BARTHOLAMEW LODGE NURSING HOME LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B15 3BH

Company number 02656228
Status Active
Incorporation Date 22 October 1991
Company Type Private Limited Company
Address 19 HIGHFIELD ROAD, EDGBASTON, BIRMINGHAM, B15 3BH
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Appointment of Mr Symmr Singh Sandhu as a director on 1 November 2016; Appointment of Mr Ammer Singh Sandhu as a director on 1 November 2016; Termination of appointment of Paramjeet Kaur Sandhu as a director on 1 November 2016. The most likely internet sites of BARTHOLAMEW LODGE NURSING HOME LIMITED are www.bartholamewlodgenursinghome.co.uk, and www.bartholamew-lodge-nursing-home.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-three years and twelve months. Bartholamew Lodge Nursing Home Limited is a Private Limited Company. The company registration number is 02656228. Bartholamew Lodge Nursing Home Limited has been working since 22 October 1991. The present status of the company is Active. The registered address of Bartholamew Lodge Nursing Home Limited is 19 Highfield Road Edgbaston Birmingham B15 3bh. The company`s financial liabilities are £244.79k. It is £83.46k against last year. The cash in hand is £528.32k. It is £468.17k against last year. And the total assets are £629.94k, which is £430.21k against last year. SANDHU, Symmr Singh is a Secretary of the company. SANDHU, Ammer Singh is a Director of the company. SANDHU, Symmr Singh is a Director of the company. Secretary AHLUWALIA, Mohinder Singh has been resigned. Secretary SANDHU, Paramjeet Kaur has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AHLUWALIA, Baldev Kour has been resigned. Director AHLUWALIA, Baldev Kour has been resigned. Director AHLUWALIA, Mohinder Singh has been resigned. Director SANDHU, Kulwant Singh has been resigned. Director SANDHU, Kulwant Singh has been resigned. Director SANDHU, Paramjeet Kaur has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


bartholamew lodge nursing home Key Finiance

LIABILITIES £244.79k
+51%
CASH £528.32k
+778%
TOTAL ASSETS £629.94k
+215%
All Financial Figures

Current Directors

Secretary
SANDHU, Symmr Singh
Appointed Date: 15 December 2004

Director
SANDHU, Ammer Singh
Appointed Date: 01 November 2016
48 years old

Director
SANDHU, Symmr Singh
Appointed Date: 01 November 2016
50 years old

Resigned Directors

Secretary
AHLUWALIA, Mohinder Singh
Resigned: 15 December 2004

Secretary
SANDHU, Paramjeet Kaur
Resigned: 22 October 1993
Appointed Date: 06 November 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 November 1991
Appointed Date: 22 October 1991

Director
AHLUWALIA, Baldev Kour
Resigned: 01 November 2016
Appointed Date: 09 May 2007
79 years old

Director
AHLUWALIA, Baldev Kour
Resigned: 28 March 2002
Appointed Date: 01 April 1992
79 years old

Director
AHLUWALIA, Mohinder Singh
Resigned: 01 November 2016
Appointed Date: 01 April 1992
86 years old

Director
SANDHU, Kulwant Singh
Resigned: 01 November 2016
Appointed Date: 09 May 2007
75 years old

Director
SANDHU, Kulwant Singh
Resigned: 04 April 2002
Appointed Date: 06 November 1991
75 years old

Director
SANDHU, Paramjeet Kaur
Resigned: 01 November 2016
Appointed Date: 06 November 1991
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 November 1991
Appointed Date: 22 October 1991

Persons With Significant Control

Mr Kulwant Singh Sandhu
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mohinder Singh Ahluwalia
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BARTHOLAMEW LODGE NURSING HOME LIMITED Events

25 Nov 2016
Appointment of Mr Symmr Singh Sandhu as a director on 1 November 2016
25 Nov 2016
Appointment of Mr Ammer Singh Sandhu as a director on 1 November 2016
25 Nov 2016
Termination of appointment of Paramjeet Kaur Sandhu as a director on 1 November 2016
25 Nov 2016
Termination of appointment of Mohinder Singh Ahluwalia as a director on 1 November 2016
25 Nov 2016
Termination of appointment of Kulwant Singh Sandhu as a director on 1 November 2016
...
... and 85 more events
10 Dec 1991
Director resigned;new director appointed

10 Dec 1991
Registered office changed on 10/12/91 from: 2 baches street london N1 6UB

06 Dec 1991
Company name changed grademoney LIMITED\certificate issued on 09/12/91

05 Dec 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Oct 1991
Incorporation

BARTHOLAMEW LODGE NURSING HOME LIMITED Charges

1 November 2016
Charge code 0265 6228 0005
Delivered: 2 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 1 trouse lane, wednesbury…
21 January 2004
Debenture
Delivered: 22 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 January 2004
Legal charge
Delivered: 22 January 2004
Status: Satisfied on 18 May 2016
Persons entitled: National Westminster Bank PLC
Description: 1 trouse lane wednesbury west midlands t/n WM222038. By way…
3 April 1992
Debenture
Delivered: 24 April 1992
Status: Satisfied on 16 July 2004
Persons entitled: Barclays Bank PLC
Description: (See form 395 for details of property etc). Fixed and…
3 April 1992
Legal charge
Delivered: 10 April 1992
Status: Satisfied on 16 July 2004
Persons entitled: Barclays Bank PLC
Description: F/H the rising sun tropuse lane wednesday title no. Wm…