Glenside Care Home Ltd was founded on 28 August 1998, it's status is listed as "Active". There are 4 directors listed as Hutchinson, Shirley Joyce, Arumugam, Pakia Letchumi, Doctor, Bonthala, Sunitha Rani, Doctor, Nullatamby, Ramsamy for the company in the Companies House registry. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUTCHINSON, Shirley Joyce | 21 June 2001 | - | 1 |
ARUMUGAM, Pakia Letchumi, Doctor | 01 December 1998 | 21 February 2002 | 1 |
BONTHALA, Sunitha Rani, Doctor | 01 December 1998 | 21 February 2002 | 1 |
NULLATAMBY, Ramsamy | 28 August 1998 | 31 December 1999 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 September 2020 | |
AA - Annual Accounts | 17 March 2020 | |
CS01 - N/A | 27 August 2019 | |
AA - Annual Accounts | 01 April 2019 | |
RESOLUTIONS - N/A | 25 March 2019 | |
MA - Memorandum and Articles | 25 March 2019 | |
CS01 - N/A | 29 August 2018 | |
AA - Annual Accounts | 09 January 2018 | |
CS01 - N/A | 30 August 2017 | |
AA - Annual Accounts | 08 February 2017 | |
CS01 - N/A | 30 August 2016 | |
AA - Annual Accounts | 10 December 2015 | |
AR01 - Annual Return | 04 September 2015 | |
CH01 - Change of particulars for director | 05 March 2015 | |
CH03 - Change of particulars for secretary | 05 March 2015 | |
CH01 - Change of particulars for director | 05 March 2015 | |
AD01 - Change of registered office address | 05 March 2015 | |
AA - Annual Accounts | 03 March 2015 | |
AR01 - Annual Return | 04 September 2014 | |
AA - Annual Accounts | 08 November 2013 | |
AR01 - Annual Return | 29 August 2013 | |
AA - Annual Accounts | 07 February 2013 | |
AR01 - Annual Return | 15 October 2012 | |
AR01 - Annual Return | 05 September 2012 | |
AA - Annual Accounts | 12 January 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 07 September 2011 | |
AA - Annual Accounts | 17 December 2010 | |
AR01 - Annual Return | 14 September 2010 | |
CH01 - Change of particulars for director | 13 September 2010 | |
CH01 - Change of particulars for director | 13 September 2010 | |
AA - Annual Accounts | 19 November 2009 | |
363a - Annual Return | 07 September 2009 | |
AA - Annual Accounts | 09 January 2009 | |
363a - Annual Return | 16 October 2008 | |
AA - Annual Accounts | 15 January 2008 | |
363a - Annual Return | 04 September 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 04 September 2007 | |
AA - Annual Accounts | 11 January 2007 | |
363a - Annual Return | 05 September 2006 | |
AA - Annual Accounts | 11 October 2005 | |
363a - Annual Return | 31 August 2005 | |
AA - Annual Accounts | 22 October 2004 | |
363s - Annual Return | 20 September 2004 | |
AA - Annual Accounts | 26 October 2003 | |
363s - Annual Return | 05 September 2003 | |
AA - Annual Accounts | 17 December 2002 | |
363s - Annual Return | 03 September 2002 | |
288b - Notice of resignation of directors or secretaries | 14 March 2002 | |
288b - Notice of resignation of directors or secretaries | 14 March 2002 | |
AA - Annual Accounts | 29 November 2001 | |
363s - Annual Return | 27 September 2001 | |
287 - Change in situation or address of Registered Office | 27 June 2001 | |
288a - Notice of appointment of directors or secretaries | 27 June 2001 | |
CERTNM - Change of name certificate | 05 March 2001 | |
288b - Notice of resignation of directors or secretaries | 02 February 2001 | |
288a - Notice of appointment of directors or secretaries | 23 January 2001 | |
288a - Notice of appointment of directors or secretaries | 29 December 2000 | |
363s - Annual Return | 30 November 2000 | |
AA - Annual Accounts | 10 November 2000 | |
363a - Annual Return | 05 June 2000 | |
288b - Notice of resignation of directors or secretaries | 15 May 2000 | |
288b - Notice of resignation of directors or secretaries | 15 May 2000 | |
288a - Notice of appointment of directors or secretaries | 15 May 2000 | |
DISS40 - Notice of striking-off action discontinued | 09 May 2000 | |
AA - Annual Accounts | 04 May 2000 | |
225 - Change of Accounting Reference Date | 04 May 2000 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 April 2000 | |
225 - Change of Accounting Reference Date | 25 August 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 April 1999 | |
CERTNM - Change of name certificate | 24 December 1998 | |
395 - Particulars of a mortgage or charge | 11 December 1998 | |
287 - Change in situation or address of Registered Office | 10 December 1998 | |
288a - Notice of appointment of directors or secretaries | 10 December 1998 | |
288a - Notice of appointment of directors or secretaries | 10 December 1998 | |
395 - Particulars of a mortgage or charge | 16 October 1998 | |
287 - Change in situation or address of Registered Office | 11 September 1998 | |
288b - Notice of resignation of directors or secretaries | 11 September 1998 | |
288b - Notice of resignation of directors or secretaries | 11 September 1998 | |
288a - Notice of appointment of directors or secretaries | 11 September 1998 | |
288a - Notice of appointment of directors or secretaries | 11 September 1998 | |
NEWINC - New incorporation documents | 28 August 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 04 December 1998 | Outstanding |
N/A |
Mortgage debenture | 29 September 1998 | Outstanding |
N/A |