GLENTHORNE REST 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
08/08/258 August 2025 NewChange of details for Mrs Cheryl Holden as a person with significant control on 2025-08-08

View Document

08/08/258 August 2025 NewDirector's details changed for Mrs Cheryl Holden on 2025-08-08

View Document

24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

25/03/2525 March 2025 Satisfaction of charge 1 in full

View Document

21/02/2521 February 2025 Satisfaction of charge 2 in full

View Document

21/02/2521 February 2025 Satisfaction of charge 078158430003 in full

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

23/07/2423 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-09-29 with updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2021-10-31

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-29 with updates

View Document

20/01/2220 January 2022 Registration of charge 078158430004, created on 2022-01-14

View Document

20/01/2220 January 2022 Registration of charge 078158430005, created on 2022-01-14

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

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

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/08/191 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078158430003

View Document

07/07/197 July 2019 REGISTERED OFFICE CHANGED ON 07/07/2019 FROM UNIT 6, THE PAVILLIONS AVROE CRESCENT BLACKPOOL FY4 2DP ENGLAND

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 37 WOODSTOCK GARDENS BLACKPOOL FY4 1JW

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

05/11/175 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

01/11/171 November 2017 DISS40 (DISS40(SOAD))

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 FIRST GAZETTE

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/01/1630 January 2016 DISS40 (DISS40(SOAD))

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL HOLDEN / 12/12/2014

View Document

28/01/1628 January 2016 Annual return made up to 19 October 2015 with full list of shareholders

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 126-128 READS AVENUE BLACKPOOL FY1 4JJ

View Document

17/01/1517 January 2015 01/11/14 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/10/1426 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/11/1320 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL HOLDEN / 06/08/2013

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 126-128 READS AVENUE BLACKPOOL FY1 4JJ ENGLAND

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 9 VICTORIA ROAD FULWOOD PRESTON LANCASHIRE PR2 8ND ENGLAND

View Document

15/11/1215 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHERYL HOLDEN / 15/11/2012

View Document

15/11/1215 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 COMPANY NAME CHANGED GLENTHORNE CARE HOME LIMITED CERTIFICATE ISSUED ON 30/10/12

View Document

17/10/1217 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/08/1210 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/06/1215 June 2012 COMPANY NAME CHANGED BRIARS REST HOME LIMITED CERTIFICATE ISSUED ON 15/06/12

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLDEN

View Document

19/10/1119 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information