Green Pastures BANBURY


Green Pastures started in year 1987 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 02180488. The Green Pastures company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Banbury at Green Pastures Christian Nursing Home. Postal code: OX16 0TT.

At present there are 7 directors in the the firm, namely Andrew G., Anna W. and Peter B. and others. In addition one secretary - Peter B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Green Pastures Address / Contact

Office Address Green Pastures Christian Nursing Home
Office Address2 Bath Road
Town Banbury
Post code OX16 0TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02180488
Date of Incorporation Mon, 19th Oct 1987
Industry Medical nursing home activities
End of financial Year 30th April
Company age 37 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Andrew G.

Position: Director

Appointed: 30 May 2023

Peter B.

Position: Secretary

Appointed: 21 October 2021

Anna W.

Position: Director

Appointed: 24 June 2021

Peter B.

Position: Director

Appointed: 21 January 2021

Karl P.

Position: Director

Appointed: 21 January 2021

Pamela M.

Position: Director

Appointed: 19 June 2018

Jane A.

Position: Director

Appointed: 05 February 2015

Stuart W.

Position: Director

Appointed: 01 March 2007

Christopher A.

Position: Secretary

Appointed: 19 November 2020

Resigned: 21 October 2021

Melanie P.

Position: Secretary

Appointed: 26 September 2019

Resigned: 19 November 2020

Christopher A.

Position: Director

Appointed: 17 January 2019

Resigned: 30 April 2023

Trevor G.

Position: Director

Appointed: 15 October 2016

Resigned: 26 September 2019

Nicholas G.

Position: Director

Appointed: 05 November 2015

Resigned: 18 August 2019

Trevor G.

Position: Secretary

Appointed: 05 November 2015

Resigned: 26 September 2019

Trevor G.

Position: Director

Appointed: 05 June 2014

Resigned: 05 November 2015

Melanie P.

Position: Director

Appointed: 07 November 2013

Resigned: 25 November 2021

Antonia C.

Position: Secretary

Appointed: 06 December 2012

Resigned: 17 October 2015

Wendy B.

Position: Director

Appointed: 05 January 2012

Resigned: 19 November 2020

Antonia C.

Position: Director

Appointed: 04 September 2008

Resigned: 22 March 2019

David C.

Position: Secretary

Appointed: 04 September 2008

Resigned: 06 December 2012

Jane A.

Position: Director

Appointed: 12 April 2007

Resigned: 30 April 2010

Janet B.

Position: Director

Appointed: 03 April 2006

Resigned: 04 April 2011

David C.

Position: Director

Appointed: 01 June 2004

Resigned: 10 November 2012

Clive B.

Position: Director

Appointed: 21 September 2000

Resigned: 15 January 2004

Malcolm F.

Position: Secretary

Appointed: 18 March 1999

Resigned: 04 September 2008

Michael P.

Position: Director

Appointed: 14 May 1998

Resigned: 06 November 2008

Rodney B.

Position: Director

Appointed: 12 February 1998

Resigned: 30 April 2007

John W.

Position: Director

Appointed: 15 May 1997

Resigned: 30 June 2002

Malcolm F.

Position: Director

Appointed: 14 November 1996

Resigned: 30 April 2010

Wendy B.

Position: Director

Appointed: 14 April 1996

Resigned: 01 June 2004

Susan A.

Position: Director

Appointed: 25 March 1993

Resigned: 10 August 1995

Clive B.

Position: Director

Appointed: 16 July 1992

Resigned: 21 March 1997

Peter B.

Position: Director

Appointed: 16 July 1992

Resigned: 17 December 2014

Elizabeth B.

Position: Director

Appointed: 10 July 1992

Resigned: 15 February 2018

Brian B.

Position: Director

Appointed: 24 April 1992

Resigned: 07 April 1997

Robert T.

Position: Director

Appointed: 24 April 1992

Resigned: 18 November 1993

Janet B.

Position: Director

Appointed: 24 April 1992

Resigned: 11 September 1991

David S.

Position: Secretary

Appointed: 24 April 1992

Resigned: 18 March 1999

Gordon M.

Position: Director

Appointed: 24 April 1992

Resigned: 18 March 1999

Mary F.

Position: Director

Appointed: 24 April 1992

Resigned: 03 September 2009

Margaret D.

Position: Director

Appointed: 24 April 1992

Resigned: 03 September 2009

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sun, 30th Apr 2023
filed on: 1st, February 2024
Free Download (28 pages)

Company search

Advertisements