HOLLYBANK REST HOME LIMITED
BOTLEY

Hellopages » Hampshire » Eastleigh » SO30 2EB
Company number 04669485
Status Active
Incorporation Date 18 February 2003
Company Type Private Limited Company
Address 41 WINCHESTER STREET, BOTLEY, HAMPSHIRE, SO30 2EB
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 1,000 . The most likely internet sites of HOLLYBANK REST HOME LIMITED are www.hollybankresthome.co.uk, and www.hollybank-rest-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Swaythling Rail Station is 4.8 miles; to St Denys Rail Station is 5.1 miles; to Fareham Rail Station is 5.7 miles; to Shawford Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hollybank Rest Home Limited is a Private Limited Company. The company registration number is 04669485. Hollybank Rest Home Limited has been working since 18 February 2003. The present status of the company is Active. The registered address of Hollybank Rest Home Limited is 41 Winchester Street Botley Hampshire So30 2eb. The company`s financial liabilities are £563.82k. It is £-220.1k against last year. The cash in hand is £45.39k. It is £21.37k against last year. And the total assets are £52.13k, which is £25.93k against last year. PUSEY, Glynne is a Secretary of the company. PUSEY, Emma Jane Lloyd is a Director of the company. PUSEY, Glynne is a Director of the company. Secretary MCNERNEY, Robert Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JAVAN, Elisabeth Jane has been resigned. Director PUSEY, David Alan has been resigned. Director PUSEY, Maralyn Rosina has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other accommodation".


hollybank rest home Key Finiance

LIABILITIES £563.82k
-29%
CASH £45.39k
+88%
TOTAL ASSETS £52.13k
+99%
All Financial Figures

Current Directors

Secretary
PUSEY, Glynne
Appointed Date: 22 December 2003

Director
PUSEY, Emma Jane Lloyd
Appointed Date: 22 December 2003
48 years old

Director
PUSEY, Glynne
Appointed Date: 22 December 2003
56 years old

Resigned Directors

Secretary
MCNERNEY, Robert Andrew
Resigned: 22 December 2003
Appointed Date: 18 February 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 February 2003
Appointed Date: 18 February 2003

Director
JAVAN, Elisabeth Jane
Resigned: 22 December 2003
Appointed Date: 18 February 2003
73 years old

Director
PUSEY, David Alan
Resigned: 15 March 2010
Appointed Date: 22 December 2003
81 years old

Director
PUSEY, Maralyn Rosina
Resigned: 15 March 2010
Appointed Date: 22 December 2003
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 February 2003
Appointed Date: 18 February 2003

Persons With Significant Control

Mrs Emma Jane Lloyd Pusey
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Glynne Pusey
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOLLYBANK REST HOME LIMITED Events

03 Mar 2017
Confirmation statement made on 18 February 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000

24 Nov 2015
Total exemption small company accounts made up to 31 March 2015
09 Nov 2015
Registration of charge 046694850002, created on 28 October 2015
...
... and 40 more events
26 Feb 2003
New secretary appointed
26 Feb 2003
New director appointed
18 Feb 2003
Secretary resigned
18 Feb 2003
Director resigned
18 Feb 2003
Incorporation

HOLLYBANK REST HOME LIMITED Charges

28 October 2015
Charge code 0466 9485 0002
Delivered: 9 November 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All that freehold property known as 41 winchester street…
28 October 2015
Charge code 0466 9485 0001
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All that freehold property known as hollybank rest home…