GLENFIELDS CARE HOME LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

27/02/2527 February 2025 Director's details changed for Mrs Laura Ann Harding on 2025-02-27

View Document

27/02/2527 February 2025 Director's details changed for Mr Geoffrey Derek Harding on 2025-02-27

View Document

06/12/246 December 2024 Registration of charge 055234670008, created on 2024-11-22

View Document

06/12/246 December 2024 Registration of charge 055234670007, created on 2024-11-22

View Document

22/11/2422 November 2024 Satisfaction of charge 055234670004 in full

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

07/08/237 August 2023 Satisfaction of charge 055234670003 in full

View Document

07/08/237 August 2023 Satisfaction of charge 055234670002 in full

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/10/2226 October 2022 Director's details changed for Mrs Laura Ann Harding on 2022-10-26

View Document

26/10/2226 October 2022 Director's details changed for Mr Geoffrey Derek Harding on 2022-10-26

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/04/2221 April 2022 Registration of charge 055234670004, created on 2022-04-14

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

24/05/2124 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

17/09/2017 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MID OAKS HOLDINGS LIMITED

View Document

17/09/2017 September 2020 CESSATION OF LAURA ANN HARDING AS A PSC

View Document

17/09/2017 September 2020 CESSATION OF GEOFFREY DEREK HARDING AS A PSC

View Document

17/12/1917 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

10/06/1910 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY DEREK HARDING

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA ANN HARDING

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR GEOFFREY DEREK HARDING

View Document

12/04/1912 April 2019 CESSATION OF ISABEL BIRMINGHAM AS A PSC

View Document

12/04/1912 April 2019 CESSATION OF WILLIAM BIRMINGHAM AS A PSC

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY WILLIAM BIRMINGHAM

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR ISABEL BIRMINGHAM

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055234670003

View Document

08/04/198 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055234670002

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA ANN HARDING / 22/11/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

14/09/1814 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM GEORGE BIRMINGHAM / 29/09/2015

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ISABEL ANN BIRMINGHAM / 29/09/2015

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ANN HARDING / 02/08/2013

View Document

18/08/1418 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

16/09/1316 September 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/08/1215 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/08/1110 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/08/104 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/08/097 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURA HARDING / 01/07/2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/09/073 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/01/0723 January 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/09/06

View Document

07/08/067 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: ST ANN'S WHARF, 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB

View Document

23/09/0523 September 2005 SECRETARY RESIGNED

View Document

23/09/0523 September 2005 NEW SECRETARY APPOINTED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 COMPANY NAME CHANGED CROSSCO (885) LIMITED CERTIFICATE ISSUED ON 13/09/05

View Document

01/08/051 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company