Background WavePink WaveYellow Wave

GREENACRES NURSING HOMES LIMITED (03221059)

GREENACRES NURSING HOMES LIMITED (03221059) is an active UK company. incorporated on 5 July 1996. with registered office in Leicester. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. GREENACRES NURSING HOMES LIMITED has been registered for 29 years. Current directors include HAIRSINE, Janet Elizabeth, VAN HERREWEGE, Simon James.

Company Number
03221059
Status
active
Type
ltd
Incorporated
5 July 1996
Age
29 years
Address
Caenarvon House, Leicester, LE2 3JN
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
HAIRSINE, Janet Elizabeth, VAN HERREWEGE, Simon James
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENACRES NURSING HOMES LIMITED

GREENACRES NURSING HOMES LIMITED is an active company incorporated on 5 July 1996 with the registered office located in Leicester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. GREENACRES NURSING HOMES LIMITED was registered 29 years ago.(SIC: 87100)

Status

active

Active since 29 years ago

Company No

03221059

LTD Company

Age

29 Years

Incorporated 5 July 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Caenarvon House 121 Knighton Church Road Leicester, LE2 3JN,

Previous Addresses

Hawthornes Browns Lane East Bridgford Nottingham NG13 8PL
From: 5 July 1996To: 24 August 2017
Timeline

22 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Apr 12
Loan Cleared
Jul 17
Loan Cleared
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Joined
Aug 17
Funding Round
Sept 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Nov 17
Director Left
Jul 22
Director Joined
Jul 22
Loan Secured
Sept 22
Loan Secured
Sept 22
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HAIRSINE, Janet Elizabeth

Active
121 Knighton Church Road, LeicesterLE2 3JN
Born July 1977
Director
Appointed 22 Aug 2017

VAN HERREWEGE, Simon James

Active
121 Knighton Church Road, LeicesterLE2 3JN
Born December 1980
Director
Appointed 25 Mar 2022

BOTTOMLEY, Helena

Resigned
Hawthornes, East BridgfordNG13 8PL
Secretary
Appointed 05 Jul 1996
Resigned 22 Aug 2017

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 05 Jul 1996
Resigned 05 Jul 1996

BOTTOMLEY, Helena

Resigned
Browns Lane, NottinghamNG13 8PL
Born August 1954
Director
Appointed 31 Mar 2011
Resigned 22 Aug 2017

BOTTOMLEY, Paul

Resigned
Hawthornes, East BridgfordNG13 8PL
Born October 1947
Director
Appointed 05 Jul 1996
Resigned 22 Aug 2017

WOOD, James Damon

Resigned
121 Knighton Church Road, LeicesterLE2 3JN
Born November 1969
Director
Appointed 22 Aug 2017
Resigned 25 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
121 Knighton Church Road, LeicesterLE2 3JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2017

Mr Paul Bottomley

Ceased
Hawthornes Browns Lane, NottinghamNG13 8PL
Born October 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Ceased 22 Aug 2017
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2017
MR01Registration of a Charge
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
24 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
24 August 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
24 August 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
24 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 August 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
12 April 2012
RP04RP04
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Legacy
26 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 August 2010
AR01AR01
Change Person Director Company With Change Date
7 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2009
AAAnnual Accounts
Legacy
30 September 2008
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
26 June 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
18 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Legacy
19 August 2005
363sAnnual Return (shuttle)
Legacy
22 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2004
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 April 2003
AAAnnual Accounts
Legacy
24 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2002
AAAnnual Accounts
Legacy
24 August 2001
363sAnnual Return (shuttle)
Legacy
3 July 2001
395Particulars of Mortgage or Charge
Legacy
3 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Accounts With Accounts Type Small
14 August 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1999
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Legacy
9 November 1998
225Change of Accounting Reference Date
Legacy
25 August 1998
363sAnnual Return (shuttle)
Legacy
19 February 1998
88(2)R88(2)R
Resolution
11 December 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 December 1997
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
16 June 1997
395Particulars of Mortgage or Charge
Legacy
20 May 1997
225Change of Accounting Reference Date
Legacy
28 July 1996
288288
Incorporation Company
5 July 1996
NEWINCIncorporation