Advanced company searchLink opens in new window

GLENSIDE MANOR HEALTHCARE SERVICES LIMITED

Company number 04678337

Filter by category

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)
02 Jan 2019 AA Full accounts made up to 31 December 2017
19 Oct 2018 MR01 Registration of charge 046783370009, created on 12 October 2018
09 Oct 2018 PSC02 Notification of Glenside Care Group Limited as a person with significant control on 22 August 2017
09 Oct 2018 PSC07 Cessation of Gerhard Ulrich Florschutz as a person with significant control on 25 August 2017
09 Oct 2018 PSC07 Cessation of Elizabeth Anne Florschutz as a person with significant control on 25 August 2017
27 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
27 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
28 Sep 2017 MR01 Registration of a charge
08 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2017 AA01 Current accounting period shortened from 29 March 2018 to 31 December 2017
04 Sep 2017 AD01 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
04 Sep 2017 AD01 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
04 Sep 2017 PSC07 Cessation of Ventry Nominees Limited as a person with significant control on 25 August 2017
04 Sep 2017 PSC07 Cessation of Bowmark Capital Partners Iv Gp Limited as a person with significant control on 25 August 2017
04 Sep 2017 PSC07 Cessation of Bowmark Capital Llp as a person with significant control on 25 August 2017
04 Sep 2017 PSC01 Notification of Elizabeth Anne Florschutz as a person with significant control on 25 August 2017
04 Sep 2017 PSC01 Notification of Gerhard Ulrich Florschutz as a person with significant control on 25 August 2017
04 Sep 2017 MR04 Satisfaction of charge 6 in full
04 Sep 2017 MR04 Satisfaction of charge 3 in full
04 Sep 2017 MR04 Satisfaction of charge 5 in full
04 Sep 2017 MR04 Satisfaction of charge 4 in full
01 Sep 2017 MR01 Registration of charge 046783370008, created on 25 August 2017
29 Aug 2017 AP01 Appointment of Mr Pradeep Lasitha Dissanayake as a director on 25 August 2017
25 Aug 2017 TM01 Termination of appointment of Julian James Lawrence Masters as a director on 25 August 2017
25 Aug 2017 TM01 Termination of appointment of Christina Anne Walsh as a director on 25 August 2017