SOUTH LONDON NURSING HOMES LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO4 9YQ
Company number 01587431
Status Active
Incorporation Date 24 September 1981
Company Type Private Limited Company
Address BRADBURY HOUSE THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, CO4 9YQ
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Full accounts made up to 31 March 2016; All of the property or undertaking has been released from charge 21. The most likely internet sites of SOUTH LONDON NURSING HOMES LIMITED are www.southlondonnursinghomes.co.uk, and www.south-london-nursing-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. South London Nursing Homes Limited is a Private Limited Company. The company registration number is 01587431. South London Nursing Homes Limited has been working since 24 September 1981. The present status of the company is Active. The registered address of South London Nursing Homes Limited is Bradbury House The Crescent Colchester Business Park Colchester Co4 9yq. . SCHOFIELD, Nigel Bennett is a Secretary of the company. HILL, Peter Martin is a Director of the company. JEFFERY, Paul Anthony Keith is a Director of the company. SCHOFIELD, Nigel Bennett is a Director of the company. Secretary CHAPMAN, Peter Frederick has been resigned. Secretary LORKIN, Anthony Chatterton has been resigned. Secretary SMITH, Colin has been resigned. Director BLISS, Alan Victor has been resigned. Director CHAPMAN, Peter Frederick has been resigned. Director CORMACK, Derek George has been resigned. Director CULLINGTON, John David has been resigned. Director LORKIN, Anthony Chatterton has been resigned. Director PULLING, Simon Alexander Christopher has been resigned. Director SMITH, Colin has been resigned. Director TRINDER, Ruth has been resigned. Director WHITE, Ian James has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
SCHOFIELD, Nigel Bennett
Appointed Date: 07 September 2007

Director
HILL, Peter Martin
Appointed Date: 16 December 2010
57 years old

Director
JEFFERY, Paul Anthony Keith
Appointed Date: 07 September 2007
59 years old

Director
SCHOFIELD, Nigel Bennett
Appointed Date: 07 September 2007
75 years old

Resigned Directors

Secretary
CHAPMAN, Peter Frederick
Resigned: 30 June 1994

Secretary
LORKIN, Anthony Chatterton
Resigned: 07 September 2007
Appointed Date: 14 August 2003

Secretary
SMITH, Colin
Resigned: 14 August 2003
Appointed Date: 30 June 1994

Director
BLISS, Alan Victor
Resigned: 07 September 2007
Appointed Date: 21 September 1999
80 years old

Director
CHAPMAN, Peter Frederick
Resigned: 30 June 1994
86 years old

Director
CORMACK, Derek George
Resigned: 31 December 2009
Appointed Date: 07 September 2007
66 years old

Director
CULLINGTON, John David
Resigned: 17 August 1999
Appointed Date: 30 June 1994
82 years old

Director
LORKIN, Anthony Chatterton
Resigned: 07 September 2007
Appointed Date: 30 June 1994
89 years old

Director
PULLING, Simon Alexander Christopher
Resigned: 30 June 1994
86 years old

Director
SMITH, Colin
Resigned: 07 September 2007
Appointed Date: 30 June 1994
86 years old

Director
TRINDER, Ruth
Resigned: 07 September 2007
85 years old

Director
WHITE, Ian James
Resigned: 31 December 2009
Appointed Date: 16 November 2007
60 years old

Persons With Significant Control

Mr Paul Anthony Keith Jeffery
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SOUTH LONDON NURSING HOMES LIMITED Events

02 Nov 2016
Confirmation statement made on 25 October 2016 with updates
23 Aug 2016
Full accounts made up to 31 March 2016
21 Jul 2016
All of the property or undertaking has been released from charge 21
21 Jul 2016
All of the property or undertaking has been released from charge 16
21 Jul 2016
All of the property or undertaking has been released from charge 15
...
... and 169 more events
26 Sep 1986
Particulars of mortgage/charge

26 Sep 1985
Accounts made up to 31 December 1984
31 May 1985
Company name changed\certificate issued on 31/05/85
24 Sep 1981
Incorporation
24 Sep 1981
Certificate of incorporation

SOUTH LONDON NURSING HOMES LIMITED Charges

11 September 2013
Charge code 0158 7431 0027
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries)
Description: Notification of addition to or amendment of charge…
11 September 2013
Charge code 0158 7431 0026
Delivered: 17 September 2013
Status: Outstanding
Persons entitled: Griffin-American Healthcare Reit Ii, Inc
Description: Notification of addition to or amendment of charge…
11 September 2013
Charge code 0158 7431 0025
Delivered: 16 September 2013
Status: Outstanding
Persons entitled: Ga Hc Reit Ii Ch UK Senior Housing Portfolio LTD
Description: Notification of addition to or amendment of charge…
28 July 2010
Debenture
Delivered: 6 August 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
25 March 2008
Supplemental debenture
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Security Trustee for the Secured Finance Parties
Description: Fixed and floating charge over the undertaking and all…
16 November 2007
Debenture
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Ascot house 28 wingrove road fenham,34 and 36 wingrove road…
2 October 2007
Legal charge
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a the pines 104 west hill putney london t/no…
10 September 2007
Debenture
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 September 2007
Legal charge
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property 1 new cottages st nicholas close cranleigh…
10 September 2007
Legal charge
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 33 ringwood gardens alton road roehampton t/no…
10 September 2007
Legal charge
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H knowle park knowle lane cranleigh t/no SY565264. Fixed…
10 September 2007
Legal charge
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H galsworthy lodge 177 kingston hill kingston upon thames…
10 September 2007
Legal charge
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 2 ringwood gardens alton road roehampton t/no LN209673…
6 November 2001
Legal charge
Delivered: 7 November 2001
Status: Satisfied on 4 July 2013
Persons entitled: Roehampton Vale Properties Company Limited
Description: 33 ringwood gardens roehampton london SW15 4NP.
14 April 2000
Legal charge
Delivered: 15 April 2000
Status: Satisfied on 4 July 2013
Persons entitled: Roehampton Vale Proprietors Company Limited
Description: The property k/a 2 ringwood gardens, alton road, roehampton…
18 December 1996
Legal charge
Delivered: 31 December 1996
Status: Satisfied on 18 August 2007
Persons entitled: Barclays Bank PLC
Description: The pines nursing home 104 west hill putney london borough…
30 June 1994
Legal charge.
Delivered: 5 July 1994
Status: Satisfied on 18 August 2007
Persons entitled: Governor and Company of the Bank of Scotland.
Description: Freehold land known as galsworthy house, kingston hill…
30 June 1994
Debenture
Delivered: 5 July 1994
Status: Satisfied on 18 August 2007
Persons entitled: Governor and Company of the Bank of Scotland
Description: Galsworthy house, kingston upon thames, and the knowle…
30 June 1994
Legal charge
Delivered: 5 July 1994
Status: Satisfied on 18 August 2007
Persons entitled: Governor and Company of the Bank of Scotland.
Description: Freehold land known as knowle nursing home, knowle lane…
19 April 1993
Security assignment
Delivered: 20 April 1993
Status: Satisfied on 12 October 1995
Persons entitled: Royal Trust Bank
Description: All the company's rights,title,benefit and interest in and…
5 April 1993
Floating charge
Delivered: 20 April 1993
Status: Satisfied on 12 October 1995
Persons entitled: Royal Trust Bank
Description: The whole of the company's undertaking and all its…
5 April 1993
Assignment of life policy
Delivered: 16 April 1993
Status: Satisfied on 12 October 1995
Persons entitled: Royal Trust Bank
Description: The policy and all moneys including bonuses and other money…
5 April 1993
Legal charge
Delivered: 16 April 1993
Status: Satisfied on 12 October 1995
Persons entitled: Royal Trust Bank
Description: All that f/h property k/a galsworthy house,kingston hill…
31 July 1989
Legal charge
Delivered: 1 April 1993
Status: Satisfied on 12 October 1995
Persons entitled: Royal Trust Bank
Description: F/H land and buildings k/a galsworthy house kingston hill…
24 September 1986
Legal charge
Delivered: 26 September 1986
Status: Satisfied on 12 October 1995
Persons entitled: The Royal Trust Company of Canada
Description: F/H loring hall, north cray road, bexley t/n sgl 418033.…
2 October 1985
Legal mortgage
Delivered: 9 October 1985
Status: Satisfied on 15 December 1992
Persons entitled: Canada Permanent Mortgage Corporation (UK) Limited
Description: Loring hall, north cray rd., London borough of bexley. T/n…
18 November 1984
Legal charge
Delivered: 20 November 1984
Status: Satisfied on 15 December 1992
Persons entitled: Barclays Bank PLC
Description: Loring hall, water lane north grey bexley kent.