Company NameGlenbank Care Home (Holdings) Limited
DirectorGlenys Hughes
Company StatusActive
Company Number09471523
CategoryPrivate Limited Company
Incorporation Date4 March 2015(9 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

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

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return4 March 2024 (3 weeks, 3 days ago)
Next Return Due18 March 2025 (11 months, 3 weeks from now)

Filing History

13 November 2020Unaudited abridged accounts made up to 29 February 2020 (7 pages)
5 March 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
2 July 2019Unaudited abridged accounts made up to 28 February 2019 (7 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 2018 (2 pages)
22 November 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
3 May 2018Statement of capital following an allotment of shares on 22 March 2017
  • GBP 12
(3 pages)
9 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
9 March 2018Cessation of David Anthony Hughes as a person with significant control on 22 March 2017 (1 page)
13 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
13 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 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 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
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)
5 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
5 October 2016Total exemption small company accounts made up to 28 February 2016 (6 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)
16 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)
16 March 2016Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page)
8 May 2015Current accounting period shortened from 31 March 2016 to 28 February 2016 (3 pages)
8 May 2015Current accounting period shortened from 31 March 2016 to 28 February 2016 (3 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)
17 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 4
(4 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)