Background WavePink WaveYellow Wave

MERTON HOUSE HOLIDAY HOTEL LIMITED (01402197)

MERTON HOUSE HOLIDAY HOTEL LIMITED (01402197) is an active UK company. incorporated on 27 November 1978. with registered office in Ross-On-Wye. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. MERTON HOUSE HOLIDAY HOTEL LIMITED has been registered for 47 years. Current directors include GUY, Stuart, Dr, LEE, Robert James, LINDSAY, Beverly Isadore, Dr and 5 others.

Company Number
01402197
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 November 1978
Age
47 years
Address
Merton House, Ross-On-Wye, HR9 7BZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
GUY, Stuart, Dr, LEE, Robert James, LINDSAY, Beverly Isadore, Dr, PARFECT, Martyn Anthony Frederick, PICK, Dennis Corbett, SPICER, Christopher Stanley, TEASDALE, Scott Ratcliffe, WALKER, Alex Thomas
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERTON HOUSE HOLIDAY HOTEL LIMITED

MERTON HOUSE HOLIDAY HOTEL LIMITED is an active company incorporated on 27 November 1978 with the registered office located in Ross-On-Wye. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. MERTON HOUSE HOLIDAY HOTEL LIMITED was registered 47 years ago.(SIC: 87300)

Status

active

Active since 47 years ago

Company No

01402197

PRIVATE-LIMITED-GUARANT-NSC Company

Age

47 Years

Incorporated 27 November 1978

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Merton House Edde Cross Street Ross-On-Wye, HR9 7BZ,

Previous Addresses

Charterhouse Legge Street Birmingham West Midlands B4 7EU
From: 27 November 1978To: 8 September 2014
Timeline

19 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
Nov 78
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Sept 14
Director Left
Oct 15
Director Joined
Jul 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Joined
Nov 17
Director Left
Oct 18
Director Joined
Aug 19
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 22
Director Left
Apr 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Jul 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

PARFECT, Martyn Anthony Frederick

Active
Edde Cross Street, Ross-On-WyeHR9 7BZ
Secretary
Appointed 30 Sept 2020

GUY, Stuart, Dr

Active
Edde Cross Street, Ross-On-WyeHR9 7BZ
Born September 1947
Director
Appointed 16 Nov 2015

LEE, Robert James

Active
4 Sir Toby Belch Drive, WarwickCV34 6GP
Born September 1966
Director
Appointed 01 Jul 1999

LINDSAY, Beverly Isadore, Dr

Active
Hamstead Hall Avenue, BirminghamB20 1HA
Born May 1948
Director
Appointed 13 May 2013

PARFECT, Martyn Anthony Frederick

Active
40 Frances Road, BirminghamB23 7LE
Born September 1956
Director
Appointed 11 Aug 2005

PICK, Dennis Corbett

Active
1 Brueton Avenue, SolihullB91 3EN
Born March 1943
Director
Appointed 14 Aug 1999

SPICER, Christopher Stanley

Active
Palmvale Croft, BirminghamB26 2US
Born April 1947
Director
Appointed 14 Nov 2016

TEASDALE, Scott Ratcliffe

Active
Edde Cross Road, Ross-On-WyeHR9 7BZ
Born April 1959
Director
Appointed 07 Aug 2024

WALKER, Alex Thomas

Active
Edde Cross Street, Ross-On-WyeHR9 7BZ
Born October 1987
Director
Appointed 07 Aug 2024

CLEAL, John Albert

Resigned
18 Westwood Grove, SolihullB91 1QB
Secretary
Appointed N/A
Resigned 25 Aug 2005

SCOTT, Michael Robert

Resigned
4 Arden Leys Aspley Heath Lane, SolihullB94 5JE
Secretary
Appointed 25 Aug 2005
Resigned 30 Sept 2020

ANKCORN, John Charles

Resigned
23 Swarthmore Road, BirminghamB29 4NQ
Born May 1931
Director
Appointed 30 Jul 2007
Resigned 28 Jul 2008

BIGGS, Alfred Edward

Resigned
44 Jiggins Lane, BirminghamB32 3LA
Born December 1935
Director
Appointed N/A
Resigned 08 Apr 2025

CHORLEY, Leonard Anthony

Resigned
Flat 1b Sandhills Road, BirminghamB45 8NP
Born January 1940
Director
Appointed 01 Jul 1997
Resigned 01 Jul 1998

CLARINGBULL, Denis Leslie, Reverend Canon

Resigned
Charterhouse, BirminghamB4 7EU
Born August 1933
Director
Appointed 01 Feb 1999
Resigned 24 Jan 2013

CROFTS, Geoffrey Albert

Resigned
5 Greville Drive, BirminghamB15 2UU
Born June 1928
Director
Appointed 01 Jul 1993
Resigned 01 Jul 1994

CRYER, Thomas George

Resigned
86 Cottage Lane, BromsgroveB60 1DT
Born May 1932
Director
Appointed 01 Jul 1992
Resigned 01 Jul 1993

CUTLER, John

Resigned
6 Hermitage Road, BirminghamB15 3UR
Born December 1926
Director
Appointed 01 Feb 2001
Resigned 01 Jun 2003

DANIELS, John Richard

Resigned
1 Mayfield Road, Sutton ColdfieldB73 5QL
Born October 1936
Director
Appointed 01 Jul 1996
Resigned 30 Jun 1997

DICKINSON, Raymond Geoffrey

Resigned
Viceroy Close, BirminghamB5 7UR
Born April 1985
Director
Appointed 03 Aug 2016
Resigned 14 Feb 2024

EDGAR, Samuel, Major

Resigned
61 Mason Way, BirminghamB15 2GE
Born February 1949
Director
Appointed 13 Nov 2017
Resigned 01 Oct 2022

ELSWORTH, John Francis

Resigned
51 Addenbrooke Drive, Sutton ColdfieldB73 5PZ
Born June 1920
Director
Appointed 01 Feb 2000
Resigned 23 Jul 2014

FULLER, Brian Leslie

Resigned
Newlands Aqueduct Lane, BirminghamB48 7BP
Born April 1936
Director
Appointed 01 Jul 2004
Resigned 11 Aug 2005

GILMORE, Paul Reginald Arthur

Resigned
56 Tiddington Road, Stratford Upon AvonCV37 7BA
Born September 1930
Director
Appointed 01 Jul 1996
Resigned 14 Aug 1999

GOUGH, Nigel Seymour

Resigned
16 Moorcroft Road, BirminghamB13 8LX
Born April 1947
Director
Appointed 01 Oct 2001
Resigned 11 Aug 2005

GRATTIDGE, Frederick James, Councillor

Resigned
22 Rowney Croft, BirminghamB28 0PL
Born August 1932
Director
Appointed N/A
Resigned 01 Mar 1992

GROOM, Frederick Percival

Resigned
35 Burnett Road, Sutton ColdfieldB74 3EL
Born June 1926
Director
Appointed 16 Dec 1991
Resigned 06 Jan 1997

HEWSON, William John

Resigned
20 Court Oak Road, BirminghamB17 9TJ
Born August 1907
Director
Appointed N/A
Resigned 31 Mar 1995

JACKSON, Albert Leslie Samuel, Honourary Alderman

Resigned
Dickies Meadow Dock Lane, TewkesburyGL20 7LG
Born January 1918
Director
Appointed N/A
Resigned 08 Nov 1995

LITTLEBOY, Christopher Shield

Resigned
Garrah Lodge Aston Road, Chipping CampdenGL55 6HR
Born July 1929
Director
Appointed N/A
Resigned 31 Jan 2001

MACDONALD, Douglas

Resigned
Charterhouse, BirminghamB4 7EU
Born September 1920
Director
Appointed 27 Jul 2002
Resigned 19 Nov 2014

MARSHALL, Robert Edwin

Resigned
2 Alexandra House 44 Farquhar Road, BirminghamB15 3RE
Born June 1926
Director
Appointed N/A
Resigned 31 Jan 2001

PATEL, Peter, Dr

Resigned
14 Stapylton Avenue, BirminghamB17 0BA
Born September 1949
Director
Appointed 01 Jul 1999
Resigned 01 Jul 2000

PICKERING, John

Resigned
33 Rivendell Court, BirminghamB28 8AT
Born April 1915
Director
Appointed N/A
Resigned 01 Feb 2000

PILE, Clyde Dennis

Resigned
544 Church Road, BirminghamB33 8HT
Born February 1951
Director
Appointed 27 Jul 2002
Resigned 30 Jun 2004
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 August 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
17 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 October 2021
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
7 October 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2015
AR01AR01
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 August 2013
AP01Appointment of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 October 2012
AR01AR01
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2011
AR01AR01
Accounts With Accounts Type Full
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2010
AR01AR01
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2009
AR01AR01
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Full
15 September 2008
AAAnnual Accounts
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
13 November 2007
363aAnnual Return
Legacy
9 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 August 2007
AAAnnual Accounts
Legacy
24 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2006
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Legacy
10 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 August 2004
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2003
AAAnnual Accounts
Legacy
22 January 2003
363aAnnual Return
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 2002
AAAnnual Accounts
Legacy
31 December 2001
288bResignation of Director or Secretary
Legacy
31 December 2001
288bResignation of Director or Secretary
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Legacy
3 August 2001
287Change of Registered Office
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
363sAnnual Return (shuttle)
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
16 March 1999
363aAnnual Return
Legacy
16 March 1999
288cChange of Particulars
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 1997
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Legacy
7 November 1997
225Change of Accounting Reference Date
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 November 1996
AAAnnual Accounts
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
29 October 1996
363sAnnual Return (shuttle)
Resolution
21 November 1995
RESOLUTIONSResolutions
Legacy
15 November 1995
288288
Legacy
15 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1995
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 1995
AAAnnual Accounts
Legacy
18 October 1994
288288
Legacy
18 October 1994
363sAnnual Return (shuttle)
Legacy
28 September 1994
288288
Legacy
28 September 1994
288288
Legacy
29 November 1993
288288
Legacy
29 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1993
AAAnnual Accounts
Legacy
15 January 1993
287Change of Registered Office
Legacy
6 November 1992
288288
Legacy
6 November 1992
288288
Legacy
6 November 1992
288288
Legacy
6 November 1992
288288
Legacy
6 November 1992
288288
Legacy
6 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1992
AAAnnual Accounts
Legacy
3 December 1991
363b363b
Legacy
26 November 1991
288288
Accounts With Accounts Type Full
15 October 1991
AAAnnual Accounts
Legacy
13 November 1990
288288
Legacy
13 November 1990
288288
Legacy
13 November 1990
363363
Accounts With Accounts Type Full
18 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 1989
AAAnnual Accounts
Legacy
17 October 1989
288288
Legacy
17 October 1989
288288
Legacy
17 October 1989
363363
Accounts With Accounts Type Full
1 November 1988
AAAnnual Accounts
Legacy
1 November 1988
288288
Legacy
1 November 1988
288288
Legacy
1 November 1988
363363
Legacy
16 March 1988
288288
Legacy
16 March 1988
288288
Legacy
16 March 1988
363363
Accounts With Accounts Type Full
23 October 1987
AAAnnual Accounts
Legacy
13 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 September 1986
AAAnnual Accounts
Incorporation Company
27 November 1978
NEWINCIncorporation