About

Registered Number: 04853544
Date of Incorporation: 01/08/2003 (21 years and 8 months ago)
Company Status: Active
Registered Address: 18-20 Bevan Road, Lovedean, Waterlooville, Hampshire, PO8 9QH

 

Established in 2003, Bayith Rest Home Ltd has its registered office in Waterlooville, it has a status of "Active". We don't currently know the number of employees at Bayith Rest Home Ltd. The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILES, Carol Ann 01 August 2003 - 1
GILES, Jane Catherine 09 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 16 August 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 10 August 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 23 August 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 09 August 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 04 August 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 07 August 2012
CH01 - Change of particulars for director 07 August 2012
CH03 - Change of particulars for secretary 07 August 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 28 August 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 06 August 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 09 July 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 04 September 2006
288c - Notice of change of directors or secretaries or in their particulars 04 September 2006
363s - Annual Return 25 August 2005
395 - Particulars of a mortgage or charge 03 August 2005
395 - Particulars of a mortgage or charge 23 July 2005
AA - Annual Accounts 23 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
363s - Annual Return 28 October 2004
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
287 - Change in situation or address of Registered Office 23 September 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
NEWINC - New incorporation documents 01 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 28 July 2005 Outstanding

N/A

Legal charge 22 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.