Company NameStronvar Rest Home Ltd
DirectorsChike Nwangwu and Roseline Nchedo Nwangwu
Company StatusActive
Company Number08641191
CategoryPrivate Limited Company
Incorporation Date7 August 2013(10 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Chike Nwangwu
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2022(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 2 99 London Road
Stanway
Colchester
CO3 0NY
Director NameMrs Roseline Nchedo Nwangwu
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2022(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleNurse
Country of ResidenceEngland
Correspondence AddressUnit 2 99 London Road
Stanway
Colchester
CO3 0NY
Director NameMr Glenn Kelvyn Parker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(same day as company formation)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressWindyridge Brightlingsea Road
Thorrington
Essex
CO7 8JL
Director NameMrs Karen Anne Parker
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed07 August 2013(same day as company formation)
RoleCarer/Manager
Country of ResidenceEngland
Correspondence AddressWindyridge Brightlingsea Road
Thorrington
Essex
CO7 8JL

Contact

Websitestronvarresthome.co.uk

Location

Registered AddressUnit 2 99 London Road
Stanway
Colchester
CO3 0NY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Glenn Kelvyn Parker
50.00%
Ordinary
1 at £1Karen Anne Parker
50.00%
Ordinary

Financials

Year2014
Net Worth-£141,889
Cash£16,421
Current Liabilities£182,577

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

26 November 2022Delivered on: 30 November 2022
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
9 March 2016Delivered on: 15 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 August 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
26 May 2020Micro company accounts made up to 31 July 2019 (3 pages)
20 August 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
7 August 2018Change of details for Mrs Karen Anne Parker as a person with significant control on 7 August 2018 (2 pages)
7 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
7 August 2018Change of details for Mr Glenn Kelvyn Parker as a person with significant control on 7 August 2018 (2 pages)
12 January 2018Micro company accounts made up to 31 July 2017 (2 pages)
12 January 2018Micro company accounts made up to 31 July 2017 (2 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
28 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
6 September 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
15 March 2016Registration of charge 086411910001, created on 9 March 2016 (8 pages)
15 March 2016Registration of charge 086411910001, created on 9 March 2016 (8 pages)
9 March 2016Total exemption small company accounts made up to 31 July 2015 (12 pages)
9 March 2016Total exemption small company accounts made up to 31 July 2015 (12 pages)
24 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
24 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (11 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (11 pages)
10 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 2
(4 pages)
10 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 2
(4 pages)
10 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 2
(4 pages)
18 December 2013Current accounting period shortened from 31 August 2014 to 31 July 2014 (1 page)
18 December 2013Current accounting period shortened from 31 August 2014 to 31 July 2014 (1 page)
7 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)