Company number 02022285
Status Active
Incorporation Date 22 May 1986
Company Type Private Limited Company
Address SWINFORD HOUSE, ALBION STREET, BRIERLEY HILL, WEST MIDLANDS, DY5 3EE
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc
Since the company registration one hundred and forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of COTDEAN NURSING HOMES LIMITED are www.cotdeannursinghomes.co.uk, and www.cotdean-nursing-homes.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-nine years and nine months. Cotdean Nursing Homes Limited is a Private Limited Company.
The company registration number is 02022285. Cotdean Nursing Homes Limited has been working since 22 May 1986.
The present status of the company is Active. The registered address of Cotdean Nursing Homes Limited is Swinford House Albion Street Brierley Hill West Midlands Dy5 3ee. The company`s financial liabilities are £466.07k. It is £-36.4k against last year. The cash in hand is £242.31k. It is £73.12k against last year. And the total assets are £878.91k, which is £-3.63k against last year. HARTE, Vanessa Louise is a Secretary of the company. HARTE, Vanessa Louise is a Director of the company. NUNN, Jane Margaret is a Director of the company. Secretary FRASER-MACNAMARA, Charles Valentine has been resigned. Director FRASER-MACNAMARA, Charles Valentine has been resigned. Director FRASER-MACNAMARA, Charles Valentine has been resigned. Director PERKINS, Elizabeth Ann has been resigned. Director PERKINS, Richard Arthur Brinsley has been resigned. Director SOMAUROO, Michael Deelun has been resigned. The company operates in "Residential care activities for the elderly and disabled".
cotdean nursing homes Key Finiance
LIABILITIES
£466.07k
-8%
CASH
£242.31k
+43%
TOTAL ASSETS
£878.91k
-1%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Jane Margaret Nunn
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Dr Elizabeth Ann Perkins
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Vanessa Louise Harte
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
COTDEAN NURSING HOMES LIMITED Events
22 Mar 2017
Total exemption small company accounts made up to 31 July 2016
24 Jan 2017
Confirmation statement made on 30 December 2016 with updates
17 Feb 2016
Total exemption small company accounts made up to 31 July 2015
04 Feb 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-02-04
06 Jan 2015
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
...
... and 135 more events
09 Sep 1986
Accounting reference date notified as 31/07
19 Aug 1986
Registered office changed on 19/08/86 from: 84 stamford hill london N16 6XS
19 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
22 May 1986
Incorporation
22 May 1986
Certificate of Incorporation
18 January 2013
Legal charge
Delivered: 24 January 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Oakland lodge nursing home wartell bank kingswinford t/n…
21 April 2010
Debenture
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 2003
Legal charge
Delivered: 3 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that freehold property known as abcarn residential home…
19 December 2003
Legal charge
Delivered: 3 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that freehold property known as oaklands nursing home…
19 December 2003
Legal charge
Delivered: 3 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that freehold property known as ladymead nursing home…
3 July 2002
Charge deed
Delivered: 9 July 2002
Status: Satisfied
on 6 April 2004
Persons entitled: Northern Rock PLC
Description: F/Hold property st 56 hugh st,pesnett,brierley hill (now…
28 April 1995
Legal charge
Delivered: 13 May 1995
Status: Satisfied
on 6 July 2002
Persons entitled: Ucb Bank PLC
Description: F/H property k/a ladymead and nan-a-tal, worcester street…
28 April 1995
Debenture
Delivered: 13 May 1995
Status: Satisfied
on 6 July 2002
Persons entitled: Ucb Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
28 April 1995
Legal charge
Delivered: 13 May 1995
Status: Satisfied
on 6 July 2002
Persons entitled: Ucb Bank PLC
Description: F/H property k/a the oaklands nursing home wartell bank…
28 April 1995
Legal charge
Delivered: 13 May 1995
Status: Satisfied
on 6 July 2002
Persons entitled: Ucb Bank PLC
Description: F/H property k/a abercarn 56 high street pensnett brierley…
28 April 1995
Legal charge
Delivered: 13 May 1995
Status: Satisfied
on 6 July 2002
Persons entitled: Ucb Bank PLC
Description: F/H property k/a the mary rose nursing home (formerly k/a…
16 December 1991
Mortgage debenture
Delivered: 18 December 1991
Status: Satisfied
on 8 May 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 October 1990
Legal charge
Delivered: 16 October 1990
Status: Satisfied
on 2 June 1995
Persons entitled: U C B Bank PLC
Description: F/H property k/a the mary rose nursing house (formerly k/a…
10 October 1990
Legal charge
Delivered: 16 October 1990
Status: Satisfied
on 2 June 1995
Persons entitled: U C B Bank PLC
Description: F/H property k/a abercorn 56 high street pensrett brierley…
10 October 1990
Legal charge
Delivered: 16 October 1990
Status: Satisfied
on 2 June 1995
Persons entitled: U C B Bank PLC
Description: L/H property k/a the oaklands nursing home (formerly k/a…
10 October 1990
Legal charge
Delivered: 16 October 1990
Status: Satisfied
on 2 June 1995
Persons entitled: U C B Bank PLC
Description: L/H property k/a ladymead and nan-a-tal worcester street…
13 July 1990
Legal charge
Delivered: 16 July 1990
Status: Satisfied
on 25 October 1940
Persons entitled: Barclays Bank PLC
Description: L/H property k/a or being the lines, watell bank…
13 July 1990
Legal charge
Delivered: 16 July 1990
Status: Satisfied
on 25 October 1990
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 2A, 4 & 6 worcester street, stourbridge…
23 May 1989
Debenture
Delivered: 31 May 1989
Status: Satisfied
on 25 October 1990
Persons entitled: Barclays Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 April 1989
Legal charge
Delivered: 28 April 1989
Status: Satisfied
on 17 February 1995
Persons entitled: Barclays Bank PLC
Description: F/H property:- the narty hill, fenn green, alveley. T/n:-…
24 March 1988
Legal charge
Delivered: 24 March 1988
Status: Satisfied
on 25 October 1990
Persons entitled: Barclays Bank PLC
Description: Abercarn 56 high street pensnett west midlands.