About

Registered Number: 01944798
Date of Incorporation: 05/09/1985 (38 years and 8 months ago)
Company Status: Active
Registered Address: High Park, Ombersley Road, Droitwich, Worcestershire, WR9 0AG

 

Based in Droitwich, Droitwich Spa Nursing & Residential Home Ltd was founded on 05 September 1985. Currently we aren't aware of the number of employees at the this organisation. There are 4 directors listed as Smith, Dubravka Antonija, Smith, Dubravka Antonija, Laughton Smith, Barry William, Smith, Lance Robert for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Dubravka Antonija N/A - 1
SMITH, Lance Robert N/A 05 November 1998 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Dubravka Antonija 01 July 2019 - 1
LAUGHTON SMITH, Barry William N/A 31 May 2005 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 20 January 2020
PSC01 - N/A 26 July 2019
PSC04 - N/A 26 July 2019
AP03 - Appointment of secretary 23 July 2019
TM02 - Termination of appointment of secretary 23 July 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 26 January 2018
PSC01 - N/A 26 June 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 24 August 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 24 June 2010
CH04 - Change of particulars for corporate secretary 24 June 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 17 August 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 04 July 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 27 June 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 23 July 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 20 July 2000
AA - Annual Accounts 29 December 1999
363s - Annual Return 20 July 1999
288b - Notice of resignation of directors or secretaries 03 March 1999
AA - Annual Accounts 24 November 1998
363s - Annual Return 17 November 1998
AA - Annual Accounts 10 February 1998
363s - Annual Return 03 July 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 02 July 1996
CERTNM - Change of name certificate 18 June 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 04 July 1995
395 - Particulars of a mortgage or charge 30 March 1995
AA - Annual Accounts 18 November 1994
363s - Annual Return 19 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 March 1994
AA - Annual Accounts 29 November 1993
363s - Annual Return 22 August 1993
AA - Annual Accounts 28 July 1992
363b - Annual Return 01 July 1992
363b - Annual Return 04 July 1991
AA - Annual Accounts 30 June 1991
287 - Change in situation or address of Registered Office 25 April 1991
363 - Annual Return 18 September 1990
AA - Annual Accounts 07 August 1990
AA - Annual Accounts 15 May 1990
363 - Annual Return 27 September 1989
287 - Change in situation or address of Registered Office 06 March 1989
363 - Annual Return 24 August 1988
AA - Annual Accounts 12 July 1988
363 - Annual Return 17 September 1987
AA - Annual Accounts 14 July 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 March 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 22 March 1995 Outstanding

N/A

Legal charge 18 December 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.