Company NameGlenarie House Nursing Home Ltd.
Company StatusActive
Company Number04995153
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8511Hospital activities
SIC 86102Medical nursing home activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Collin Doran
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(14 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Carolina Way
Salford
M50 2ZY
Director NameMrs Emma Marie Doran
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(14 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Carolina Way
Salford
M50 2ZY
Director NameMr Adam Granton Mullin
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(14 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Carolina Way
Salford
M50 2ZY
Director NameMr Ian Barry Burgess
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(14 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Carolina Way
Salford
M50 2ZY
Director NameMrs Angela Margaret Grugel
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressOriel House 2 - 8 Oriel Road
Bootle
Merseyside
L20 7EP
Director NameMr Robert Peter Grugel
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOriel House 2 - 8 Oriel Road
Bootle
Merseyside
L20 7EP
Secretary NameMrs Angela Margaret Grugel
NationalityBritish
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressOriel House 2 - 8 Oriel Road
Bootle
Merseyside
L20 7EP
Director NameMr Paul Stephen Green
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(14 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Carolina Way
Salford
M50 2ZY
Director NameMr Robin Charles Sidebottom
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(14 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Carolina Way
Salford
M50 2ZY
Director NameMs Rhian Stone
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2021(17 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 October 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence Address16 Carolina Way
Quays Reach
Salford
M50 2ZY
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address16 Carolina Way
Salford
M50 2ZY
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Angela Margaret Grugel
50.00%
Ordinary
1 at £1Robert Peter Grugel
50.00%
Ordinary

Financials

Year2014
Net Worth£56,941
Cash£158,241
Current Liabilities£114,281

Accounts

Latest Accounts29 July 2023 (9 months ago)
Next Accounts Due29 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 July

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

17 April 2024Unaudited abridged accounts made up to 29 July 2023 (7 pages)
20 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
16 August 2023Termination of appointment of Rhian Stone as a director on 28 October 2022 (1 page)
26 July 2023Unaudited abridged accounts made up to 29 July 2022 (7 pages)
27 April 2023Previous accounting period shortened from 30 July 2022 to 29 July 2022 (1 page)
27 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
25 October 2022Consolidated accounts of parent company for subsidiary company period ending 30/07/21 (30 pages)
25 October 2022Audit exemption subsidiary accounts made up to 31 July 2021 (9 pages)
25 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/07/21 (1 page)
25 October 2022Audit exemption statement of guarantee by parent company for period ending 31/07/21 (3 pages)
29 July 2022Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page)
26 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
18 October 2021Director's details changed for Mr Ian Barry Burgess on 18 December 2018 (2 pages)
17 June 2021Audit exemption subsidiary accounts made up to 31 July 2020 (10 pages)
17 June 2021Audit exemption statement of guarantee by parent company for period ending 31/07/20 (3 pages)
9 June 2021Appointment of Rhian Stone as a director on 7 April 2021 (2 pages)
11 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/07/20 (1 page)
11 May 2021Consolidated accounts of parent company for subsidiary company period ending 30/07/20 (31 pages)
29 January 2021Audit exemption statement of guarantee by parent company for period ending 31/07/19 (3 pages)
30 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/07/19 (1 page)
30 December 2020Audit exemption subsidiary accounts made up to 31 July 2019 (9 pages)
30 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/07/19 (28 pages)
20 November 2020Termination of appointment of Robin Charles Sidebottom as a director on 12 November 2020 (1 page)
21 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
19 October 2020Change of details for Solutions in Service Ltd as a person with significant control on 11 June 2019 (2 pages)
6 February 2020Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
6 February 2020Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
31 October 2019Director's details changed for Mr Robin Charles Sidebottom on 24 May 2018 (2 pages)
18 October 2019Change of details for Solutions in Service Ltd as a person with significant control on 17 October 2018 (2 pages)
18 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
15 October 2019Termination of appointment of Paul Stephen Green as a director on 27 September 2019 (1 page)
14 May 2019Total exemption full accounts made up to 31 July 2018 (15 pages)
17 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
17 October 2018Notification of Solutions in Service Ltd as a person with significant control on 17 October 2018 (2 pages)
8 October 2018Appointment of Mr Ian Barry Burgess as a director on 5 October 2018 (2 pages)
8 October 2018Appointment of Mr Adam Granton Mullin as a director on 5 October 2018 (2 pages)
8 October 2018Previous accounting period shortened from 31 August 2018 to 31 July 2018 (1 page)
8 October 2018Cessation of Northern Healthcare Group Limited as a person with significant control on 5 October 2018 (1 page)
8 October 2018Previous accounting period shortened from 31 March 2019 to 31 August 2018 (1 page)
8 October 2018Appointment of Mr Collin Doran as a director on 5 October 2018 (2 pages)
8 October 2018Appointment of Mrs Emma Marie Doran as a director on 5 October 2018 (2 pages)
21 September 2018Termination of appointment of Angela Margaret Grugel as a director on 24 May 2018 (1 page)
21 September 2018Cessation of Angela Margaret Grugel as a person with significant control on 24 May 2018 (1 page)
21 September 2018Cessation of Robert Peter Grugel as a person with significant control on 24 May 2018 (1 page)
21 September 2018Appointment of Mr Robin Charles Sidebottom as a director on 24 May 2018 (2 pages)
21 September 2018Termination of appointment of Robert Peter Grugel as a director on 24 May 2018 (1 page)
21 September 2018Termination of appointment of Angela Margaret Grugel as a secretary on 24 May 2018 (1 page)
21 September 2018Appointment of Mr Paul Stephen Green as a director on 24 May 2018 (2 pages)
21 September 2018Notification of Northern Healthcare Group Limited as a person with significant control on 24 May 2018 (1 page)
18 September 2018Registered office address changed from Oriel House 2-8 Oriel Road Bootle Liverpool Merseyside L20 7EP to 16 Carolina Way Salford M50 2ZY on 18 September 2018 (1 page)
9 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(5 pages)
14 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(5 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
6 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
15 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 October 2013Director's details changed for Robert Peter Grugel on 30 October 2013 (2 pages)
30 October 2013Director's details changed for Mrs Angela Margaret Grugel on 30 October 2013 (2 pages)
30 October 2013Director's details changed for Mrs Angela Margaret Grugel on 30 October 2013 (2 pages)
30 October 2013Secretary's details changed for Mrs Angela Margaret Grugel on 30 October 2013 (2 pages)
30 October 2013Director's details changed for Robert Peter Grugel on 30 October 2013 (2 pages)
30 October 2013Secretary's details changed for Mrs Angela Margaret Grugel on 30 October 2013 (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
8 November 2012Secretary's details changed for Angela Margaret Hoyle on 11 January 2012 (1 page)
8 November 2012Secretary's details changed for Angela Margaret Hoyle on 11 January 2012 (1 page)
8 November 2012Director's details changed for Angela Margaret Hoyle on 11 January 2012 (2 pages)
8 November 2012Director's details changed for Angela Margaret Hoyle on 11 January 2012 (2 pages)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 November 2011Registered office address changed from 22 Mckenzie Philips Coronation Road Crosby Liverpool L23 5RQ England on 16 November 2011 (1 page)
16 November 2011Registered office address changed from 22 Mckenzie Philips Coronation Road Crosby Liverpool L23 5RQ England on 16 November 2011 (1 page)
17 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Angela Margaret Hoyle on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Angela Margaret Hoyle on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Robert Peter Grugel on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Robert Peter Grugel on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Robert Peter Grugel on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Angela Margaret Hoyle on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
17 July 2009Registered office changed on 17/07/2009 from suite 26 century buildings brunswick business park tower street, liverpool merseyside L3 4BJ (1 page)
17 July 2009Registered office changed on 17/07/2009 from suite 26 century buildings brunswick business park tower street, liverpool merseyside L3 4BJ (1 page)
12 January 2009Director's change of particulars / robert grugel / 01/10/2008 (1 page)
12 January 2009Director's change of particulars / robert grugel / 01/10/2008 (1 page)
12 January 2009Return made up to 15/12/08; full list of members (4 pages)
12 January 2009Return made up to 15/12/08; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2008Return made up to 15/12/07; full list of members (3 pages)
29 January 2008Return made up to 15/12/07; full list of members (3 pages)
11 December 2007Registered office changed on 11/12/07 from: suite 26 century buildings brunswick business park tower street liverpool L3 4BJ (1 page)
11 December 2007Registered office changed on 11/12/07 from: suite 26 century buildings brunswick business park tower street liverpool L3 4BJ (1 page)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 July 2007Registered office changed on 12/07/07 from: 70 rodney street liverpool L1 9AF (1 page)
12 July 2007Registered office changed on 12/07/07 from: 70 rodney street liverpool L1 9AF (1 page)
5 March 2007Return made up to 15/12/06; full list of members (7 pages)
5 March 2007Return made up to 15/12/06; full list of members (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2006Return made up to 15/12/05; full list of members (7 pages)
7 February 2006Return made up to 15/12/05; full list of members (7 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 March 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
29 March 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
28 January 2005Return made up to 15/12/04; full list of members (7 pages)
28 January 2005Return made up to 15/12/04; full list of members (7 pages)
12 January 2004Ad 15/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 January 2004Ad 15/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 December 2003Secretary resigned (1 page)
23 December 2003Secretary resigned (1 page)
15 December 2003Incorporation (20 pages)
15 December 2003Incorporation (20 pages)