VICTORIA NURSING HOME LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 6DA

Company number 01241916
Status Active
Incorporation Date 27 January 1976
Company Type Private Limited Company
Address 81 DYKE ROAD AVENUE, HOVE, EAST SUSSEX, BN3 6DA
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Samantha Jane Burns as a director on 22 June 2016; Termination of appointment of Josephine Margaret Rowe as a director on 22 June 2016 ANNOTATION Clarification The document is a duplicate of TM01 registered on 08/08/2016 . The most likely internet sites of VICTORIA NURSING HOME LIMITED are www.victorianursinghome.co.uk, and www.victoria-nursing-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine months. Victoria Nursing Home Limited is a Private Limited Company. The company registration number is 01241916. Victoria Nursing Home Limited has been working since 27 January 1976. The present status of the company is Active. The registered address of Victoria Nursing Home Limited is 81 Dyke Road Avenue Hove East Sussex Bn3 6da. . BURNS, Paul Ian is a Secretary of the company. BURNS, Paul Ian is a Director of the company. BURNS, Samantha Jane is a Director of the company. Secretary MILES, Kenneth John has been resigned. Director MILES, Kenneth John has been resigned. Director ROWE, Josephine Margaret has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
BURNS, Paul Ian
Appointed Date: 22 May 2006

Director
BURNS, Paul Ian
Appointed Date: 22 May 2006
60 years old

Director
BURNS, Samantha Jane
Appointed Date: 22 June 2016
55 years old

Resigned Directors

Secretary
MILES, Kenneth John
Resigned: 22 May 2006

Director
MILES, Kenneth John
Resigned: 22 May 2006
89 years old

Director
ROWE, Josephine Margaret
Resigned: 22 June 2016
86 years old

VICTORIA NURSING HOME LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Aug 2016
Appointment of Samantha Jane Burns as a director on 22 June 2016
26 Aug 2016
Termination of appointment of Josephine Margaret Rowe as a director on 22 June 2016
  • ANNOTATION Clarification The document is a duplicate of TM01 registered on 08/08/2016

08 Aug 2016
Termination of appointment of Josephine Margaret Rowe as a director on 22 June 2016
30 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 10,000

...
... and 88 more events
24 Aug 1983
Accounts made up to 31 March 1982
29 May 1982
Accounts made up to 31 March 1979
28 May 1982
Accounts made up to 31 March 1981
27 May 1982
Accounts made up to 31 March 1979
04 Jan 1979
Accounts made up to 31 March 1978

VICTORIA NURSING HOME LIMITED Charges

23 January 2007
Guarantee & debenture
Delivered: 2 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 1988
Guarantee & debenture
Delivered: 21 July 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 August 1986
Legal charge
Delivered: 9 September 1986
Status: Satisfied on 18 June 1991
Persons entitled: Barclays Bank PLC
Description: 63 dyke road ave hove e sussex (title no sx 85347).
5 June 1986
Assignment
Delivered: 15 June 1984
Status: Satisfied on 27 September 1988
Persons entitled: Lombard North Central PLC
Description: Assignment of goodwill of business carried on at 63 dyke…
5 June 1984
Legal charge
Delivered: 15 June 1984
Status: Satisfied on 10 January 2015
Persons entitled: Lombard North Central PLC
Description: F/H property no 96 the drive hove east sussex title no sx…
5 June 1984
Legal charge
Delivered: 15 June 1984
Status: Satisfied on 27 September 1988
Persons entitled: Lombard North Central PLC
Description: F/H property 63 dyke road avenue hove east sussex title no…
5 June 1984
Assignment
Delivered: 15 June 1984
Status: Satisfied on 10 January 2015
Persons entitled: Lombard North Central PLC
Description: Assignment of goodwill of business carried on at 96 the…
20 January 1982
Legal charge
Delivered: 27 January 1982
Status: Satisfied on 18 June 1991
Persons entitled: Barclays Bank LTD
Description: F/H:- 96 the drive, hove, east sussex. Title no:- sx 104960.
8 December 1976
Legal charge
Delivered: 14 December 1976
Status: Satisfied on 18 June 1991
Persons entitled: Barclays Bank LTD
Description: 96 the drive, hove, east sussex.