ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Glenfield House Nursing Home Limited

Glenfield House Nursing Home Limited is an active company incorporated on 13 June 2012 with the registered office located in Birmingham, West Midlands. Glenfield House Nursing Home Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08104289
Private limited company
Age
13 years
Incorporated 13 June 2012
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 16 August 2025 (2 months ago)
Next confirmation dated 16 August 2026
Due by 30 August 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (8 months remaining)
Address
Studio 10, Clarks Courtyard
145 Granville Street
Birmingham
B1 1SB
England
Address changed on 6 Sep 2024 (1 year 2 months ago)
Previous address was , Woodhouse Farm, Packhorse Lane, Birmingham, B38 0DN
Telephone
01564823795
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • Director • Irish • Lives in England • Born in Jan 1949
Director • British • Lives in England • Born in Jan 1982
Mr James Noel Walsh
PSC • Irish • Lives in England • Born in Jan 1949
Mrs Amy Elizabeth ANN Gantley
PSC • British • Lives in England • Born in Jan 1982
Mr James Paul Walsh
PSC • British • Lives in England • Born in Jun 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
River Rock Properties Ltd
Amy Elizabeth ANN Gantley and James Paul Walsh are mutual people.
Active
A1 Properties (Hockley Heath) Ltd
Amy Elizabeth ANN Gantley and James Paul Walsh are mutual people.
Active
Middle Lane Holdings Ltd
Amy Elizabeth ANN Gantley and James Noel Walsh are mutual people.
Active
Four Ashes Community Club Ltd
James Noel Walsh is a mutual person.
Active
Chieftain Construction Limited
James Noel Walsh is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£751.74K
Increased by £250.4K (+50%)
Turnover
Unreported
Same as previous period
Employees
47
Increased by 2 (+4%)
Total Assets
£1.48M
Increased by £267.81K (+22%)
Total Liabilities
-£244.69K
Increased by £28.36K (+13%)
Net Assets
£1.23M
Increased by £239.45K (+24%)
Debt Ratio (%)
17%
Decreased by 1.33% (-7%)
Latest Activity
Confirmation Submitted
2 Months Ago on 28 Aug 2025
Full Accounts Submitted
3 Months Ago on 31 Jul 2025
Confirmation Submitted
10 Months Ago on 10 Jan 2025
Mrs Amy Elizabeth Ann Gantley (PSC) Details Changed
10 Months Ago on 1 Jan 2025
Amy Gantley (PSC) Appointed
10 Months Ago on 1 Jan 2025
Registered Address Changed
1 Year 2 Months Ago on 6 Sep 2024
Full Accounts Submitted
1 Year 3 Months Ago on 30 Jul 2024
Mr James Paul Walsh (PSC) Details Changed
2 Years Ago on 7 Nov 2023
Mr James Noel Walsh (PSC) Details Changed
2 Years Ago on 7 Nov 2023
James Paul Walsh (PSC) Appointed
2 Years Ago on 7 Nov 2023
Get Credit Report
Discover Glenfield House Nursing Home Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 16 August 2025 with updates
Submitted on 28 Aug 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 31 Jul 2025
Change of details for Mr James Noel Walsh as a person with significant control on 7 November 2023
Submitted on 16 Jun 2025
Change of details for Mr James Paul Walsh as a person with significant control on 7 November 2023
Submitted on 16 Jun 2025
Change of details for Mrs Amy Elizabeth Ann Gantley as a person with significant control on 1 January 2025
Submitted on 16 Jun 2025
Notification of Amy Gantley as a person with significant control on 1 January 2025
Submitted on 8 Jun 2025
Notification of James Paul Walsh as a person with significant control on 7 November 2023
Submitted on 8 Jun 2025
Confirmation statement made on 16 August 2024 with no updates
Submitted on 10 Jan 2025
Registered office address changed from , Woodhouse Farm, Packhorse Lane, Birmingham, B38 0DN to Studio 10, Clarks Courtyard 145 Granville Street Birmingham B1 1SB on 6 September 2024
Submitted on 6 Sep 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 30 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year