Company NameDaleside Nursing Home Limited
Company StatusActive
Company Number05538512
CategoryPrivate Limited Company
Incorporation Date17 August 2005(18 years, 8 months ago)
Previous NameBrabco 531 Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMrs Felicita Anthonypillai
Date of BirthJune 1969 (Born 54 years ago)
NationalitySwiss
StatusCurrent
Appointed02 December 2020(15 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-15 Village Way East
Harrow
HA2 7LX
Director NameMr Santhanpillai Anthonypillai
Date of BirthMarch 1964 (Born 60 years ago)
NationalitySwiss
StatusCurrent
Appointed02 December 2020(15 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-15 Village Way East
Harrow
HA2 7LX
Director NameMr Nadarajah Bernard Suresparan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(15 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Oakleigh Road
Pinner
HA5 4HB
Director NameMrs Vathsala Suresparan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(15 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oakleigh Road
Pinner
HA5 4HB
Director NameMrs Margaret Armstrong
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(2 months, 1 week after company formation)
Appointment Duration15 years, 1 month (resigned 02 December 2020)
RoleRegistered Provider
Country of ResidenceWales
Correspondence Address10 Green Meadows
Hawarden
Flintshire
CH5 3SL
Wales
Director NameKate Armstrong Shone
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2005(2 months, 1 week after company formation)
Appointment Duration15 years, 1 month (resigned 02 December 2020)
RoleRegistered Provider
Country of ResidenceWales
Correspondence Address1st Floor, 44-50 The Broadway
Southall
UB1 1QB
Secretary NameWilliam Brotherton
NationalityBritish
StatusResigned
Appointed27 October 2005(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 13 October 2010)
RoleCompany Director
Correspondence Address19 Deaconsbank Avenue
Thistlebank
Glasgow
Strathclyde
G46 7UN
Scotland
Director NameBrabners Directors Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence AddressC/O Brabners Chaffe Street Llp
1 Dale Street
Liverpool
Merseyside
L2 2PP
Secretary NameBrabners Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence AddressC/O Brabners Chaffe Street Llp
1 Dale Street
Liverpool
Merseyside
L2 2PP
Secretary NameWg Dickson & Co Ltd (Corporation)
StatusResigned
Appointed13 October 2010(5 years, 1 month after company formation)
Appointment Duration4 years (resigned 15 October 2014)
Correspondence Address152a High Street
Irvine
Ayrshire
KA12 8AN
Scotland

Contact

Telephone0151 6252480
Telephone regionLiverpool

Location

Registered Address1st Floor, 44-50 The Broadway
Southall
UB1 1QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Kate Armstrong Shone
100.00%
Ordinary

Financials

Year2014
Net Worth£482,077
Cash£282,846
Current Liabilities£129,810

Accounts

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

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

2 December 2020Delivered on: 30 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
2 December 2020Delivered on: 8 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The company, with full title guarantee, and as a continuing security for the payment and discharge of the debt; charges by way of legal mortgage, all freehold (including commonhold) and leasehold land now vested in the company together with all buildings fixtures... For more details of land, ship, aircraft or intellectual property charged please refer to the instrument’.
Outstanding
2 December 2020Delivered on: 8 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 136-138 bebington road, birkenhead, wirral. Hm land registry title numbers: MS423 and CH83358.
Outstanding
16 October 2008Delivered on: 22 October 2008
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 October 2007Delivered on: 15 November 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 136-138 bebington road birkenhead wirrall t/no's CH83358 and MS423. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
14 February 2006Delivered on: 17 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a ashlands nursing home 136 and 138 bebington road birkenhead wirral. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
14 February 2006Delivered on: 17 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Outstanding

Filing History

28 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
9 January 2023Confirmation statement made on 3 December 2022 with no updates (3 pages)
29 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
10 January 2022Confirmation statement made on 3 December 2021 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
30 December 2020Registration of charge 055385120008, created on 2 December 2020 (24 pages)
8 December 2020Registration of charge 055385120006, created on 2 December 2020 (6 pages)
8 December 2020Registration of charge 055385120007, created on 2 December 2020 (24 pages)
3 December 2020Termination of appointment of Margaret Armstrong as a director on 2 December 2020 (1 page)
3 December 2020Satisfaction of charge 3 in full (2 pages)
3 December 2020Appointment of Mrs Felicita Anthonypillai as a director on 2 December 2020 (2 pages)
3 December 2020Satisfaction of charge 5 in full (1 page)
3 December 2020Confirmation statement made on 3 December 2020 with updates (4 pages)
3 December 2020Appointment of Mr Nadarajah Bernard Suresparan as a director on 2 December 2020 (2 pages)
3 December 2020Notification of Lbt Holdings Ltd as a person with significant control on 2 December 2020 (2 pages)
3 December 2020Satisfaction of charge 2 in full (2 pages)
3 December 2020Appointment of Mrs Vathsala Suresparan as a director on 2 December 2020 (2 pages)
3 December 2020Registered office address changed from 14-16 Riversdale Road West Kirby Wirral CH48 4EZ to 1st Floor, 44-50 the Broadway Southall UB1 1QB on 3 December 2020 (1 page)
3 December 2020Termination of appointment of Kate Armstrong Shone as a director on 2 December 2020 (1 page)
3 December 2020Appointment of Mr Santhanpillai Anthonypillai as a director on 2 December 2020 (2 pages)
3 December 2020Satisfaction of charge 1 in full (1 page)
3 December 2020Cessation of Kate Armstrong Shone as a person with significant control on 2 December 2020 (1 page)
7 October 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
11 December 2019Director's details changed for Kate Armstrong Shone on 1 January 2019 (2 pages)
6 October 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
10 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
31 January 2018Change of details for Mr Kate Armstrong Shone as a person with significant control on 30 January 2018 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(4 pages)
25 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(4 pages)
15 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(5 pages)
15 October 2014Termination of appointment of Wg Dickson & Co Ltd as a secretary on 15 October 2014 (1 page)
15 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(5 pages)
15 October 2014Termination of appointment of Wg Dickson & Co Ltd as a secretary on 15 October 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 December 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
27 December 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
8 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 pages)
8 October 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(5 pages)
22 November 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
22 November 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
18 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
18 September 2012Director's details changed for Margaret Armstrong on 17 August 2012 (2 pages)
18 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
18 September 2012Director's details changed for Margaret Armstrong on 17 August 2012 (2 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 October 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
13 October 2010Appointment of Wg Dickson & Co Ltd as a secretary (2 pages)
13 October 2010Appointment of Wg Dickson & Co Ltd as a secretary (2 pages)
13 October 2010Termination of appointment of William Brotherton as a secretary (1 page)
13 October 2010Termination of appointment of William Brotherton as a secretary (1 page)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 November 2009Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 May 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 January 2009Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 October 2008Return made up to 17/08/08; full list of members (3 pages)
6 October 2008Return made up to 17/08/08; full list of members (3 pages)
28 December 2007Return made up to 17/08/07; full list of members (2 pages)
28 December 2007Return made up to 17/08/07; full list of members (2 pages)
15 November 2007Particulars of mortgage/charge (4 pages)
15 November 2007Particulars of mortgage/charge (2 pages)
15 November 2007Particulars of mortgage/charge (4 pages)
15 November 2007Particulars of mortgage/charge (2 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 October 2006Return made up to 17/08/06; full list of members
  • 363(287) ‐ Registered office changed on 09/10/06
(7 pages)
9 October 2006Return made up to 17/08/06; full list of members
  • 363(287) ‐ Registered office changed on 09/10/06
(7 pages)
17 February 2006Particulars of mortgage/charge (4 pages)
17 February 2006Particulars of mortgage/charge (5 pages)
17 February 2006Particulars of mortgage/charge (5 pages)
17 February 2006Particulars of mortgage/charge (4 pages)
16 November 2005Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005Director resigned (1 page)
16 November 2005New secretary appointed (2 pages)
16 November 2005Director resigned (1 page)
16 November 2005Secretary resigned (1 page)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005Accounting reference date shortened from 31/08/06 to 31/12/05 (1 page)
16 November 2005New secretary appointed (2 pages)
16 November 2005Secretary resigned (1 page)
1 November 2005Company name changed brabco 531 LIMITED\certificate issued on 01/11/05 (2 pages)
1 November 2005Company name changed brabco 531 LIMITED\certificate issued on 01/11/05 (2 pages)
17 August 2005Incorporation (19 pages)
17 August 2005Incorporation (19 pages)