About

Registered Number: 04800410
Date of Incorporation: 16/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 15-17 Church Street, Stourbridge, West Midlands, DY8 1LU

 

Vicarage Nursing Home Ltd was registered on 16 June 2003, it's status at Companies House is "Active". The current directors of this organisation are listed as Ephraims, James Alexander, Ephraims, Roger Patrick at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EPHRAIMS, James Alexander 03 March 2020 - 1
EPHRAIMS, Roger Patrick 16 June 2003 - 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AP01 - Appointment of director 04 March 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 17 June 2019
AA - Annual Accounts 25 January 2019
PSC04 - N/A 15 November 2018
CH01 - Change of particulars for director 15 November 2018
PSC04 - N/A 15 November 2018
CH01 - Change of particulars for director 15 November 2018
CS01 - N/A 18 June 2018
TM01 - Termination of appointment of director 17 April 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 16 June 2017
AA - Annual Accounts 30 January 2017
MR01 - N/A 06 October 2016
AR01 - Annual Return 05 August 2016
AA - Annual Accounts 10 December 2015
AP01 - Appointment of director 09 December 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 11 August 2011
AD01 - Change of registered office address 03 March 2011
MG01 - Particulars of a mortgage or charge 31 December 2010
AD01 - Change of registered office address 14 October 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 08 August 2009
363a - Annual Return 16 June 2009
287 - Change in situation or address of Registered Office 16 June 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 18 June 2007
363a - Annual Return 02 August 2006
AA - Annual Accounts 01 August 2006
AA - Annual Accounts 07 December 2005
RESOLUTIONS - N/A 01 July 2005
363s - Annual Return 01 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 16 July 2004
225 - Change of Accounting Reference Date 16 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2003
288a - Notice of appointment of directors or secretaries 13 July 2003
287 - Change in situation or address of Registered Office 13 July 2003
288a - Notice of appointment of directors or secretaries 13 July 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
NEWINC - New incorporation documents 16 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 September 2016 Outstanding

N/A

Debenture 24 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.