Advanced company searchLink opens in new window

GLENHOLME SPECIALIST HEALTHCARE (NORTHERN REGION) LIMITED

Company number 07446940

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2019 TM02 Termination of appointment of Steven Alfred Hurrell as a secretary on 30 November 2019
13 Nov 2019 AA Full accounts made up to 31 March 2019
10 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
15 Nov 2018 AA Full accounts made up to 31 March 2018
25 May 2018 MR01 Registration of charge 074469400003, created on 24 May 2018
25 May 2018 MR01 Registration of charge 074469400004, created on 24 May 2018
23 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
16 Oct 2017 AA Full accounts made up to 31 March 2017
11 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-09
10 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
01 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
24 Oct 2016 AA Full accounts made up to 31 March 2016
15 Jun 2016 AP01 Appointment of Mr Stuart James Mclaughlan as a director on 15 June 2016
24 Nov 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 980,000
23 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 980,000
23 Nov 2015 CH01 Director's details changed for Mr Don Mark Serratt on 17 September 2015
06 Nov 2015 AA Full accounts made up to 31 March 2015
15 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 980,000
15 Dec 2014 AD01 Registered office address changed from The Grange High Street, Old Woking Woking Surrey GU22 8LB to 79 High Street Eton Windsor Berkshire SL4 6AF on 15 December 2014
28 Oct 2014 AA Full accounts made up to 31 March 2014
10 Dec 2013 AA Full accounts made up to 31 March 2013
23 Nov 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-23
  • GBP 980,000
23 Nov 2013 AP03 Appointment of Mr Steven Alfred Hurrell as a secretary
23 Nov 2013 TM02 Termination of appointment of Don Serratt as a secretary
19 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders