About

Registered Number: 05880983
Date of Incorporation: 19/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT,

 

Hermitage House Care Home Ltd was registered on 19 July 2006 with its registered office in Cheltenham, it's status in the Companies House registry is set to "Active". There are 6 directors listed for the company at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NESLING, Tanya 04 May 2020 - 1
PATEL, Nilesh 18 December 2017 - 1
PATEL, Pratibha 29 November 2019 - 1
PATEL, Shyam 18 December 2017 - 1
GRIFFITHS, Stephen Leslie 19 July 2006 18 December 2017 1
NELSON, Janette Ann 19 July 2006 18 December 2017 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AP01 - Appointment of director 04 May 2020
AA - Annual Accounts 25 February 2020
AP01 - Appointment of director 03 December 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 08 August 2019
CS01 - N/A 16 August 2018
PSC05 - N/A 09 August 2018
PSC05 - N/A 08 August 2018
PSC07 - N/A 08 August 2018
AD01 - Change of registered office address 08 August 2018
AD01 - Change of registered office address 14 June 2018
MR04 - N/A 05 March 2018
PSC02 - N/A 16 January 2018
PSC07 - N/A 12 January 2018
PSC07 - N/A 12 January 2018
PSC02 - N/A 12 January 2018
TM01 - Termination of appointment of director 12 January 2018
TM01 - Termination of appointment of director 12 January 2018
TM02 - Termination of appointment of secretary 12 January 2018
AP01 - Appointment of director 12 January 2018
AP01 - Appointment of director 12 January 2018
MR01 - N/A 21 December 2017
MR01 - N/A 19 December 2017
AA - Annual Accounts 06 November 2017
CS01 - N/A 19 July 2017
PSC04 - N/A 11 July 2017
PSC04 - N/A 11 July 2017
AA - Annual Accounts 17 December 2016
SH01 - Return of Allotment of shares 30 August 2016
RESOLUTIONS - N/A 23 August 2016
SH08 - Notice of name or other designation of class of shares 23 August 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 24 April 2012
MG01 - Particulars of a mortgage or charge 27 October 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 26 July 2007
RESOLUTIONS - N/A 16 August 2006
RESOLUTIONS - N/A 16 August 2006
RESOLUTIONS - N/A 16 August 2006
NEWINC - New incorporation documents 19 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2017 Outstanding

N/A

A registered charge 18 December 2017 Outstanding

N/A

Debenture 26 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.