GLANCESTYLE CARE HOMES LIMITED

GLANCESTYLE CARE HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGLANCESTYLE CARE HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01824346
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GLANCESTYLE CARE HOMES LIMITED?

    • Hospital activities (86101) / Human health and social work activities
    • Medical nursing home activities (86102) / Human health and social work activities

    Where is GLANCESTYLE CARE HOMES LIMITED located?

    Registered Office Address
    Unit 7 The Quadrant
    Upper Culham Farm
    RG10 8NR Cockpole Green
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GLANCESTYLE CARE HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLANCESTYLE LIMITEDJun 13, 1984Jun 13, 1984

    What are the latest accounts for GLANCESTYLE CARE HOMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GLANCESTYLE CARE HOMES LIMITED?

    Last Confirmation Statement Made Up ToFeb 19, 2026
    Next Confirmation Statement DueMar 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 19, 2025
    OverdueNo

    What are the latest filings for GLANCESTYLE CARE HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2023

    13 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 19, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 19, 2024 with updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    13 pagesAA

    Confirmation statement made on Feb 19, 2023 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a small company made up to Dec 31, 2021

    14 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 19, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    13 pagesAA

    Confirmation statement made on Feb 19, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    13 pagesAA

    Confirmation statement made on Feb 19, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    13 pagesAA

    Confirmation statement made on Feb 19, 2019 with updates

    4 pagesCS01

    Change of details for Inmind Group Limited as a person with significant control on May 15, 2018

    2 pagesPSC05

    Registration of charge 018243460026, created on Jan 28, 2019

    23 pagesMR01

    Satisfaction of charge 21 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2017

    29 pagesAA

    Confirmation statement made on Feb 19, 2018 with updates

    5 pagesCS01

    Change of details for Inmind Group Limited as a person with significant control on Dec 18, 2017

    2 pagesPSC05

    Notification of Inmind Group Limited as a person with significant control on Dec 18, 2017

    2 pagesPSC02

    Who are the officers of GLANCESTYLE CARE HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEIKH, Assad Amin
    The Quadrant
    Upper Culham Farm
    RG10 8NR Cockpole Green
    Unit 7
    Berkshire
    United Kingdom
    Secretary
    The Quadrant
    Upper Culham Farm
    RG10 8NR Cockpole Green
    Unit 7
    Berkshire
    United Kingdom
    BritishCompany Director104525720001
    FAQIR, Amjid Jaweed
    Cottage Views
    Bottle Lane
    SL6 3SB Maidenhead
    Berkshire
    Director
    Cottage Views
    Bottle Lane
    SL6 3SB Maidenhead
    Berkshire
    United KingdomBritishCo Director148733390001
    SHEIKH, Assad Amin
    The Quadrant
    Upper Culham Farm
    RG10 8NR Cockpole Green
    Unit 7
    Berkshire
    United Kingdom
    Director
    The Quadrant
    Upper Culham Farm
    RG10 8NR Cockpole Green
    Unit 7
    Berkshire
    United Kingdom
    United KingdomBritishCompany Director104525720003
    EVANS, Lyn
    Little Garth Spatham Lane
    Ditchling
    BN6 8XL Hassocks
    West Sussex
    Secretary
    Little Garth Spatham Lane
    Ditchling
    BN6 8XL Hassocks
    West Sussex
    British1372310001
    HAWKEY, Stephen
    The Willows
    2 Kilnwood
    TN14 7EW Halstead
    Kent
    Secretary
    The Willows
    2 Kilnwood
    TN14 7EW Halstead
    Kent
    British2363900002
    PARKER, Ronald Hugh
    19 Brocks Way
    Shiplake
    RG9 3JG Henley On Thames
    Oxfordshire
    Secretary
    19 Brocks Way
    Shiplake
    RG9 3JG Henley On Thames
    Oxfordshire
    BritishAccountant35732820001
    BRADBEER, John Wyatt
    8 Downs Mill
    Frampton Mansell
    GL6 8JX Stroud
    Gloucestershire
    Director
    8 Downs Mill
    Frampton Mansell
    GL6 8JX Stroud
    Gloucestershire
    EnglandBritishDoctor34684730002
    CUNNINGHAM, Anna Marie
    99 Brighton Road
    Hooley
    CR5 3EG Surrey
    Director
    99 Brighton Road
    Hooley
    CR5 3EG Surrey
    EnglandIrishNurse160466850001
    DANBURY, Robert
    9 Wray Mill House
    Wray Mill Park Batts Hill
    RH2 0LJ Reigate
    Surrey
    Director
    9 Wray Mill House
    Wray Mill Park Batts Hill
    RH2 0LJ Reigate
    Surrey
    BritishDoctor24471970002
    EVANS, Lyn
    Little Garth Spatham Lane
    Ditchling
    BN6 8XL Hassocks
    West Sussex
    Director
    Little Garth Spatham Lane
    Ditchling
    BN6 8XL Hassocks
    West Sussex
    EnglandBritishCompany Director1372310001
    HAWKEY, Stephen
    20 Wood Drive
    BR7 5EU Chislehurst
    Kent
    Director
    20 Wood Drive
    BR7 5EU Chislehurst
    Kent
    BritishAccountant2363900001
    REEVES, Caroline Patricia
    5 Woodbury Drive
    SM2 5RA Sutton
    Surrey
    Director
    5 Woodbury Drive
    SM2 5RA Sutton
    Surrey
    United KingdomBritishNurse68645800001
    SETHNA, Hilda
    10 Woodcote Lane
    CR8 3HA Purley
    Surrey
    Director
    10 Woodcote Lane
    CR8 3HA Purley
    Surrey
    BritishDirector78182750001
    SETHNA, Rumi
    10 Woodcote Lane
    CR8 3HA Purley
    Surrey
    Director
    10 Woodcote Lane
    CR8 3HA Purley
    Surrey
    BritishAccountant1837080001
    WOOLNOUGH, Leslie Henry
    152 Pampisford Road
    CR8 Purley
    Surrey
    Director
    152 Pampisford Road
    CR8 Purley
    Surrey
    BritishEngineer7788840001
    WOOLNOUGH, Peter Leslie
    3 Brunstan Court
    Hampton Court Road
    KT8 9BP East Molesey
    Surrey
    Director
    3 Brunstan Court
    Hampton Court Road
    KT8 9BP East Molesey
    Surrey
    British26474190001
    WORKMAN, Keith Ashley
    3 Springhurst Close
    CR0 5AT Croydon
    Surrey
    Director
    3 Springhurst Close
    CR0 5AT Croydon
    Surrey
    BritishElectrical Consultant7788830001

    Who are the persons with significant control of GLANCESTYLE CARE HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Quadrant
    Upper Culham Farm
    RG10 8NR Cockpole Green
    Unit 7
    Berkshire
    United Kingdom
    Dec 18, 2017
    The Quadrant
    Upper Culham Farm
    RG10 8NR Cockpole Green
    Unit 7
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10987915
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    The Quadrant
    Upper Culham Farm
    RG10 8NR Cockpole Green
    Unit 7
    Berkshire
    United Kingdom
    Apr 06, 2016
    The Quadrant
    Upper Culham Farm
    RG10 8NR Cockpole Green
    Unit 7
    Berkshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5391904
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0