Long Ditton
Surrey
KT6 5HB
Director Name | Mrs Mary Sybila Sotheswary Kumar |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1995(8 years, 10 months after company formation) |
Appointment Duration | 29 years |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 29 St Marys Road Long Ditton Surrey KT6 6HB |
Secretary Name | Maria Gnanamathy Christopher |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1995(8 years, 10 months after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Correspondence Address | 447 West Barnes Lane Newmalden Surrey KT3 6PA |
Director Name | Akhtar Ali-Shah |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(6 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 11 March 1995) |
Role | Company Director |
Correspondence Address | 203 Banstead Road Banstead Surrey SM7 1QZ |
Director Name | Maria Del Carmen Ali-Shah |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 March 1993(6 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 11 March 1995) |
Role | Company Director |
Correspondence Address | 203 Banstead Road Banstead Surrey SM7 1QZ |
Secretary Name | Akhtar Ali-Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(6 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 11 March 1995) |
Role | Company Director |
Correspondence Address | 203 Banstead Road Banstead Surrey SM7 1QZ |
Director Name | Iqbal Ali-Shah |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1995(8 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 May 1995) |
Role | Legal Executive |
Correspondence Address | 203 Banstead Road Banstead Surrey SM7 1QZ |
Director Name | Fatima Cooke |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1995(8 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 36 Oakhurst Road West Ewell Surrey KT19 9SF |
Secretary Name | Iqbal Ali-Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1995(8 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 May 1995) |
Role | Legal Executive |
Correspondence Address | 203 Banstead Road Banstead Surrey SM7 1QZ |
Website | www.hendfordnursinghome.co.uk/ |
---|---|
Telephone | 01935 470400 |
Telephone region | Yeovil |
Registered Address | 11-13 Grove Road Sutton Surrey SM1 1DS |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Jesyem Medicare LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
1 May 1995 | Delivered 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 |
---|
24 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
9 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
5 April 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
6 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
18 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
4 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
24 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
13 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
7 February 2014 | Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom on 7 February 2014 (1 page) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
20 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
16 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
11 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
11 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Mary Syballa Sothers Wary Kumar on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mary Syballa Sothers Wary Kumar on 1 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mary Syballa Sothers Wary Kumar on 1 March 2010 (2 pages) |
23 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
23 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from 5TH floor neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
14 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
14 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from 5TH floor neville house 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
11 April 2008 | Secretary's change of particulars / maria christopher / 25/04/2006 (1 page) |
11 April 2008 | Secretary's change of particulars / maria christopher / 25/04/2006 (1 page) |
20 March 2008 | Return made up to 01/03/07; full list of members (3 pages) |
20 March 2008 | Return made up to 01/03/07; full list of members (3 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
20 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
20 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: cheapside house 138 cheapside london EC2V 6BB (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: cheapside house 138 cheapside london EC2V 6BB (1 page) |
6 September 2005 | Return made up to 01/03/05; full list of members (7 pages) |
6 September 2005 | Return made up to 01/03/05; full list of members (7 pages) |
25 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
25 October 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
4 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
4 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
30 April 2003 | Return made up to 01/03/03; full list of members
|
30 April 2003 | Return made up to 01/03/03; full list of members
|
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
29 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
29 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
2 April 2001 | Return made up to 01/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 01/03/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (5 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (5 pages) |
3 April 2000 | Return made up to 01/03/00; full list of members (6 pages) |
3 April 2000 | Return made up to 01/03/00; full list of members (6 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (5 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (5 pages) |
12 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
12 March 1999 | Return made up to 01/03/99; full list of members (6 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (5 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (5 pages) |
23 March 1998 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
23 March 1998 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
26 February 1998 | Registered office changed on 26/02/98 from: 61 charterhouse street london EC1M 6HA (1 page) |
26 February 1998 | Registered office changed on 26/02/98 from: 61 charterhouse street london EC1M 6HA (1 page) |
2 February 1998 | Full accounts made up to 30 September 1996 (7 pages) |
2 February 1998 | Full accounts made up to 30 September 1996 (7 pages) |
10 April 1997 | Return made up to 01/03/97; no change of members (4 pages) |
10 April 1997 | Return made up to 01/03/97; no change of members (4 pages) |
4 August 1996 | Full accounts made up to 30 September 1995 (8 pages) |
4 August 1996 | Full accounts made up to 30 September 1995 (8 pages) |
18 July 1996 | Accounting reference date shortened from 30/04 to 30/09 (1 page) |
18 July 1996 | Accounting reference date shortened from 30/04 to 30/09 (1 page) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
1 March 1996 | Return made up to 01/03/96; full list of members
|
1 March 1996 | Return made up to 01/03/96; full list of members
|
5 January 1996 | Registered office changed on 05/01/96 from: rosebery lodge south street epsom surrey KT18 7PX (1 page) |
5 January 1996 | Registered office changed on 05/01/96 from: rosebery lodge south street epsom surrey KT18 7PX (1 page) |
11 May 1995 | Particulars of mortgage/charge (4 pages) |
11 May 1995 | Particulars of mortgage/charge (4 pages) |
5 April 1995 | Accounting reference date shortened from 30/06 to 30/04 (1 page) |
5 April 1995 | Accounting reference date shortened from 30/06 to 30/04 (1 page) |
28 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
28 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
24 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
24 March 1995 | Director resigned;new director appointed (2 pages) |
24 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
24 March 1995 | Director resigned;new director appointed (2 pages) |
21 March 1995 | Return made up to 01/03/95; full list of members (12 pages) |
21 March 1995 | Return made up to 01/03/95; full list of members (12 pages) |