About

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

 

Bayith Rest Home Ltd was established in 2003, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Giles, Carol Ann, Giles, Jane Catherine at Companies House. Currently we aren't aware of the number of employees at the the business.

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.