About

Registered Number: 05538512
Date of Incorporation: 17/08/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 14-16 Riversdale Road, West Kirby, Wirral, CH48 4EZ

 

Based in Wirral, Daleside Nursing Home Ltd was registered on 17 August 2005, it's status is listed as "Active". The companies directors are Brabners Secretaries Limited, Wg Dickson & Co Ltd, Brabners Directors Limited. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRABNERS DIRECTORS LIMITED 17 August 2005 27 October 2005 1
Secretary Name Appointed Resigned Total Appointments
BRABNERS SECRETARIES LIMITED 17 August 2005 27 October 2005 1
WG DICKSON & CO LTD 13 October 2010 15 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CH01 - Change of particulars for director 11 December 2019
CS01 - N/A 06 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 10 September 2018
PSC04 - N/A 31 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 23 August 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 25 August 2015
AR01 - Annual Return 15 October 2014
TM02 - Termination of appointment of secretary 15 October 2014
AA - Annual Accounts 30 September 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 18 September 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 18 October 2011
AR01 - Annual Return 02 November 2010
AP04 - Appointment of corporate secretary 13 October 2010
TM02 - Termination of appointment of secretary 13 October 2010
AA - Annual Accounts 17 September 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 01 May 2009
AA - Annual Accounts 19 January 2009
395 - Particulars of a mortgage or charge 22 October 2008
363a - Annual Return 06 October 2008
363a - Annual Return 28 December 2007
395 - Particulars of a mortgage or charge 15 November 2007
395 - Particulars of a mortgage or charge 15 November 2007
AA - Annual Accounts 11 October 2006
363s - Annual Return 09 October 2006
395 - Particulars of a mortgage or charge 17 February 2006
395 - Particulars of a mortgage or charge 17 February 2006
288a - Notice of appointment of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
225 - Change of Accounting Reference Date 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
288b - Notice of resignation of directors or secretaries 16 November 2005
CERTNM - Change of name certificate 01 November 2005
NEWINC - New incorporation documents 17 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 16 October 2008 Outstanding

N/A

Mortgage 26 October 2007 Outstanding

N/A

Legal charge 14 February 2006 Outstanding

N/A

Debenture 14 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.