This company is commonly known as Ellern Mede Nursing Home. The company was founded 38 years ago and was given the registration number 02004458. The firm's registered office is in LONDON. You can find them at 39 Ridgeway Gardens, Highgate, London, . This company's SIC code is 86102 - Medical nursing home activities.
Name | : | ELLERN MEDE NURSING HOME |
---|---|---|
Company Number | : | 02004458 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 39 Ridgeway Gardens, Highgate, London, N6 5XR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
72 Southwood Park, Southwood Lawn Road, London, N6 5SG | Secretary | 15 June 2016 | Active |
35, Hartfield Avenue, Elstree, Borehamwood, England, WD6 3JB | Director | 29 October 2021 | Active |
30, Southwood Lawn Road, London, N6 5SG | Director | 01 May 2014 | Active |
72, Southwood Lawn Road, London, N6 5SG | Director | 01 May 2014 | Active |
1 Hollybush Close, Wanstead, London, E11 1PZ | Secretary | - | Active |
11 Claire Gardens, Stanmore, HA7 4EH | Secretary | 13 December 1998 | Active |
Highwood House, Highwood Hill, London, NW7 4HA | Secretary | 15 November 2005 | Active |
F 2 Highwood House, Highwood Hill, London, NW7 4HA | Secretary | 18 September 2006 | Active |
48 Holdenhurst Avenue, Finchley, London, N12 0JB | Director | 18 January 1992 | Active |
1 Hollybush Close, Wanstead, London, E11 1PZ | Director | - | Active |
1 Houbush Close, Holly Bush Hill, E11 1PZ | Director | 01 September 1991 | Active |
57 Sheringham, St Johns Wood Park, London, NW8 6RA | Director | 13 December 1998 | Active |
85 Southway, Totteridge, London, N20 8DE | Director | 19 November 1993 | Active |
11 Claire Gardens, Stanmore, HA7 4EH | Director | 13 December 1998 | Active |
Flat 5 Park Court, London, N20 9RR | Director | 18 January 1992 | Active |
72 The Ridgeway, Stanmore, HA7 4BD | Director | - | Active |
59 Netherhall Gardens, Hampstead, London, NW3 5RE | Director | - | Active |
91 Clarendon Drive, London, SW15 1AN | Director | 18 January 1992 | Active |
F 2 Highwood House, Highwood Hill, London, NW7 4HA | Director | 18 September 2006 | Active |
4 Heron Walk, Northwood, HA6 3EJ | Director | 13 December 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-30 | Address | Change registered office address company with date old address new address. | Download |
2017-08-16 | Gazette | Gazette filings brought up to date. | Download |
2017-08-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-15 | Gazette | Gazette notice compulsory. | Download |
2016-08-12 | Annual return | Annual return company with made up date. | Download |
2016-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-23 | Officers | Termination secretary company with name termination date. | Download |
2016-06-23 | Officers | Appoint person secretary company with name date. | Download |
2016-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.