SOUTH LONDON NURSING HOMES LIMITED
Overview
Company Name | SOUTH LONDON NURSING HOMES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01587431 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SOUTH LONDON NURSING HOMES LIMITED?
Company Name | From | Until |
---|---|---|
PINES LIMITED(THE) | Sep 24, 1981 | Sep 24, 1981 |
What are the latest accounts for SOUTH LONDON NURSING HOMES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SOUTH LONDON NURSING HOMES LIMITED?
Last Confirmation Statement Made Up To | Oct 25, 2025 |
---|---|
Next Confirmation Statement Due | Nov 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 25, 2024 |
Overdue | No |
What are the latest filings for SOUTH LONDON NURSING HOMES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2024 | 20 pages | AA | ||
Confirmation statement made on Oct 25, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew David Fraser-Dale as a director on May 21, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2023 | 18 pages | AA | ||
Appointment of Mr Andrew David Fraser-Dale as a director on Oct 28, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Oct 25, 2023 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a small company made up to Mar 31, 2022 | 18 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Director's details changed for Mr Paul Anthony Keith Jeffery on May 10, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Peter Martin Hill on May 10, 2023 | 2 pages | CH01 | ||
Change of details for Mhl Holdco Limited as a person with significant control on Dec 01, 2022 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Termination of appointment of Nigel Bennett Schofield as a secretary on Dec 23, 2022 | 1 pages | TM02 | ||
Termination of appointment of Nigel Bennett Schofield as a director on Dec 23, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2021 | 20 pages | AA | ||
Satisfaction of charge 015874310028 in full | 1 pages | MR04 | ||
Satisfaction of charge 015874310025 in full | 1 pages | MR04 | ||
Satisfaction of charge 015874310026 in full | 1 pages | MR04 | ||
Confirmation statement made on Oct 25, 2022 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a small company made up to Mar 31, 2020 | 22 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Oct 25, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 21 in full | 2 pages | MR04 | ||
Who are the officers of SOUTH LONDON NURSING HOMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HILL, Peter Martin | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 886 Essex England | England | British | Accountant | 130983750015 | ||||
JEFFERY, Paul Anthony Keith | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 886 Essex England | England | British | Accountant | 249042340001 | ||||
CHAPMAN, Peter Frederick | Secretary | 24 Sarre Road NW2 3SL London | British | 33593310001 | ||||||
LORKIN, Anthony Chatterton | Secretary | Linacre Bulstrode Way SL9 7QT Gerrards Cross Buckinghamshire | British | 783060001 | ||||||
SCHOFIELD, Nigel Bennett | Secretary | The Crescent Colchester Business Park CO4 9YQ Colchester Bradbury House | British | Director | 52338530002 | |||||
SMITH, Colin | Secretary | Prestwick Place St Huberts Lane SL9 7BW Gerrards Cross Buckinghamshire | British | Managing Director | 7161000001 | |||||
BLISS, Alan Victor | Director | Chastleton House 1 The Old Sawmill Long Mill Lane St Marys Platt TN15 8QJ Sevenoaks Kent | England | British | Taxation Adviser | 32821400002 | ||||
CHAPMAN, Peter Frederick | Director | 24 Sarre Road NW2 3SL London | British | Solicitor | 33593310001 | |||||
CORMACK, Derek George | Director | Pillars Grantley Avenue, Wonersh GU5 0QN Guildford Surrey | England | Irish | Accountant | 67400530015 | ||||
CULLINGTON, John David | Director | Vine House Vicarage Road East Sheen SW14 8RS London | British | Company Director | 4921600001 | |||||
FRASER-DALE, Andrew David | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 886 Essex England | England | British | Chief Financial Officer | 289428040001 | ||||
LORKIN, Anthony Chatterton | Director | Linacre Bulstrode Way SL9 7QT Gerrards Cross Buckinghamshire | England | British | Finance Director | 783060001 | ||||
PULLING, Simon Alexander Christopher | Director | 56 Station Road CT8 8QY Westgate On Sea Kent | British | Accountant | 35974480001 | |||||
SCHOFIELD, Nigel Bennett | Director | The Crescent Colchester Business Park CO4 9YQ Colchester Bradbury House | United Kingdom | British | Solicitor | 148139420001 | ||||
SMITH, Colin | Director | Prestwick Place St Huberts Lane SL9 7BW Gerrards Cross Buckinghamshire | England | British | Managing Director | 7161000001 | ||||
TRINDER, Ruth Mary Wanjiku | Director | 53 Onslow Road TW10 6QH Richmond Surrey | England | British | Nursing Home Manager | 39301700002 | ||||
WHITE, Ian James | Director | The Crescent Colchester Business Park CO4 9YQ Colchester Bradbury House | England | British | Director | 133383410003 |
Who are the persons with significant control of SOUTH LONDON NURSING HOMES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Paul Anthony Keith Jeffery | Apr 06, 2016 | The Crescent Colchester Business Park CO4 9YQ Colchester Bradbury House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mhl Holdco Limited | Apr 06, 2016 | The Crescent Colchester Business Park CO4 9YQ Colchester 886 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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