FERNS NURSING HOME LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR8 1HY
Company number 02777846
Status Active
Incorporation Date 7 January 1993
Company Type Private Limited Company
Address 40-42 PART STREET, SOUTHPORT, MERSEYSIDE, PR8 1HY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption full accounts made up to 31 January 2016; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 100 . The most likely internet sites of FERNS NURSING HOME LIMITED are www.fernsnursinghome.co.uk, and www.ferns-nursing-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Ferns Nursing Home Limited is a Private Limited Company. The company registration number is 02777846. Ferns Nursing Home Limited has been working since 07 January 1993. The present status of the company is Active. The registered address of Ferns Nursing Home Limited is 40 42 Part Street Southport Merseyside Pr8 1hy. . JACKSON, Susan is a Secretary of the company. JACKSON, David Winston is a Director of the company. JACKSON, Susan is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JACKSON, Susan
Appointed Date: 07 January 1993

Director
JACKSON, David Winston
Appointed Date: 07 January 1993
82 years old

Director
JACKSON, Susan
Appointed Date: 07 January 1993
80 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 07 January 1993
Appointed Date: 07 January 1993

Persons With Significant Control

Mr David Winston Jackson
Notified on: 6 January 2017
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Jackson
Notified on: 6 January 2017
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FERNS NURSING HOME LIMITED Events

27 Jan 2017
Confirmation statement made on 6 January 2017 with updates
08 Nov 2016
Total exemption full accounts made up to 31 January 2016
05 Feb 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100

29 Sep 2015
Total exemption full accounts made up to 31 January 2015
25 Feb 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100

...
... and 42 more events
23 Jun 1994
Particulars of mortgage/charge

25 Feb 1994
Full accounts made up to 31 January 1994

21 Jan 1994
Return made up to 07/01/94; full list of members
  • 363(288) ‐ Director's particulars changed

17 Jan 1993
Secretary resigned

07 Jan 1993
Incorporation

FERNS NURSING HOME LIMITED Charges

16 June 1994
Mortgage debenture
Delivered: 23 June 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 June 1994
Legal mortgage
Delivered: 23 June 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 40 and 42 part street southport…