BARTHOLAMEW LODGE NURSING 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
25/04/2525 April 2025 Registration of charge 026562280010, created on 2025-04-17

View Document

08/04/258 April 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/09/2422 September 2024 Accounts for a small company made up to 2023-12-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

01/07/241 July 2024 Notification of Rdcp Care Holdings Ltd as a person with significant control on 2024-04-02

View Document

01/07/241 July 2024 Cessation of Rdcp Care Limited as a person with significant control on 2024-04-02

View Document

11/04/2411 April 2024 Registration of charge 026562280009, created on 2024-04-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

03/05/233 May 2023 Appointment of Mrs Rosemary Alison Howell as a director on 2023-02-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Accounts for a small company made up to 2021-12-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

04/05/204 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 026562280008

View Document

30/04/2030 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026562280007

View Document

30/04/2030 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026562280006

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/11/195 November 2019 AUDITOR'S RESIGNATION

View Document

16/10/1916 October 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / RDCP CARE LIMITED / 20/03/2019

View Document

12/08/1912 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

05/04/195 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026562280005

View Document

05/04/195 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 101 FINSBURY PAVEMENT LONDON EC2A 1RS ENGLAND

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR SYMMR SANDHU

View Document

01/03/191 March 2019 PREVEXT FROM 31/10/2018 TO 28/02/2019

View Document

01/03/191 March 2019 CESSATION OF DIGNUS GROUP LIMITED AS A PSC

View Document

01/03/191 March 2019 DIRECTOR APPOINTED SAMEER RIZVI

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, SECRETARY SYMMR SANDHU

View Document

01/03/191 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RDCP CARE LIMITED

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 19 HIGHFIELD ROAD EDGBASTON BIRMINGHAM B15 3BH

View Document

01/03/191 March 2019 DIRECTOR APPOINTED IRYNA DUBYLOVSKA

View Document

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026562280007

View Document

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026562280006

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

29/03/1829 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

24/10/1724 October 2017 CESSATION OF KULWANT SINGH SANDHU AS A PSC

View Document

24/10/1724 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIGNUS GROUP LIMITED

View Document

24/10/1724 October 2017 CESSATION OF MOHINDER SINGH AHLUWALIA AS A PSC

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR AMMER SANDHU

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR MOHINDER AHLUWALIA

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR KULWANT SANDHU

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR PARAMJEET SANDHU

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR BALDEV AHLUWALIA

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MR AMMER SINGH SANDHU

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MR SYMMR SINGH SANDHU

View Document

17/11/1617 November 2016 ADOPT ARTICLES 01/11/2016

View Document

11/11/1611 November 2016 ADOPT ARTICLES 24/10/2016

View Document

02/11/162 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026562280005

View Document

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

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/05/1618 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/11/1526 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

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

View Accounts

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/10/1429 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / BALDEV KAUR AHLUWALIA / 29/10/2014

View Document

21/10/1421 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

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

View Accounts

16/10/1316 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/10/1216 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/10/1118 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/10/1019 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KULWANT SINGH SANDHU / 14/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOHINDER SINGH AHLUWALIA / 14/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BALDEV KAUR AHLUWALIA / 14/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PARAMJEET KAUR SANDHU / 14/10/2009

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 15/10/07; CHANGE OF MEMBERS

View Document

16/06/0716 June 2007 NEW DIRECTOR APPOINTED

View Document

16/06/0716 June 2007 NEW DIRECTOR APPOINTED

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/06/0716 June 2007 VARYING SHARE RIGHTS AND NAMES

View Document

14/11/0614 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

07/01/057 January 2005 NEW SECRETARY APPOINTED

View Document

07/01/057 January 2005 SECRETARY RESIGNED

View Document

26/10/0426 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 VARYING SHARE RIGHTS AND NAMES

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

16/07/0416 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0416 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/035 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

12/02/0312 February 2003 VARYING SHARE RIGHTS AND NAMES

View Document

02/11/022 November 2002 RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

22/05/0222 May 2002 REGISTERED OFFICE CHANGED ON 22/05/02 FROM: CHURCH HOUSE 5-14 SOUTH RD SMETHWICK WEST MIDS B67 7BH

View Document

16/04/0216 April 2002 £ IC 75/50 04/04/02 £ SR 25@1=25

View Document

16/04/0216 April 2002 £ IC 100/75 28/03/02 £ SR 25@1=25

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0131 October 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 22/10/98; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

14/11/9714 November 1997 SHARES REDESIGNATED 27/10/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 22/10/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 22/10/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 22/10/95; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/10/9419 October 1994 RETURN MADE UP TO 22/10/94; NO CHANGE OF MEMBERS

View Document

19/10/9419 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

22/12/9322 December 1993 NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 NEW DIRECTOR APPOINTED

View Document

09/12/939 December 1993 NEW SECRETARY APPOINTED

View Document

04/11/934 November 1993 RETURN MADE UP TO 22/10/93; NO CHANGE OF MEMBERS

View Document

04/11/934 November 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9319 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

06/01/936 January 1993 RETURN MADE UP TO 22/10/92; FULL LIST OF MEMBERS

View Document

24/04/9224 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9210 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9112 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/9110 December 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/9110 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/9110 December 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/12/9110 December 1991 REGISTERED OFFICE CHANGED ON 10/12/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

06/12/916 December 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/12/91

View Document

06/12/916 December 1991 COMPANY NAME CHANGED GRADEMONEY LIMITED CERTIFICATE ISSUED ON 09/12/91

View Document

05/12/915 December 1991 ALTER MEM AND ARTS 06/11/91

View Document

22/10/9122 October 1991 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