About

Registered Number: 04827592
Date of Incorporation: 09/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: C/O Rdcp Care, 86 Bearwood Road, Smethwick, West Midlands, B66 4HN,

 

Bearwood Nursing Home Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. Dubylovska, Iryna, Rizvi, Sameer, Ahluwalia, Baldev Kour, Ahluwalia, Mohinder Singh, Sandhu, Ammer Singh, Sandhu, Bynvant Kaur, Sandhu, Kulwant Singh, Sandhu, Paramjeet Kaur, Sandhu, Symmr Singh are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUBYLOVSKA, Iryna 26 February 2019 - 1
RIZVI, Sameer 26 February 2019 - 1
AHLUWALIA, Baldev Kour 01 September 2003 01 November 2016 1
AHLUWALIA, Mohinder Singh 01 September 2003 01 November 2016 1
SANDHU, Ammer Singh 25 February 2008 03 October 2017 1
SANDHU, Bynvant Kaur 25 February 2008 01 November 2016 1
SANDHU, Kulwant Singh 01 September 2003 01 November 2016 1
SANDHU, Paramjeet Kaur 09 July 2003 01 November 2016 1
SANDHU, Symmr Singh 01 September 2003 26 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 15 July 2020
MR01 - N/A 04 May 2020
MR04 - N/A 30 April 2020
MR04 - N/A 30 April 2020
AUD - Auditor's letter of resignation 05 November 2019
AA01 - Change of accounting reference date 16 October 2019
AA - Annual Accounts 12 August 2019
CS01 - N/A 31 July 2019
PSC05 - N/A 16 July 2019
MR04 - N/A 05 April 2019
MR04 - N/A 05 April 2019
AD01 - Change of registered office address 02 April 2019
AA01 - Change of accounting reference date 01 March 2019
TM02 - Termination of appointment of secretary 01 March 2019
AP01 - Appointment of director 01 March 2019
TM01 - Termination of appointment of director 01 March 2019
AP01 - Appointment of director 01 March 2019
PSC07 - N/A 01 March 2019
AD01 - Change of registered office address 01 March 2019
PSC07 - N/A 01 March 2019
PSC02 - N/A 01 March 2019
MR01 - N/A 28 February 2019
MR01 - N/A 28 February 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 03 April 2018
TM01 - Termination of appointment of director 24 October 2017
PSC02 - N/A 18 July 2017
CS01 - N/A 17 July 2017
PSC09 - N/A 17 July 2017
PSC02 - N/A 17 July 2017
AA - Annual Accounts 01 June 2017
TM01 - Termination of appointment of director 25 November 2016
TM01 - Termination of appointment of director 25 November 2016
TM01 - Termination of appointment of director 25 November 2016
TM01 - Termination of appointment of director 25 November 2016
TM01 - Termination of appointment of director 25 November 2016
RESOLUTIONS - N/A 17 November 2016
RESOLUTIONS - N/A 11 November 2016
MR01 - N/A 02 November 2016
CS01 - N/A 20 July 2016
AA - Annual Accounts 01 June 2016
MR04 - N/A 18 May 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 14 July 2010
AA - Annual Accounts 26 April 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 09 July 2009
363a - Annual Return 05 August 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 03 August 2007
AA - Annual Accounts 24 March 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 15 September 2004
395 - Particulars of a mortgage or charge 30 January 2004
395 - Particulars of a mortgage or charge 22 January 2004
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
225 - Change of Accounting Reference Date 31 July 2003
288b - Notice of resignation of directors or secretaries 27 July 2003
288b - Notice of resignation of directors or secretaries 27 July 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
288a - Notice of appointment of directors or secretaries 27 July 2003
287 - Change in situation or address of Registered Office 27 July 2003
NEWINC - New incorporation documents 09 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2020 Outstanding

N/A

A registered charge 26 February 2019 Fully Satisfied

N/A

A registered charge 26 February 2019 Fully Satisfied

N/A

A registered charge 01 November 2016 Fully Satisfied

N/A

Legal charge 26 January 2004 Fully Satisfied

N/A

Debenture 21 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.