SHELDON HOUSE LTD
FALMOUTH

Hellopages » Cornwall » Cornwall » TR11 4EF

Company number 05420483
Status Active
Incorporation Date 10 April 2005
Company Type Private Limited Company
Address SHELDON HOUSE NURSING HOME, SEA VIEW ROAD, FALMOUTH, TR11 4EF
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Appointment of Mrs Julie Bernadine Eddy as a director on 15 December 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 1 . The most likely internet sites of SHELDON HOUSE LTD are www.sheldonhouse.co.uk, and www.sheldon-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Falmouth Docks Rail Station is 0.8 miles; to Penryn Rail Station is 2.3 miles; to Perranwell Rail Station is 5.1 miles; to Truro Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sheldon House Ltd is a Private Limited Company. The company registration number is 05420483. Sheldon House Ltd has been working since 10 April 2005. The present status of the company is Active. The registered address of Sheldon House Ltd is Sheldon House Nursing Home Sea View Road Falmouth Tr11 4ef. The company`s financial liabilities are £22.76k. It is £-12.02k against last year. The cash in hand is £85.59k. It is £53.72k against last year. And the total assets are £226.83k, which is £57.12k against last year. EDDY, Julie Bernadine is a Secretary of the company. EDDY, Julie Bernadine is a Director of the company. LIBBY, Anne Louise is a Director of the company. LIBBY, Charles Barry is a Director of the company. Secretary LIBBY, Judith Alison has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LIBBY, Darren Barry James has been resigned. Director LIBBY, Judith Alison has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other human health activities".


sheldon house Key Finiance

LIABILITIES £22.76k
-35%
CASH £85.59k
+168%
TOTAL ASSETS £226.83k
+33%
All Financial Figures

Current Directors

Secretary
EDDY, Julie Bernadine
Appointed Date: 23 March 2012

Director
EDDY, Julie Bernadine
Appointed Date: 15 December 2016
64 years old

Director
LIBBY, Anne Louise
Appointed Date: 10 April 2005
82 years old

Director
LIBBY, Charles Barry
Appointed Date: 10 April 2005
84 years old

Resigned Directors

Secretary
LIBBY, Judith Alison
Resigned: 23 March 2012
Appointed Date: 10 April 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 April 2005
Appointed Date: 10 April 2005

Director
LIBBY, Darren Barry James
Resigned: 04 March 2010
Appointed Date: 10 April 2005
59 years old

Director
LIBBY, Judith Alison
Resigned: 23 March 2012
Appointed Date: 10 April 2005
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 April 2005
Appointed Date: 10 April 2005

SHELDON HOUSE LTD Events

06 Mar 2017
Total exemption small company accounts made up to 30 June 2016
15 Dec 2016
Appointment of Mrs Julie Bernadine Eddy as a director on 15 December 2016
12 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1

21 Mar 2016
Total exemption small company accounts made up to 30 June 2015
29 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1

...
... and 31 more events
16 Jun 2005
New director appointed
16 Jun 2005
New director appointed
16 Jun 2005
New director appointed
16 Jun 2005
New secretary appointed;new director appointed
10 Apr 2005
Incorporation

SHELDON HOUSE LTD Charges

9 August 2005
Legal charge
Delivered: 15 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a sheldon house nursing home sea view road…
9 August 2005
Debenture
Delivered: 11 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…