AUTUMN HOUSE NURSING HOME LIMITED

Register to unlock more data on OkredoRegister

AUTUMN HOUSE NURSING HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02027647

Incorporation date

12/06/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Lady Hay Road, Leicester, Leicestershire LE3 9QWCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1986)
dot icon17/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon02/12/2025
First Gazette notice for voluntary strike-off
dot icon25/11/2025
Application to strike the company off the register
dot icon15/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon24/12/2024
Registered office address changed from 2 Station Road Worsbrough Dale Barnsley South Yorkshire S70 4SY to 28 Lady Hay Road Leicester Leicestershire LE3 9QW on 2024-12-24
dot icon24/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon16/12/2024
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon22/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon11/01/2024
Confirmation statement made on 2023-12-14 with updates
dot icon09/01/2024
Notification of Surbhi Singh as a person with significant control on 2022-12-15
dot icon09/01/2024
Notification of Niraj Singh as a person with significant control on 2022-12-15
dot icon05/01/2024
Second filing of Confirmation Statement dated 2016-12-14
dot icon22/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon28/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon14/01/2023
Confirmation statement made on 2022-12-14 with no updates
dot icon21/12/2022
Previous accounting period shortened from 2022-07-31 to 2022-03-31
dot icon28/07/2022
Total exemption full accounts made up to 2021-07-31
dot icon05/01/2022
Confirmation statement made on 2021-12-14 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon17/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon28/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon06/01/2020
Confirmation statement made on 2019-12-14 with no updates
dot icon06/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon13/01/2019
Confirmation statement made on 2018-12-14 with no updates
dot icon09/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon08/01/2018
Confirmation statement made on 2017-12-14 with no updates
dot icon21/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon05/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon09/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon22/12/2014
Annual return made up to 2014-12-14 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon08/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon20/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon20/12/2013
Director's details changed for Mrs Vijay Kumari Singh on 2013-12-13
dot icon20/12/2013
Director's details changed for Dr Surbhi Singh on 2013-12-13
dot icon13/12/2013
Registered office address changed from 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ on 2013-12-13
dot icon13/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon28/10/2013
Termination of appointment of Nurjahan Hossain as a director
dot icon28/10/2013
Termination of appointment of Mohammed Hossain as a director
dot icon28/10/2013
Appointment of Dr Surbhi Singh as a director
dot icon28/10/2013
Appointment of Dr Niraj Singh as a director
dot icon17/04/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon11/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon22/02/2011
Total exemption small company accounts made up to 2010-07-30
dot icon05/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon11/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon13/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon13/01/2010
Director's details changed for Mrs Vijay Kumari Singh on 2009-12-31
dot icon13/01/2010
Director's details changed for Dr Raj Pal Singh on 2009-12-31
dot icon13/01/2010
Director's details changed for Mrs Nurjahan Hossain on 2009-12-31
dot icon13/01/2010
Director's details changed for Mr Mohammed Abul Hossain on 2009-12-31
dot icon13/01/2010
Secretary's details changed for Mrs Vijay Kumari Singh on 2009-12-31
dot icon28/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon23/01/2008
Return made up to 31/12/07; full list of members
dot icon02/01/2007
Return made up to 31/12/06; full list of members
dot icon29/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon27/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon20/01/2006
Return made up to 31/12/05; full list of members
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon11/11/2004
Total exemption small company accounts made up to 2004-07-31
dot icon23/03/2004
Total exemption small company accounts made up to 2003-07-31
dot icon14/01/2004
Return made up to 31/12/03; full list of members
dot icon17/01/2003
Return made up to 31/12/02; full list of members
dot icon11/11/2002
Total exemption small company accounts made up to 2002-07-31
dot icon27/02/2002
Accounts for a small company made up to 2001-07-31
dot icon24/01/2002
Return made up to 31/12/01; full list of members
dot icon12/09/2001
Registered office changed on 12/09/01 from: highfield house 25 sackville street barnsley S70 2DE
dot icon23/03/2001
Accounts for a small company made up to 2000-07-31
dot icon08/02/2001
Return made up to 31/12/00; full list of members
dot icon12/01/2000
Return made up to 31/12/99; full list of members
dot icon24/12/1999
Accounts for a small company made up to 1999-07-31
dot icon12/02/1999
Accounts for a small company made up to 1998-07-31
dot icon18/01/1999
Return made up to 31/12/98; no change of members
dot icon20/02/1998
Return made up to 31/12/97; no change of members
dot icon10/12/1997
Accounts for a small company made up to 1997-07-31
dot icon31/01/1997
Return made up to 31/12/96; full list of members
dot icon15/11/1996
Accounts for a small company made up to 1996-07-31
dot icon22/07/1996
Resolutions
dot icon22/07/1996
Resolutions
dot icon22/07/1996
Resolutions
dot icon21/12/1995
Return made up to 31/12/95; full list of members
dot icon22/11/1995
Accounts for a small company made up to 1995-07-31
dot icon20/02/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/12/1994
Return made up to 31/12/94; no change of members
dot icon14/03/1994
Accounts for a small company made up to 1993-07-31
dot icon08/02/1994
Return made up to 31/12/93; no change of members
dot icon24/01/1993
Return made up to 31/12/92; full list of members
dot icon10/11/1992
Accounts for a small company made up to 1992-07-31
dot icon27/01/1992
Accounts for a small company made up to 1991-07-31
dot icon19/01/1992
Return made up to 31/12/91; no change of members
dot icon28/08/1991
Registered office changed on 28/08/91 from: 8 wellington street barnsley S70 1SS
dot icon25/02/1991
Full accounts made up to 1990-07-31
dot icon25/02/1991
Accounting reference date shortened from 30/04 to 31/07
dot icon24/01/1991
Return made up to 31/12/90; no change of members
dot icon11/06/1990
Secretary resigned;new secretary appointed;director resigned
dot icon11/06/1990
Return made up to 31/12/89; full list of members
dot icon29/08/1989
Return made up to 31/12/88; full list of members
dot icon29/08/1989
Full accounts made up to 1988-07-31
dot icon21/07/1989
First gazette
dot icon18/08/1988
Return made up to 31/12/87; full list of members
dot icon29/07/1987
Particulars of mortgage/charge
dot icon10/02/1987
Accounting reference date notified as 30/04
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/11/1986
Particulars of mortgage/charge
dot icon04/11/1986
Certificate of change of name
dot icon08/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/10/1986
Registered office changed on 08/10/86 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon12/06/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

41
2023
change arrow icon-98.12 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
14/12/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
45
959.57K
-
0.00
2.73K
-
2022
41
916.47K
-
0.00
5.33K
-
2023
41
275.16K
-
0.00
100.00
-
2023
41
275.16K
-
0.00
100.00
-

Employees

2023

Employees

41 Ascended0 % *

Net Assets(GBP)

275.16K £Descended-69.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Descended-98.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Niraj
Director
14/10/2013 - Present
15
Dr Surbhi Singh
Director
14/10/2013 - Present
14

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About AUTUMN HOUSE NURSING HOME LIMITED

AUTUMN HOUSE NURSING HOME LIMITED is an(a) Dissolved company incorporated on 12/06/1986 with the registered office located at 28 Lady Hay Road, Leicester, Leicestershire LE3 9QW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 41 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTUMN HOUSE NURSING HOME LIMITED?

toggle

AUTUMN HOUSE NURSING HOME LIMITED is currently Dissolved. It was registered on 12/06/1986 and dissolved on 17/02/2026.

Where is AUTUMN HOUSE NURSING HOME LIMITED located?

toggle

AUTUMN HOUSE NURSING HOME LIMITED is registered at 28 Lady Hay Road, Leicester, Leicestershire LE3 9QW.

What does AUTUMN HOUSE NURSING HOME LIMITED do?

toggle

AUTUMN HOUSE NURSING HOME LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does AUTUMN HOUSE NURSING HOME LIMITED have?

toggle

AUTUMN HOUSE NURSING HOME LIMITED had 41 employees in 2023.

What is the latest filing for AUTUMN HOUSE NURSING HOME LIMITED?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via voluntary strike-off.