About

Registered Number: 03092958
Date of Incorporation: 18/08/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Swainshill, Hereford, Herefordshire, HR4 7QF

 

Established in 1995, The Weir Nursing Home Ltd are based in Herefordshire. This organisation has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Christine Juul 17 October 1995 10 February 2000 1
BAKER, Adrian Leigh Shaun 17 October 1995 01 August 1996 1
BAKER, Barry Julian 17 October 1995 31 July 1996 1
BAKER, Terence Edwin 17 October 1995 31 July 1996 1
HARTNALL, Ian Richard 17 October 1995 31 July 1996 1
Secretary Name Appointed Resigned Total Appointments
NORRIS, John Anthony 01 May 2007 - 1
KINGHAM, David Anthony 17 October 1995 26 February 2000 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
MR04 - N/A 10 August 2020
MR04 - N/A 10 August 2020
MR01 - N/A 22 July 2020
MR01 - N/A 21 July 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 19 September 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 25 August 2015
AP01 - Appointment of director 01 May 2015
MR01 - N/A 23 April 2015
MR04 - N/A 21 April 2015
MR04 - N/A 21 April 2015
MR04 - N/A 21 April 2015
MR01 - N/A 16 April 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 15 November 2012
AR01 - Annual Return 09 November 2012
SH03 - Return of purchase of own shares 08 May 2012
RESOLUTIONS - N/A 23 April 2012
SH06 - Notice of cancellation of shares 23 April 2012
AA - Annual Accounts 29 December 2011
RP04 - N/A 10 October 2011
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 28 April 2011
DISS40 - Notice of striking-off action discontinued 06 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 05 July 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 17 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 March 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 10 September 2008
363a - Annual Return 22 August 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
AA - Annual Accounts 07 March 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
363a - Annual Return 04 October 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 06 February 2006
AA - Annual Accounts 05 February 2005
363s - Annual Return 02 September 2004
395 - Particulars of a mortgage or charge 09 June 2004
AA - Annual Accounts 05 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2003
AA - Annual Accounts 27 January 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 08 October 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 18 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 18 February 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 17 August 1999
AA - Annual Accounts 14 January 1999
363s - Annual Return 01 December 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 24 October 1997
AA - Annual Accounts 29 January 1997
287 - Change in situation or address of Registered Office 04 December 1996
363s - Annual Return 14 October 1996
288 - N/A 15 August 1996
288 - N/A 15 August 1996
288 - N/A 15 August 1996
288 - N/A 15 August 1996
287 - Change in situation or address of Registered Office 09 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1996
395 - Particulars of a mortgage or charge 07 December 1995
MEM/ARTS - N/A 23 November 1995
CERTNM - Change of name certificate 16 November 1995
RESOLUTIONS - N/A 15 November 1995
RESOLUTIONS - N/A 15 November 1995
RESOLUTIONS - N/A 15 November 1995
MEM/ARTS - N/A 15 November 1995
123 - Notice of increase in nominal capital 15 November 1995
288 - N/A 13 November 1995
288 - N/A 13 November 1995
288 - N/A 13 November 1995
288 - N/A 13 November 1995
288 - N/A 13 November 1995
288 - N/A 13 November 1995
287 - Change in situation or address of Registered Office 13 November 1995
395 - Particulars of a mortgage or charge 10 November 1995
NEWINC - New incorporation documents 18 August 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2020 Outstanding

N/A

A registered charge 02 July 2020 Outstanding

N/A

A registered charge 21 April 2015 Fully Satisfied

N/A

A registered charge 15 April 2015 Fully Satisfied

N/A

Legal charge 07 June 2004 Fully Satisfied

N/A

Legal charge 30 November 1995 Fully Satisfied

N/A

Debenture 08 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.