UKBizDB.co.uk

ELLERN MEDE NURSING HOME

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 86102 - Medical nursing home activities

Office Address & Contact

Registered Address:39 Ridgeway Gardens, Highgate, London, N6 5XR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72 Southwood Park, Southwood Lawn Road, London, N6 5SG

Secretary15 June 2016Active
35, Hartfield Avenue, Elstree, Borehamwood, England, WD6 3JB

Director29 October 2021Active
30, Southwood Lawn Road, London, N6 5SG

Director01 May 2014Active
72, Southwood Lawn Road, London, N6 5SG

Director01 May 2014Active
1 Hollybush Close, Wanstead, London, E11 1PZ

Secretary-Active
11 Claire Gardens, Stanmore, HA7 4EH

Secretary13 December 1998Active
Highwood House, Highwood Hill, London, NW7 4HA

Secretary15 November 2005Active
F 2 Highwood House, Highwood Hill, London, NW7 4HA

Secretary18 September 2006Active
48 Holdenhurst Avenue, Finchley, London, N12 0JB

Director18 January 1992Active
1 Hollybush Close, Wanstead, London, E11 1PZ

Director-Active
1 Houbush Close, Holly Bush Hill, E11 1PZ

Director01 September 1991Active
57 Sheringham, St Johns Wood Park, London, NW8 6RA

Director13 December 1998Active
85 Southway, Totteridge, London, N20 8DE

Director19 November 1993Active
11 Claire Gardens, Stanmore, HA7 4EH

Director13 December 1998Active
Flat 5 Park Court, London, N20 9RR

Director18 January 1992Active
72 The Ridgeway, Stanmore, HA7 4BD

Director-Active
59 Netherhall Gardens, Hampstead, London, NW3 5RE

Director-Active
91 Clarendon Drive, London, SW15 1AN

Director18 January 1992Active
F 2 Highwood House, Highwood Hill, London, NW7 4HA

Director18 September 2006Active
4 Heron Walk, Northwood, HA6 3EJ

Director13 December 1998Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-09-30Address

Change registered office address company with date old address new address.

Download
2017-08-16Gazette

Gazette filings brought up to date.

Download
2017-08-15Persons with significant control

Notification of a person with significant control statement.

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Gazette

Gazette notice compulsory.

Download
2016-08-12Annual return

Annual return company with made up date.

Download
2016-06-27Accounts

Accounts with accounts type total exemption full.

Download
2016-06-23Officers

Termination secretary company with name termination date.

Download
2016-06-23Officers

Appoint person secretary company with name date.

Download
2016-01-02Accounts

Accounts with accounts type total exemption full.

Download
2015-07-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.