Runwood Homes (waltham) Ltd CARNINY ROAD


Founded in 1991, Runwood Homes (waltham), classified under reg no. NI025471 is an active company. Currently registered at C/o Kintullagh Nursing Home BT43 5LW, Carniny Road the company has been in the business for 33 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 30th Sep 2021. Since Thu, 5th Nov 2009 Runwood Homes (waltham) Ltd is no longer carrying the name Prestige Nursing Homes.

The firm has 3 directors, namely Sarah S., Thomas S. and Gordon S.. Of them, Gordon S. has been with the company the longest, being appointed on 12 February 2008 and Sarah S. and Thomas S. have been with the company for the least time - from 24 August 2018. 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.

Runwood Homes (waltham) Ltd Address / Contact

Office Address C/o Kintullagh Nursing Home
Office Address2 36 Westbourne Avenue
Town Carniny Road
Post code BT43 5LW
Country of origin United Kingdom

Company Information / Profile

Registration Number NI025471
Date of Incorporation Thu, 2nd May 1991
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Sarah S.

Position: Director

Appointed: 24 August 2018

Thomas S.

Position: Director

Appointed: 24 August 2018

Gordon S.

Position: Director

Appointed: 12 February 2008

Martin C.

Position: Secretary

Appointed: 01 September 2017

Resigned: 01 September 2020

Martin C.

Position: Director

Appointed: 01 September 2017

Resigned: 01 September 2020

David S.

Position: Director

Appointed: 01 December 2014

Resigned: 27 March 2015

Stephen L.

Position: Director

Appointed: 01 November 2009

Resigned: 17 December 2014

Nadara J.

Position: Director

Appointed: 14 February 2008

Resigned: 24 August 2018

Michael V.

Position: Director

Appointed: 12 February 2008

Resigned: 06 June 2014

Kathryn D.

Position: Secretary

Appointed: 12 February 2008

Resigned: 31 August 2017

Brian O.

Position: Director

Appointed: 31 October 2006

Resigned: 12 February 2008

Lorna O.

Position: Director

Appointed: 31 October 2006

Resigned: 12 February 2008

Brian O.

Position: Secretary

Appointed: 31 October 2006

Resigned: 14 February 2008

Brendan A.

Position: Director

Appointed: 02 May 1991

Resigned: 31 October 2006

Maurice L.

Position: Director

Appointed: 02 May 1991

Resigned: 31 October 2006

Maurice L.

Position: Secretary

Appointed: 02 May 1991

Resigned: 30 November 2006

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Gordon S. This PSC has significiant influence or control over the company,.

Gordon S.

Notified on 1 July 2016
Nature of control: significiant influence or control

Company previous names

Prestige Nursing Homes November 5, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Other Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 29th, December 2023
Free Download (7 pages)

Company search

Advertisements