ST. ANSELM'S NURSING HOME LIMITED
MARGATE ALL SAINTS NURSING HOMES LIMITED

Hellopages » Kent » Thanet » CT9 1NZ

Company number 02579462
Status Active
Incorporation Date 4 February 1991
Company Type Private Limited Company
Address C/O PERCY GORE & CO, 39 HAWLEY SQUARE, MARGATE, KENT, CT9 1NZ
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Accounts for a dormant company made up to 29 February 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 2 . The most likely internet sites of ST. ANSELM'S NURSING HOME LIMITED are www.stanselmsnursinghome.co.uk, and www.st-anselm-s-nursing-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. St Anselm S Nursing Home Limited is a Private Limited Company. The company registration number is 02579462. St Anselm S Nursing Home Limited has been working since 04 February 1991. The present status of the company is Active. The registered address of St Anselm S Nursing Home Limited is C O Percy Gore Co 39 Hawley Square Margate Kent Ct9 1nz. . REDMAN, Mark is a Secretary of the company. REDMAN, Lorna Alexia is a Director of the company. REDMAN, Mark is a Director of the company. Secretary MARKS, Dorothy Nancy has been resigned. Secretary MBC SECRETARIES LIMITED has been resigned. Director JORDAN, David has been resigned. Director MBC SECRETARIES LIMITED has been resigned. The company operates in "Other residential care activities n.e.c.".


st. anselm's nursing home Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
REDMAN, Mark
Appointed Date: 28 January 1994

Director
REDMAN, Lorna Alexia
Appointed Date: 31 October 2004
69 years old

Director
REDMAN, Mark
Appointed Date: 04 February 1991
77 years old

Resigned Directors

Secretary
MARKS, Dorothy Nancy
Resigned: 28 January 1994
Appointed Date: 04 February 1991

Secretary
MBC SECRETARIES LIMITED
Resigned: 04 February 1991
Appointed Date: 04 February 1991

Director
JORDAN, David
Resigned: 31 October 2004
Appointed Date: 04 February 1991
74 years old

Director
MBC SECRETARIES LIMITED
Resigned: 04 February 1991
Appointed Date: 04 February 1991

Persons With Significant Control

Mr Mark Redman
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lorna Alexia Redman
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ST. ANSELM'S NURSING HOME LIMITED Events

16 Feb 2017
Confirmation statement made on 4 February 2017 with updates
29 Mar 2016
Accounts for a dormant company made up to 29 February 2016
29 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2

13 Mar 2015
Accounts for a dormant company made up to 28 February 2015
23 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2

...
... and 49 more events
28 Feb 1993
Return made up to 04/02/93; no change of members

01 May 1992
Full accounts made up to 29 February 1992

27 Feb 1992
Return made up to 04/02/92; full list of members

14 Feb 1991
New secretary appointed;director resigned;new director appointed

04 Feb 1991
Incorporation