THE COURT NURSING HOME LIMITED
NEW MALDEN

Hellopages » Greater London » Kingston upon Thames » KT3 3UA

Company number 05155375
Status Active
Incorporation Date 16 June 2004
Company Type Private Limited Company
Address THE COURT NURSING HOME LIMITED, 9 OLIVER ROAD, NEW MALDEN, SURREY, KT3 3UA
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Accounts for a dormant company made up to 10 June 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 950 ; Termination of appointment of Gulnar Hirji as a secretary on 10 June 2016. The most likely internet sites of THE COURT NURSING HOME LIMITED are www.thecourtnursinghome.co.uk, and www.the-court-nursing-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The Court Nursing Home Limited is a Private Limited Company. The company registration number is 05155375. The Court Nursing Home Limited has been working since 16 June 2004. The present status of the company is Active. The registered address of The Court Nursing Home Limited is The Court Nursing Home Limited 9 Oliver Road New Malden Surrey Kt3 3ua. The cash in hand is £0.95k. It is £0k against last year. . MAWJI, Rosemin Mohamedali Hirji is a Director of the company. Secretary DAWKES, Robert Harry has been resigned. Secretary HIRJI, Gulnar has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ALI, Karin Ingrid has been resigned. Director ALI, Sufian has been resigned. Director ATIA, Labib has been resigned. Director DAWKES, Robert Harry has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


the court nursing home Key Finiance

LIABILITIES n/a
CASH £0.95k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
MAWJI, Rosemin Mohamedali Hirji
Appointed Date: 10 June 2011
71 years old

Resigned Directors

Secretary
DAWKES, Robert Harry
Resigned: 10 June 2011
Appointed Date: 16 June 2004

Secretary
HIRJI, Gulnar
Resigned: 10 June 2016
Appointed Date: 10 June 2011

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 16 June 2004
Appointed Date: 16 June 2004

Director
ALI, Karin Ingrid
Resigned: 10 June 2011
Appointed Date: 13 November 2005
82 years old

Director
ALI, Sufian
Resigned: 22 June 2006
Appointed Date: 16 June 2004
85 years old

Director
ATIA, Labib
Resigned: 10 June 2011
Appointed Date: 16 June 2004
74 years old

Director
DAWKES, Robert Harry
Resigned: 10 June 2011
Appointed Date: 16 June 2004
82 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 16 June 2004
Appointed Date: 16 June 2004

THE COURT NURSING HOME LIMITED Events

11 Mar 2017
Accounts for a dormant company made up to 10 June 2016
21 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 950

21 Jun 2016
Termination of appointment of Gulnar Hirji as a secretary on 10 June 2016
02 May 2016
Accounts for a dormant company made up to 10 June 2015
26 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 950

...
... and 47 more events
22 Sep 2004
New secretary appointed;new director appointed
17 Sep 2004
Director resigned
17 Sep 2004
New director appointed
17 Sep 2004
New director appointed
16 Jun 2004
Incorporation

THE COURT NURSING HOME LIMITED Charges

10 June 2011
Debenture
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The court nursing home michaelston road st fagans cardiff…
9 September 2010
Debenture
Delivered: 14 September 2010
Status: Satisfied on 15 June 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…