About

Registered Number: 03623231
Date of Incorporation: 28/08/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Peterbridge House, The Lakes, Northampton, NN4 7HB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 December 1998 Outstanding

N/A

Mortgage debenture 29 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.