About

Registered Number: 06593369
Date of Incorporation: 14/05/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Blackthorns House 80-82 Dudley Road, Lye, Stourbridge, DY9 8ET,

 

Arboretum Nursing Home Ltd was registered on 14 May 2008 with its registered office in Stourbridge. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LABELLE, Jean Pierre 14 May 2008 14 May 2008 1
CENTRAL DIRECTORS LIMITED 01 October 2008 01 October 2008 1
Secretary Name Appointed Resigned Total Appointments
COUCH, Karla 14 May 2008 14 May 2008 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AD01 - Change of registered office address 01 July 2017
AA - Annual Accounts 28 February 2017
AD01 - Change of registered office address 07 July 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 06 June 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 20 July 2010
AD01 - Change of registered office address 05 May 2010
AA - Annual Accounts 30 March 2010
AD01 - Change of registered office address 24 March 2010
363a - Annual Return 06 August 2009
287 - Change in situation or address of Registered Office 30 July 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
CERTNM - Change of name certificate 31 March 2009
288b - Notice of resignation of directors or secretaries 28 February 2009
288b - Notice of resignation of directors or secretaries 28 February 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
NEWINC - New incorporation documents 14 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.