Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLENSIDE MANOR HEALTHCARE SERVICES LIMITED
Company Information for

GLENSIDE MANOR HEALTHCARE SERVICES LIMITED

C/O EVELYN PARTNERS LLP, 45 GRESHAM STREET, LONDON, EC2V 7BG,
Company Registration Number
04678337
Private Limited Company
Liquidation

Company Overview

About Glenside Manor Healthcare Services Ltd
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED was founded on 2003-02-26 and has its registered office in London. The organisation's status is listed as "Liquidation". Glenside Manor Healthcare Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED
 
Legal Registered Office
C/O EVELYN PARTNERS LLP
45 GRESHAM STREET
LONDON
EC2V 7BG
Other companies in SP2
 
Filing Information
Company Number 04678337
Company ID Number 04678337
Date formed 2003-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 10/03/2020
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts FULL
Last Datalog update: 2022-10-13 22:57:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLENSIDE MANOR HEALTHCARE SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EVELYN PARTNERS (SOUTH EAST) LIMITED   GOSTLING LIMITED   EVELYN PARTNERS (THAMES VALLEY) LIMITED   CLA EVELYN PARTNERS LIMITED   EVELYN PARTNERS PS SERVICES LIMITED   STERLING TAX STRATEGIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLENSIDE MANOR HEALTHCARE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PRADEEP LASITHA DISSANAYAKE
Director 2017-08-25
ELIZABETH ANNE FLORSCHUTZ
Director 2017-08-25
GERHARD ULRICH FLORSCHUTZ
Director 2017-08-25
Previous Officers
Officer Role Date Appointed Date Resigned
TOBIAS ZACHARY GOWERS
Director 2013-02-21 2017-08-25
JULIAN JAMES LAWRENCE MASTERS
Director 2011-02-09 2017-08-25
CHRISTINA ANNE WALSH
Director 2014-02-25 2017-08-25
MARK SALTER
Director 2011-02-09 2017-01-30
ANDREW MARK KNOWLES
Director 2011-10-10 2014-10-31
DAVID JOHN COLE
Director 2012-03-07 2014-09-24
MARIA JANE CAMPTON
Director 2014-03-28 2014-06-30
JULIE DAWN WILSON-KILGOUR
Director 2011-05-03 2013-12-13
TANYA JONES
Director 2013-05-14 2013-08-06
ANDREW SIMON WOOD
Director 2011-07-25 2013-02-14
GINA LOUISE SARGEANT
Director 2011-11-21 2012-10-19
ANDREW DOUGLAS NORMAN
Director 2011-02-09 2012-03-05
CLARE BERNADETTE BARRY
Company Secretary 2003-02-27 2011-02-09
CLARE BERNADETTE BARRY
Director 2003-02-27 2011-02-09
DENIS JOSEPH BARRY
Director 2003-02-27 2011-02-09
IRENE LESLEY HARRISON
Nominated Secretary 2003-02-26 2003-02-27
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2003-02-26 2003-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRADEEP LASITHA DISSANAYAKE GLENSIDE CARE GROUP LIMITED Director 2017-08-25 CURRENT 2011-01-25 Liquidation
PRADEEP LASITHA DISSANAYAKE PLD CONSULTANTS LIMITED Director 2007-08-17 CURRENT 2007-02-12 Active
ELIZABETH ANNE FLORSCHUTZ GLENSIDE CARE GROUP LIMITED Director 2017-08-25 CURRENT 2011-01-25 Liquidation
ELIZABETH ANNE FLORSCHUTZ THE RAPHAEL HOSPITAL DEVELOPMENT LIMITED Director 2017-05-30 CURRENT 2017-05-13 In Administration/Administrative Receiver
ELIZABETH ANNE FLORSCHUTZ THE RAPHAEL HOSPITAL HOLDINGS LIMITED Director 2017-05-30 CURRENT 2017-05-13 Active - Proposal to Strike off
ELIZABETH ANNE FLORSCHUTZ ABI SUPPORTED LIVING LTD Director 2015-09-03 CURRENT 2015-09-03 Active - Proposal to Strike off
ELIZABETH ANNE FLORSCHUTZ THE RAPHAEL HOSPITAL GROUP LTD Director 2010-11-09 CURRENT 2010-11-09 Active
ELIZABETH ANNE FLORSCHUTZ RAPHAEL MEDICAL CENTRE LIMITED(THE) Director 1973-10-12 CURRENT 1956-06-27 Liquidation
GERHARD ULRICH FLORSCHUTZ TONBRIDGE ROAD PROPERTY MANAGEMENT LIMITED Director 2018-03-05 CURRENT 2017-03-15 Active
GERHARD ULRICH FLORSCHUTZ GLENSIDE CARE GROUP LIMITED Director 2017-08-25 CURRENT 2011-01-25 Liquidation
GERHARD ULRICH FLORSCHUTZ THE RAPHAEL HOSPITAL DEVELOPMENT LIMITED Director 2017-05-30 CURRENT 2017-05-13 In Administration/Administrative Receiver
GERHARD ULRICH FLORSCHUTZ THE RAPHAEL HOSPITAL HOLDINGS LIMITED Director 2017-05-30 CURRENT 2017-05-13 Active - Proposal to Strike off
GERHARD ULRICH FLORSCHUTZ ABI SUPPORTED LIVING LTD Director 2015-09-03 CURRENT 2015-09-03 Active - Proposal to Strike off
GERHARD ULRICH FLORSCHUTZ THE RAPHAEL HOSPITAL GROUP LTD Director 2010-11-09 CURRENT 2010-11-09 Active
GERHARD ULRICH FLORSCHUTZ RAPHAEL MEDICAL CENTRE LIMITED(THE) Director 1973-10-12 CURRENT 1956-06-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-08Voluntary liquidation Statement of receipts and payments to 2023-10-05
2022-10-06Liquidation. Administration move to voluntary liquidation
2022-10-06AM22Liquidation. Administration move to voluntary liquidation
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY
2022-05-05AM10Administrator's progress report
2021-11-04AM10Administrator's progress report
2021-10-07AM19liquidation-in-administration-extension-of-period
2021-10-05AM19liquidation-in-administration-extension-of-period
2021-05-10AM10Administrator's progress report
2021-02-09AM02Liquidation statement of affairs AM02SOA
2020-12-05AM07Liquidation creditors meeting
2020-12-02AM03Statement of administrator's proposal
2020-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/20 FROM C/O Smith & Williamson Llp 25 Moorgate London EC2R 6AY
2020-10-24AM01Appointment of an administrator
2020-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/20 FROM Hollanden Park Coldharbour Lane Hildenborough Kent TN11 9LE England
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PRADEEP LASITHA DISSANAYAKE
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-12-10AA01Previous accounting period shortened from 30/12/18 TO 29/12/18
2019-06-08MEM/ARTSARTICLES OF ASSOCIATION
2019-05-20RES01ADOPT ARTICLES 20/05/19
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR GERHARD ULRICH FLORSCHUTZ
2019-05-14AP01DIRECTOR APPOINTED MR COLIN BRYAN RICHARDS
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 046783370009
2018-10-09PSC02Notification of Glenside Care Group Limited as a person with significant control on 2017-08-22
2018-10-09PSC07CESSATION OF GERHARD ULRICH FLORSCHUTZ AS A PERSON OF SIGNIFICANT CONTROL
2018-09-27AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2017-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE
2017-09-08RES01ADOPT ARTICLES 08/09/17
2017-09-04AA01Current accounting period shortened from 29/03/18 TO 31/12/17
2017-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2017 FROM HOLLANDEN PARK COLDHARBOUR LANE HILDENBOROUGH TONBRIDGE TN11 9LE ENGLAND
2017-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2017 FROM GLENSIDE MANOR, WARMINSTER ROAD SOUTH NEWTON SALISBURY WILTSHIRE SP2 0QD
2017-09-04PSC07CESSATION OF VENTRY NOMINEES LIMITED AS A PSC
2017-09-04PSC07CESSATION OF BOWMARK CAPITAL PARTNERS IV GP LIMITED AS A PSC
2017-09-04PSC07CESSATION OF BOWMARK CAPITAL LLP AS A PSC
2017-09-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ANNE FLORSCHUTZ
2017-09-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERHARD ULRICH FLORSCHUTZ
2017-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 046783370008
2017-08-29AP01DIRECTOR APPOINTED MR PRADEEP LASITHA DISSANAYAKE
2017-08-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA WALSH
2017-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN MASTERS
2017-08-25TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAS GOWERS
2017-08-25AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE FLORSCHUTZ
2017-08-25AP01DIRECTOR APPOINTED DR GERHARD ULRICH FLORSCHUTZ
2017-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-06-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 5
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK SALTER
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 102
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 102
2016-02-26AR0126/02/16 FULL LIST
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 102
2015-02-26AR0126/02/15 FULL LIST
2014-12-04AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KNOWLES
2014-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COLE
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MARIA CAMPTON
2014-06-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-03-31AP01DIRECTOR APPOINTED MARIA JANE CAMPTON
2014-03-21AA01PREVSHO FROM 30/03/2013 TO 29/03/2013
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 102
2014-02-26AR0126/02/14 FULL LIST
2014-02-25AP01DIRECTOR APPOINTED MRS CHRISTINA ANNE WALSH
2013-12-30TM01APPOINTMENT TERMINATED, DIRECTOR JULIE WILSON-KILGOUR
2013-12-30AA01PREVSHO FROM 31/03/2013 TO 30/03/2013
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR TANYA JONES
2013-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE DAWN KILGOUR / 03/06/2013
2013-05-20AP01DIRECTOR APPOINTED MRS TANYA JONES
2013-03-04AR0126/02/13 FULL LIST
2013-02-28AP01DIRECTOR APPOINTED MR TOBIAS ZACHARY GOWERS
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOD
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR GINA SARGEANT
2012-10-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NORMAN
2012-04-13AP01DIRECTOR APPOINTED MR ANDREW MARK KNOWLES
2012-04-13AP01DIRECTOR APPOINTED MRS GINA LOUISE SARGEANT
2012-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-04-05AP01DIRECTOR APPOINTED MR DAVID JOHN COLE
2012-03-27AR0126/02/12 FULL LIST
2012-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE DAWN KILGOUR / 26/03/2012
2012-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-08-31AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-12AP01DIRECTOR APPOINTED MISS JULIE DAWN KILGOUR
2011-08-12AP01DIRECTOR APPOINTED MR ANDREW SIMON WOOD
2011-03-22AR0126/02/11 FULL LIST
2011-02-25AP01DIRECTOR APPOINTED MR MARK SALTER
2011-02-25AP01DIRECTOR APPOINTED MR JULIAN MASTERS
2011-02-25AP01DIRECTOR APPOINTED MR ANDREW DOUGLAS NORMAN
2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DENIS BARRY
2011-02-25TM02APPOINTMENT TERMINATED, SECRETARY CLARE BARRY
2011-02-25TM01APPOINTMENT TERMINATED, DIRECTOR CLARE BARRY
2011-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-15RES01ALTER ARTICLES 09/02/2011
2011-02-15RES13ACQUISITION DOCUMENTS FACILITIES AGREEMENT 09/02/2011
2011-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-09-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-04AR0126/02/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS JOSEPH BARRY / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE BERNADETTE BARRY / 01/02/2010
2010-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE BERNADETTE BARRY / 01/02/2010
2010-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-13363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-08-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-03363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2007-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-12363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-11395PARTICULARS OF MORTGAGE/CHARGE
2006-03-02287REGISTERED OFFICE CHANGED ON 02/03/06 FROM: GLENSIDE MANOR NURSING HOME SOUTH NEWTON SALISBURY WILTSHIRE SP2 0QD
2006-03-02363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2005-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-23363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86101 - Hospital activities

87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities

87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled


Licences & Regulatory approval
We could not find any licences issued to GLENSIDE MANOR HEALTHCARE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-10-20
Appointmen2020-10-07
Fines / Sanctions
No fines or sanctions have been issued against GLENSIDE MANOR HEALTHCARE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-25 Outstanding MACQUARIE BANK LIMITED LONDON BRANCH AS SECURITY AGENT AND SECURITY TRUSTEE FOR THE SECURED PARTIES
LEGAL CHARGE 2012-04-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
LEGAL CHARGE 2012-01-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SECOND RANKING LEGAL CHARGE 2011-02-22 Satisfied CLARE BERNADETTE BARRY, DENIS JOSEPH BARRY, BRENDAN JOHN BARRY AND HELEN MARIE MORRIS
LEGAL CHARGE 2011-02-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC ("AGENT")
DEBENTURE 2011-02-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
DEBENTURE 2006-03-07 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2003-08-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLENSIDE MANOR HEALTHCARE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of GLENSIDE MANOR HEALTHCARE SERVICES LIMITED registering or being granted any patents
Domain Names

GLENSIDE MANOR HEALTHCARE SERVICES LIMITED owns 1 domain names.

glensidehospital.co.uk  

Trademarks
We have not found any records of GLENSIDE MANOR HEALTHCARE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GLENSIDE MANOR HEALTHCARE SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2017-2 GBP £11,518 Other establishments
Bath & North East Somerset Council 2015-12 GBP £32,037 Nursing Care
Bath & North East Somerset Council 2015-11 GBP £46,017 Nursing Care
Bath & North East Somerset Council 2015-10 GBP £17,765 Nursing Care
Bath & North East Somerset Council 2015-8 GBP £17,765 Nursing Care
Bath & North East Somerset Council 2015-7 GBP £17,765 Nursing Care
Bath & North East Somerset Council 2015-6 GBP £26,647 Nursing Care
Bath & North East Somerset Council 2015-5 GBP £17,765 Nursing Care
Somerset County Council 2015-4 GBP £13,673 Private Contractors & Other Agencies
Bath & North East Somerset Council 2015-4 GBP £17,765 Nursing Care
Southampton City Council 2015-3 GBP £6,200 Nursing Homes
Somerset County Council 2015-3 GBP £4,935 Private Contractors & Other Agencies
Southampton City Council 2015-2 GBP £5,600 Nursing Homes
Southampton City Council 2015-1 GBP £23,000 Nursing Homes
Gloucestershire County Council 2015-1 GBP £6,608
Northamptonshire County Council 2014-12 GBP £7,617 Nursing Care
Gloucestershire County Council 2014-12 GBP £6,608
Northamptonshire County Council 2014-11 GBP £7,371 Nursing Care
Gloucestershire County Council 2014-11 GBP £6,395
Northamptonshire County Council 2014-10 GBP £14,989 Nursing Care
Bath & North East Somerset Council 2014-10 GBP £17,765 Nursing Care
Gloucestershire County Council 2014-10 GBP £6,608
Bath & North East Somerset Council 2014-9 GBP £17,765 Nursing Care
Gloucestershire County Council 2014-9 GBP £6,395
Northamptonshire County Council 2014-8 GBP £7,617 Nursing Care
Bath & North East Somerset Council 2014-8 GBP £17,765 Nursing Care
Gloucestershire County Council 2014-8 GBP £13,217
Northamptonshire County Council 2014-7 GBP £7,617 Nursing Care
Bath & North East Somerset Council 2014-7 GBP £17,765 Nursing Care
Gloucestershire County Council 2014-7 GBP £26,434
Northamptonshire County Council 2014-6 GBP £14,989 Nursing Care
Gloucestershire County Council 2014-6 GBP £12,791
Bath & North East Somerset Council 2014-6 GBP £26,647 Nursing Care
Bath & North East Somerset Council 2014-5 GBP £17,765 Nursing Care
Northamptonshire County Council 2014-4 GBP £7,371 Third Party Payments
Bath & North East Somerset Council 2014-4 GBP £17,765 Nursing Care
Northamptonshire County Council 2014-3 GBP £7,617 Third Party Payments
Bath & North East Somerset Council 2014-3 GBP £17,765 Nursing Care
Gloucestershire County Council 2014-3 GBP £6,608
Northamptonshire County Council 2014-2 GBP £6,880 Third Party Payments
Bath & North East Somerset Council 2014-2 GBP £17,765 Nursing Care
Gloucestershire County Council 2014-2 GBP £5,969
Northamptonshire County Council 2014-1 GBP £7,617 Third Party Payments
Bath & North East Somerset Council 2014-1 GBP £17,765 Nursing Care
Gloucestershire County Council 2014-1 GBP £6,608
Gloucestershire County Council 2013-12 GBP £6,608
Northamptonshire County Council 2013-12 GBP £14,989 Third Party Payments
Bath & North East Somerset Council 2013-12 GBP £26,647 Nursing Care
Gloucestershire County Council 2013-11 GBP £6,395
Bath & North East Somerset Council 2013-11 GBP £17,765 Nursing Care
Northamptonshire County Council 2013-10 GBP £7,617 Third Party Payments
Gloucestershire County Council 2013-10 GBP £6,608
Northamptonshire County Council 2013-9 GBP £14,989 Third Party Payments
Bath & North East Somerset Council 2013-9 GBP £17,765 Nursing Care
Gloucestershire County Council 2013-9 GBP £6,395
Bath & North East Somerset Council 2013-8 GBP £17,765 Nursing Care
Northamptonshire County Council 2013-8 GBP £7,617 Third Party Payments
Bath & North East Somerset Council 2013-7 GBP £26,647 Nursing Care
Northamptonshire County Council 2013-6 GBP £7,371 Third Party Payments
Gloucestershire County Council 2013-6 GBP £6,395
Bath & North East Somerset Council 2013-6 GBP £17,765 Nursing Care
Northamptonshire County Council 2013-5 GBP £7,617 Third Party Payments
Gloucestershire County Council 2013-5 GBP £6,608
Bath & North East Somerset Council 2013-5 GBP £17,765 Nursing Care
Northamptonshire County Council 2013-4 GBP £7,371 Third Party Payments
Bath & North East Somerset Council 2013-4 GBP £17,765 Nursing Care
Northamptonshire County Council 2013-3 GBP £7,617 Third Party Payments
Bath & North East Somerset Council 2013-3 GBP £17,765 Nursing Care
Northamptonshire County Council 2013-2 GBP £6,880 Third Party Payments
Bath & North East Somerset Council 2013-2 GBP £17,765 Nursing Care
Gloucestershire County Council 2013-2 GBP £5,942
Northamptonshire County Council 2013-1 GBP £7,617 Third Party Payments
Bath & North East Somerset Council 2013-1 GBP £17,765 Nursing Care
Gloucestershire County Council 2013-1 GBP £6,578
Northamptonshire County Council 2012-12 GBP £60,606 Third Party Payments
Gloucestershire County Council 2012-12 GBP £6,578
Bath & North East Somerset Council 2012-12 GBP £31,984 Nursing Care
Gloucestershire County Council 2012-11 GBP £6,366
Bath & North East Somerset Council 2012-11 GBP £23,102 Nursing Care
Northamptonshire County Council 2012-10 GBP £7,732 Third Party Payments
Gloucestershire County Council 2012-10 GBP £6,808
Bath & North East Somerset Council 2012-10 GBP £23,102 Nursing Care
Gloucestershire County Council 2012-9 GBP £25,272
Gloucestershire County Council 2012-8 GBP £26,114
Bath & North East Somerset Council 2012-8 GBP £25,770 Nursing Care
Gloucestershire County Council 2012-7 GBP £26,114
Gloucestershire County Council 2012-6 GBP £25,272
Bath & North East Somerset Council 2012-6 GBP £15,002 Fees & Charges
Northamptonshire County Council 2012-5 GBP £3,023 Third Party Payments
Gloucestershire County Council 2012-5 GBP £26,114
Bath & North East Somerset Council 2012-5 GBP £31,984 Nursing Care
Northamptonshire County Council 2012-4 GBP £2,925 Third Party Payments
London Borough of Ealing 2012-4 GBP £7,650
Gloucestershire County Council 2012-4 GBP £25,248
Bath & North East Somerset Council 2012-4 GBP £23,089 Nursing Care
Gloucestershire County Council 2012-3 GBP £26,058
Northamptonshire County Council 2012-3 GBP £6,045 Third Party Payments
Northamptonshire County Council 2012-2 GBP £2,828 Third Party Payments
Gloucestershire County Council 2012-2 GBP £24,377
Northamptonshire County Council 2012-1 GBP £3,023 Third Party Payments
Gloucestershire County Council 2012-1 GBP £26,058
Bath & North East Somerset Council 2011-12 GBP £31,931 Nursing Care
Northamptonshire County Council 2011-11 GBP £2,925 Third Party Payments
Bath & North East Somerset Council 2011-11 GBP £23,049 Nursing Care
Northamptonshire County Council 2011-10 GBP £3,023 Third Party Payments
Bath & North East Somerset Council 2011-10 GBP £27,240 Nursing Care
Northamptonshire County Council 2011-9 GBP £2,925 Third Party Payments
Bath & North East Somerset Council 2011-9 GBP £23,049 Nursing Care
Northamptonshire County Council 2011-8 GBP £3,023 Third Party Payments
Bath & North East Somerset Council 2011-8 GBP £34,573 Nursing Care
Northamptonshire County Council 2011-7 GBP £3,023 Third Party Payments
Bath & North East Somerset Council 2011-7 GBP £23,049 Nursing Care
Northamptonshire County Council 2011-6 GBP £2,925 Third Party Payments
Bath & North East Somerset Council 2011-6 GBP £20,407 Nursing Care
Northamptonshire County Council 2011-5 GBP £5,948 Third Party Payments
Bath & North East Somerset Council 2011-5 GBP £20,407 Nursing Care
Bath & North East Somerset Council 2011-4 GBP £17,765 Nursing Care
Bath & North East Somerset Council 2011-3 GBP £17,765 Nursing Care
Northamptonshire County Council 2011-3 GBP £3,023 Third Party Payments
Bath & North East Somerset Council 2011-2 GBP £17,765 Nursing Care
Northamptonshire County Council 2011-1 GBP £3,023 Third Party Payments
Bath & North East Somerset Council 2011-1 GBP £26,647 Nursing Care
Northamptonshire County Council 2010-12 GBP £3,023 Third Party Payments
Northamptonshire County Council 2010-11 GBP £2,925 Third Party Payments
Northamptonshire County Council 2010-10 GBP £3,023 Third Party Payments
Northamptonshire County Council 2010-9 GBP £2,925 Third Party Payments
Northamptonshire County Council 2010-8 GBP £3,023 Third Party Payments
Northamptonshire County Council 2010-7 GBP £8,970 Third Party Payments
Bath & North East Somerset Council 0-0 GBP £72,851 Nursing Care

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GLENSIDE MANOR HEALTHCARE SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyGLENSIDE MANOR HEALTHCARE SERVICES LIMITEDEvent Date2022-10-20
Name of Company: GLENSIDE MANOR HEALTHCARE SERVICES LIMITED Company Number: 04678337 Nature of Business: Hospital activities Registered office: C/o Evelyn Partners LLP, 45 Gresham Street, London, EC2V…
 
Initiating party Event TypeAppointmen
Defending partyGLENSIDE MANOR HEALTHCARE SERVICES LIMITEDEvent Date2020-10-07
In the High Court of Justice Business and Property Courts, Insolvency and Companies List (Chd) Court Number: CR-2020-3844 GLENSIDE MANOR HEALTHCARE SERVICES LIMITED (Company Number 04678337 ) Nature o…
 
Government Grants / Awards
Technology Strategy Board Awards
GLENSIDE MANOR HEALTHCARE SERVICES LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 71,665

CategoryAward Date Award/Grant
PEACEanywhere : Collaborative Research and Development 2009-10-01 £ 71,665

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded GLENSIDE MANOR HEALTHCARE SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.