Background WavePink WaveYellow Wave

GLENARIE HOUSE NURSING HOME LTD. (04995153)

GLENARIE HOUSE NURSING HOME LTD. (04995153) is an active UK company. incorporated on 15 December 2003. with registered office in Salford. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities and 1 other business activities. GLENARIE HOUSE NURSING HOME LTD. has been registered for 22 years. Current directors include BURGESS, Ian Barry, DORAN, Collin, DORAN, Emma Marie and 1 others.

Company Number
04995153
Status
active
Type
ltd
Incorporated
15 December 2003
Age
22 years
Address
16 Carolina Way, Salford, M50 2ZY
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
BURGESS, Ian Barry, DORAN, Collin, DORAN, Emma Marie, MULLIN, Adam Granton
SIC Codes
86102, 87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENARIE HOUSE NURSING HOME LTD.

GLENARIE HOUSE NURSING HOME LTD. is an active company incorporated on 15 December 2003 with the registered office located in Salford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities and 1 other business activity. GLENARIE HOUSE NURSING HOME LTD. was registered 22 years ago.(SIC: 86102, 87100)

Status

active

Active since 22 years ago

Company No

04995153

LTD Company

Age

22 Years

Incorporated 15 December 2003

Size

N/A

Accounts

ARD: 29/7

Up to Date

26 days left

Last Filed

Made up to 29 July 2024 (1 year ago)
Submitted on 27 April 2025 (1 year ago)
Period: 30 July 2023 - 29 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 April 2026
Period: 30 July 2024 - 29 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

16 Carolina Way Salford, M50 2ZY,

Previous Addresses

Oriel House 2-8 Oriel Road Bootle Liverpool Merseyside L20 7EP
From: 16 November 2011To: 18 September 2018
22 Mckenzie Philips Coronation Road Crosby Liverpool L23 5RQ England
From: 15 December 2003To: 16 November 2011
Timeline

16 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Dec 03
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
Director Left
Oct 19
Director Left
Nov 20
Director Joined
Jun 21
Director Left
Aug 23
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BURGESS, Ian Barry

Active
Carolina Way, SalfordM50 2ZY
Born February 1971
Director
Appointed 05 Oct 2018

DORAN, Collin

Active
Carolina Way, SalfordM50 2ZY
Born April 1971
Director
Appointed 05 Oct 2018

DORAN, Emma Marie

Active
Carolina Way, SalfordM50 2ZY
Born August 1979
Director
Appointed 05 Oct 2018

MULLIN, Adam Granton

Active
Carolina Way, SalfordM50 2ZY
Born June 1974
Director
Appointed 05 Oct 2018

GRUGEL, Angela Margaret

Resigned
2 - 8 Oriel Road, BootleL20 7EP
Secretary
Appointed 15 Dec 2003
Resigned 24 May 2018

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 15 Dec 2003
Resigned 15 Dec 2003

GREEN, Paul Stephen

Resigned
Carolina Way, SalfordM50 2ZY
Born January 1949
Director
Appointed 24 May 2018
Resigned 27 Sept 2019

GRUGEL, Angela Margaret

Resigned
2 - 8 Oriel Road, BootleL20 7EP
Born July 1962
Director
Appointed 15 Dec 2003
Resigned 24 May 2018

GRUGEL, Robert Peter

Resigned
2 - 8 Oriel Road, BootleL20 7EP
Born April 1960
Director
Appointed 15 Dec 2003
Resigned 24 May 2018

SIDEBOTTOM, Robin Charles

Resigned
Carolina Way, SalfordM50 2ZY
Born June 1969
Director
Appointed 24 May 2018
Resigned 12 Nov 2020

STONE, Rhian

Resigned
Carolina Way, SalfordM50 2ZY
Born August 1966
Director
Appointed 07 Apr 2021
Resigned 28 Oct 2022

Persons with significant control

4

1 Active
3 Ceased
Inward Way, Ellesmere PortCH65 3EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2018

Northern Healthcare Group Limited

Ceased
Carolina Way, SalfordM50 2ZY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 May 2018
Ceased 05 Oct 2018

Mr Robert Peter Grugel

Ceased
2 - 8 Oriel Road, BootleL20 7EP
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 24 May 2018

Mrs Angela Margaret Grugel

Ceased
2 - 8 Oriel Road, BootleL20 7EP
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 24 May 2018
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
26 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2022
AAAnnual Accounts
Legacy
25 October 2022
PARENT_ACCPARENT_ACC
Legacy
25 October 2022
AGREEMENT2AGREEMENT2
Legacy
25 October 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
29 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2021
AAAnnual Accounts
Legacy
17 June 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Legacy
11 May 2021
PARENT_ACCPARENT_ACC
Legacy
11 May 2021
AGREEMENT2AGREEMENT2
Legacy
29 January 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2020
AAAnnual Accounts
Legacy
30 December 2020
PARENT_ACCPARENT_ACC
Legacy
30 December 2020
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2020
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
6 February 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 February 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 October 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
8 October 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
8 October 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 September 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Change Person Secretary Company With Change Date
8 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Legacy
17 July 2009
287Change of Registered Office
Legacy
12 January 2009
363aAnnual Return
Legacy
12 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Legacy
11 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
12 July 2007
287Change of Registered Office
Legacy
5 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2006
AAAnnual Accounts
Legacy
29 March 2005
225Change of Accounting Reference Date
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
12 January 2004
88(2)R88(2)R
Legacy
23 December 2003
288bResignation of Director or Secretary
Incorporation Company
15 December 2003
NEWINCIncorporation