THE LAURELS NURSING HOMES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B45 9PZ

Company number 02327473
Status Active
Incorporation Date 12 December 1988
Company Type Private Limited Company
Address PART GROUND FLOOR & FIRST FLOOR TWO PARKLANDS GREAT PARK, RUBERY REDNAL, BIRMINGHAM, B45 9PZ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-11 GBP 100 . The most likely internet sites of THE LAURELS NURSING HOMES LIMITED are www.thelaurelsnursinghomes.co.uk, and www.the-laurels-nursing-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The Laurels Nursing Homes Limited is a Private Limited Company. The company registration number is 02327473. The Laurels Nursing Homes Limited has been working since 12 December 1988. The present status of the company is Active. The registered address of The Laurels Nursing Homes Limited is Part Ground Floor First Floor Two Parklands Great Park Rubery Rednal Birmingham B45 9pz. . LEE, Patricia Lesley is a Director of the company. MANSON, David Lindsay is a Director of the company. Secretary AMLANI, Pritesh has been resigned. Secretary BRODERICK, Dympna Patricia has been resigned. Secretary KANDELAKI, Katharine Amelia Christabel has been resigned. Director BRODERICK, Anthony Philip has been resigned. Director PERRY, David William has been resigned. Director SMITH, Albert Edward has been resigned. Director TREON, Anoup has been resigned. Director TREON, Jaynee Sunita has been resigned. The company operates in "Other human health activities".


Current Directors

Director
LEE, Patricia Lesley
Appointed Date: 22 October 2014
62 years old

Director
MANSON, David Lindsay
Appointed Date: 15 March 2012
56 years old

Resigned Directors

Secretary
AMLANI, Pritesh
Resigned: 06 May 2011
Appointed Date: 30 November 2006

Secretary
BRODERICK, Dympna Patricia
Resigned: 30 November 2006

Secretary
KANDELAKI, Katharine Amelia Christabel
Resigned: 06 September 2013
Appointed Date: 25 May 2011

Director
BRODERICK, Anthony Philip
Resigned: 30 November 2006
64 years old

Director
PERRY, David William
Resigned: 21 May 2012
Appointed Date: 25 May 2011
76 years old

Director
SMITH, Albert Edward
Resigned: 22 October 2014
Appointed Date: 15 March 2012
67 years old

Director
TREON, Anoup
Resigned: 15 March 2012
Appointed Date: 30 November 2006
70 years old

Director
TREON, Jaynee Sunita
Resigned: 15 March 2012
Appointed Date: 25 May 2011
66 years old

Persons With Significant Control

Guestplan Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE LAURELS NURSING HOMES LIMITED Events

13 Mar 2017
Accounts for a dormant company made up to 30 June 2016
19 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

20 Jan 2016
Accounts for a dormant company made up to 30 June 2015
13 Jan 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 123 more events
24 Jul 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Apr 1989
Registered office changed on 06/04/89 from: 2 baches street london N1 6UB

06 Apr 1989
Secretary resigned;new secretary appointed

06 Apr 1989
Director resigned;new director appointed

12 Dec 1988
Incorporation

THE LAURELS NURSING HOMES LIMITED Charges

25 March 2011
Deed of accession and charge
Delivered: 6 April 2011
Status: Satisfied on 1 August 2012
Persons entitled: Lloyds Tsb Bank PLC as Security Agent
Description: Fixed and floating charge over the undertaking and all…
11 May 2007
Debenture
Delivered: 17 May 2007
Status: Satisfied on 1 August 2012
Persons entitled: Rp&C International Investments Llc
Description: Fixed and floating charges over the undertaking and all…
30 November 2006
Debenture
Delivered: 13 December 2006
Status: Satisfied on 1 August 2012
Persons entitled: Rp&C International Investments Llc
Description: Fixed and floating charges over the undertaking and all…
30 November 2006
Debenture
Delivered: 2 December 2006
Status: Satisfied on 3 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
20 December 1996
Debenture
Delivered: 8 January 1997
Status: Satisfied on 19 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 March 1995
Legal charge
Delivered: 6 April 1995
Status: Satisfied on 19 January 2007
Persons entitled: Barclays Bank PLC
Description: 77 nottingham road spondon derby derbyshire t/no DY15352.
16 March 1990
Debenture
Delivered: 29 March 1990
Status: Satisfied on 19 January 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…