Background WavePink WaveYellow Wave

RUTLAND MANOR LIMITED (04167143)

RUTLAND MANOR LIMITED (04167143) is an active UK company. incorporated on 23 February 2001. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. RUTLAND MANOR LIMITED has been registered for 25 years. Current directors include BIR, Angela.

Company Number
04167143
Status
active
Type
ltd
Incorporated
23 February 2001
Age
25 years
Address
2 Wheeleys Road, Birmingham, B15 2LD
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
BIR, Angela
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUTLAND MANOR LIMITED

RUTLAND MANOR LIMITED is an active company incorporated on 23 February 2001 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. RUTLAND MANOR LIMITED was registered 25 years ago.(SIC: 87100)

Status

active

Active since 25 years ago

Company No

04167143

LTD Company

Age

25 Years

Incorporated 23 February 2001

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 23 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

2 Wheeleys Road Edgbaston Birmingham, B15 2LD,

Previous Addresses

C/O Parkside Nursing Home Olive Grove Forest Town Mansfield Nottinghamshire NG19 0AR
From: 20 January 2011To: 16 July 2025
, 16 Binley Road, Cosford Green, Coventry, CV3 1HZ
From: 23 February 2001To: 20 January 2011
Timeline

4 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Feb 01
New Owner
Aug 17
Owner Exit
Aug 17
Owner Exit
Jan 19
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BIR, Angela

Active
Edgabston, BirminghamB15 2LD
Born May 1962
Director
Appointed 23 Feb 2001

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 23 Feb 2001
Resigned 23 Feb 2001

CHABRA, Prem Kumari

Resigned
48 Dawlish Drive, CoventryCV3 5NB
Secretary
Appointed 20 Apr 2001
Resigned 04 Mar 2013

SOHAL, Rajbir Singh

Resigned
16 Binley Road, CoventryCV3 1HZ
Secretary
Appointed 23 Feb 2001
Resigned 20 Apr 2001

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 23 Feb 2001
Resigned 23 Feb 2001

Persons with significant control

3

1 Active
2 Ceased
Edgbaston, BirminghamB15 2LD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Mar 2017
Olive Grove, MansfieldNG19 0AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Mar 2017

Ms Angela Bir

Ceased
Olive Grove, MansfieldNG19 0AR
Born May 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Small
23 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
20 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
27 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
10 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
10 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
10 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
10 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
15 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
2 January 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Termination Secretary Company With Name
5 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2004
AAAnnual Accounts
Legacy
14 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 December 2002
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Legacy
17 May 2002
225Change of Accounting Reference Date
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288bResignation of Director or Secretary
Legacy
20 April 2001
288bResignation of Director or Secretary
Legacy
20 April 2001
287Change of Registered Office
Incorporation Company
23 February 2001
NEWINCIncorporation