Allenbrook Nursing Home Limited

DataGardener
dissolved
Unknown

Allenbrook Nursing Home Limited

04608762Private Limited With Share Capital

Leonard Curtis House, Elms Square, Whitefield, M457TA
Incorporated

04/12/2002

Company Age

23 years

Directors

2

Employees

SIC Code

87200

Risk

not scored

Company Overview

Registration, classification & business activity

Allenbrook Nursing Home Limited (04608762) is a private limited with share capital incorporated on 04/12/2002 (23 years old) and registered in whitefield, M457TA. The company operates under SIC code 87200 - residential care activities for mental difficulties, mental health and substance abuse.

Established in 1989, allenbrook has been the main provider of nursing care in the fordingbridge area for over 20 years. the home is closely linked to the local

Private Limited With Share Capital
SIC: 87200
Unknown
Incorporated 04/12/2002
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

83
Gazette Dissolved Liquidation
Category:Gazette
Date:02-07-2024
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:02-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:15-05-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-05-2023
Resolution
Category:Resolution
Date:15-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:15-11-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:22-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-03-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:21-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2013
Annual Return Company With Made Up Date
Category:Annual Return
Date:19-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-03-2011
Legacy
Category:Mortgage
Date:31-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2008
Legacy
Category:Annual Return
Date:05-12-2008
Legacy
Category:Annual Return
Date:09-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2007
Legacy
Category:Annual Return
Date:06-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2006
Legacy
Category:Annual Return
Date:10-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2005
Legacy
Category:Accounts
Date:05-09-2005
Legacy
Category:Annual Return
Date:18-01-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-09-2004
Legacy
Category:Capital
Date:08-09-2004
Resolution
Category:Resolution
Date:08-09-2004
Legacy
Category:Capital
Date:08-09-2004
Legacy
Category:Capital
Date:25-02-2004
Legacy
Category:Accounts
Date:25-02-2004
Legacy
Category:Address
Date:25-02-2004
Legacy
Category:Annual Return
Date:30-12-2003
Legacy
Category:Officers
Date:07-05-2003
Legacy
Category:Officers
Date:07-05-2003
Legacy
Category:Officers
Date:07-05-2003
Legacy
Category:Address
Date:09-04-2003
Legacy
Category:Officers
Date:20-03-2003
Legacy
Category:Officers
Date:20-03-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:18-03-2003
Incorporation Company
Category:Incorporation
Date:04-12-2002

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2024
Filing Date24/01/2023
Latest Accounts30/04/2022

Trading Addresses

209 Spies Lane, Halesowen, West Midlands, B629SJ
Leonard Curtis House, Elms Square, Whitefield, Greater Manchester M, M457TARegistered

Contact