About

Registered Number: 05941558
Date of Incorporation: 20/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: The Dairy, Criftin Enterprise Centre Oxton Road, Epperstone, Nottingham, NG14 6AT,

 

Based in Nottingham, The Glades Health Care Ltd was registered on 20 September 2006. The Glades Health Care Ltd has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLARKSON, Tracy Joanne 25 March 2010 17 July 2015 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 11 April 2019
PSC05 - N/A 11 April 2019
PSC07 - N/A 11 April 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 10 April 2018
PSC02 - N/A 20 February 2018
PSC05 - N/A 20 February 2018
CH01 - Change of particulars for director 08 February 2018
AA - Annual Accounts 12 December 2017
SH01 - Return of Allotment of shares 11 December 2017
CC04 - Statement of companies objects 10 November 2017
CC04 - Statement of companies objects 10 November 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 10 May 2016
TM01 - Termination of appointment of director 06 May 2016
AA - Annual Accounts 17 August 2015
TM01 - Termination of appointment of director 06 August 2015
AD01 - Change of registered office address 06 August 2015
TM01 - Termination of appointment of director 06 August 2015
TM01 - Termination of appointment of director 06 August 2015
TM01 - Termination of appointment of director 06 August 2015
TM01 - Termination of appointment of director 06 August 2015
TM02 - Termination of appointment of secretary 06 August 2015
AP01 - Appointment of director 06 August 2015
AP01 - Appointment of director 06 August 2015
RESOLUTIONS - N/A 27 July 2015
SH01 - Return of Allotment of shares 27 July 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 22 April 2014
TM01 - Termination of appointment of director 15 April 2014
AP01 - Appointment of director 27 February 2014
MISC - Miscellaneous document 07 January 2014
AUD - Auditor's letter of resignation 07 January 2014
AUD - Auditor's letter of resignation 03 January 2014
AA - Annual Accounts 07 November 2013
TM01 - Termination of appointment of director 21 June 2013
AAMD - Amended Accounts 04 June 2013
AR01 - Annual Return 18 April 2013
CERTNM - Change of name certificate 18 January 2013
AA - Annual Accounts 12 December 2012
AUD - Auditor's letter of resignation 27 April 2012
AR01 - Annual Return 13 April 2012
AP01 - Appointment of director 16 January 2012
AA - Annual Accounts 05 January 2012
CH01 - Change of particulars for director 16 September 2011
CH01 - Change of particulars for director 23 August 2011
AP01 - Appointment of director 09 August 2011
AP01 - Appointment of director 11 July 2011
TM01 - Termination of appointment of director 11 July 2011
TM01 - Termination of appointment of director 11 July 2011
TM01 - Termination of appointment of director 11 July 2011
AR01 - Annual Return 12 April 2011
TM01 - Termination of appointment of director 28 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 21 April 2010
AP01 - Appointment of director 21 April 2010
AP01 - Appointment of director 21 April 2010
AP01 - Appointment of director 21 April 2010
AP03 - Appointment of secretary 21 April 2010
TM02 - Termination of appointment of secretary 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 24 August 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 12 December 2008
287 - Change in situation or address of Registered Office 12 December 2008
353 - Register of members 12 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 December 2008
363a - Annual Return 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
288b - Notice of resignation of directors or secretaries 11 December 2007
AA - Annual Accounts 12 November 2007
225 - Change of Accounting Reference Date 12 November 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
NEWINC - New incorporation documents 20 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.