-
ANNADALE NURSING HOME LIMITED - 54 Elmwood Avenue, Belfast, BT9 6AZ, Northern Ireland, United Kingdom
Company Information
- Company registration number
- NI605157
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 54 Elmwood Avenue
- Belfast
- BT9 6AZ
- Northern Ireland 54 Elmwood Avenue, Belfast, BT9 6AZ, Northern Ireland UK
Management
- Managing Directors
- KELLY, Bridget Agnes
- KELLY, Gavin James
- KELLY, James Bernard
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-11-18
- Age Of Company 2010-11-18 13 years
- SIC/NACE
- 86900
Ownership
- Beneficial Owners
- -
- Mrs Rosemary Mcgranaghan
- -
- Burnview Properties Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- ANNADALE HOUSE LIMITED
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-12-31
- Last Return Made Up To:
- 2012-11-18
- Annual Return
- Due Date: 2024-07-04
- Last Date: 2023-06-20
-
ANNADALE NURSING HOME LIMITED Company Description
- ANNADALE NURSING HOME LIMITED is a ltd registered in United Kingdom with the Company reg no NI605157. Its current trading status is "live". It was registered 2010-11-18. It was previously called ANNADALE HOUSE LIMITED. It has declared SIC or NACE codes as "86900". It has 3 directors The latest accounts are filed up to 2021-12-31. The latest annual return was filed up to 2012-11-18.It can be contacted at 54 Elmwood Avenue .
Get ANNADALE NURSING HOME LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Annadale Nursing Home Limited - 54 Elmwood Avenue, Belfast, BT9 6AZ, Northern Ireland, United Kingdom
- 2010-11-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ANNADALE NURSING HOME LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
appoint-person-director-company-with-name-date (2023-06-20) - AP01
-
notification-of-a-person-with-significant-control (2023-06-21) - PSC02
-
confirmation-statement-with-no-updates (2023-01-02) - CS01
-
mortgage-satisfy-charge-full (2023-05-31) - MR04
-
confirmation-statement-with-updates (2023-06-21) - CS01
-
termination-director-company-with-name-termination-date (2023-06-20) - TM01
-
termination-secretary-company-with-name-termination-date (2023-06-20) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2023-06-21) - AD01
-
cessation-of-a-person-with-significant-control (2023-06-21) - PSC07
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-07-07) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-08-05) - AA
-
confirmation-statement-with-no-updates (2021-12-14) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-17) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-28) - AA
-
confirmation-statement-with-no-updates (2019-12-09) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-13) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-12) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-14) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-08-22) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-02) - AA
-
appoint-person-director-company-with-name-date (2015-05-18) - AP01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-11) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-25) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-07-31) - AA
keyboard_arrow_right 2011
-
change-of-name-notice (2011-01-05) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-22) - AR01
-
change-account-reference-date-company-current-extended (2011-07-15) - AA01
-
legacy (2011-01-06) - MG01
-
resolution (2011-01-05) - RESOLUTIONS
-
capital-allotment-shares (2011-01-05) - SH01
-
certificate-change-of-name-company (2011-01-05) - CERTNM
keyboard_arrow_right 2010
-
incorporation-company (2010-11-18) - NEWINC