HOLLYWOOD REST HOME LIMITED
Overview
| Company Name | HOLLYWOOD REST HOME LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02807321 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HOLLYWOOD REST HOME LIMITED?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is HOLLYWOOD REST HOME LIMITED located?
| Registered Office Address | 791 Chester Road Erdington B24 0BX Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HOLLYWOOD REST HOME LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for HOLLYWOOD REST HOME LIMITED?
| Last Confirmation Statement Made Up To | Apr 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 06, 2025 |
| Overdue | No |
What are the latest filings for HOLLYWOOD REST HOME LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Jul 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Apr 06, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 06, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2023 | 9 pages | AA | ||
Total exemption full accounts made up to Jul 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Apr 06, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 06, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Apr 06, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2020 | 9 pages | AA | ||
Total exemption full accounts made up to Jul 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Apr 06, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2018 | 11 pages | AA | ||
Confirmation statement made on Apr 06, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Iqbal Singh Sall on Apr 03, 2019 | 2 pages | CH01 | ||
Appointment of Mrs Harprit Sall as a director on Jan 01, 2019 | 2 pages | AP01 | ||
Appointment of Mr Rajinder Singh Sall as a director on Jan 01, 2019 | 2 pages | AP01 | ||
Registration of charge 028073210010, created on Dec 03, 2018 | 40 pages | MR01 | ||
Registration of charge 028073210011, created on Dec 03, 2018 | 22 pages | MR01 | ||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||
Satisfaction of charge 9 in full | 4 pages | MR04 | ||
Satisfaction of charge 8 in full | 4 pages | MR04 | ||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||
Who are the officers of HOLLYWOOD REST HOME LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SALL, Harprit | Director | 791 Chester Road Erdington B24 0BX Birmingham | England | British | 257111880001 | |||||
| SALL, Iqbal Singh | Director | Chester Road Erdington B24 0BX Birmingham 791 England | England | British | 207844300002 | |||||
| SALL, Rajinder Singh | Director | 791 Chester Road Erdington B24 0BX Birmingham | England | British | 257111570001 | |||||
| EDWARDS, Janice Farley | Secretary | 217 Boldmere Road B73 5UJ Sutton Coldfield West Midlands | British | 34613030001 | ||||||
| SALL, Rajinder Singh | Secretary | Nether Hall Avenue B43 7EU Birmingham 39 England | British | 111678300001 | ||||||
| SECRETARIES BY DESIGN LIMITED | Nominee Secretary | 52 Market Street Ashby De La Zouch LE65 1AN Leics | 900001630001 | |||||||
| BARNSLEY, Diane | Director | Flat 5 Evelyn Court 793 Chester Road Erdington B24 0BX Birmingham | British | 34613020003 | ||||||
| EDWARDS, Alan | Director | 95 Fraser Drive Banora Point New South Wales 2486 Australia | British | 34613010002 | ||||||
| EDWARDS, Janice Farley | Director | 217 Boldmere Road B73 5UJ Sutton Coldfield West Midlands | United Kingdom | British | 34613030001 | |||||
| EDWARDS, William George | Director | 217 Boldmere Road B73 5UJ Sutton Coldfield West Midlands | United Kingdom | British | 34613000001 | |||||
| SALL, Iqbal Singh | Director | Nether Hall Avenue B43 7EU Birmingham 43 England | England | British | 114272850002 | |||||
| SALL, Rajinder Singh | Director | Nether Hall Avenue B43 7EU Birmingham 39 England | England | British | 111678300002 | |||||
| NOMINEES BY DESIGN LIMITED | Nominee Director | Blackthorn House Mary Ann Street St Pauls Square Birmingham West Midlands | 900005710001 |
Who are the persons with significant control of HOLLYWOOD REST HOME LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hollywood Rest Home Holdings Limited | Apr 06, 2016 | Erdington B24 0BX Birmingham 791 Chester Road England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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