UKBizDB.co.uk

SOUTHWARK PARK NURSING HOMES LIMITED

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

This company is commonly known as Southwark Park Nursing Homes Limited. The company was founded 28 years ago and was given the registration number 03166696. The firm's registered office is in HARROW. You can find them at Congress House 2nd Floor, Suite 2, 14 Lyon Road, Harrow, Middlesex. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:SOUTHWARK PARK NURSING HOMES LIMITED
Company Number:03166696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Congress House 2nd Floor, Suite 2, 14 Lyon Road, Harrow, Middlesex, HA1 2EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinelands, Sandy Lane, Northwood, United Kingdom, HA6 3ER

Director22 October 2002Active
Avenue House, Holmesdale Road, South Darenth, Dartford, DA4 9JP

Secretary27 March 1998Active
195, Moss Lane, Pinner, United Kingdom, HA5 3BE

Secretary05 February 2004Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary01 March 1996Active
Finsgate, 5-7 Cranwood Street, London, EC1V 9EE

Corporate Secretary01 March 1996Active
Avenue House, Holmesdale Road, South Darenth, Dartford, DA4 9JP

Director27 March 1998Active
The Avenue, Sark, Guernsey, GY9 0SB

Nominee Director01 March 1996Active
120 East Road, London, N1 6AA

Nominee Director01 March 1996Active
The Langtons New Road, Esher, KT10 9PG

Director01 May 1996Active
Congress House, Floor 2 Suite 2, 14 Lyon Road, Harrow, England, HA1 2EN

Director26 June 2013Active
195, Moss Lane, Pinner, HA5 3BE

Director05 February 2004Active
Congress House, 2nd Floor, Suite 2, 14 Lyon Road, Harrow, United Kingdom, HA1 2EN

Director26 June 2013Active
6 Bluebird Way, Bricket Wood, St. Albans, AL2 3UH

Director27 March 1998Active

People with Significant Control

Ms Vibhuti Patel
Notified on:08 July 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:Congress House, 2nd Floor, Suite 2, Harrow, HA1 2EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control

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 (7 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
2023-12-24Accounts

Accounts with accounts type total exemption full.

Download
2023-09-30Gazette

Gazette filings brought up to date.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-19Gazette

Gazette notice compulsory.

Download
2022-10-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Gazette

Gazette filings brought up to date.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2022-03-08Gazette

Gazette filings brought up to date.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Gazette

Gazette filings brought up to date.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Change account reference date company previous extended.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.