Company NameThe Glynn Residential Home Limited
Company StatusActive - Proposal to Strike off
Company Number04186843
CategoryPrivate Limited Company
Incorporation Date26 March 2001(23 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameRosemary Sharon Blick
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2001(4 days after company formation)
Appointment Duration23 years, 1 month
RoleCare Home Proprietor
Country of ResidenceEngland
Correspondence Address167a Bradford Road
Wakefield
WF1 2AS
Director NameShona Demelza Knowles
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2014(13 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167a Bradford Road
Wakefield
WF1 2AS
Director NameMrs Tara Rhiannon Emmerson
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2014(13 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Scholars Chase
Wrenthorpe
Wakefield
WF2 0FA
Secretary NameRachel Halsall
NationalityBritish
StatusResigned
Appointed30 March 2001(4 days after company formation)
Appointment Duration1 year (resigned 22 April 2002)
RoleCompany Director
Correspondence Address56 Smith Lane
Heaton
Bradford
West Yorkshire
BD9 6DA
Secretary NameClaire Marie Falvey
NationalityBritish
StatusResigned
Appointed22 April 2002(1 year after company formation)
Appointment Duration8 years, 2 months (resigned 10 July 2010)
RoleCompany Director
Correspondence Address23 Cyprus Avenue
St Johns
Wakefield
WF1 2RT
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressLeigh House
28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£184,056
Cash£110,430
Current Liabilities£140,547

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2022 (2 years, 1 month ago)
Next Return Due7 April 2023 (overdue)

Charges

30 April 2003Delivered on: 16 May 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 167-171 bradford road wakefield. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 April 2003Delivered on: 12 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 September 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
20 September 2022Register(s) moved to registered inspection location Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page)
20 September 2022Director's details changed for Mrs Tara Rhiannon Emmerson on 20 September 2022 (2 pages)
20 September 2022Director's details changed for Rosemary Sharon Blick on 20 September 2022 (2 pages)
3 June 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
16 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
22 May 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
23 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 March 2018Register inspection address has been changed from 167-171 Bradford Road Wakefield WF1 2AS United Kingdom to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page)
26 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
24 March 2017Director's details changed for Shona Demelza Knowles on 24 March 2017 (2 pages)
24 March 2017Director's details changed for Tara Rhiannon Emmerson on 24 March 2017 (2 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
24 March 2017Director's details changed for Tara Rhiannon Emmerson on 24 March 2017 (2 pages)
24 March 2017Director's details changed for Shona Demelza Knowles on 24 March 2017 (2 pages)
24 March 2017Register(s) moved to registered office address Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT (1 page)
24 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
24 March 2017Register(s) moved to registered office address Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT (1 page)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2016Director's details changed for Shona Demelza Blick on 2 December 2016 (2 pages)
2 December 2016Director's details changed for Tara Rhiannon Blick on 2 December 2016 (2 pages)
2 December 2016Director's details changed for Tara Rhiannon Blick on 2 December 2016 (2 pages)
2 December 2016Director's details changed for Shona Demelza Blick on 2 December 2016 (2 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(7 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(7 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 April 2015Director's details changed for Shona Demeiza Blick on 24 March 2015 (2 pages)
8 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(7 pages)
8 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(7 pages)
8 April 2015Director's details changed for Shona Demeiza Blick on 24 March 2015 (2 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 November 2014Appointment of Tara Rhiannon Blick as a director on 28 October 2014 (3 pages)
19 November 2014Appointment of Tara Rhiannon Blick as a director on 28 October 2014 (3 pages)
19 November 2014Appointment of Shona Demeiza Blick as a director on 28 October 2014 (3 pages)
19 November 2014Appointment of Shona Demeiza Blick as a director on 28 October 2014 (3 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 May 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 May 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 March 2012Register inspection address has been changed from 167-171 Bradford Wakefield WF1 2AS United Kingdom (1 page)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
26 March 2012Register inspection address has been changed from 167-171 Bradford Wakefield WF1 2AS United Kingdom (1 page)
13 January 2012Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 January 2012Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 July 2011Register inspection address has been changed (1 page)
1 July 2011Director's details changed for Rosemary Sharon Blick on 24 March 2011 (2 pages)
1 July 2011Director's details changed for Rosemary Sharon Blick on 24 March 2011 (2 pages)
1 July 2011Register(s) moved to registered inspection location (1 page)
1 July 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
1 July 2011Register(s) moved to registered inspection location (1 page)
1 July 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
1 July 2011Register inspection address has been changed (1 page)
20 April 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 April 2011 (1 page)
20 April 2011Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 20 April 2011 (1 page)
15 March 2011Termination of appointment of Claire Falvey as a secretary (2 pages)
15 March 2011Termination of appointment of Claire Falvey as a secretary (2 pages)
16 August 2010Registered office address changed from Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW on 16 August 2010 (2 pages)
16 August 2010Registered office address changed from Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW on 16 August 2010 (2 pages)
15 June 2010Annual return made up to 24 March 2010 (13 pages)
15 June 2010Annual return made up to 24 March 2010 (13 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
19 May 2009Return made up to 24/03/09; no change of members (4 pages)
19 May 2009Return made up to 24/03/09; no change of members (4 pages)
13 May 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
13 May 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
27 January 2009Registered office changed on 27/01/2009 from mazars house gilderd road gildersome leeds LS27 7JN (1 page)
27 January 2009Registered office changed on 27/01/2009 from mazars house gilderd road gildersome leeds LS27 7JN (1 page)
27 December 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 April 2008Return made up to 24/03/08; full list of members (4 pages)
29 April 2008Return made up to 24/03/08; full list of members (4 pages)
21 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 April 2007Return made up to 24/03/07; full list of members (6 pages)
24 April 2007Return made up to 24/03/07; full list of members (6 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 May 2006Return made up to 24/03/06; full list of members (6 pages)
26 May 2006Return made up to 24/03/06; full list of members (6 pages)
26 April 2005Return made up to 24/03/05; full list of members (6 pages)
26 April 2005Return made up to 24/03/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 April 2004Return made up to 24/03/04; full list of members (6 pages)
14 April 2004Return made up to 24/03/04; full list of members (6 pages)
14 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
14 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
16 May 2003Particulars of mortgage/charge (4 pages)
16 May 2003Particulars of mortgage/charge (4 pages)
23 April 2003Resolutions
  • RES13 ‐ Section 320 & goodwill 09/04/03
(2 pages)
23 April 2003Resolutions
  • RES13 ‐ Section 320 & goodwill 09/04/03
(2 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
10 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 2003Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2003Memorandum and Articles of Association (14 pages)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 February 2003Ad 17/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 February 2003Memorandum and Articles of Association (14 pages)
5 November 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
5 November 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
3 May 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002Secretary resigned (1 page)
25 April 2002New secretary appointed (1 page)
25 April 2002New secretary appointed (1 page)
14 April 2001New secretary appointed (2 pages)
14 April 2001Secretary resigned (1 page)
14 April 2001New secretary appointed (2 pages)
14 April 2001Secretary resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
26 March 2001Incorporation (13 pages)
26 March 2001Incorporation (13 pages)