Background WavePink WaveYellow Wave

BARTHOLAMEW LODGE NURSING HOME LIMITED (02656228)

BARTHOLAMEW LODGE NURSING HOME LIMITED (02656228) is an active UK company. incorporated on 22 October 1991. with registered office in Smethwick. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. BARTHOLAMEW LODGE NURSING HOME LIMITED has been registered for 34 years. Current directors include HOWELL, Rosemary Alison, ROBINSON, Amanda Jayne.

Company Number
02656228
Status
active
Type
ltd
Incorporated
22 October 1991
Age
34 years
Address
C/O Rdcp Care, Smethwick, B66 4HN
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
HOWELL, Rosemary Alison, ROBINSON, Amanda Jayne
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARTHOLAMEW LODGE NURSING HOME LIMITED

BARTHOLAMEW LODGE NURSING HOME LIMITED is an active company incorporated on 22 October 1991 with the registered office located in Smethwick. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. BARTHOLAMEW LODGE NURSING HOME LIMITED was registered 34 years ago.(SIC: 87300)

Status

active

Active since 34 years ago

Company No

02656228

LTD Company

Age

34 Years

Incorporated 22 October 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

GRADEMONEY LIMITED
From: 22 October 1991To: 9 December 1991
Contact
Address

C/O Rdcp Care 86 Bearwood Road Smethwick, B66 4HN,

Previous Addresses

101 Finsbury Pavement London EC2A 1RS England
From: 1 March 2019To: 2 April 2019
19 Highfield Road Edgbaston Birmingham B15 3BH
From: 22 October 1991To: 1 March 2019
Timeline

32 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Oct 91
Loan Cleared
May 16
Loan Secured
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Loan Secured
Feb 19
Loan Secured
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Owner Exit
Feb 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Secured
May 20
Director Joined
May 23
Loan Secured
Apr 24
Owner Exit
Jun 24
Loan Secured
Apr 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Jan 26
0
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

HOWELL, Rosemary Alison

Active
86 Bearwood Road, SmethwickB66 4HN
Born May 1970
Director
Appointed 01 Feb 2023

ROBINSON, Amanda Jayne

Active
86 Bearwood Road, SmethwickB66 4HN
Born January 1983
Director
Appointed 18 Sept 2025

AHLUWALIA, Mohinder Singh

Resigned
1 St Caroline Close, West BromwichB70 6TT
Secretary
Appointed N/A
Resigned 15 Dec 2004

SANDHU, Paramjeet Kaur

Resigned
34 Woodlands Avenue, WalsallWS5 3LN
Secretary
Appointed 06 Nov 1991
Resigned 22 Oct 1993

SANDHU, Symmr Singh

Resigned
34 Woodlands Avenue, WalsallWS5 3LN
Secretary
Appointed 15 Dec 2004
Resigned 26 Feb 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Oct 1991
Resigned 06 Nov 1991

AHLUWALIA, Baldev Kour

Resigned
1 St Caroline Close, West BromwichB70 6TT
Born February 1946
Director
Appointed 09 May 2007
Resigned 01 Nov 2016

AHLUWALIA, Baldev Kour

Resigned
1 St Caroline Close, West BromwichB70 6TT
Born February 1946
Director
Appointed 01 Apr 1992
Resigned 28 Mar 2002

AHLUWALIA, Mohinder Singh

Resigned
1 St Caroline Close, West BromwichB70 6TT
Born March 1939
Director
Appointed 01 Apr 1992
Resigned 01 Nov 2016

DUBYLOVSKA, Iryna

Resigned
86 Bearwood Road, SmethwickB66 4HN
Born May 1990
Director
Appointed 26 Feb 2019
Resigned 18 Sept 2025

HESTER, Robert Edward

Resigned
86 Bearwood Road, SmethwickB66 4HN
Born April 1968
Director
Appointed 18 Sept 2025
Resigned 28 Nov 2025

RIZVI, Sameer

Resigned
86 Bearwood Road, SmethwickB66 4HN
Born September 1992
Director
Appointed 26 Feb 2019
Resigned 18 Sept 2025

SANDHU, Ammer Singh

Resigned
19 Highfield Road, BirminghamB15 3BH
Born December 1976
Director
Appointed 01 Nov 2016
Resigned 03 Oct 2017

SANDHU, Kulwant Singh

Resigned
Birch Grove, WalsallWS5 3LN
Born May 1950
Director
Appointed 09 May 2007
Resigned 01 Nov 2016

SANDHU, Kulwant Singh

Resigned
Birch Grove, WalsallWS5 3LN
Born May 1950
Director
Appointed 06 Nov 1991
Resigned 04 Apr 2002

SANDHU, Paramjeet Kaur

Resigned
34 Woodlands Avenue, WalsallWS5 3LN
Born December 1950
Director
Appointed 06 Nov 1991
Resigned 01 Nov 2016

SANDHU, Symmr Singh

Resigned
Finsbury Pavement, LondonEC2A 1RS
Born July 1975
Director
Appointed 01 Nov 2016
Resigned 26 Feb 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Oct 1991
Resigned 06 Nov 1991

Persons with significant control

5

1 Active
4 Ceased
Bearwood Road, SmethwickB66 4HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2024
86 Bearwood Road, SmethwickB66 4HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2019
Ceased 02 Apr 2024

Dignus Group Limited

Ceased
Highfield Road, BirminghamB15 3BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2016
Ceased 26 Feb 2019

Mr Kulwant Singh Sandhu

Ceased
19 Highfield Road, BirminghamB15 3BH
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2016

Mr Mohinder Singh Ahluwalia

Ceased
19 Highfield Road, BirminghamB15 3BH
Born March 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

150

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
8 April 2025
AAAnnual Accounts
Accounts With Accounts Type Small
22 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Auditors Resignation Company
5 November 2019
AUDAUD
Change Account Reference Date Company Current Shortened
16 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
12 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
1 March 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
24 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
1 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Resolution
17 November 2016
RESOLUTIONSResolutions
Resolution
11 November 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
30 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 June 2007
AAAnnual Accounts
Resolution
16 June 2007
RESOLUTIONSResolutions
Legacy
16 June 2007
288aAppointment of Director or Secretary
Legacy
16 June 2007
288aAppointment of Director or Secretary
Legacy
14 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2006
AAAnnual Accounts
Legacy
27 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 May 2005
AAAnnual Accounts
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
26 October 2004
363sAnnual Return (shuttle)
Resolution
14 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 September 2004
AAAnnual Accounts
Legacy
16 July 2004
403aParticulars of Charge Subject to s859A
Legacy
16 July 2004
403aParticulars of Charge Subject to s859A
Legacy
22 January 2004
395Particulars of Mortgage or Charge
Legacy
22 January 2004
395Particulars of Mortgage or Charge
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 July 2003
AAAnnual Accounts
Resolution
12 February 2003
RESOLUTIONSResolutions
Legacy
2 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 June 2002
AAAnnual Accounts
Legacy
22 May 2002
287Change of Registered Office
Legacy
16 April 2002
169169
Legacy
16 April 2002
169169
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Resolution
4 March 2002
RESOLUTIONSResolutions
Legacy
31 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 July 2001
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2000
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1999
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1998
AAAnnual Accounts
Resolution
14 November 1997
RESOLUTIONSResolutions
Legacy
11 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1997
AAAnnual Accounts
Legacy
7 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1996
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
19 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1994
AAAnnual Accounts
Legacy
22 December 1993
288288
Legacy
22 December 1993
288288
Legacy
9 December 1993
288288
Legacy
4 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1993
AAAnnual Accounts
Legacy
6 January 1993
363aAnnual Return
Legacy
24 April 1992
395Particulars of Mortgage or Charge
Legacy
10 April 1992
395Particulars of Mortgage or Charge
Memorandum Articles
12 December 1991
MEM/ARTSMEM/ARTS
Legacy
10 December 1991
288288
Legacy
10 December 1991
288288
Legacy
10 December 1991
288288
Legacy
10 December 1991
287Change of Registered Office
Certificate Change Of Name Company
6 December 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 December 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 December 1991
RESOLUTIONSResolutions
Incorporation Company
22 October 1991
NEWINCIncorporation