About

Registered Number: 03972288
Date of Incorporation: 13/04/2000 (24 years ago)
Company Status: Active
Registered Address: Aldbourne Nursing Home South Street, Aldbourne, Marlborough, Wilts, SN8 2DW,

 

Aldbourne Nursing Home Ltd was founded on 13 April 2000, it has a status of "Active". The business has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADEY, Marianne Banning 26 May 2000 - 1
PEACH, Helen Adey 01 November 2013 - 1
Secretary Name Appointed Resigned Total Appointments
BEST, Jayne 27 March 2019 - 1
FARROW, Lynne Margaret 26 May 2000 13 September 2002 1
PRYCE, Linda Suzanne 31 March 2004 06 February 2019 1
WRIGHT, Elizabeth Anne 18 October 2002 31 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 24 April 2019
AP03 - Appointment of secretary 27 March 2019
TM02 - Termination of appointment of secretary 06 February 2019
MR01 - N/A 21 December 2018
MR01 - N/A 21 November 2018
AA - Annual Accounts 16 July 2018
MR04 - N/A 26 June 2018
AD01 - Change of registered office address 03 May 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 05 July 2016
SH08 - Notice of name or other designation of class of shares 05 May 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 10 August 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 August 2015
RESOLUTIONS - N/A 16 July 2015
RESOLUTIONS - N/A 19 May 2015
AR01 - Annual Return 19 April 2015
RESOLUTIONS - N/A 18 March 2015
RESOLUTIONS - N/A 27 February 2015
RESOLUTIONS - N/A 29 January 2015
AA - Annual Accounts 03 November 2014
RESOLUTIONS - N/A 13 August 2014
AR01 - Annual Return 23 April 2014
AA01 - Change of accounting reference date 31 March 2014
AP01 - Appointment of director 13 February 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 18 September 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 30 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 November 2008
AA - Annual Accounts 26 September 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 12 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2007
363s - Annual Return 02 May 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 07 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 06 May 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
MEM/ARTS - N/A 03 November 2003
RESOLUTIONS - N/A 29 October 2003
RESOLUTIONS - N/A 18 October 2003
RESOLUTIONS - N/A 18 October 2003
RESOLUTIONS - N/A 18 October 2003
RESOLUTIONS - N/A 18 October 2003
123 - Notice of increase in nominal capital 18 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2003
AA - Annual Accounts 03 October 2003
363s - Annual Return 17 May 2003
288b - Notice of resignation of directors or secretaries 17 May 2003
288a - Notice of appointment of directors or secretaries 03 December 2002
AA - Annual Accounts 22 October 2002
RESOLUTIONS - N/A 02 October 2002
363s - Annual Return 02 May 2002
395 - Particulars of a mortgage or charge 22 November 2001
AA - Annual Accounts 08 November 2001
363s - Annual Return 07 June 2001
288a - Notice of appointment of directors or secretaries 04 July 2000
288b - Notice of resignation of directors or secretaries 04 July 2000
SA - Shares agreement 23 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2000
RESOLUTIONS - N/A 16 June 2000
RESOLUTIONS - N/A 16 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
288a - Notice of appointment of directors or secretaries 15 June 2000
RESOLUTIONS - N/A 05 June 2000
RESOLUTIONS - N/A 05 June 2000
RESOLUTIONS - N/A 05 June 2000
RESOLUTIONS - N/A 05 June 2000
RESOLUTIONS - N/A 05 June 2000
RESOLUTIONS - N/A 05 June 2000
RESOLUTIONS - N/A 05 June 2000
MEM/ARTS - N/A 05 June 2000
123 - Notice of increase in nominal capital 05 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
287 - Change in situation or address of Registered Office 05 June 2000
CERTNM - Change of name certificate 27 April 2000
NEWINC - New incorporation documents 13 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2018 Outstanding

N/A

A registered charge 08 November 2018 Outstanding

N/A

Legal charge 13 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.