SOMME NURSING HOME
BELFAST


Company number NI068709
Status Active
Incorporation Date 2 April 2008
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address DONEGALL HOUSE, 7 DONEGALL SQUARE NORTH, BELFAST, BT1 5GB
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Mr Robert Liddell as a director on 1 July 2016. The most likely internet sites of SOMME NURSING HOME are www.sommenursing.co.uk, and www.somme-nursing.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Somme Nursing Home is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is NI068709. Somme Nursing Home has been working since 02 April 2008. The present status of the company is Active. The registered address of Somme Nursing Home is Donegall House 7 Donegall Square North Belfast Bt1 5gb. . KITSON, Charles Jonathan is a Secretary of the company. BAILIE, Peter is a Director of the company. BROWNE, Patricia Eileen, Lady is a Director of the company. CHISHOLM, Ronald is a Director of the company. DAVIES, John Ingram is a Director of the company. GARDINER, George David is a Director of the company. LIDDELL, Robert is a Director of the company. PHILLIPS, Steven John Lewis is a Director of the company. ROBINSON, Elizabeth Ann is a Director of the company. TELFORD, Ernest Reginald is a Director of the company. WAUGH, Sarah Jane is a Director of the company. Secretary RICHARDSON, Heather Diane has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director BATES, Henry Victor has been resigned. Director COCHRANE, Keith has been resigned. Director EAKINS, William Arthur has been resigned. Director ELDER, Samuel Mervyn has been resigned. Director GRAY, Colin Donald has been resigned. Director JOHNSTON, Hilary Margaret Leeburn has been resigned. Director LINDSAY, Samuel Walter has been resigned. Director STANLEY, Jeremy Clifford has been resigned. Director TWIGG, David William Francis has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
KITSON, Charles Jonathan
Appointed Date: 10 November 2008

Director
BAILIE, Peter
Appointed Date: 01 April 2015
68 years old

Director
BROWNE, Patricia Eileen, Lady
Appointed Date: 20 December 2011
76 years old

Director
CHISHOLM, Ronald
Appointed Date: 01 April 2015
80 years old

Director
DAVIES, John Ingram
Appointed Date: 27 October 2009
76 years old

Director
GARDINER, George David
Appointed Date: 01 March 2013
60 years old

Director
LIDDELL, Robert
Appointed Date: 01 July 2016
57 years old

Director
PHILLIPS, Steven John Lewis
Appointed Date: 02 April 2008
69 years old

Director
ROBINSON, Elizabeth Ann
Appointed Date: 02 April 2008
68 years old

Director
TELFORD, Ernest Reginald
Appointed Date: 02 April 2008
75 years old

Director
WAUGH, Sarah Jane
Appointed Date: 01 April 2015
57 years old

Resigned Directors

Secretary
RICHARDSON, Heather Diane
Resigned: 10 November 2008
Appointed Date: 29 June 1962

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 02 April 2008
Appointed Date: 02 April 2008

Director
BATES, Henry Victor
Resigned: 18 December 2012
Appointed Date: 02 April 2008
89 years old

Director
COCHRANE, Keith
Resigned: 06 December 2011
Appointed Date: 02 April 2008
91 years old

Director
EAKINS, William Arthur
Resigned: 30 September 2008
Appointed Date: 02 April 2008
93 years old

Director
ELDER, Samuel Mervyn
Resigned: 01 July 2016
Appointed Date: 02 April 2008
81 years old

Director
GRAY, Colin Donald
Resigned: 01 October 2014
Appointed Date: 27 October 2009
61 years old

Director
JOHNSTON, Hilary Margaret Leeburn
Resigned: 01 July 2016
Appointed Date: 28 October 2008
80 years old

Director
LINDSAY, Samuel Walter
Resigned: 31 December 2014
Appointed Date: 02 April 2008
93 years old

Director
STANLEY, Jeremy Clifford
Resigned: 01 July 2016
Appointed Date: 27 October 2009
85 years old

Director
TWIGG, David William Francis
Resigned: 31 December 2014
Appointed Date: 02 April 2008
90 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 02 April 2008
Appointed Date: 02 April 2008

Persons With Significant Control

Somme Nursing Home Holdings
Notified on: 1 July 2016
Nature of control: Has significant influence or control

SOMME NURSING HOME Events

06 Apr 2017
Confirmation statement made on 2 April 2017 with updates
05 Jan 2017
Full accounts made up to 31 March 2016
14 Sep 2016
Appointment of Mr Robert Liddell as a director on 1 July 2016
14 Sep 2016
Termination of appointment of Hilary Margaret Leeburn Johnston as a director on 1 July 2016
14 Sep 2016
Termination of appointment of Jeremy Clifford Stanley as a director on 1 July 2016
...
... and 51 more events
15 May 2008
Change of dirs/sec
15 May 2008
Change of dirs/sec
15 May 2008
Change of dirs/sec
15 May 2008
Change of dirs/sec
02 Apr 2008
Incorporation