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.
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 | : |
|
Registered Address | : | Bradbury House The Crescent, Colchester Business Park, Colchester, CO4 9YQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
886, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ | Director | 28 October 2023 | Active |
886, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ | Director | 16 December 2010 | Active |
886, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ | Director | 07 September 2007 | Active |
24 Sarre Road, London, NW2 3SL | Secretary | - | Active |
Linacre, Bulstrode Way, Gerrards Cross, SL9 7QT | Secretary | 14 August 2003 | Active |
Bradbury House, The Crescent, Colchester Business Park, Colchester, CO4 9YQ | Secretary | 07 September 2007 | Active |
Prestwick Place, St Huberts Lane, Gerrards Cross, SL9 7BW | Secretary | 30 June 1994 | Active |
Chastleton House 1 The Old Sawmill, Long Mill Lane St Marys Platt, Sevenoaks, TN15 8QJ | Director | 21 September 1999 | Active |
24 Sarre Road, London, NW2 3SL | Director | - | Active |
Pillars, Grantley Avenue, Wonersh, Guildford, GU5 0QN | Director | 07 September 2007 | Active |
Vine House Vicarage Road, East Sheen, London, SW14 8RS | Director | 30 June 1994 | Active |
Linacre, Bulstrode Way, Gerrards Cross, SL9 7QT | Director | 30 June 1994 | Active |
56 Station Road, Westgate On Sea, CT8 8QY | Director | - | Active |
Bradbury House, The Crescent, Colchester Business Park, Colchester, CO4 9YQ | Director | 07 September 2007 | Active |
Prestwick Place, St Huberts Lane, Gerrards Cross, SL9 7BW | Director | 30 June 1994 | Active |
53 Onslow Road, Richmond, TW10 6QH | Director | - | Active |
Bradbury House, The Crescent, Colchester Business Park, Colchester, CO4 9YQ | Director | 16 November 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Officers | Appoint person director company with name date. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-23 | Gazette | Gazette filings brought up to date. | Download |
2023-09-22 | Accounts | Accounts with accounts type small. | Download |
2023-09-19 | Gazette | Gazette notice compulsory. | Download |
2023-05-11 | Officers | Change person director company with change date. | Download |
2023-05-11 | Officers | Change person director company with change date. | Download |
2023-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-06 | Address | Change registered office address company with date old address new address. | Download |
2023-01-06 | Officers | Termination secretary company with name termination date. | Download |
2023-01-06 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Accounts | Accounts with accounts type small. | Download |
2022-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Gazette | Gazette filings brought up to date. | Download |
2022-01-17 | Accounts | Accounts with accounts type small. | Download |
2022-01-11 | Gazette | Gazette notice compulsory. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.