Company NameGlenbank Care Home Ltd
DirectorGlenys Hughes
Company StatusActive
Company Number04545155
CategoryPrivate Limited Company
Incorporation Date25 September 2002(21 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Glenys Hughes
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2002(same day as company formation)
RoleCare Home Proprietor
Country of ResidenceEngland
Correspondence Address40 Lostock Junction Lane
Lostock
Bolton
Greater Manchester
BL6 4JW
Secretary NameMrs Glenys Hughes
NationalityBritish
StatusCurrent
Appointed25 September 2002(same day as company formation)
RoleCare Home Proprietor
Country of ResidenceEngland
Correspondence Address40 Lostock Junction Lane
Lostock
Bolton
Greater Manchester
BL6 4JW
Director NameDavid Anthony Hughes
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(same day as company formation)
RoleCare Home Proprietor
Country of ResidenceEngland
Correspondence Address5 Pewfist Green Westhoughton
Bolton
BL5 2EP

Location

Registered Address40 Lostock Junction Lane
Lostock
Bolton
Greater Manchester
BL6 4JW
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHeaton and Lostock
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Glenbank Care Home (Holdings) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£213,871
Cash£13,288
Current Liabilities£191,227

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

8 November 2002Delivered on: 13 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 October 2002Delivered on: 24 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 803 chorley old road and land to the south thereof bolton greater manchester f/h t/no: GM631709 and GM279263. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

29 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
17 August 2023Unaudited abridged accounts made up to 28 February 2023 (9 pages)
17 November 2022Unaudited abridged accounts made up to 28 February 2022 (9 pages)
6 October 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
5 September 2022Change of details for Glenbank Care Home (Holdings) Limited as a person with significant control on 5 September 2022 (2 pages)
1 November 2021Unaudited abridged accounts made up to 28 February 2021 (9 pages)
30 September 2021Confirmation statement made on 25 September 2021 with updates (4 pages)
13 November 2020Unaudited abridged accounts made up to 29 February 2020 (9 pages)
25 September 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
26 September 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
6 September 2019Notification of Glenbank Care Home (Holdings) Limited as a person with significant control on 1 January 2019 (2 pages)
6 September 2019Cessation of Glenys Hughes as a person with significant control on 1 January 2019 (1 page)
2 July 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
22 November 2018Unaudited abridged accounts made up to 28 February 2018 (9 pages)
4 October 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
13 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
13 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
5 October 2017Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
5 October 2017Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
5 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
29 September 2017Cessation of David Anthony Hughes as a person with significant control on 22 March 2017 (1 page)
29 September 2017Cessation of David Anthony Hughes as a person with significant control on 22 March 2017 (1 page)
28 September 2017Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
28 September 2017Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
28 September 2017Change of details for Mrs Glenys Hughes as a person with significant control on 23 March 2017 (2 pages)
28 September 2017Change of details for Mrs Glenys Hughes as a person with significant control on 23 March 2017 (2 pages)
24 March 2017Termination of appointment of David Anthony Hughes as a director on 22 March 2017 (1 page)
24 March 2017Termination of appointment of David Anthony Hughes as a director on 22 March 2017 (1 page)
11 October 2016Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
11 October 2016Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
11 October 2016Register inspection address has been changed to 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
11 October 2016Register inspection address has been changed to 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
10 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
5 October 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
5 October 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(5 pages)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(5 pages)
14 August 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
14 August 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
10 April 2015Resolutions
  • RES13 ‐ Company business 20/03/2015
(2 pages)
7 April 2015Resolutions
  • RES13 ‐ Company business 19/03/2015
(2 pages)
10 March 2015Change of share class name or designation (2 pages)
10 March 2015Change of share class name or designation (2 pages)
10 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 October 2014Director's details changed for David Anthony Hughes on 10 October 2014 (2 pages)
10 October 2014Director's details changed for David Anthony Hughes on 10 October 2014 (2 pages)
8 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(6 pages)
8 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(6 pages)
18 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
18 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
15 May 2014Cancellation of shares. Statement of capital on 15 May 2014
  • GBP 2
(4 pages)
15 May 2014Cancellation of shares. Statement of capital on 15 May 2014
  • GBP 2
(4 pages)
26 February 2014Purchase of own shares. (4 pages)
26 February 2014Purchase of own shares. (4 pages)
9 October 2013Annual return made up to 25 September 2013 with a full list of shareholders (6 pages)
9 October 2013Annual return made up to 25 September 2013 with a full list of shareholders (6 pages)
11 September 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
11 September 2013Total exemption small company accounts made up to 28 February 2013 (15 pages)
11 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
8 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
5 October 2012Register inspection address has been changed (1 page)
5 October 2012Register inspection address has been changed (1 page)
17 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
17 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
30 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
30 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for David Anthony Hughes on 25 September 2010 (2 pages)
29 September 2010Secretary's details changed for Glenys Hughes on 25 September 2010 (1 page)
29 September 2010Director's details changed for Glenys Hughes on 25 September 2010 (2 pages)
29 September 2010Secretary's details changed for Glenys Hughes on 25 September 2010 (1 page)
29 September 2010Director's details changed for Glenys Hughes on 25 September 2010 (2 pages)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for David Anthony Hughes on 25 September 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
18 May 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
28 September 2009Return made up to 25/09/09; full list of members (4 pages)
28 September 2009Return made up to 25/09/09; full list of members (4 pages)
12 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
12 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
29 September 2008Return made up to 25/09/08; full list of members (4 pages)
29 September 2008Return made up to 25/09/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
30 April 2008Total exemption small company accounts made up to 28 February 2008 (7 pages)
25 September 2007Return made up to 25/09/07; full list of members (3 pages)
25 September 2007Return made up to 25/09/07; full list of members (3 pages)
25 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
25 June 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
26 September 2006Return made up to 25/09/06; full list of members (3 pages)
26 September 2006Return made up to 25/09/06; full list of members (3 pages)
1 June 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
1 June 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
4 October 2005Return made up to 25/09/05; full list of members (7 pages)
4 October 2005Return made up to 25/09/05; full list of members (7 pages)
20 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
20 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
3 February 2005Return made up to 25/09/04; full list of members (7 pages)
3 February 2005Return made up to 25/09/04; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
22 September 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
21 October 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
21 October 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
10 October 2003Return made up to 25/09/03; full list of members (7 pages)
10 October 2003Return made up to 25/09/03; full list of members (7 pages)
1 April 2003Accounting reference date shortened from 30/09/03 to 28/02/03 (1 page)
1 April 2003Accounting reference date shortened from 30/09/03 to 28/02/03 (1 page)
13 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
24 October 2002Particulars of mortgage/charge (3 pages)
25 September 2002Incorporation (22 pages)
25 September 2002Incorporation (22 pages)