About

Registered Number: 04669485
Date of Incorporation: 18/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: 41 Winchester Street, Botley, Hampshire, SO30 2EB

 

Hollybank Rest Home Ltd was founded on 18 February 2003 and are based in Botley, it's status in the Companies House registry is set to "Active". The organisation has 4 directors listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUSEY, David Alan 22 December 2003 15 March 2010 1
PUSEY, Emma Jane Lloyd 22 December 2003 22 November 2017 1
PUSEY, Maralyn Rosina 22 December 2003 15 March 2010 1
Secretary Name Appointed Resigned Total Appointments
MCNERNEY, Robert Andrew 18 February 2003 22 December 2003 1

Filing History

Document Type Date
CS01 - N/A 04 December 2019
AA - Annual Accounts 23 November 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 30 November 2018
CS01 - N/A 27 November 2017
TM01 - Termination of appointment of director 23 November 2017
AA - Annual Accounts 23 November 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 24 November 2015
MR01 - N/A 09 November 2015
MR01 - N/A 29 October 2015
AR01 - Annual Return 31 March 2015
AD01 - Change of registered office address 08 December 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 28 February 2011
AD01 - Change of registered office address 12 November 2010
AA - Annual Accounts 21 May 2010
TM01 - Termination of appointment of director 15 March 2010
TM01 - Termination of appointment of director 15 March 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 09 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 April 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 12 March 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
225 - Change of Accounting Reference Date 01 December 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
NEWINC - New incorporation documents 18 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 October 2015 Outstanding

N/A

A registered charge 28 October 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.