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
Resigned Directors
Director
TREON, Anoup
Resigned: 15 March 2012
Appointed Date: 30 November 2006
70 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
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
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…