GLENSIDE MANOR HEALTHCARE SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED was incorporated 21 years ago on 26/02/2003 and has the registered number: 04678337. The accounts status is FULL and accounts are next due on 10/03/2020.
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED was incorporated 21 years ago on 26/02/2003 and has the registered number: 04678337. The accounts status is FULL and accounts are next due on 10/03/2020.
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED - LONDON
This company is listed in the following categories:
86101 - Hospital activities
86101 - Hospital activities
87100 - Residential nursing care facilities
87300 - Residential care activities for the elderly and disabled
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 12 | 31/12/2017 | 10/03/2020 |
Registered Office
C/O EVELYN PARTNERS LLP
LONDON
EC2V 7BG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/02/2020 | 09/04/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR COLIN BRYAN RICHARDS | Jan 1969 | British, | Director | 2019-05-01 | CURRENT |
MR PHILIP ANTONY SMITH | Sep 1972 | British | Director | 2019-05-01 | CURRENT |
MR ANDREW MARK KNOWLES | Feb 1966 | British | Director | 2011-10-10 UNTIL 2014-10-31 | RESIGNED |
MRS CLARE BERNADETTE BARRY | Nov 1952 | British | Secretary | 2003-02-27 UNTIL 2011-02-09 | RESIGNED |
IRENE LESLEY HARRISON | Aug 1946 | Nominee Secretary | 2003-02-26 UNTIL 2003-02-27 | RESIGNED | |
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | 2003-02-26 UNTIL 2003-02-27 | RESIGNED | ||
MRS TANYA JONES | Dec 1964 | British | Director | 2013-05-14 UNTIL 2013-08-06 | RESIGNED |
MISS JULIE DAWN WILSON-KILGOUR | Jul 1977 | British | Director | 2011-05-03 UNTIL 2013-12-13 | RESIGNED |
CHRISTINA ANNE WALSH | Mar 1967 | British | Director | 2014-02-25 UNTIL 2017-08-25 | RESIGNED |
MRS GINA LOUISE SARGEANT | Feb 1972 | British | Director | 2011-11-21 UNTIL 2012-10-19 | RESIGNED |
MR MARK SALTER | Sep 1966 | British | Director | 2011-02-09 UNTIL 2017-01-30 | RESIGNED |
MR ANDREW DOUGLAS NORMAN | Nov 1970 | British | Director | 2011-02-09 UNTIL 2012-03-05 | RESIGNED |
MR ANDREW SIMON WOOD | May 1962 | British | Director | 2011-07-25 UNTIL 2013-02-14 | RESIGNED |
MR JULIAN JAMES LAWRENCE MASTERS | Jul 1973 | British | Director | 2011-02-09 UNTIL 2017-08-25 | RESIGNED |
GERHARD ULRICH FLORSCHUTZ | Feb 1944 | British | Director | 2017-08-25 UNTIL 2019-05-01 | RESIGNED |
MR TOBIAS ZACHARY GOWERS | Mar 1976 | British | Director | 2013-02-21 UNTIL 2017-08-25 | RESIGNED |
MRS ELIZABETH ANNE FLORSCHUTZ | Oct 1944 | British | Director | 2017-08-25 UNTIL 2019-05-01 | RESIGNED |
PRADEEP LASITHA DISSANAYAKE | Mar 1964 | British | Director | 2017-08-25 UNTIL 2020-06-29 | RESIGNED |
MR DAVID JOHN COLE | Sep 1962 | British | Director | 2012-03-07 UNTIL 2014-09-24 | RESIGNED |
MARIA JANE CAMPTON | Jan 1966 | British | Director | 2014-03-28 UNTIL 2014-06-30 | RESIGNED |
MR DENIS JOSEPH BARRY | Jul 1949 | Irish | Director | 2003-02-27 UNTIL 2011-02-09 | RESIGNED |
MRS CLARE BERNADETTE BARRY | Nov 1952 | British | Director | 2003-02-27 UNTIL 2011-02-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Elizabeth Anne Florschutz | 2017-08-25 - 2017-08-25 | 10/1944 | Tonbridge |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Dr Gerhard Ulrich Florschutz | 2017-08-25 - 2017-08-25 | 2/1944 | Tonbridge |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Glenside Care Group Limited | 2017-08-22 | Hildenborough Kent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Bowmark Capital Partners Iv Gp Limited | 2016-04-06 - 2017-08-25 | London | Significant influence or control as firm | |
Bowmark Capital Llp | 2016-04-06 - 2017-08-25 | London |
Right to appoint and remove directors Significant influence or control as firm |
|
Ventry Nominees Limited | 2016-04-06 - 2017-08-25 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |