Company NameGlenhomes Care Home Limited
DirectorsGlenys Hughes and Mark Hughes
Company StatusLiquidation
Company Number09471518
CategoryPrivate Limited Company
Incorporation Date4 March 2015(9 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Glenys Hughes
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2015(same day as company formation)
RoleCare Home Proprietor
Country of ResidenceEngland
Correspondence Address40 Lostock Junction Lane
Lostock
Bolton
Greater Manchester
BL6 4JW
Secretary NameGlenys Hughes
StatusCurrent
Appointed04 March 2015(same day as company formation)
RoleCompany Director
Correspondence Address40 Lostock Junction Lane
Lostock
Bolton
Greater Manchester
BL6 4JW
Director NameMr Mark Hughes
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2016(1 year, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Lostock Junction Lane Lostock
Bolton
BL6 4JW
Director NameDavid Anthony Hughes
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(same day as company formation)
RoleCare Home Proprietor
Country of ResidenceEngland
Correspondence Address40 Lostock Junction Lane
Lostock
Bolton
Greater Manchester
BL6 4JW

Location

Registered AddressC/O Ideal Corporate Solutions Lancaster House
171 Chorley New Road
Bolton
BL1 4QZ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

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 Return4 March 2023 (1 year, 1 month ago)
Next Return Due18 March 2024 (overdue)

Charges

22 May 2015Delivered on: 29 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 February 2024Removal of liquidator by court order (20 pages)
22 November 2023Registered office address changed from C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ to C/O Ideal Corporate Solutions Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 22 November 2023 (2 pages)
22 November 2023Declaration of solvency (5 pages)
8 November 2023Appointment of a voluntary liquidator (3 pages)
8 November 2023Registered office address changed from 40 Lostock Junction Lane Lostock Bolton BL6 4JW to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 8 November 2023 (2 pages)
8 November 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-10-25
(1 page)
27 April 2023Unaudited abridged accounts made up to 28 February 2023 (9 pages)
9 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
17 November 2022Unaudited abridged accounts made up to 28 February 2022 (9 pages)
10 May 2022Satisfaction of charge 094715180001 in full (1 page)
4 March 2022Confirmation statement made on 4 March 2022 with updates (4 pages)
17 February 2022Change of details for Mrs Glenys Hughes as a person with significant control on 1 February 2022 (2 pages)
15 October 2021Unaudited abridged accounts made up to 28 February 2021 (9 pages)
5 March 2021Confirmation statement made on 4 March 2021 with updates (4 pages)
13 November 2020Unaudited abridged accounts made up to 29 February 2020 (9 pages)
5 March 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
24 June 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
7 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
14 February 2019Change of details for Mrs Glenys Hughes as a person with significant control on 22 March 2017 (2 pages)
27 November 2018Unaudited abridged accounts made up to 28 February 2018 (9 pages)
3 May 2018Statement of capital following an allotment of shares on 22 March 2017
  • GBP 11.6
(3 pages)
9 March 2018Cessation of David Anthony Hughes as a person with significant control on 22 March 2017 (1 page)
9 March 2018Confirmation statement made on 4 March 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)
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)
8 March 2017Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
8 March 2017Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
8 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
8 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
23 November 2016Change of share class name or designation (4 pages)
23 November 2016Change of share class name or designation (4 pages)
18 November 2016Appointment of Mr Mark Hughes as a director on 11 November 2016 (2 pages)
18 November 2016Appointment of Mr Mark Hughes as a director on 11 November 2016 (2 pages)
5 October 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
5 October 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
17 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 4
(5 pages)
17 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 4
(5 pages)
17 March 2016Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
17 March 2016Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
16 March 2016Register inspection address has been changed to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
16 March 2016Register inspection address has been changed to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
29 May 2015Registration of charge 094715180001, created on 22 May 2015 (5 pages)
29 May 2015Registration of charge 094715180001, created on 22 May 2015 (5 pages)
30 April 2015Current accounting period shortened from 31 March 2016 to 28 February 2016 (2 pages)
30 April 2015Current accounting period shortened from 31 March 2016 to 28 February 2016 (2 pages)
17 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 4
(4 pages)
17 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 4
(4 pages)
17 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 March 2015Incorporation
Statement of capital on 2015-03-04
  • GBP 1
(26 pages)
4 March 2015Incorporation
Statement of capital on 2015-03-04
  • GBP 1
(26 pages)