ALLENBROOK NURSING HOME LIMITED

Register to unlock more data on OkredoRegister

ALLENBROOK NURSING HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04608762

Incorporation date

04/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2002)
dot icon02/07/2024
Final Gazette dissolved following liquidation
dot icon02/04/2024
Return of final meeting in a members' voluntary winding up
dot icon15/05/2023
Resolutions
dot icon15/05/2023
Appointment of a voluntary liquidator
dot icon15/05/2023
Declaration of solvency
dot icon15/05/2023
Registered office address changed from 15-17 Church Street Stourbridge West Midlands DY8 1LU to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2023-05-15
dot icon24/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon06/12/2022
Confirmation statement made on 2022-12-04 with updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon31/01/2022
Confirmation statement made on 2021-12-04 with updates
dot icon14/01/2022
Cessation of Roger Patrick Ephraims as a person with significant control on 2021-11-23
dot icon14/01/2022
Termination of appointment of Roger Patrick Ephraims as a director on 2021-11-23
dot icon20/05/2021
Satisfaction of charge 1 in full
dot icon20/05/2021
Satisfaction of charge 046087620002 in full
dot icon24/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon10/12/2020
Confirmation statement made on 2020-12-04 with updates
dot icon20/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon20/09/2019
Termination of appointment of Jean Pierre Henry Ellis as a director on 2018-03-13
dot icon24/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon15/11/2018
Change of details for Mrs Margaret Bernadette Ephraims as a person with significant control on 2018-11-15
dot icon15/11/2018
Director's details changed for Mrs Margaret Bernadette Ephraims on 2018-11-15
dot icon15/11/2018
Change of details for Mr Roger Patrick Ephraims as a person with significant control on 2018-11-15
dot icon15/11/2018
Director's details changed for Mr Roger Patrick Ephraims on 2018-11-15
dot icon22/03/2018
Secretary's details changed for Mrs Margaret Bernadette Ephraims on 2018-03-20
dot icon22/03/2018
Change of details for Mr Roger Patrick Ephraims as a person with significant control on 2018-03-20
dot icon22/03/2018
Director's details changed for Mrs Margaret Bernadette Ephraims on 2018-03-20
dot icon22/03/2018
Change of details for Mrs Margaret Bernadette Ephraims as a person with significant control on 2018-03-20
dot icon21/03/2018
Director's details changed for Mr Roger Patrick Ephraims on 2018-03-20
dot icon21/03/2018
Change of details for Mr Roger Patrick Ephraims as a person with significant control on 2018-03-20
dot icon21/03/2018
Director's details changed for Mr Roger Patrick Ephraims on 2018-03-20
dot icon21/03/2018
Change of details for Mrs Margaret Bernadette Ephraims as a person with significant control on 2018-03-20
dot icon21/03/2018
Secretary's details changed for Mrs Margaret Bernadette Ephraims on 2018-03-20
dot icon21/03/2018
Director's details changed for Mrs Margaret Bernadette Ephraims on 2018-03-20
dot icon26/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon05/01/2018
Confirmation statement made on 2017-12-04 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon21/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon06/10/2016
Registration of charge 046087620002, created on 2016-09-23
dot icon10/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon09/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon09/12/2015
Appointment of Mr Jean Pierre Henry Ellis as a director on 2015-10-20
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon23/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon17/01/2014
Annual return made up to 2013-12-04 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon19/12/2012
Annual return made up to 2012-12-04
dot icon12/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon03/03/2011
Registered office address changed from Church Court Stourbridge Road Halesowen West Mids B63 3TT on 2011-03-03
dot icon31/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon09/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon10/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon08/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon18/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon05/12/2008
Return made up to 04/12/08; full list of members
dot icon09/01/2008
Return made up to 04/12/07; full list of members
dot icon16/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon06/12/2006
Return made up to 04/12/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon10/01/2006
Return made up to 04/12/05; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon05/09/2005
Accounting reference date extended from 30/11/04 to 30/04/05
dot icon18/01/2005
Return made up to 04/12/04; full list of members
dot icon29/09/2004
Accounts for a dormant company made up to 2003-11-30
dot icon08/09/2004
Ad 30/04/04--------- £ si 998@1=998 £ ic 1/999
dot icon08/09/2004
Resolutions
dot icon08/09/2004
£ nc 100/1000 30/04/04
dot icon25/02/2004
Ad 03/11/03--------- £ si 1@1
dot icon25/02/2004
Accounting reference date shortened from 31/12/03 to 30/11/03
dot icon25/02/2004
Registered office changed on 25/02/04 from: 209 spies lane halesowen west midlands B62 9SJ
dot icon30/12/2003
Return made up to 04/12/03; full list of members
dot icon07/05/2003
New secretary appointed
dot icon07/05/2003
New director appointed
dot icon07/05/2003
New director appointed
dot icon09/04/2003
Registered office changed on 09/04/03 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon20/03/2003
Secretary resigned
dot icon20/03/2003
Director resigned
dot icon18/03/2003
Certificate of change of name
dot icon04/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
524.32K
-
0.00
-
-
2022
0
514.83K
-
0.00
-
-
2022
0
514.83K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

514.83K £Descended-1.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj, Ashok
Nominee Secretary
04/12/2002 - 13/03/2003
4875
Bhardwaj Corporate Services Limited
Nominee Director
04/12/2002 - 13/03/2003
6099
Mr Roger Patrick Ephraims
Director
13/03/2003 - 23/11/2021
12
Ephraims, Margaret Bernadette
Director
13/03/2003 - Present
16
Ellis, Jean-Pierre Henry
Director
20/10/2015 - 13/03/2018
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLENBROOK NURSING HOME LIMITED

ALLENBROOK NURSING HOME LIMITED is an(a) Dissolved company incorporated on 04/12/2002 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLENBROOK NURSING HOME LIMITED?

toggle

ALLENBROOK NURSING HOME LIMITED is currently Dissolved. It was registered on 04/12/2002 and dissolved on 02/07/2024.

Where is ALLENBROOK NURSING HOME LIMITED located?

toggle

ALLENBROOK NURSING HOME LIMITED is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does ALLENBROOK NURSING HOME LIMITED do?

toggle

ALLENBROOK NURSING HOME LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for ALLENBROOK NURSING HOME LIMITED?

toggle

The latest filing was on 02/07/2024: Final Gazette dissolved following liquidation.