Company NameBlenheim Nursing Homes Limited
DirectorDennis Isaac Warwick
Company StatusActive
Company Number05491228
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Dennis Isaac Warwick
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2015(9 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Secretary NameMr Barry William Niven
NationalityBritish
StatusResigned
Appointed27 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Buckthorn Close
Wokingham
Berkshire
RG40 5YD
Director NameMr Michael Ernest Bracken
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(3 weeks, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Enid Close
Bricket Wood
St Albans
Hertfordshire
AL2 3EL
Director NameMr Jonathan Philip Homan
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(3 weeks, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
Hockley Lane
Stoke Poges
Buckinghamshire
SL2 4QE
Director NameMr Ian Smith
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(3 weeks, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Douglas Grange Davis Way
Hurst
Reading
Berkshire
RG10 0TT
Director NameMr Ian Michael Wood Smith
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(3 weeks, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSycamores
The Coombe Streatley
Reading
Berkshire
RG8 9QT
Secretary NameMr Ian Michael Wood Smith
NationalityBritish
StatusResigned
Appointed20 July 2005(3 weeks, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSycamores
The Coombe Streatley
Reading
Berkshire
RG8 9QT
Director NameMr Nicholas Scott Rumsey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(1 year, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 January 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSomerton Farm
Forest Road, Winkfield Row
Bracknell
RG42 7NJ
Director NameMr Neil Young
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(1 year, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 January 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressShepherds Standing Marlow Road
Pinkey's Green
Maidenhead
SL6 6NR
Secretary NameMr Nicholas Scott Rumsey
NationalityBritish
StatusResigned
Appointed31 October 2006(1 year, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 January 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSomerton Farm
Forest Road, Winkfield Row
Bracknell
RG42 7NJ
Director NameDennis Isaac Warwick
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2008)
RoleProperty Consultant
Correspondence AddressThe Ridge House
Totteridge Green
London
N20 8PB
Secretary NameKaren Lesley Warwick
NationalityBritish
StatusResigned
Appointed24 January 2007(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 20 February 2008)
RoleCompany Director
Correspondence AddressRidge House
Totteridge Village
London
N20 8PS
Director NameAlan Harold Warwick
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(2 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Secretary NameJacqueline Lowe
NationalityBritish
StatusResigned
Appointed20 February 2008(2 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 02 September 2020)
RoleCompany Director
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameSpeafi Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence AddressThe Old Coroners Court
No 1 London Street
Reading
Berkshire
RG1 4QW

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Blenheim Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,356,021
Cash£274,635
Current Liabilities£609,233

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

30 September 2015Delivered on: 7 October 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Acre green nursing home acre close middleton leeds t/no. WYK552988. Please see schedule 2 of the charging document for further properties charged.
Outstanding
30 September 2015Delivered on: 7 October 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (Security Agent)

Classification: A registered charge
Outstanding
9 February 2007Delivered on: 15 February 2007
Satisfied on: 6 October 2015
Persons entitled: Hypo Real Estate Bank International Ag

Classification: Accession deed
Secured details: All monies due or to become due from each obligor to the chargee as agent and trustee for the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings lying to the north of horsehead lane bolsover chesterfield t/no: DY265402. See the mortgage charge document for full details.
Fully Satisfied
31 October 2006Delivered on: 9 November 2006
Satisfied on: 31 January 2007
Persons entitled: Anglo Irish Bank Corporation PLC for Itself and the Secured Parties (Security Trustee)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from each chargor to the chargee and/or each of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property being millfield nursing and residential home cedar park drive bolsover nr chesterfield derbyshire t/n DY265402, the f/h property being langfield nursing homes wood street langley rochdale lancashire t/n GM736247, the f/h property being acre green nursing home acre close middleton leeds t/n WYK552988, for details of further properties charged, please refer to form 395, fixed and floating charges over all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
5 August 2005Delivered on: 22 August 2005
Satisfied on: 21 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

22 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
12 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
7 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
7 September 2020Termination of appointment of Jacqueline Lowe as a secretary on 2 September 2020 (1 page)
1 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
8 July 2019Accounts for a small company made up to 31 December 2018 (7 pages)
13 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
11 June 2019Secretary's details changed for Jacqueline Smith on 1 April 2019 (1 page)
20 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
14 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
13 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
13 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
15 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
15 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
4 July 2016Satisfaction of charge 054912280005 in full (1 page)
4 July 2016Satisfaction of charge 054912280005 in full (1 page)
8 June 2016Secretary's details changed for Jacqueline Smith on 31 May 2016 (1 page)
8 June 2016Secretary's details changed for Jacqueline Smith on 31 May 2016 (1 page)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
28 April 2016Part of the property or undertaking has been released and no longer forms part of charge 054912280005 (6 pages)
28 April 2016Part of the property or undertaking has been released and no longer forms part of charge 054912280005 (6 pages)
30 October 2015Resolutions
  • RES13 ‐ Transaction agreements 25/09/2015
(4 pages)
30 October 2015Resolutions
  • RES13 ‐ Transaction agreements 25/09/2015
  • RES13 ‐ Transaction agreements 25/09/2015
(4 pages)
7 October 2015Registration of charge 054912280004, created on 30 September 2015 (30 pages)
7 October 2015Registration of charge 054912280005, created on 30 September 2015 (50 pages)
7 October 2015Registration of charge 054912280004, created on 30 September 2015 (30 pages)
7 October 2015Registration of charge 054912280005, created on 30 September 2015 (50 pages)
6 October 2015Satisfaction of charge 3 in full (4 pages)
6 October 2015Satisfaction of charge 3 in full (4 pages)
3 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
3 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
24 June 2015Termination of appointment of Alan Harold Warwick as a director on 29 May 2015 (1 page)
24 June 2015Appointment of Dennis Isaac Warwick as a director on 29 May 2015 (2 pages)
24 June 2015Termination of appointment of Alan Harold Warwick as a director on 29 May 2015 (1 page)
24 June 2015Appointment of Dennis Isaac Warwick as a director on 29 May 2015 (2 pages)
21 May 2015Accounts for a small company made up to 31 December 2014 (8 pages)
21 May 2015Accounts for a small company made up to 31 December 2014 (8 pages)
15 August 2014Accounts for a small company made up to 31 December 2013 (8 pages)
15 August 2014Accounts for a small company made up to 31 December 2013 (8 pages)
1 July 2014Annual return made up to 27 June 2014
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
1 July 2014Annual return made up to 27 June 2014
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
13 August 2013Accounts for a small company made up to 31 December 2012 (8 pages)
13 August 2013Accounts for a small company made up to 31 December 2012 (8 pages)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
8 July 2013Director's details changed for Alan Harold Warwick on 1 June 2012 (2 pages)
8 July 2013Director's details changed for Alan Harold Warwick on 1 June 2012 (2 pages)
8 July 2013Director's details changed for Alan Harold Warwick on 1 June 2012 (2 pages)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
18 June 2013Auditor's resignation (1 page)
18 June 2013Auditor's resignation (1 page)
20 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 August 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
3 July 2012Registered office address changed from Offices of Warwick Durham & Co Senator House 2 Graham Road London NW4 3HJ on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Offices of Warwick Durham & Co Senator House 2 Graham Road London NW4 3HJ on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Offices of Warwick Durham & Co Senator House 2 Graham Road London NW4 3HJ on 3 July 2012 (1 page)
1 November 2011Accounts for a small company made up to 31 December 2010 (6 pages)
1 November 2011Accounts for a small company made up to 31 December 2010 (6 pages)
20 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
29 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
28 July 2009Return made up to 27/06/09; full list of members (3 pages)
28 July 2009Return made up to 27/06/09; full list of members (3 pages)
2 September 2008Return made up to 27/06/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 September 2008Return made up to 27/06/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 August 2008Accounts for a small company made up to 31 December 2007 (5 pages)
29 August 2008Accounts for a small company made up to 31 December 2007 (5 pages)
7 July 2008Accounts for a small company made up to 31 March 2007 (5 pages)
7 July 2008Accounts for a small company made up to 31 March 2007 (5 pages)
5 March 2008Appointment terminated director dennis warwick (1 page)
5 March 2008Director appointed alan harold warwick (2 pages)
5 March 2008Appointment terminated director dennis warwick (1 page)
5 March 2008Appointment terminated secretary karen warwick (1 page)
5 March 2008Secretary appointed jacqueline smith (2 pages)
5 March 2008Secretary appointed jacqueline smith (2 pages)
5 March 2008Appointment terminated secretary karen warwick (1 page)
5 March 2008Director appointed alan harold warwick (2 pages)
29 January 2008Return made up to 27/06/07; full list of members
  • 363(287) ‐ Registered office changed on 29/01/08
(6 pages)
29 January 2008Return made up to 27/06/07; full list of members
  • 363(287) ‐ Registered office changed on 29/01/08
(6 pages)
20 November 2007Registered office changed on 20/11/07 from: 22 grosvenor square london W1K 6DT (1 page)
20 November 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
20 November 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
20 November 2007Registered office changed on 20/11/07 from: 22 grosvenor square london W1K 6DT (1 page)
29 August 2007Auditor's resignation (1 page)
29 August 2007Auditor's resignation (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
22 February 2007Declaration of assistance for shares acquisition (8 pages)
22 February 2007Declaration of assistance for shares acquisition (8 pages)
15 February 2007Particulars of mortgage/charge (12 pages)
15 February 2007Particulars of mortgage/charge (12 pages)
10 February 2007New director appointed (2 pages)
10 February 2007New secretary appointed (2 pages)
10 February 2007New director appointed (2 pages)
10 February 2007New secretary appointed (2 pages)
2 February 2007Company name changed carisbrooke nursing homes limite d\certificate issued on 02/02/07 (2 pages)
2 February 2007Company name changed carisbrooke nursing homes limite d\certificate issued on 02/02/07 (2 pages)
31 January 2007Declaration of satisfaction of mortgage/charge (1 page)
31 January 2007Declaration of satisfaction of mortgage/charge (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007Secretary resigned (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2006Declaration of satisfaction of mortgage/charge (1 page)
13 November 2006Director resigned (1 page)
13 November 2006New director appointed (3 pages)
13 November 2006New director appointed (5 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006New secretary appointed (2 pages)
13 November 2006Registered office changed on 13/11/06 from: river wing latimer park latimer chesham buckinghamshire HP5 1TU (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006New director appointed (3 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Declaration of assistance for shares acquisition (17 pages)
13 November 2006Declaration of assistance for shares acquisition (17 pages)
13 November 2006New secretary appointed (2 pages)
13 November 2006Registered office changed on 13/11/06 from: river wing latimer park latimer chesham buckinghamshire HP5 1TU (1 page)
13 November 2006New director appointed (5 pages)
13 November 2006Director resigned (1 page)
9 November 2006Company name changed sackville nursing homes LIMITED\certificate issued on 09/11/06 (2 pages)
9 November 2006Particulars of mortgage/charge (22 pages)
9 November 2006Company name changed sackville nursing homes LIMITED\certificate issued on 09/11/06 (2 pages)
9 November 2006Particulars of mortgage/charge (22 pages)
24 October 2006Full accounts made up to 31 March 2006 (15 pages)
24 October 2006Full accounts made up to 31 March 2006 (15 pages)
3 July 2006Return made up to 27/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 July 2006Return made up to 27/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
9 January 2006Registered office changed on 09/01/06 from: broughton house 6-8 sackville street london W1S 3DG (1 page)
9 January 2006Registered office changed on 09/01/06 from: broughton house 6-8 sackville street london W1S 3DG (1 page)
20 September 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
20 September 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
22 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 August 2005Particulars of mortgage/charge (15 pages)
22 August 2005Particulars of mortgage/charge (15 pages)
22 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 July 2005New director appointed (3 pages)
29 July 2005New director appointed (3 pages)
29 July 2005Secretary resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005New secretary appointed;new director appointed (3 pages)
29 July 2005New secretary appointed;new director appointed (3 pages)
29 July 2005New director appointed (3 pages)
29 July 2005New director appointed (3 pages)
29 July 2005Secretary resigned (1 page)
29 July 2005New director appointed (3 pages)
29 July 2005Registered office changed on 29/07/05 from: the old coroners court no 1 london street reading berkshire RG1 4QW (1 page)
29 July 2005New director appointed (3 pages)
29 July 2005Registered office changed on 29/07/05 from: the old coroners court no 1 london street reading berkshire RG1 4QW (1 page)
29 July 2005Director resigned (1 page)
22 July 2005Company name changed fieldsec 324 LIMITED\certificate issued on 22/07/05 (2 pages)
22 July 2005Company name changed fieldsec 324 LIMITED\certificate issued on 22/07/05 (2 pages)
27 June 2005Incorporation (17 pages)
27 June 2005Incorporation (17 pages)