THE SHRUBBERY REST HOME LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Registration of charge 054002260005, created on 2025-05-23

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

31/01/2531 January 2025 Certificate of change of name

View Document

30/01/2530 January 2025 Registered office address changed from Wolverhampton Lawn and Tennis Club, Office 2 Neville Lodge 53 Newbridge Crescent Wolverhampton WV6 0LH England to 5 Boundary Way Compton Wolverhampton WV6 8DL on 2025-01-30

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-03-28

View Document

08/04/248 April 2024 Registration of charge 054002260004, created on 2024-03-28

View Document

04/04/244 April 2024 Cessation of Parminder Kaur Sahota as a person with significant control on 2024-03-28

View Document

04/04/244 April 2024 Registered office address changed from Stanley House 27 Wellington Road Bilston Wolverhampton West Midlands WV14 6AH to Wolverhampton Lawn and Tennis Club, Office 2 Neville Lodge 53 Newbridge Crescent Wolverhampton WV6 0LH on 2024-04-04

View Document

04/04/244 April 2024 Termination of appointment of Ian David Morris as a secretary on 2024-03-28

View Document

04/04/244 April 2024 Termination of appointment of Parminder Kaur Sahota as a director on 2024-03-28

View Document

04/04/244 April 2024 Termination of appointment of Ian David Morris as a director on 2024-03-28

View Document

04/04/244 April 2024 Cessation of Ian David Morris as a person with significant control on 2024-03-28

View Document

04/04/244 April 2024 Notification of Denbigh Care Ltd as a person with significant control on 2024-03-28

View Document

04/04/244 April 2024 Appointment of Mrs Lauren Elizabeth Goss as a director on 2024-03-28

View Document

04/04/244 April 2024 Appointment of Mr Richard Lewis Goss as a director on 2024-03-28

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

14/10/2314 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Change of details for Mrs Parminder Kaur Sahota as a person with significant control on 2016-04-06

View Document

27/03/2327 March 2023 Notification of Ian David Morris as a person with significant control on 2016-04-06

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

10/01/2210 January 2022 Satisfaction of charge 054002260003 in full

View Document

10/01/2210 January 2022 Satisfaction of charge 054002260001 in full

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/02/212 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

24/08/1824 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

05/12/165 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054002260003

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/04/162 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054002260001

View Document

01/04/161 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 054002260002

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/03/1526 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/03/1427 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/03/1325 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID MORRIS / 01/03/2012

View Document

30/03/1230 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PARMINDER KAUR SAHOTA / 01/03/2012

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID MORRIS / 01/10/2009

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PARMINDER KAUR SAHOTA / 01/10/2009

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR IAN DAVID MORRIS / 01/10/2009

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM LANCASTER & CLEMENTS STANLEY HOUSE 27 WELLINGTON ROAD BILSTON WEST MIDLANDS WV14 6AH UNITED KINGDOM

View Document

07/10/087 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/0829 May 2008 SECRETARY APPOINTED MR IAN DAVID MORRIS

View Document

29/05/0829 May 2008 APPOINTMENT TERMINATED SECRETARY SARJIT SINGH

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED MR IAN DAVID MORRIS

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM 1 RUSHALL CLOSE WALSALL WS4 2HQ

View Document

03/04/083 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 8 GRAND JUNCTION WAY WALSALL WEST MIDLANDS WS1 4NA

View Document

21/02/0821 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 COMPANY NAME CHANGED ESSENTIAL PRIMARY CARE SERVICES LIMITED CERTIFICATE ISSUED ON 02/07/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0521 March 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