
Director Name | Mr Tobias Zachary Gowers |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 August 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenside Manor, Warminster Road South Newton Salisbury Wiltshire SP2 0QD |
Director Name | Mrs Tanya Jones |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(10 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 August 2013) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Glenside Manor, Warminster Road South Newton Salisbury Wiltshire SP2 0QD |
Director Name | Mrs Christina Anne Walsh |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(11 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 August 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Glenside Manor, Warminster Road South Newton Salisbury Wiltshire SP2 0QD |
Director Name | Maria Jane Campton |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(11 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 30 June 2014) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Glenside Manor, Warminster Road South Newton Salisbury Wiltshire SP2 0QD |
Director Name | Mrs Elizabeth Anne Florschutz |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2017(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollanden Park Coldharbour Lane Hildenborough Tonbridge TN11 9LE |
Director Name | Dr Gerhard Ulrich Florschutz |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2017(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollanden Park Coldharbour Lane Hildenborough Tonbridge TN11 9LE |
Director Name | Mr Pradeep Lasitha Dissanayake |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2017(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 June 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hollanden Park Coldharbour Lane Hildenborough Tonbridge TN11 9LE |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | glensidecare.com |
---|---|
Email address | [email protected] |
Telephone | 01722 742066 |
Telephone region | Salisbury |
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Glenside Care Group LTD 98.04% Ordinary |
---|---|
2 at £1 | Glenside Care Group LTD 1.96% Ordinary A |
Year | 2014 |
---|---|
Turnover | £12,439,263 |
Gross Profit | £2,775,816 |
Net Worth | -£6,325,529 |
Cash | £937,355 |
Current Liabilities | £1,407,989 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 10 March 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 29 December |
Latest Return | 26 February 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 9 April 2021 (overdue) |
12 October 2018 | Delivered 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 2017 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 |
8 December 2023 | Liquidators' statement of receipts and payments to 5 October 2023 (24 pages) |
---|---|
31 October 2022 | Appointment of a voluntary liquidator (3 pages) |
6 October 2022 | Notice of move from Administration case to Creditors Voluntary Liquidation (34 pages) |
4 July 2022 | Registered 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 2022 | Administrator's progress report (37 pages) |
4 November 2021 | Administrator's progress report (35 pages) |
7 October 2021 | Notice of extension of period of Administration (3 pages) |
5 October 2021 | Notice of extension of period of Administration (3 pages) |
10 May 2021 | Administrator's progress report (32 pages) |
9 February 2021 | Statement of affairs with form AM02SOA (8 pages) |
5 December 2020 | Result of meeting of creditors (5 pages) |
2 December 2020 | Statement of administrator's proposal (68 pages) |
3 November 2020 | Registered 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 2020 | Appointment of an administrator (3 pages) |
14 October 2020 | Registered 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 2020 | Termination of appointment of Pradeep Lasitha Dissanayake as a director on 29 June 2020 (1 page) |
6 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
10 December 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
8 June 2019 | Memorandum and Articles of Association (5 pages) |
20 May 2019 | Resolutions
|
14 May 2019 | Appointment of Mr Colin Bryan Richards as a director on 1 May 2019 (2 pages) |
14 May 2019 | Termination of appointment of Gerhard Ulrich Florschutz as a director on 1 May 2019 (1 page) |
14 May 2019 | Appointment of Mr Philip Antony Smith as a director on 1 May 2019 (2 pages) |
14 May 2019 | Termination of appointment of Elizabeth Anne Florschutz as a director on 1 May 2019 (1 page) |
11 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
2 January 2019 | Full accounts made up to 31 December 2017 (24 pages) |
19 October 2018 | Registration of charge 046783370009, created on 12 October 2018 (66 pages) |
9 October 2018 | Cessation of Elizabeth Anne Florschutz as a person with significant control on 25 August 2017 (1 page) |
9 October 2018 | Notification of Glenside Care Group Limited as a person with significant control on 22 August 2017 (2 pages) |
9 October 2018 | Cessation of Gerhard Ulrich Florschutz as a person with significant control on 25 August 2017 (1 page) |
27 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
27 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
8 September 2017 | Resolutions
|
8 September 2017 | Resolutions
|
4 September 2017 | Notification of Gerhard Ulrich Florschutz as a person with significant control on 25 August 2017 (2 pages) |
4 September 2017 | Cessation of Bowmark Capital Partners Iv Gp Limited as a person with significant control on 25 August 2017 (1 page) |
4 September 2017 | Satisfaction of charge 5 in full (2 pages) |
4 September 2017 | Current accounting period shortened from 29 March 2018 to 31 December 2017 (1 page) |
4 September 2017 | Satisfaction of charge 5 in full (2 pages) |
4 September 2017 | Cessation of Bowmark Capital Partners Iv Gp Limited as a person with significant control on 25 August 2017 (1 page) |
4 September 2017 | Satisfaction of charge 6 in full (2 pages) |
4 September 2017 | Cessation of Bowmark Capital Llp as a person with significant control on 25 August 2017 (1 page) |
4 September 2017 | Current accounting period shortened from 29 March 2018 to 31 December 2017 (1 page) |
4 September 2017 | Cessation of Bowmark Capital Llp as a person with significant control on 25 August 2017 (1 page) |
4 September 2017 | Satisfaction of charge 3 in full (2 pages) |
4 September 2017 | Registered 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 2017 | Notification of Elizabeth Anne Florschutz as a person with significant control on 25 August 2017 (2 pages) |
4 September 2017 | Registered 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 2017 | Satisfaction of charge 4 in full (1 page) |
4 September 2017 | Registered 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 2017 | Registered 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 2017 | Cessation of Ventry Nominees Limited as a person with significant control on 25 August 2017 (1 page) |
4 September 2017 | Satisfaction of charge 4 in full (1 page) |
4 September 2017 | Notification of Gerhard Ulrich Florschutz as a person with significant control on 25 August 2017 (2 pages) |
4 September 2017 | Satisfaction of charge 3 in full (2 pages) |
4 September 2017 | Notification of Elizabeth Anne Florschutz as a person with significant control on 25 August 2017 (2 pages) |
4 September 2017 | Satisfaction of charge 6 in full (2 pages) |
4 September 2017 | Cessation of Ventry Nominees Limited as a person with significant control on 25 August 2017 (1 page) |
1 September 2017 | Registration of charge 046783370008, created on 25 August 2017 (16 pages) |
1 September 2017 | Registration of charge 046783370008, created on 25 August 2017 (16 pages) |
29 August 2017 | Appointment of Mr Pradeep Lasitha Dissanayake as a director on 25 August 2017 (2 pages) |
29 August 2017 | Appointment of Mr Pradeep Lasitha Dissanayake as a director on 25 August 2017 (2 pages) |
25 August 2017 | Appointment of Mrs Elizabeth Anne Florschutz as a director on 25 August 2017 (2 pages) |
25 August 2017 | Termination of appointment of Tobias Zachary Gowers as a director on 25 August 2017 (1 page) |
25 August 2017 | Appointment of Mrs Elizabeth Anne Florschutz as a director on 25 August 2017 (2 pages) |
25 August 2017 | Termination of appointment of Julian James Lawrence Masters as a director on 25 August 2017 (1 page) |
25 August 2017 | Appointment of Dr Gerhard Ulrich Florschutz as a director on 25 August 2017 (2 pages) |
25 August 2017 | Termination of appointment of Christina Anne Walsh as a director on 25 August 2017 (1 page) |
25 August 2017 | Termination of appointment of Tobias Zachary Gowers as a director on 25 August 2017 (1 page) |
25 August 2017 | Appointment of Dr Gerhard Ulrich Florschutz as a director on 25 August 2017 (2 pages) |
25 August 2017 | Termination of appointment of Julian James Lawrence Masters as a director on 25 August 2017 (1 page) |
25 August 2017 | Termination of appointment of Christina Anne Walsh as a director on 25 August 2017 (1 page) |
24 August 2017 | Satisfaction of charge 7 in full (2 pages) |
24 August 2017 | Satisfaction of charge 7 in full (2 pages) |
21 June 2017 | Full accounts made up to 31 March 2017 (24 pages) |
21 June 2017 | Full accounts made up to 31 March 2017 (24 pages) |
17 May 2017 | Satisfaction of charge 5 in full (4 pages) |
17 May 2017 | Satisfaction of charge 5 in full (4 pages) |
13 May 2017 | Satisfaction of charge 5 in part (4 pages) |
13 May 2017 | Satisfaction of charge 5 in part (4 pages) |
3 March 2017 | Termination of appointment of Mark Salter as a director on 30 January 2017 (1 page) |
3 March 2017 | Termination of appointment of Mark Salter as a director on 30 January 2017 (1 page) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
27 February 2017 | Confirmation statement made on 26 February 2017 with updates (7 pages) |
5 August 2016 | Full accounts made up to 31 March 2016 (22 pages) |
5 August 2016 | Full accounts made up to 31 March 2016 (22 pages) |
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
14 July 2015 | Full accounts made up to 31 March 2015 (23 pages) |
14 July 2015 | Full accounts made up to 31 March 2015 (23 pages) |
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
4 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
4 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
31 October 2014 | Termination of appointment of Andrew Mark Knowles as a director on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Andrew Mark Knowles as a director on 31 October 2014 (1 page) |
24 September 2014 | Termination of appointment of David John Cole as a director on 24 September 2014 (1 page) |
24 September 2014 | Termination of appointment of David John Cole as a director on 24 September 2014 (1 page) |
2 July 2014 | Termination of appointment of Maria Campton as a director (1 page) |
2 July 2014 | Termination of appointment of Maria Campton as a director (1 page) |
12 June 2014 | Full accounts made up to 31 March 2013 (20 pages) |
12 June 2014 | Full accounts made up to 31 March 2013 (20 pages) |
31 March 2014 | Appointment of Maria Jane Campton as a director (2 pages) |
31 March 2014 | Appointment of Maria Jane Campton as a director (2 pages) |
21 March 2014 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
21 March 2014 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
25 February 2014 | Appointment of Mrs Christina Anne Walsh as a director (2 pages) |
25 February 2014 | Appointment of Mrs Christina Anne Walsh as a director (2 pages) |
30 December 2013 | Termination of appointment of Julie Wilson-Kilgour as a director (1 page) |
30 December 2013 | Termination of appointment of Julie Wilson-Kilgour as a director (1 page) |
30 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
30 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
15 August 2013 | Termination of appointment of Tanya Jones as a director (1 page) |
15 August 2013 | Termination of appointment of Tanya Jones as a director (1 page) |
3 June 2013 | Director's details changed for Miss Julie Dawn Kilgour on 3 June 2013 (2 pages) |
3 June 2013 | Director's details changed for Miss Julie Dawn Kilgour on 3 June 2013 (2 pages) |
3 June 2013 | Director's details changed for Miss Julie Dawn Kilgour on 3 June 2013 (2 pages) |
20 May 2013 | Appointment of Mrs Tanya Jones as a director (2 pages) |
20 May 2013 | Appointment of Mrs Tanya Jones as a director (2 pages) |
4 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Appointment of Mr Tobias Zachary Gowers as a director (2 pages) |
28 February 2013 | Appointment of Mr Tobias Zachary Gowers as a director (2 pages) |
18 February 2013 | Termination of appointment of Andrew Wood as a director (1 page) |
18 February 2013 | Termination of appointment of Andrew Wood as a director (1 page) |
15 January 2013 | Termination of appointment of Gina Sargeant as a director (1 page) |
15 January 2013 | Termination of appointment of Gina Sargeant as a director (1 page) |
15 October 2012 | Full accounts made up to 31 March 2012 (22 pages) |
15 October 2012 | Full accounts made up to 31 March 2012 (22 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 May 2012 | Termination of appointment of Andrew Norman as a director (1 page) |
2 May 2012 | Termination of appointment of Andrew Norman as a director (1 page) |
13 April 2012 | Appointment of Mrs Gina Louise Sargeant as a director (2 pages) |
13 April 2012 | Appointment of Mr Andrew Mark Knowles as a director (2 pages) |
13 April 2012 | Appointment of Mr Andrew Mark Knowles as a director (2 pages) |
13 April 2012 | Appointment of Mrs Gina Louise Sargeant as a director (2 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
7 April 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
5 April 2012 | Appointment of Mr David John Cole as a director (2 pages) |
5 April 2012 | Appointment of Mr David John Cole as a director (2 pages) |
27 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (8 pages) |
27 March 2012 | Director's details changed for Miss Julie Dawn Kilgour on 26 March 2012 (2 pages) |
27 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (8 pages) |
27 March 2012 | Director's details changed for Miss Julie Dawn Kilgour on 26 March 2012 (2 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
31 August 2011 | Full accounts made up to 31 March 2011 (21 pages) |
31 August 2011 | Full accounts made up to 31 March 2011 (21 pages) |
12 August 2011 | Appointment of Mr Andrew Simon Wood as a director (2 pages) |
12 August 2011 | Appointment of Miss Julie Dawn Kilgour as a director (2 pages) |
12 August 2011 | Appointment of Mr Andrew Simon Wood as a director (2 pages) |
12 August 2011 | Appointment of Miss Julie Dawn Kilgour as a director (2 pages) |
22 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Termination of appointment of Clare Barry as a secretary (1 page) |
25 February 2011 | Appointment of Mr Mark Salter as a director (2 pages) |
25 February 2011 | Termination of appointment of Denis Barry as a director (1 page) |
25 February 2011 | Termination of appointment of Clare Barry as a director (1 page) |
25 February 2011 | Appointment of Mr Julian Masters as a director (2 pages) |
25 February 2011 | Appointment of Mr Mark Salter as a director (2 pages) |
25 February 2011 | Appointment of Mr Julian Masters as a director (2 pages) |
25 February 2011 | Termination of appointment of Clare Barry as a secretary (1 page) |
25 February 2011 | Appointment of Mr Andrew Douglas Norman as a director (2 pages) |
25 February 2011 | Termination of appointment of Clare Barry as a director (1 page) |
25 February 2011 | Termination of appointment of Denis Barry as a director (1 page) |
25 February 2011 | Appointment of Mr Andrew Douglas Norman as a director (2 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
16 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
15 February 2011 | Resolutions
|
15 February 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
15 February 2011 | Resolutions
|
1 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
1 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
4 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Mrs Clare Bernadette Barry on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Denis Joseph Barry on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Mrs Clare Bernadette Barry on 1 February 2010 (1 page) |
1 February 2010 | Secretary's details changed for Mrs Clare Bernadette Barry on 1 February 2010 (1 page) |
1 February 2010 | Secretary's details changed for Mrs Clare Bernadette Barry on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Mrs Clare Bernadette Barry on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mrs Clare Bernadette Barry on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Denis Joseph Barry on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Denis Joseph Barry on 1 February 2010 (2 pages) |
14 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
14 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
3 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 26/02/08; full list of members (4 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
12 March 2007 | Return made up to 26/02/07; full list of members (3 pages) |
12 March 2007 | Return made up to 26/02/07; full list of members (3 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 March 2006 | Particulars of mortgage/charge (7 pages) |
11 March 2006 | Particulars of mortgage/charge (7 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: glenside manor nursing home south newton salisbury wiltshire SP2 0QD (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: glenside manor nursing home south newton salisbury wiltshire SP2 0QD (1 page) |
2 March 2006 | Return made up to 26/02/06; full list of members (3 pages) |
2 March 2006 | Return made up to 26/02/06; full list of members (3 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
23 March 2005 | Return made up to 26/02/05; full list of members (3 pages) |
23 March 2005 | Return made up to 26/02/05; full list of members (3 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
4 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
4 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
2 August 2003 | Particulars of mortgage/charge (5 pages) |
2 August 2003 | Particulars of mortgage/charge (5 pages) |
9 April 2003 | Ad 27/03/03-31/03/03 £ si 101@1=101 £ ic 1/102 (2 pages) |
9 April 2003 | Ad 27/03/03-31/03/03 £ si 101@1=101 £ ic 1/102 (2 pages) |
11 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
11 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New secretary appointed;new director appointed (2 pages) |
10 March 2003 | New secretary appointed;new director appointed (2 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
26 February 2003 | Incorporation (18 pages) |
26 February 2003 | Incorporation (18 pages) |