BARTHOLAMEW LODGE NURSING HOME LIMITED

Register to unlock more data on OkredoRegister

BARTHOLAMEW LODGE NURSING HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02656228

Incorporation date

22/10/1991

Size

Small

Contacts

Registered address

Registered address

C/O Rdcp Care, 86 Bearwood Road, Smethwick, West Midlands B66 4HNCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1991)
dot icon14/01/2026
Termination of appointment of Robert Edward Hester as a director on 2025-11-28
dot icon19/09/2025
Appointment of Ms Amanda Jayne Robinson as a director on 2025-09-18
dot icon19/09/2025
Appointment of Mr Robert Edward Hester as a director on 2025-09-18
dot icon19/09/2025
Termination of appointment of Iryna Dubylovska as a director on 2025-09-18
dot icon19/09/2025
Termination of appointment of Sameer Rizvi as a director on 2025-09-18
dot icon07/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon25/04/2025
Registration of charge 026562280010, created on 2025-04-17
dot icon08/04/2025
Accounts for a small company made up to 2024-12-31
dot icon22/09/2024
Accounts for a small company made up to 2023-12-31
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon01/07/2024
Cessation of Rdcp Care Limited as a person with significant control on 2024-04-02
dot icon01/07/2024
Notification of Rdcp Care Holdings Ltd as a person with significant control on 2024-04-02
dot icon11/04/2024
Registration of charge 026562280009, created on 2024-04-02
dot icon24/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon03/05/2023
Appointment of Mrs Rosemary Alison Howell as a director on 2023-02-01
dot icon28/11/2022
Accounts for a small company made up to 2021-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon18/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon25/08/2021
Accounts for a small company made up to 2020-12-31
dot icon09/06/2021
Director's details changed for Mr Sameer Rizvi on 2021-05-25
dot icon16/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon17/08/2020
Accounts for a small company made up to 2019-12-31
dot icon04/05/2020
Registration of charge 026562280008, created on 2020-04-29
dot icon30/04/2020
Satisfaction of charge 026562280006 in full
dot icon30/04/2020
Satisfaction of charge 026562280007 in full
dot icon05/11/2019
Auditor's resignation
dot icon16/10/2019
Current accounting period shortened from 2020-02-28 to 2019-12-31
dot icon15/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon01/10/2019
Change of details for Rdcp Care Limited as a person with significant control on 2019-03-20
dot icon12/08/2019
Accounts for a small company made up to 2019-02-28
dot icon05/04/2019
Satisfaction of charge 4 in full
dot icon05/04/2019
Satisfaction of charge 026562280005 in full
dot icon02/04/2019
Registered office address changed from 101 Finsbury Pavement London EC2A 1RS England to C/O Rdcp Care 86 Bearwood Road Smethwick West Midlands B66 4HN on 2019-04-02
dot icon01/03/2019
Previous accounting period extended from 2018-10-31 to 2019-02-28
dot icon01/03/2019
Termination of appointment of Symmr Singh Sandhu as a director on 2019-02-26
dot icon01/03/2019
Termination of appointment of Symmr Singh Sandhu as a secretary on 2019-02-26
dot icon01/03/2019
Appointment of Iryna Dubylovska as a director on 2019-02-26
dot icon01/03/2019
Appointment of Sameer Rizvi as a director on 2019-02-26
dot icon01/03/2019
Cessation of Dignus Group Limited as a person with significant control on 2019-02-26
dot icon01/03/2019
Notification of Rdcp Care Limited as a person with significant control on 2019-02-26
dot icon01/03/2019
Registered office address changed from 19 Highfield Road Edgbaston Birmingham B15 3BH to 101 Finsbury Pavement London EC2A 1RS on 2019-03-01
dot icon28/02/2019
Registration of charge 026562280007, created on 2019-02-26
dot icon28/02/2019
Registration of charge 026562280006, created on 2019-02-26
dot icon18/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon29/03/2018
Accounts for a small company made up to 2017-10-31
dot icon24/10/2017
Confirmation statement made on 2017-10-15 with updates
dot icon24/10/2017
Notification of Dignus Group Limited as a person with significant control on 2016-11-01
dot icon24/10/2017
Termination of appointment of Ammer Singh Sandhu as a director on 2017-10-03
dot icon24/10/2017
Cessation of Kulwant Singh Sandhu as a person with significant control on 2016-11-01
dot icon24/10/2017
Cessation of Mohinder Singh Ahluwalia as a person with significant control on 2016-11-01
dot icon01/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon25/11/2016
Appointment of Mr Symmr Singh Sandhu as a director on 2016-11-01
dot icon25/11/2016
Appointment of Mr Ammer Singh Sandhu as a director on 2016-11-01
dot icon25/11/2016
Termination of appointment of Paramjeet Kaur Sandhu as a director on 2016-11-01
dot icon25/11/2016
Termination of appointment of Mohinder Singh Ahluwalia as a director on 2016-11-01
dot icon25/11/2016
Termination of appointment of Kulwant Singh Sandhu as a director on 2016-11-01
dot icon25/11/2016
Termination of appointment of Baldev Kour Ahluwalia as a director on 2016-11-01
dot icon17/11/2016
Resolutions
dot icon11/11/2016
Resolutions
dot icon02/11/2016
Registration of charge 026562280005, created on 2016-11-01
dot icon21/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon01/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon18/05/2016
Satisfaction of charge 3 in full
dot icon26/11/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/10/2014
Director's details changed for Baldev Kaur Ahluwalia on 2014-10-29
dot icon21/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon16/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon05/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon18/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon11/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon15/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon15/10/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon15/10/2009
Director's details changed for Baldev Kaur Ahluwalia on 2009-10-14
dot icon15/10/2009
Director's details changed for Paramjeet Kaur Sandhu on 2009-10-14
dot icon15/10/2009
Director's details changed for Mohinder Singh Ahluwalia on 2009-10-14
dot icon15/10/2009
Director's details changed for Kulwant Singh Sandhu on 2009-10-14
dot icon20/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon10/12/2008
Return made up to 15/10/08; full list of members
dot icon03/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon30/10/2007
Return made up to 15/10/07; change of members
dot icon16/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon16/06/2007
Resolutions
dot icon16/06/2007
New director appointed
dot icon16/06/2007
New director appointed
dot icon14/11/2006
Return made up to 15/10/06; full list of members
dot icon29/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon27/10/2005
Return made up to 15/10/05; full list of members
dot icon20/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon07/01/2005
Secretary resigned
dot icon07/01/2005
New secretary appointed
dot icon26/10/2004
Return made up to 15/10/04; full list of members
dot icon14/09/2004
Resolutions
dot icon07/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon16/07/2004
Declaration of satisfaction of mortgage/charge
dot icon16/07/2004
Declaration of satisfaction of mortgage/charge
dot icon22/01/2004
Particulars of mortgage/charge
dot icon22/01/2004
Particulars of mortgage/charge
dot icon05/11/2003
Return made up to 22/10/03; full list of members
dot icon22/07/2003
Total exemption small company accounts made up to 2002-10-31
dot icon12/02/2003
Resolutions
dot icon02/11/2002
Return made up to 22/10/02; full list of members
dot icon26/06/2002
Total exemption small company accounts made up to 2001-10-31
dot icon22/05/2002
Registered office changed on 22/05/02 from: church house 5-14 south rd smethwick west mids B67 7BH
dot icon16/04/2002
£ ic 75/50 04/04/02 £ sr 25@1=25
dot icon16/04/2002
£ ic 100/75 28/03/02 £ sr 25@1=25
dot icon09/04/2002
Director resigned
dot icon09/04/2002
Director resigned
dot icon04/03/2002
Resolutions
dot icon31/10/2001
Return made up to 22/10/01; full list of members
dot icon31/07/2001
Total exemption small company accounts made up to 2000-10-31
dot icon27/10/2000
Return made up to 22/10/00; full list of members
dot icon31/05/2000
Accounts for a small company made up to 1999-10-31
dot icon09/11/1999
Return made up to 22/10/99; full list of members
dot icon23/03/1999
Accounts for a small company made up to 1998-10-31
dot icon17/11/1998
Return made up to 22/10/98; full list of members
dot icon29/05/1998
Accounts for a small company made up to 1997-10-31
dot icon14/11/1997
Resolutions
dot icon11/11/1997
Return made up to 22/10/97; no change of members
dot icon02/05/1997
Accounts for a small company made up to 1996-10-31
dot icon07/11/1996
Return made up to 22/10/96; full list of members
dot icon12/01/1996
Accounts for a small company made up to 1995-10-31
dot icon14/11/1995
Return made up to 22/10/95; full list of members
dot icon03/01/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/10/1994
Return made up to 22/10/94; no change of members
dot icon25/01/1994
Accounts for a small company made up to 1993-10-31
dot icon22/12/1993
New director appointed
dot icon22/12/1993
New director appointed
dot icon09/12/1993
New secretary appointed
dot icon04/11/1993
Return made up to 22/10/93; no change of members
dot icon19/05/1993
Accounts for a small company made up to 1992-10-31
dot icon06/01/1993
Return made up to 22/10/92; full list of members
dot icon24/04/1992
Particulars of mortgage/charge
dot icon10/04/1992
Particulars of mortgage/charge
dot icon12/12/1991
Memorandum and Articles of Association
dot icon10/12/1991
New secretary appointed;director resigned
dot icon10/12/1991
Secretary resigned;new director appointed
dot icon10/12/1991
Director resigned;new director appointed
dot icon10/12/1991
Registered office changed on 10/12/91 from: 2 baches street london N1 6UB
dot icon06/12/1991
Certificate of change of name
dot icon06/12/1991
Certificate of change of name
dot icon05/12/1991
Resolutions
dot icon22/10/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
593.19K
-
0.00
38.49K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dubylovska, Iryna
Director
26/02/2019 - 18/09/2025
105
Mr Sameer Rizvi
Director
26/02/2019 - 18/09/2025
175
Sandhu, Symmr Singh
Director
31/10/2016 - 25/02/2019
33
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/10/1991 - 05/11/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
21/10/1991 - 05/11/1991
43699

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARTHOLAMEW LODGE NURSING HOME LIMITED

BARTHOLAMEW LODGE NURSING HOME LIMITED is an(a) Active company incorporated on 22/10/1991 with the registered office located at C/O Rdcp Care, 86 Bearwood Road, Smethwick, West Midlands B66 4HN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARTHOLAMEW LODGE NURSING HOME LIMITED?

toggle

BARTHOLAMEW LODGE NURSING HOME LIMITED is currently Active. It was registered on 22/10/1991 .

Where is BARTHOLAMEW LODGE NURSING HOME LIMITED located?

toggle

BARTHOLAMEW LODGE NURSING HOME LIMITED is registered at C/O Rdcp Care, 86 Bearwood Road, Smethwick, West Midlands B66 4HN.

What does BARTHOLAMEW LODGE NURSING HOME LIMITED do?

toggle

BARTHOLAMEW LODGE NURSING HOME LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for BARTHOLAMEW LODGE NURSING HOME LIMITED?

toggle

The latest filing was on 14/01/2026: Termination of appointment of Robert Edward Hester as a director on 2025-11-28.