Redhouse Nursing Home (UK) Limited, Birmingham

About
Name: Redhouse Nursing Home (UK) Limited
Number: 04565591
Incorporation date: 2002-10-17
End of financial year: 30 April
 
Address: C/o Mazars Llp 1st Floor
Two Chamberlain Square
Birmingham
B3 3AX
SIC code: 87100 - Residential nursing care facilities
Company staff
People with significant control
Sukhdev S.
17 October 2016
Nature of control: significiant influence or control
Financial data
Date of Accounts 2011-10-31 2012-10-31 2013-10-31 2014-10-31 2015-10-31 2016-10-31 2017-10-31 2019-04-30
Current Assets 43,277 28,284 17,136 9,156 153,448 107,514 435,060 302,099
Total Assets Less Current Liabilities 143,667 163,612 169,170 148,377 252,493 185,500 420,957 264,960
Number Shares Allotted - 4 4 4 4 4 - -
Fixed Assets 155,485 170,922 181,370 160,430 154,845 - - -
Shareholder Funds 143,667 163,612 169,170 148,377 252,493 185,500 - -
Tangible Fixed Assets 155,485 170,922 181,370 160,430 154,845 150,555 - -

Redhouse Nursing Home (Uk) Limited was dissolved on 2021-07-06. Redhouse Nursing Home (UK) was a private limited company that was situated at C/O Mazars Llp 1St Floor, Two Chamberlain Square, Birmingham, B3 3AX. Its full net worth was estimated to be approximately 143667 pounds, and the fixed assets the company owned totalled up to 155485 pounds. The company (incorporated on 2002-10-17) was run by 3 directors and 1 secretary.
Director Satvinder M. who was appointed on 01 November 2016.
Director Sukdev S. who was appointed on 31 October 2002.
Director Gain K. who was appointed on 31 October 2002.
Moving on to the secretaries, we can name: Sukdev S. appointed on 31 October 2002.

The company was officially classified as "residential nursing care facilities" (87100). The last confirmation statement was sent on 2019-10-17 and last time the annual accounts were sent was on 30 April 2019. 2015-10-17 is the date of the last annual return.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Change of registered address from C/O Mazars Llp 45 Church Street Birmingham B3 2RT on Tue, 20th Apr 2021 to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX
filed on: 20th, April 2021 | address
Free Download (2 pages)