About

Registered Number: 02906741
Date of Incorporation: 09/03/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Welland House Care Centre, Lime Grove Welland, Malvern, Worcestershire, WR13 6LY

 

Having been setup in 1994, Elmbank Nursing Home Ltd have registered office in Malvern, it has a status of "Active". This organisation has no directors listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 28 February 2019
TM02 - Termination of appointment of secretary 27 February 2019
MR04 - N/A 04 September 2018
MR04 - N/A 04 September 2018
MR04 - N/A 04 September 2018
MR04 - N/A 04 September 2018
AA - Annual Accounts 29 June 2018
RESOLUTIONS - N/A 26 June 2018
MR01 - N/A 25 June 2018
MR01 - N/A 22 June 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 06 April 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 08 March 2012
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 13 January 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 09 March 2010
363a - Annual Return 12 March 2009
287 - Change in situation or address of Registered Office 10 March 2009
AA - Annual Accounts 09 March 2009
AA - Annual Accounts 28 April 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 24 March 2006
AA - Annual Accounts 20 May 2005
363s - Annual Return 02 March 2005
395 - Particulars of a mortgage or charge 29 June 2004
395 - Particulars of a mortgage or charge 15 May 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 28 April 2003
363s - Annual Return 12 March 2003
363s - Annual Return 19 March 2002
AA - Annual Accounts 15 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2002
AA - Annual Accounts 18 June 2001
363s - Annual Return 23 March 2001
288b - Notice of resignation of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 02 March 2000
AA - Annual Accounts 05 May 1999
363s - Annual Return 26 February 1999
225 - Change of Accounting Reference Date 05 October 1998
287 - Change in situation or address of Registered Office 21 June 1998
363s - Annual Return 20 February 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 20 February 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 28 February 1996
AA - Annual Accounts 03 November 1995
AUD - Auditor's letter of resignation 14 July 1995
363s - Annual Return 14 March 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 29 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 November 1994
CERTNM - Change of name certificate 18 October 1994
CERTNM - Change of name certificate 18 October 1994
395 - Particulars of a mortgage or charge 28 September 1994
395 - Particulars of a mortgage or charge 28 September 1994
288 - N/A 30 March 1994
288 - N/A 30 March 1994
287 - Change in situation or address of Registered Office 30 March 1994
NEWINC - New incorporation documents 09 March 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2018 Outstanding

N/A

A registered charge 15 June 2018 Outstanding

N/A

Legal charge 24 June 2004 Fully Satisfied

N/A

Debenture 10 May 2004 Fully Satisfied

N/A

Legal charge 21 September 1994 Fully Satisfied

N/A

Floating charge 21 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.