BARONS PARK NURSING HOME LIMITED

Register to unlock more data on OkredoRegister

BARONS PARK NURSING HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02874226

Incorporation date

23/11/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Caenarvon House, 121 Knighton Church Road, Leicester LE2 3JNCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1993)
dot icon26/01/2026
Micro company accounts made up to 2025-04-30
dot icon28/11/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon30/01/2025
Micro company accounts made up to 2024-04-30
dot icon04/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-04-30
dot icon29/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon28/12/2022
Accounts for a dormant company made up to 2022-04-30
dot icon28/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon14/09/2022
Registration of charge 028742260006, created on 2022-09-09
dot icon12/09/2022
Registration of charge 028742260005, created on 2022-09-09
dot icon07/07/2022
Appointment of Mr Simon James Van Herrewege as a director on 2022-03-25
dot icon06/07/2022
Termination of appointment of James Damon Wood as a director on 2022-03-25
dot icon30/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon29/09/2021
Accounts for a small company made up to 2021-04-30
dot icon13/04/2021
Accounts for a small company made up to 2020-04-30
dot icon26/01/2021
Confirmation statement made on 2020-11-23 with no updates
dot icon27/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon08/10/2019
Accounts for a small company made up to 2019-04-30
dot icon11/02/2019
Accounts for a small company made up to 2018-04-30
dot icon07/12/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon06/12/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon02/11/2017
Registration of charge 028742260004, created on 2017-10-26
dot icon26/09/2017
Accounts for a small company made up to 2017-04-30
dot icon03/02/2017
Audited abridged accounts made up to 2016-04-30
dot icon05/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon28/01/2016
Memorandum and Articles of Association
dot icon28/01/2016
Resolutions
dot icon18/01/2016
Auditor's resignation
dot icon13/01/2016
Auditor's resignation
dot icon29/12/2015
Registration of charge 028742260003, created on 2015-12-14
dot icon23/12/2015
Resolutions
dot icon23/12/2015
Change of share class name or designation
dot icon22/12/2015
Resolutions
dot icon22/12/2015
Registration of charge 028742260002, created on 2015-12-14
dot icon21/12/2015
Memorandum and Articles of Association
dot icon21/12/2015
Statement of company's objects
dot icon16/12/2015
Director's details changed for Mrs Janet Elizabeth Hairsine on 2015-12-14
dot icon15/12/2015
Appointment of Mrs Janet Elizabeth Hairsine as a director on 2015-12-14
dot icon15/12/2015
Termination of appointment of Lesley Warren as a director on 2015-12-14
dot icon15/12/2015
Termination of appointment of Lesley Warren as a secretary on 2015-12-14
dot icon15/12/2015
Termination of appointment of Leslie Alan Warren as a director on 2015-12-14
dot icon15/12/2015
Appointment of James Wood as a director on 2015-12-14
dot icon15/12/2015
Registered office address changed from Desford Lane Kirby Muxloe Leicester LE9 2BE to Caenarvon House 121 Knighton Church Road Leicester LE2 3JN on 2015-12-15
dot icon15/12/2015
Appointment of Janet Elizabeth Hairsine as a secretary on 2015-12-14
dot icon14/12/2015
Satisfaction of charge 028742260001 in full
dot icon23/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon14/10/2015
Accounts for a small company made up to 2015-04-30
dot icon27/03/2015
Registration of charge 028742260001, created on 2015-03-20
dot icon24/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon30/08/2014
Accounts for a small company made up to 2014-04-30
dot icon07/01/2014
Annual return made up to 2013-11-23 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon13/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon20/01/2012
Annual return made up to 2011-11-23 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon07/04/2011
Change of share class name or designation
dot icon28/01/2011
Annual return made up to 2010-11-23 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon12/02/2010
Annual return made up to 2009-11-23 with full list of shareholders
dot icon22/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon02/12/2008
Return made up to 23/11/08; full list of members
dot icon11/07/2008
Return made up to 23/11/07; full list of members
dot icon20/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon01/02/2007
Return made up to 23/11/06; full list of members
dot icon01/02/2006
Return made up to 23/11/05; full list of members
dot icon19/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon14/12/2004
Return made up to 23/11/04; full list of members
dot icon08/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon08/12/2003
Return made up to 23/11/03; full list of members
dot icon26/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon26/11/2002
Return made up to 23/11/02; full list of members
dot icon21/11/2002
Director's particulars changed
dot icon21/11/2002
Secretary's particulars changed;director's particulars changed
dot icon10/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon17/12/2001
Return made up to 23/11/01; full list of members
dot icon20/09/2001
Total exemption small company accounts made up to 2001-04-30
dot icon08/01/2001
Return made up to 23/11/00; full list of members
dot icon05/09/2000
Accounting reference date extended from 31/03/01 to 30/04/01
dot icon05/09/2000
Accounts for a small company made up to 2000-03-31
dot icon21/08/2000
New director appointed
dot icon03/05/2000
Full accounts made up to 1999-03-31
dot icon03/04/2000
Return made up to 23/11/99; full list of members
dot icon05/01/2000
New secretary appointed
dot icon05/01/2000
Director resigned
dot icon05/01/2000
Secretary resigned
dot icon08/04/1999
Return made up to 23/11/98; no change of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon18/02/1998
Return made up to 23/11/97; full list of members
dot icon30/01/1998
Full accounts made up to 1997-03-31
dot icon28/04/1997
Return made up to 23/11/96; no change of members
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon08/07/1996
Return made up to 23/11/95; no change of members
dot icon28/12/1995
Full accounts made up to 1995-03-31
dot icon22/06/1995
Ad 01/11/94--------- £ si 998@1
dot icon28/02/1995
Return made up to 23/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
Accounting reference date notified as 31/03
dot icon09/12/1993
Registered office changed on 09/12/93 from: charter house queens avenue london N21 3JE
dot icon09/12/1993
New secretary appointed;director resigned;new director appointed
dot icon09/12/1993
Secretary resigned;new director appointed
dot icon23/11/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, James Damon
Director
14/12/2015 - 25/03/2022
10
Lesley Warren
Director
10/08/2000 - 14/12/2015
4
Wayne, Yvonne
Nominee Director
23/11/1993 - 23/11/1993
3393
Wayne, Harold
Nominee Secretary
23/11/1993 - 23/11/1993
1305
Mr Leslie Alan Warren
Director
23/11/1993 - 14/12/2015
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARONS PARK NURSING HOME LIMITED

BARONS PARK NURSING HOME LIMITED is an(a) Active company incorporated on 23/11/1993 with the registered office located at Caenarvon House, 121 Knighton Church Road, Leicester LE2 3JN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARONS PARK NURSING HOME LIMITED?

toggle

BARONS PARK NURSING HOME LIMITED is currently Active. It was registered on 23/11/1993 .

Where is BARONS PARK NURSING HOME LIMITED located?

toggle

BARONS PARK NURSING HOME LIMITED is registered at Caenarvon House, 121 Knighton Church Road, Leicester LE2 3JN.

What does BARONS PARK NURSING HOME LIMITED do?

toggle

BARONS PARK NURSING HOME LIMITED operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

What is the latest filing for BARONS PARK NURSING HOME LIMITED?

toggle

The latest filing was on 26/01/2026: Micro company accounts made up to 2025-04-30.