CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
GLENDALE RESIDENTIAL CARE HOME LIMITED
Company
GLENDALE RESIDENTIAL CARE HOME
Phone:
01371 820 453
B⁺
rating
KEY FINANCES
Year
2015
Assets
£44.61k
▼ £-34.14k (-43.35 %)
Cash
£31.61k
▲ £2.08k (7.04 %)
Liabilities
£47.51k
▲ £3.73k (8.53 %)
Net Worth
£-2.9k
▼ £-37.88k (-108.29 %)
Download Balance Sheet for 2012-2015
REGISTRATION INFO
Check the company
UK
Poole
Company name
GLENDALE RESIDENTIAL CARE HOME LIMITED
Company number
06011123
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Nov 2006
Age - 19 years
Home Country
United Kingdom
CONTACTS
Website
glendaleresidential.co.uk
Phones
01371 820 453
Registered Address
31/33 COMMERCIAL ROAD,
POOLE,
ENGLAND,
BH14 0HU
ECONOMIC ACTIVITIES
82990
Other business support service activities n.e.c.
LAST EVENTS
05 Jan 2017
Confirmation statement made on 28 November 2016 with updates
29 Sep 2016
Registration of charge 060111230001, created on 21 September 2016
17 Aug 2016
Total exemption small company accounts made up to 30 November 2015
CHARGES
21 September 2016
Status
Outstanding
Delivered
29 September 2016
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…
See Also
GLENCOURT ASSOCIATES LIMITED
GLENDALE MOTOR COMPANY LIMITED
GLENDINNING LTD
GLENEAGLES PROJECT SERVICES LIMITED
GLENFAIR ELECTRICAL SOLUTIONS LIMITED
GLENFALL HOUSE LTD
Last update 2018
GLENDALE RESIDENTIAL CARE HOME LIMITED DIRECTORS
Victor Bature
Acting
PSC
Appointed
28 November 2006
Role
Secretary
Address
Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom, TN15 6AR
Name
BATURE, Victor
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Justina Ali
Acting
PSC
Appointed
28 November 2006
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom, TN15 6AR
Country Of Residence
Great Britain
Name
ALI, Justina
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
HCS SECRETARIAL LIMITED
Resigned
Appointed
28 November 2006
Resigned
28 November 2006
Role
Nominee Secretary
Address
44 Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN
Name
HCS SECRETARIAL LIMITED
HANOVER DIRECTORS LIMITED
Resigned
Appointed
28 November 2006
Resigned
28 November 2006
Role
Nominee Director
Address
44 Upper Belgrave Road, Bristol, BS8 2XN
Name
HANOVER DIRECTORS LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.