Lostock
Bolton
Greater Manchester
BL6 4JW
Secretary Name | Mrs Glenys Hughes |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 September 2002(same day as company formation) |
Role | Care Home Proprietor |
Country of Residence | England |
Correspondence Address | 40 Lostock Junction Lane Lostock Bolton Greater Manchester BL6 4JW |
Director Name | David Anthony Hughes |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Role | Care Home Proprietor |
Country of Residence | England |
Correspondence Address | 5 Pewfist Green Westhoughton Bolton BL5 2EP |
Registered Address | 40 Lostock Junction Lane Lostock Bolton Greater Manchester BL6 4JW |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Heaton and Lostock |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Glenbank Care Home (Holdings) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £213,871 |
Cash | £13,288 |
Current Liabilities | £191,227 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
8 November 2002 | Delivered 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 2002 | Delivered 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 |
29 September 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
---|---|
17 August 2023 | Unaudited abridged accounts made up to 28 February 2023 (9 pages) |
17 November 2022 | Unaudited abridged accounts made up to 28 February 2022 (9 pages) |
6 October 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
5 September 2022 | Change of details for Glenbank Care Home (Holdings) Limited as a person with significant control on 5 September 2022 (2 pages) |
1 November 2021 | Unaudited abridged accounts made up to 28 February 2021 (9 pages) |
30 September 2021 | Confirmation statement made on 25 September 2021 with updates (4 pages) |
13 November 2020 | Unaudited abridged accounts made up to 29 February 2020 (9 pages) |
25 September 2020 | Confirmation statement made on 25 September 2020 with updates (4 pages) |
26 September 2019 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
6 September 2019 | Notification of Glenbank Care Home (Holdings) Limited as a person with significant control on 1 January 2019 (2 pages) |
6 September 2019 | Cessation of Glenys Hughes as a person with significant control on 1 January 2019 (1 page) |
2 July 2019 | Unaudited abridged accounts made up to 28 February 2019 (9 pages) |
22 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (9 pages) |
4 October 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
13 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
13 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
5 October 2017 | Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
5 October 2017 | Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
5 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
29 September 2017 | Cessation of David Anthony Hughes as a person with significant control on 22 March 2017 (1 page) |
29 September 2017 | Cessation of David Anthony Hughes as a person with significant control on 22 March 2017 (1 page) |
28 September 2017 | Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
28 September 2017 | Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
28 September 2017 | Change of details for Mrs Glenys Hughes as a person with significant control on 23 March 2017 (2 pages) |
28 September 2017 | Change of details for Mrs Glenys Hughes as a person with significant control on 23 March 2017 (2 pages) |
24 March 2017 | Termination of appointment of David Anthony Hughes as a director on 22 March 2017 (1 page) |
24 March 2017 | Termination of appointment of David Anthony Hughes as a director on 22 March 2017 (1 page) |
11 October 2016 | Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
11 October 2016 | Register(s) moved to registered inspection location 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
11 October 2016 | Register inspection address has been changed to 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
11 October 2016 | Register inspection address has been changed to 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
10 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
5 October 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
30 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
14 August 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
14 August 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
10 April 2015 | Resolutions
|
7 April 2015 | Resolutions
|
10 March 2015 | Change of share class name or designation (2 pages) |
10 March 2015 | Change of share class name or designation (2 pages) |
10 March 2015 | Resolutions
|
10 October 2014 | Director's details changed for David Anthony Hughes on 10 October 2014 (2 pages) |
10 October 2014 | Director's details changed for David Anthony Hughes on 10 October 2014 (2 pages) |
8 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
18 September 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
18 September 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
15 May 2014 | Cancellation of shares. Statement of capital on 15 May 2014
|
15 May 2014 | Cancellation of shares. Statement of capital on 15 May 2014
|
26 February 2014 | Purchase of own shares. (4 pages) |
26 February 2014 | Purchase of own shares. (4 pages) |
9 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders (6 pages) |
9 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders (6 pages) |
11 September 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
11 September 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
11 October 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
8 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Register inspection address has been changed (1 page) |
5 October 2012 | Register inspection address has been changed (1 page) |
17 October 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
17 October 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
30 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Director's details changed for David Anthony Hughes on 25 September 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Glenys Hughes on 25 September 2010 (1 page) |
29 September 2010 | Director's details changed for Glenys Hughes on 25 September 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Glenys Hughes on 25 September 2010 (1 page) |
29 September 2010 | Director's details changed for Glenys Hughes on 25 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Director's details changed for David Anthony Hughes on 25 September 2010 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
18 May 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
28 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
12 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
29 September 2008 | Return made up to 25/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 25/09/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
25 September 2007 | Return made up to 25/09/07; full list of members (3 pages) |
25 September 2007 | Return made up to 25/09/07; full list of members (3 pages) |
25 June 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
26 September 2006 | Return made up to 25/09/06; full list of members (3 pages) |
26 September 2006 | Return made up to 25/09/06; full list of members (3 pages) |
1 June 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
1 June 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
4 October 2005 | Return made up to 25/09/05; full list of members (7 pages) |
4 October 2005 | Return made up to 25/09/05; full list of members (7 pages) |
20 July 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
20 July 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
3 February 2005 | Return made up to 25/09/04; full list of members (7 pages) |
3 February 2005 | Return made up to 25/09/04; full list of members (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
22 September 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
21 October 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
21 October 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
10 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
10 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
1 April 2003 | Accounting reference date shortened from 30/09/03 to 28/02/03 (1 page) |
1 April 2003 | Accounting reference date shortened from 30/09/03 to 28/02/03 (1 page) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
25 September 2002 | Incorporation (22 pages) |
25 September 2002 | Incorporation (22 pages) |