UKBizDB.co.uk

SOUTH LONDON NURSING HOMES LIMITED

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

This company is commonly known as South London Nursing Homes Limited. The company was founded 42 years ago and was given the registration number 01587431. The firm's registered office is in COLCHESTER. You can find them at Bradbury House The Crescent, Colchester Business Park, Colchester, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:SOUTH LONDON NURSING HOMES LIMITED
Company Number:01587431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1981
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Bradbury House The Crescent, Colchester Business Park, Colchester, CO4 9YQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
886, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Director28 October 2023Active
886, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Director16 December 2010Active
886, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ

Director07 September 2007Active
24 Sarre Road, London, NW2 3SL

Secretary-Active
Linacre, Bulstrode Way, Gerrards Cross, SL9 7QT

Secretary14 August 2003Active
Bradbury House, The Crescent, Colchester Business Park, Colchester, CO4 9YQ

Secretary07 September 2007Active
Prestwick Place, St Huberts Lane, Gerrards Cross, SL9 7BW

Secretary30 June 1994Active
Chastleton House 1 The Old Sawmill, Long Mill Lane St Marys Platt, Sevenoaks, TN15 8QJ

Director21 September 1999Active
24 Sarre Road, London, NW2 3SL

Director-Active
Pillars, Grantley Avenue, Wonersh, Guildford, GU5 0QN

Director07 September 2007Active
Vine House Vicarage Road, East Sheen, London, SW14 8RS

Director30 June 1994Active
Linacre, Bulstrode Way, Gerrards Cross, SL9 7QT

Director30 June 1994Active
56 Station Road, Westgate On Sea, CT8 8QY

Director-Active
Bradbury House, The Crescent, Colchester Business Park, Colchester, CO4 9YQ

Director07 September 2007Active
Prestwick Place, St Huberts Lane, Gerrards Cross, SL9 7BW

Director30 June 1994Active
53 Onslow Road, Richmond, TW10 6QH

Director-Active
Bradbury House, The Crescent, Colchester Business Park, Colchester, CO4 9YQ

Director16 November 2007Active

People with Significant Control

Mr Paul Anthony Keith Jeffery
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Address:Bradbury House, The Crescent, Colchester, CO4 9YQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mhl Holdco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:886, The Crescent, Colchester, England, CO4 9YQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Officers

Appoint person director company with name date.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-23Gazette

Gazette filings brought up to date.

Download
2023-09-22Accounts

Accounts with accounts type small.

Download
2023-09-19Gazette

Gazette notice compulsory.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-05-11Officers

Change person director company with change date.

Download
2023-05-11Persons with significant control

Change to a person with significant control.

Download
2023-01-06Address

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

Download
2023-01-06Officers

Termination secretary company with name termination date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2023-01-05Accounts

Accounts with accounts type small.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Gazette

Gazette filings brought up to date.

Download
2022-01-17Accounts

Accounts with accounts type small.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Mortgage

Mortgage satisfy charge full.

Download
2021-01-06Mortgage

Mortgage satisfy charge full.

Download
2021-01-06Mortgage

Mortgage satisfy charge full.

Download
2021-01-06Mortgage

Mortgage satisfy charge full.

Download
2021-01-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.