THE GABLES 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
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-09 with updates

View Document

29/12/2429 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/06/249 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Registered office address changed from 7 the Reserve Llanrwst Road Colwyn Bay Conwy LL28 5SX Wales to Penthryn Eglwysbach Colwyn Bay LL28 5UE on 2023-11-02

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

02/04/232 April 2023 Registered office address changed from 17 Cefn Y Bryn Llanrhos Conwy Gwynedd LL30 1NH Wales to 7 the Reserve Llanrwst Road Colwyn Bay Conwy LL28 5SX on 2023-04-02

View Document

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

View Accounts

08/12/228 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

06/11/216 November 2021 Appointment of Mr Keenan Cristian Rothwell as a director on 2021-11-01

View Document

26/10/2126 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

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

View Accounts

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

View Accounts

12/12/1912 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

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

View Accounts

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIE BERNADETTE CLOONAN / 12/11/2018

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / INSPIRED HOMES NETWORK LTD / 01/08/2018

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIE BERNADETTE CLOONAN / 02/08/2018

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM THE GABLES CONWY OLD ROAD PENMAENMAWR CONWY LL34 6YB UNITED KINGDOM

View Document

23/06/1823 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INSPIRED HOMES NETWORK LTD

View Document

14/06/1814 June 2018 CESSATION OF MARIE BERNADETTE CLOONAN AS A PSC

View Document

10/06/1810 June 2018 REGISTERED OFFICE CHANGED ON 10/06/2018 FROM CONWY OLD ROAD PENMAENMAWR CONWY LL34 6YB

View Document

10/06/1810 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIE BERNADETTE CLOONAN / 10/06/2018

View Document

10/06/1810 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MARIE BERNADETTE CLOONAN / 10/06/2018

View Document

10/06/1810 June 2018 PSC'S CHANGE OF PARTICULARS / MS MARIE BERNADETTE CLOONAN / 10/06/2018

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MS MARIE BERNADETTE CLOONAN / 01/11/2016

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

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

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/09/161 September 2016 15/09/15 STATEMENT OF CAPITAL GBP 103

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

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

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/09/1510 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/10/142 October 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/09/1312 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

11/08/1211 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/10/1119 October 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/12/1010 December 2010 ALTER ARTICLES 15/04/2010

View Document

10/12/1010 December 2010 ARTICLES OF ASSOCIATION

View Document

21/11/1021 November 2010 APPOINTMENT TERMINATED, SECRETARY TREFOR AP TREFOR

View Document

21/11/1021 November 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

26/03/0126 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/0024 November 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0026 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

27/07/9927 July 1999 SECRETARY RESIGNED

View Document

27/07/9927 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

27/07/9927 July 1999 NEW SECRETARY APPOINTED

View Document

20/10/9820 October 1998 NEW SECRETARY APPOINTED

View Document

20/10/9820 October 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 REGISTERED OFFICE CHANGED ON 20/10/98

View Document

13/02/9813 February 1998 REGISTERED OFFICE CHANGED ON 13/02/98 FROM: THE GABLES REST HOME BRYN TIRION CONWAY OLD ROAD PENMAENMAWR GWYNEDD LL34 6YB

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 REGISTERED OFFICE CHANGED ON 15/09/97 FROM: 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ

View Document

04/09/974 September 1997 DIRECTOR RESIGNED

View Document

04/09/974 September 1997 SECRETARY RESIGNED

View Document

28/08/9728 August 1997 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