WREN HALL NURSING HOME LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Resolutions |
09/04/259 April 2025 | Previous accounting period shortened from 2025-06-30 to 2024-12-31 |
07/04/257 April 2025 | Satisfaction of charge 039223990005 in full |
07/04/257 April 2025 | Registration of charge 039223990009, created on 2025-04-04 |
07/04/257 April 2025 | Registration of charge 039223990008, created on 2025-04-04 |
07/04/257 April 2025 | Resolutions |
07/04/257 April 2025 | Satisfaction of charge 039223990006 in full |
07/04/257 April 2025 | Satisfaction of charge 039223990007 in full |
04/04/254 April 2025 | Change of share class name or designation |
04/04/254 April 2025 | Notification of Church Farm Nursing Home Limited as a person with significant control on 2025-04-04 |
04/04/254 April 2025 | Registered office address changed from 234 Nottingham Road Selston Nottingham Nottinghamshire NG16 6AB to Church Lane Cotgrave Nottingham NG12 3HR on 2025-04-04 |
04/04/254 April 2025 | Cessation of Anita Astle as a person with significant control on 2025-04-04 |
04/04/254 April 2025 | Appointment of Mr Patrick Scott Atkinson as a director on 2025-04-04 |
04/04/254 April 2025 | Termination of appointment of Ravi Peter Kesari as a director on 2025-04-04 |
04/04/254 April 2025 | Termination of appointment of Jacinta Leach as a director on 2025-04-04 |
04/04/254 April 2025 | Termination of appointment of Anita Astle as a director on 2025-04-04 |
31/03/2531 March 2025 | Statement of capital following an allotment of shares on 2018-04-06 |
26/03/2526 March 2025 | Satisfaction of charge 2 in full |
26/03/2526 March 2025 | Satisfaction of charge 3 in full |
20/03/2520 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-19 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
04/06/244 June 2024 | Total exemption full accounts made up to 2023-06-30 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
21/11/2221 November 2022 | Director's details changed for Ms Anita Astle on 2022-11-21 |
21/11/2221 November 2022 | Director's details changed for Mrs Jacinta Leach on 2022-11-15 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-19 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/03/1830 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/04/1730 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
06/03/176 March 2017 | APPOINTMENT TERMINATED, SECRETARY VEERNARAYAN KESARI |
06/03/176 March 2017 | APPOINTMENT TERMINATED, DIRECTOR VEERNARAYAN KESARI |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/03/1624 March 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
14/03/1614 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
22/10/1522 October 2015 | PREVEXT FROM 31/03/2015 TO 30/06/2015 |
03/09/153 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 039223990007 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
06/06/156 June 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
06/06/156 June 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
02/06/152 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 039223990006 |
27/05/1527 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 039223990005 |
25/02/1525 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | 26/03/14 STATEMENT OF CAPITAL GBP 200 |
27/02/1427 February 2014 | DIRECTOR APPOINTED MR RAVI PETER KESARI |
27/02/1427 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
27/02/1427 February 2014 | DIRECTOR APPOINTED MRS JACINTA LEACH |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/05/1324 May 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
24/05/1324 May 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
24/05/1324 May 2013 | SAIL ADDRESS CREATED |
08/04/138 April 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
29/03/1229 March 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
25/01/1225 January 2012 | APPOINTMENT TERMINATED, DIRECTOR MARY KESARI |
02/06/112 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
03/03/113 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
23/02/1123 February 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANITA ASTLE / 07/02/2010 |
22/04/1022 April 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR VEERNARAYAN KESARI / 07/02/2010 |
22/04/1022 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARY PATRICIA KESARI / 07/02/2010 |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/04/0923 April 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/07/0830 July 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/03/0713 March 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
03/02/073 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/02/0614 February 2006 | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
18/03/0518 March 2005 | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/02/0416 February 2004 | RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS |
03/02/043 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
07/03/037 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
09/02/039 February 2003 | RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS |
05/04/025 April 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/04/025 April 2002 | RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS |
10/12/0110 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
13/03/0113 March 2001 | RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS |
31/03/0031 March 2000 | PARTICULARS OF MORTGAGE/CHARGE |
21/03/0021 March 2000 | PARTICULARS OF MORTGAGE/CHARGE |
10/03/0010 March 2000 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 |
28/02/0028 February 2000 | SECRETARY RESIGNED |
28/02/0028 February 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/02/0028 February 2000 | NEW DIRECTOR APPOINTED |
28/02/0028 February 2000 | NEW DIRECTOR APPOINTED |
28/02/0028 February 2000 | DIRECTOR RESIGNED |
09/02/009 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WREN HALL NURSING HOME LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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