SOUTH LONDON NURSING HOMES LIMITED

SOUTH LONDON NURSING HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSOUTH LONDON NURSING HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01587431
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOUTH LONDON NURSING HOMES LIMITED?

    • Residential nursing care facilities (87100) / Human health and social work activities

    Where is SOUTH LONDON NURSING HOMES LIMITED located?

    Registered Office Address
    886 The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Essex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUTH LONDON NURSING HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINES LIMITED(THE)Sep 24, 1981Sep 24, 1981

    What are the latest accounts for SOUTH LONDON NURSING HOMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SOUTH LONDON NURSING HOMES LIMITED?

    Last Confirmation Statement Made Up ToOct 25, 2025
    Next Confirmation Statement DueNov 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 25, 2024
    OverdueNo

    What are the latest filings for SOUTH LONDON NURSING HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2024

    20 pagesAA

    Confirmation statement made on Oct 25, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Andrew David Fraser-Dale as a director on May 21, 2024

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    18 pagesAA

    Appointment of Mr Andrew David Fraser-Dale as a director on Oct 28, 2023

    2 pagesAP01

    Confirmation statement made on Oct 25, 2023 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a small company made up to Mar 31, 2022

    18 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr Paul Anthony Keith Jeffery on May 10, 2023

    2 pagesCH01

    Director's details changed for Mr Peter Martin Hill on May 10, 2023

    2 pagesCH01

    Change of details for Mhl Holdco Limited as a person with significant control on Dec 01, 2022

    2 pagesPSC05

    Registered office address changed from Bradbury House the Crescent Colchester Business Park Colchester CO4 9YQ to 886 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on Jan 06, 2023

    1 pagesAD01

    Termination of appointment of Nigel Bennett Schofield as a secretary on Dec 23, 2022

    1 pagesTM02

    Termination of appointment of Nigel Bennett Schofield as a director on Dec 23, 2022

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2021

    20 pagesAA

    Satisfaction of charge 015874310028 in full

    1 pagesMR04

    Satisfaction of charge 015874310025 in full

    1 pagesMR04

    Satisfaction of charge 015874310026 in full

    1 pagesMR04

    Confirmation statement made on Oct 25, 2022 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a small company made up to Mar 31, 2020

    22 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 25, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 21 in full

    2 pagesMR04

    Who are the officers of SOUTH LONDON NURSING HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILL, Peter Martin
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    886
    Essex
    England
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    886
    Essex
    England
    EnglandBritishAccountant130983750015
    JEFFERY, Paul Anthony Keith
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    886
    Essex
    England
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    886
    Essex
    England
    EnglandBritishAccountant249042340001
    CHAPMAN, Peter Frederick
    24 Sarre Road
    NW2 3SL London
    Secretary
    24 Sarre Road
    NW2 3SL London
    British33593310001
    LORKIN, Anthony Chatterton
    Linacre
    Bulstrode Way
    SL9 7QT Gerrards Cross
    Buckinghamshire
    Secretary
    Linacre
    Bulstrode Way
    SL9 7QT Gerrards Cross
    Buckinghamshire
    British783060001
    SCHOFIELD, Nigel Bennett
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House
    Secretary
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House
    BritishDirector52338530002
    SMITH, Colin
    Prestwick Place
    St Huberts Lane
    SL9 7BW Gerrards Cross
    Buckinghamshire
    Secretary
    Prestwick Place
    St Huberts Lane
    SL9 7BW Gerrards Cross
    Buckinghamshire
    BritishManaging Director7161000001
    BLISS, Alan Victor
    Chastleton House 1 The Old Sawmill
    Long Mill Lane St Marys Platt
    TN15 8QJ Sevenoaks
    Kent
    Director
    Chastleton House 1 The Old Sawmill
    Long Mill Lane St Marys Platt
    TN15 8QJ Sevenoaks
    Kent
    EnglandBritishTaxation Adviser32821400002
    CHAPMAN, Peter Frederick
    24 Sarre Road
    NW2 3SL London
    Director
    24 Sarre Road
    NW2 3SL London
    BritishSolicitor33593310001
    CORMACK, Derek George
    Pillars
    Grantley Avenue, Wonersh
    GU5 0QN Guildford
    Surrey
    Director
    Pillars
    Grantley Avenue, Wonersh
    GU5 0QN Guildford
    Surrey
    EnglandIrishAccountant67400530015
    CULLINGTON, John David
    Vine House Vicarage Road
    East Sheen
    SW14 8RS London
    Director
    Vine House Vicarage Road
    East Sheen
    SW14 8RS London
    BritishCompany Director4921600001
    FRASER-DALE, Andrew David
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    886
    Essex
    England
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    886
    Essex
    England
    EnglandBritishChief Financial Officer289428040001
    LORKIN, Anthony Chatterton
    Linacre
    Bulstrode Way
    SL9 7QT Gerrards Cross
    Buckinghamshire
    Director
    Linacre
    Bulstrode Way
    SL9 7QT Gerrards Cross
    Buckinghamshire
    EnglandBritishFinance Director783060001
    PULLING, Simon Alexander Christopher
    56 Station Road
    CT8 8QY Westgate On Sea
    Kent
    Director
    56 Station Road
    CT8 8QY Westgate On Sea
    Kent
    BritishAccountant35974480001
    SCHOFIELD, Nigel Bennett
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House
    United KingdomBritishSolicitor148139420001
    SMITH, Colin
    Prestwick Place
    St Huberts Lane
    SL9 7BW Gerrards Cross
    Buckinghamshire
    Director
    Prestwick Place
    St Huberts Lane
    SL9 7BW Gerrards Cross
    Buckinghamshire
    EnglandBritishManaging Director7161000001
    TRINDER, Ruth Mary Wanjiku
    53 Onslow Road
    TW10 6QH Richmond
    Surrey
    Director
    53 Onslow Road
    TW10 6QH Richmond
    Surrey
    EnglandBritishNursing Home Manager39301700002
    WHITE, Ian James
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House
    EnglandBritishDirector133383410003

    Who are the persons with significant control of SOUTH LONDON NURSING HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Anthony Keith Jeffery
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House
    Apr 06, 2016
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    Bradbury House
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mhl Holdco Limited
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    886
    England
    Apr 06, 2016
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    886
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number8585667
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0