The Shrubbery Nursing Home Ltd was founded on 25 February 1998, it has a status of "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAILEY, Geraldine Alexandra Elizabeth | 25 February 1998 | 25 August 2006 | 1 |
BAILEY, Richard Mark | 25 February 1998 | 25 August 2006 | 1 |
PEAKE, Nicholas Michael | 01 December 2006 | 20 December 2007 | 1 |
TOMPKINSON, Glyn | 25 February 1998 | 09 August 2007 | 1 |
TOMPKINSON, Joy | 25 February 1998 | 09 August 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 March 2020 | |
AA - Annual Accounts | 20 January 2020 | |
CS01 - N/A | 24 April 2019 | |
AA - Annual Accounts | 24 January 2019 | |
CH01 - Change of particulars for director | 15 November 2018 | |
PSC04 - N/A | 15 November 2018 | |
CH01 - Change of particulars for director | 15 November 2018 | |
PSC04 - N/A | 15 November 2018 | |
TM01 - Termination of appointment of director | 17 April 2018 | |
CS01 - N/A | 26 March 2018 | |
CH03 - Change of particulars for secretary | 23 March 2018 | |
PSC04 - N/A | 22 March 2018 | |
PSC04 - N/A | 22 March 2018 | |
CH01 - Change of particulars for director | 22 March 2018 | |
CH01 - Change of particulars for director | 21 March 2018 | |
PSC04 - N/A | 21 March 2018 | |
CH01 - Change of particulars for director | 21 March 2018 | |
PSC04 - N/A | 21 March 2018 | |
CH03 - Change of particulars for secretary | 21 March 2018 | |
CH01 - Change of particulars for director | 21 March 2018 | |
AA - Annual Accounts | 26 January 2018 | |
CS01 - N/A | 31 March 2017 | |
AA - Annual Accounts | 30 January 2017 | |
MR01 - N/A | 06 October 2016 | |
AR01 - Annual Return | 09 March 2016 | |
SH01 - Return of Allotment of shares | 22 December 2015 | |
AA - Annual Accounts | 10 December 2015 | |
AP01 - Appointment of director | 09 December 2015 | |
AR01 - Annual Return | 24 March 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 07 May 2014 | |
AA - Annual Accounts | 30 January 2014 | |
AR01 - Annual Return | 10 May 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 10 March 2012 | |
AA - Annual Accounts | 02 November 2011 | |
DISS40 - Notice of striking-off action discontinued | 02 July 2011 | |
AR01 - Annual Return | 29 June 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 June 2011 | |
AD01 - Change of registered office address | 03 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 January 2011 | |
MG01 - Particulars of a mortgage or charge | 31 December 2010 | |
AA - Annual Accounts | 01 September 2010 | |
AR01 - Annual Return | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
AA - Annual Accounts | 08 August 2009 | |
363a - Annual Return | 26 February 2009 | |
AA - Annual Accounts | 18 December 2008 | |
363a - Annual Return | 17 December 2008 | |
225 - Change of Accounting Reference Date | 11 June 2008 | |
288b - Notice of resignation of directors or secretaries | 04 June 2008 | |
363a - Annual Return | 27 March 2008 | |
AA - Annual Accounts | 22 November 2007 | |
CERTNM - Change of name certificate | 17 September 2007 | |
288b - Notice of resignation of directors or secretaries | 03 September 2007 | |
287 - Change in situation or address of Registered Office | 03 September 2007 | |
288b - Notice of resignation of directors or secretaries | 03 September 2007 | |
288a - Notice of appointment of directors or secretaries | 03 September 2007 | |
288a - Notice of appointment of directors or secretaries | 03 September 2007 | |
363a - Annual Return | 28 February 2007 | |
288a - Notice of appointment of directors or secretaries | 28 February 2007 | |
288a - Notice of appointment of directors or secretaries | 28 February 2007 | |
RESOLUTIONS - N/A | 26 January 2007 | |
RESOLUTIONS - N/A | 26 January 2007 | |
RESOLUTIONS - N/A | 26 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 January 2007 | |
AA - Annual Accounts | 02 November 2006 | |
169 - Return by a company purchasing its own shares | 22 September 2006 | |
RESOLUTIONS - N/A | 12 September 2006 | |
288b - Notice of resignation of directors or secretaries | 12 September 2006 | |
288b - Notice of resignation of directors or secretaries | 12 September 2006 | |
363a - Annual Return | 09 March 2006 | |
AAMD - Amended Accounts | 30 November 2005 | |
AA - Annual Accounts | 29 November 2005 | |
363s - Annual Return | 28 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 February 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 23 March 2004 | |
AA - Annual Accounts | 29 October 2003 | |
363s - Annual Return | 12 March 2003 | |
AA - Annual Accounts | 05 November 2002 | |
363s - Annual Return | 09 March 2002 | |
AA - Annual Accounts | 01 November 2001 | |
AA - Annual Accounts | 13 March 2001 | |
363s - Annual Return | 07 March 2001 | |
363s - Annual Return | 21 March 2000 | |
AA - Annual Accounts | 01 November 1999 | |
225 - Change of Accounting Reference Date | 15 October 1999 | |
363s - Annual Return | 25 March 1999 | |
395 - Particulars of a mortgage or charge | 01 June 1998 | |
395 - Particulars of a mortgage or charge | 08 May 1998 | |
288b - Notice of resignation of directors or secretaries | 02 March 1998 | |
NEWINC - New incorporation documents | 25 February 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 September 2016 | Outstanding |
N/A |
Debenture | 24 December 2010 | Outstanding |
N/A |
Legal charge | 14 May 1998 | Fully Satisfied |
N/A |
Guarantee & debenture | 20 April 1998 | Fully Satisfied |
N/A |