Background WavePink WaveYellow Wave

GLENFIELDS CARE HOME LIMITED (05523467)

GLENFIELDS CARE HOME LIMITED (05523467) is an active UK company. incorporated on 1 August 2005. with registered office in North Humberside. The company operates in the Human Health and Social Work Activities sector, engaged in medical nursing home activities and 1 other business activities. GLENFIELDS CARE HOME LIMITED has been registered for 20 years. Current directors include HARDING, Geoffrey Derek, HARDING, Laura Ann.

Company Number
05523467
Status
active
Type
ltd
Incorporated
1 August 2005
Age
20 years
Address
7 Montgomery Square, North Humberside, YO25 9EX
Industry Sector
Human Health and Social Work Activities
Business Activity
Medical nursing home activities
Directors
HARDING, Geoffrey Derek, HARDING, Laura Ann
SIC Codes
86102, 87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENFIELDS CARE HOME LIMITED

GLENFIELDS CARE HOME LIMITED is an active company incorporated on 1 August 2005 with the registered office located in North Humberside. The company operates in the Human Health and Social Work Activities sector, specifically engaged in medical nursing home activities and 1 other business activity. GLENFIELDS CARE HOME LIMITED was registered 20 years ago.(SIC: 86102, 87100)

Status

active

Active since 20 years ago

Company No

05523467

LTD Company

Age

20 Years

Incorporated 1 August 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

CROSSCO (885) LIMITED
From: 1 August 2005To: 13 September 2005
Contact
Address

7 Montgomery Square Driffield North Humberside, YO25 9EX,

Timeline

23 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Loan Secured
Apr 19
Loan Secured
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
New Owner
Apr 19
New Owner
Apr 19
Owner Exit
Sept 20
Owner Exit
Sept 20
Loan Cleared
Mar 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Nov 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Secured
Dec 25
0
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HARDING, Geoffrey Derek

Active
Gristhorpe, FileyYO14 9PP
Born December 1964
Director
Appointed 06 Apr 2019

HARDING, Laura Ann

Active
Gristhorpe, FileyYO14 9PP
Born July 1974
Director
Appointed 07 Sept 2005

BIRMINGHAM, William George

Resigned
12 Croft Park, North FerribyHU14 3JX
Secretary
Appointed 07 Sept 2005
Resigned 04 Apr 2019

PRIMA SECRETARY LIMITED

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 01 Aug 2005
Resigned 07 Sept 2005

BIRMINGHAM, Isabel Ann

Resigned
12 Croft Park, North FerribyHU14 3JX
Born April 1949
Director
Appointed 07 Sept 2005
Resigned 04 Apr 2019

PRIMA DIRECTOR LIMITED

Resigned
St Anns Wharf, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 01 Aug 2005
Resigned 07 Sept 2005

Persons with significant control

5

1 Active
4 Ceased
41 Wincolmlee, Kingston Upon HullHU2 8AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2020

Mrs Laura Ann Harding

Ceased
7 Montgomery Square, DriffieldYO25 9EX
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Apr 2019
Ceased 31 Jul 2020

Mr Geoffrey Derek Harding

Ceased
7 Montgomery Square, DriffieldYO25 9EX
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Apr 2019
Ceased 31 Jul 2020

Mr William Birmingham

Ceased
12 Croft Park, North FerribyHU14 3JX
Born April 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Apr 2019

Mrs Isabel Birmingham

Ceased
12 Croft Park, North FerribyHU14 3JX
Born April 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Apr 2019
Fundings
Financials
Latest Activities

Filing History

87

Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
1 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 August 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
7 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 July 2009
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Legacy
2 July 2007
288cChange of Particulars
Legacy
2 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Legacy
23 January 2007
225Change of Accounting Reference Date
Legacy
7 August 2006
363aAnnual Return
Legacy
7 August 2006
288cChange of Particulars
Legacy
7 August 2006
288cChange of Particulars
Legacy
18 October 2005
395Particulars of Mortgage or Charge
Legacy
23 September 2005
287Change of Registered Office
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
88(2)R88(2)R
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 September 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 August 2005
NEWINCIncorporation