Company NameGreasbrough Residential & Nursing Home Limited
Company StatusDissolved
Company Number07913686
CategoryPrivate Limited Company
Incorporation Date17 January 2012(12 years, 3 months ago)
Dissolution Date7 January 2024 (3 months, 2 weeks ago)
Previous NameSiren Inc. Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameDr Mohammed Hamid Husain Obe
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2012(same day as company formation)
RoleRetired Physician
Country of ResidenceUnited Kingdom
Correspondence AddressBarbot Hall Barbot Hall Drive Greasbrough
Rotherham
S61 4RS
Director NameMrs Judith Margaret Husain
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarbot Hall Barbot Hall Drive Greasbrough
Rotherham
S61 4RS
Director NameMs Robina Husain-Naviatti
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(1 year, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 07 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarbot Hall Barbot Hall Drive
Rotherham
South Yorkshire
S61 4RS

Contact

Websitegreasbroughnursinghome.co.uk
Email address[email protected]
Telephone01709 554644
Telephone regionRotherham

Location

Registered AddressC/O Rsm Restructuring Advisory Llp Central Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

75 at £0.02Dr Mohammed Hamid Husaine
75.00%
Ordinary A
5 at £0.02Mr Asif Hussain
5.00%
Ordinary D
5 at £0.02Ms Robina Husain-naviatti
5.00%
Ordinary C
15 at £0.02Mrs Judith Margaret Husain
15.00%
Ordinary B

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End26 February

Charges

17 March 2014Delivered on: 21 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
3 March 2014Delivered on: 11 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Greasebrough residential & nursing home potter hill greasbrough rotherham t/n SYK379335. Notification of addition to or amendment of charge.
Outstanding

Filing History

16 October 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
1 March 2017Total exemption small company accounts made up to 29 February 2016 (5 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
9 January 2017Director's details changed for Mrs Judith Margaret Husain on 1 January 2017 (2 pages)
9 January 2017Director's details changed for Ms Robina Husain-Naviatti on 1 January 2017 (2 pages)
23 November 2016Previous accounting period shortened from 27 February 2016 to 26 February 2016 (1 page)
4 April 2016Total exemption small company accounts made up to 28 February 2015 (5 pages)
29 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
(5 pages)
2 December 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (3 pages)
20 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(15 pages)
28 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 April 2014Change of share class name or designation (2 pages)
22 April 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
22 April 2014Previous accounting period extended from 31 January 2014 to 28 February 2014 (3 pages)
21 March 2014Registration of charge 079136860002 (44 pages)
11 March 2014Annual return made up to 17 January 2014 with a full list of shareholders (6 pages)
11 March 2014Registration of charge 079136860001 (41 pages)
19 February 2014Sub-division of shares on 1 February 2014 (5 pages)
19 February 2014Change of share class name or designation (2 pages)
19 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 01/02/2014
(11 pages)
19 February 2014Sub-division of shares on 1 February 2014 (5 pages)
19 November 2013Appointment of Ms Robina Husain-Naviatti as a director (2 pages)
19 November 2013Registered office address changed from Barbot Hall Barbot Hall Drive Greasbrough Rotherham South Yorkshire S61 4RS on 19 November 2013 (1 page)
5 November 2013Certificate of fact - name correction from greasebrough residential & nursing home LIMITED to greasbrough residential & nursing home LIMITED (1 page)
21 August 2013Company name changed siren inc. LIMITED\certificate issued on 21/08/13
  • RES15 ‐ Change company name resolution on 2013-06-19
  • ANNOTATION Changed its name on 21ST august 2013 to greasbrough residential & nursing home LIMITED and not the name greasebrough residential & nursing home LIMITED as incorrectly shown on the fcae of the certificate of change of name issued on that date.
(2 pages)
21 August 2013Change of name with request to seek comments from relevant body (1 page)
28 June 2013Change of name notice (2 pages)
28 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-19
(1 page)
2 April 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
18 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
13 February 2012Registered office address changed from Greasbrough Residential & Nursing Home Potter Hill Greasbrough Rotherham South Yorkshire S61 4NU England on 13 February 2012 (2 pages)
17 January 2012Incorporation (21 pages)