Company NameHendford Nursing Home Limited
DirectorsEmil Mahendra Kumar and Mary Sybila Sotheswary Kumar
Company StatusActive
Company Number02029734
CategoryPrivate Limited Company
Incorporation Date19 June 1986(37 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Emil Mahendra Kumar
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(8 years, 10 months after company formation)
Appointment Duration29 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 St Marys Road
Long Ditton
Surrey
KT6 5HB
Director NameMrs Mary Sybila Sotheswary Kumar
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1995(8 years, 10 months after company formation)
Appointment Duration29 years
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address29 St Marys Road
Long Ditton
Surrey
KT6 6HB
Secretary NameMaria Gnanamathy Christopher
NationalityBritish
StatusCurrent
Appointed01 May 1995(8 years, 10 months after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address447 West Barnes Lane
Newmalden
Surrey
KT3 6PA
Director NameAkhtar Ali-Shah
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(6 years, 8 months after company formation)
Appointment Duration2 years (resigned 11 March 1995)
RoleCompany Director
Correspondence Address203 Banstead Road
Banstead
Surrey
SM7 1QZ
Director NameMaria Del Carmen Ali-Shah
Date of BirthDecember 1946 (Born 77 years ago)
NationalitySpanish
StatusResigned
Appointed01 March 1993(6 years, 8 months after company formation)
Appointment Duration2 years (resigned 11 March 1995)
RoleCompany Director
Correspondence Address203 Banstead Road
Banstead
Surrey
SM7 1QZ
Secretary NameAkhtar Ali-Shah
NationalityBritish
StatusResigned
Appointed01 March 1993(6 years, 8 months after company formation)
Appointment Duration2 years (resigned 11 March 1995)
RoleCompany Director
Correspondence Address203 Banstead Road
Banstead
Surrey
SM7 1QZ
Director NameIqbal Ali-Shah
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1995(8 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 May 1995)
RoleLegal Executive
Correspondence Address203 Banstead Road
Banstead
Surrey
SM7 1QZ
Director NameFatima Cooke
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1995(8 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 May 1995)
RoleCompany Director
Correspondence Address36
Oakhurst Road
West Ewell
Surrey
KT19 9SF
Secretary NameIqbal Ali-Shah
NationalityBritish
StatusResigned
Appointed11 March 1995(8 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 May 1995)
RoleLegal Executive
Correspondence Address203 Banstead Road
Banstead
Surrey
SM7 1QZ

Contact

Websitewww.hendfordnursinghome.co.uk/
Telephone01935 470400
Telephone regionYeovil

Location

Registered Address11-13 Grove Road
Sutton
Surrey
SM1 1DS
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Jesyem Medicare LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

1 May 1995Delivered on: 11 May 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
9 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
5 April 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
6 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
18 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
13 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
13 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
13 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(5 pages)
7 February 2014Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom on 7 February 2014 (1 page)
7 February 2014Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom on 7 February 2014 (1 page)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
16 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
16 March 2012Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 16 March 2012 (1 page)
16 March 2012Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 16 March 2012 (1 page)
16 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
11 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Mary Syballa Sothers Wary Kumar on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Mary Syballa Sothers Wary Kumar on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Mary Syballa Sothers Wary Kumar on 1 March 2010 (2 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
23 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
3 March 2009Return made up to 01/03/09; full list of members (3 pages)
3 March 2009Return made up to 01/03/09; full list of members (3 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
14 April 2008Registered office changed on 14/04/2008 from 5TH floor neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page)
14 April 2008Return made up to 01/03/08; full list of members (3 pages)
14 April 2008Return made up to 01/03/08; full list of members (3 pages)
14 April 2008Registered office changed on 14/04/2008 from 5TH floor neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page)
11 April 2008Secretary's change of particulars / maria christopher / 25/04/2006 (1 page)
11 April 2008Secretary's change of particulars / maria christopher / 25/04/2006 (1 page)
20 March 2008Return made up to 01/03/07; full list of members (3 pages)
20 March 2008Return made up to 01/03/07; full list of members (3 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
20 March 2006Return made up to 01/03/06; full list of members (2 pages)
20 March 2006Return made up to 01/03/06; full list of members (2 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
17 October 2005Registered office changed on 17/10/05 from: cheapside house 138 cheapside london EC2V 6BB (1 page)
17 October 2005Registered office changed on 17/10/05 from: cheapside house 138 cheapside london EC2V 6BB (1 page)
6 September 2005Return made up to 01/03/05; full list of members (7 pages)
6 September 2005Return made up to 01/03/05; full list of members (7 pages)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
4 March 2004Return made up to 01/03/04; full list of members (7 pages)
4 March 2004Return made up to 01/03/04; full list of members (7 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
30 April 2003Return made up to 01/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 April 2003Return made up to 01/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
29 March 2002Return made up to 01/03/02; full list of members (6 pages)
29 March 2002Return made up to 01/03/02; full list of members (6 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
2 April 2001Return made up to 01/03/01; full list of members (6 pages)
2 April 2001Return made up to 01/03/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (5 pages)
2 November 2000Full accounts made up to 31 December 1999 (5 pages)
3 April 2000Return made up to 01/03/00; full list of members (6 pages)
3 April 2000Return made up to 01/03/00; full list of members (6 pages)
28 October 1999Full accounts made up to 31 December 1998 (5 pages)
28 October 1999Full accounts made up to 31 December 1998 (5 pages)
12 March 1999Return made up to 01/03/99; full list of members (6 pages)
12 March 1999Return made up to 01/03/99; full list of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (5 pages)
2 November 1998Full accounts made up to 31 December 1997 (5 pages)
23 March 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
23 March 1998Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
26 February 1998Registered office changed on 26/02/98 from: 61 charterhouse street london EC1M 6HA (1 page)
26 February 1998Registered office changed on 26/02/98 from: 61 charterhouse street london EC1M 6HA (1 page)
2 February 1998Full accounts made up to 30 September 1996 (7 pages)
2 February 1998Full accounts made up to 30 September 1996 (7 pages)
10 April 1997Return made up to 01/03/97; no change of members (4 pages)
10 April 1997Return made up to 01/03/97; no change of members (4 pages)
4 August 1996Full accounts made up to 30 September 1995 (8 pages)
4 August 1996Full accounts made up to 30 September 1995 (8 pages)
18 July 1996Accounting reference date shortened from 30/04 to 30/09 (1 page)
18 July 1996Accounting reference date shortened from 30/04 to 30/09 (1 page)
4 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
1 March 1996Return made up to 01/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 1996Return made up to 01/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1996Registered office changed on 05/01/96 from: rosebery lodge south street epsom surrey KT18 7PX (1 page)
5 January 1996Registered office changed on 05/01/96 from: rosebery lodge south street epsom surrey KT18 7PX (1 page)
11 May 1995Particulars of mortgage/charge (4 pages)
11 May 1995Particulars of mortgage/charge (4 pages)
5 April 1995Accounting reference date shortened from 30/06 to 30/04 (1 page)
5 April 1995Accounting reference date shortened from 30/06 to 30/04 (1 page)
28 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
28 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
24 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
24 March 1995Director resigned;new director appointed (2 pages)
24 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
24 March 1995Director resigned;new director appointed (2 pages)
21 March 1995Return made up to 01/03/95; full list of members (12 pages)
21 March 1995Return made up to 01/03/95; full list of members (12 pages)