About

Registered Number: 03516964
Date of Incorporation: 25/02/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU

 

The Shrubbery Nursing Home Ltd was founded on 25 February 1998, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.