Rotherham
S61 4RS
Director Name | Mrs Judith Margaret Husain |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barbot Hall Barbot Hall Drive Greasbrough Rotherham S61 4RS |
Director Name | Ms Robina Husain-Naviatti |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2013(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 07 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barbot Hall Barbot Hall Drive Rotherham South Yorkshire S61 4RS |
Website | greasbroughnursinghome.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01709 554644 |
Telephone region | Rotherham |
Registered Address | C/O Rsm Restructuring Advisory Llp Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
75 at £0.02 | Dr Mohammed Hamid Husaine 75.00% Ordinary A |
---|---|
5 at £0.02 | Mr Asif Hussain 5.00% Ordinary D |
5 at £0.02 | Ms Robina Husain-naviatti 5.00% Ordinary C |
15 at £0.02 | Mrs Judith Margaret Husain 15.00% Ordinary B |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 26 February |
17 March 2014 | Delivered 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 2014 | Delivered 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 |
16 October 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
---|---|
1 March 2017 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
9 January 2017 | Director's details changed for Mrs Judith Margaret Husain on 1 January 2017 (2 pages) |
9 January 2017 | Director's details changed for Ms Robina Husain-Naviatti on 1 January 2017 (2 pages) |
23 November 2016 | Previous accounting period shortened from 27 February 2016 to 26 February 2016 (1 page) |
4 April 2016 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
29 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
2 December 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (3 pages) |
20 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
28 April 2014 | Resolutions
|
28 April 2014 | Change of share class name or designation (2 pages) |
22 April 2014 | Accounts for a dormant company made up to 28 February 2014 (3 pages) |
22 April 2014 | Previous accounting period extended from 31 January 2014 to 28 February 2014 (3 pages) |
21 March 2014 | Registration of charge 079136860002 (44 pages) |
11 March 2014 | Annual return made up to 17 January 2014 with a full list of shareholders (6 pages) |
11 March 2014 | Registration of charge 079136860001 (41 pages) |
19 February 2014 | Sub-division of shares on 1 February 2014 (5 pages) |
19 February 2014 | Change of share class name or designation (2 pages) |
19 February 2014 | Resolutions
|
19 February 2014 | Sub-division of shares on 1 February 2014 (5 pages) |
19 November 2013 | Appointment of Ms Robina Husain-Naviatti as a director (2 pages) |
19 November 2013 | Registered office address changed from Barbot Hall Barbot Hall Drive Greasbrough Rotherham South Yorkshire S61 4RS on 19 November 2013 (1 page) |
5 November 2013 | Certificate of fact - name correction from greasebrough residential & nursing home LIMITED to greasbrough residential & nursing home LIMITED (1 page) |
21 August 2013 | Company name changed siren inc. LIMITED\certificate issued on 21/08/13
|
21 August 2013 | Change of name with request to seek comments from relevant body (1 page) |
28 June 2013 | Change of name notice (2 pages) |
28 June 2013 | Resolutions
|
2 April 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
18 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
13 February 2012 | Registered 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 2012 | Incorporation (21 pages) |