GLENARIE HOUSE NURSING HOME LTD. - SALFORD
Company Profile | Company Filings |
Overview
GLENARIE HOUSE NURSING HOME LTD. is a Private Limited Company from SALFORD ENGLAND and has the status: Active.
GLENARIE HOUSE NURSING HOME LTD. was incorporated 20 years ago on 15/12/2003 and has the registered number: 04995153. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 29/04/2024.
GLENARIE HOUSE NURSING HOME LTD. was incorporated 20 years ago on 15/12/2003 and has the registered number: 04995153. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 29/04/2024.
GLENARIE HOUSE NURSING HOME LTD. - SALFORD
This company is listed in the following categories:
86102 - Medical nursing home activities
86102 - Medical nursing home activities
87100 - Residential nursing care facilities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 7 | 29/07/2022 | 29/04/2024 |
Registered Office
16 CAROLINA WAY
SALFORD
M50 2ZY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/10/2023 | 31/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ADAM GRANTON MULLIN | Jun 1974 | British | Director | 2018-10-05 | CURRENT |
MRS EMMA MARIE DORAN | Aug 1979 | British | Director | 2018-10-05 | CURRENT |
MR COLLIN DORAN | Apr 1971 | British | Director | 2018-10-05 | CURRENT |
MR IAN BARRY BURGESS | Feb 1971 | British | Director | 2018-10-05 | CURRENT |
ROBERT PETER GRUGEL | Apr 1960 | British | Director | 2003-12-15 UNTIL 2018-05-24 | RESIGNED |
CHETTLEBURGHS SECRETARIAL LTD | Corporate Nominee Secretary | 2003-12-15 UNTIL 2003-12-15 | RESIGNED | ||
RHIAN STONE | Aug 1966 | British | Director | 2021-04-07 UNTIL 2022-10-28 | RESIGNED |
MR ROBIN CHARLES SIDEBOTTOM | Jun 1969 | British | Director | 2018-05-24 UNTIL 2020-11-12 | RESIGNED |
MRS ANGELA MARGARET GRUGEL | Jul 1962 | British | Director | 2003-12-15 UNTIL 2018-05-24 | RESIGNED |
PAUL STEPHEN GREEN | Jan 1949 | British | Director | 2018-05-24 UNTIL 2019-09-27 | RESIGNED |
MRS ANGELA MARGARET GRUGEL | Jul 1962 | British | Secretary | 2003-12-15 UNTIL 2018-05-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Solutions In Service Ltd | 2018-10-17 | Ellesmere Port |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Northern Healthcare Group Limited | 2018-05-24 - 2018-10-05 | Salford | Ownership of shares 75 to 100 percent | |
Mrs Angela Margaret Grugel | 2016-07-01 - 2018-05-24 | 7/1962 | Bootle Merseyside |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Robert Peter Grugel | 2016-07-01 - 2018-05-24 | 4/1960 | Bootle Merseyside |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
GLENARIE HOUSE NURSING HOME LTD. | 2024-04-18 | 29-07-2023 | £139,168 equity |
GLENARIE HOUSE NURSING HOME LTD. | 2023-07-27 | 29-07-2022 | £139,168 equity |
Glenarie House Nursing Home Limited - Accounts to registrar (filleted) - small 18.2 | 2018-07-10 | 31-03-2018 | £268,982 Cash £50,339 equity |
Glenarie House Nursing Home Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-15 | 31-03-2017 | £230,719 Cash £112,180 equity |
Glenarie House Nursing Home Limited - Abbreviated accounts 16.3 | 2016-12-03 | 31-03-2016 | £169,936 Cash £78,046 equity |
Glenarie House Nursing Home Limited - Limited company - abbreviated - 11.9 | 2015-11-11 | 31-03-2015 | £158,241 Cash £56,941 equity |
Glenarie House Nursing Home Limited - Limited company - abbreviated - 11.6 | 2014-12-19 | 31-03-2014 | £119,361 Cash £48,758 equity |