BLENHEIM NURSING HOMES LIMITED

Register to unlock more data on OkredoRegister

BLENHEIM NURSING HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05491228

Incorporation date

27/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FWCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2005)
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/09/2025
Appointment of Mr Martin Keith Rodwell as a director on 2025-04-25
dot icon07/07/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon19/06/2025
Director's details changed for Mr Dennis Isaac Warwick on 2025-03-17
dot icon19/06/2025
Change of details for Blenheim Estates Limited as a person with significant control on 2025-03-17
dot icon29/04/2025
Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 2025-04-29
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/09/2020
Termination of appointment of Jacqueline Lowe as a secretary on 2020-09-02
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon08/07/2019
Accounts for a small company made up to 2018-12-31
dot icon13/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon11/06/2019
Secretary's details changed for Jacqueline Smith on 2019-04-01
dot icon20/09/2018
Accounts for a small company made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon13/09/2017
Accounts for a small company made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon15/09/2016
Accounts for a small company made up to 2015-12-31
dot icon04/07/2016
Satisfaction of charge 054912280005 in full
dot icon08/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon08/06/2016
Secretary's details changed for Jacqueline Smith on 2016-05-31
dot icon28/04/2016
Part of the property or undertaking has been released and no longer forms part of charge 054912280005
dot icon30/10/2015
Resolutions
dot icon07/10/2015
Registration of charge 054912280004, created on 2015-09-30
dot icon07/10/2015
Registration of charge 054912280005, created on 2015-09-30
dot icon06/10/2015
Satisfaction of charge 3 in full
dot icon03/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon24/06/2015
Appointment of Dennis Isaac Warwick as a director on 2015-05-29
dot icon24/06/2015
Termination of appointment of Alan Harold Warwick as a director on 2015-05-29
dot icon21/05/2015
Accounts for a small company made up to 2014-12-31
dot icon15/08/2014
Accounts for a small company made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-06-27
dot icon13/08/2013
Accounts for a small company made up to 2012-12-31
dot icon08/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon08/07/2013
Director's details changed for Alan Harold Warwick on 2012-06-01
dot icon18/06/2013
Auditor's resignation
dot icon20/08/2012
Accounts for a small company made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon03/07/2012
Registered office address changed from Offices of Warwick Durham & Co Senator House 2 Graham Road London NW4 3HJ on 2012-07-03
dot icon01/11/2011
Accounts for a small company made up to 2010-12-31
dot icon20/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon01/10/2010
Accounts for a small company made up to 2009-12-31
dot icon29/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon04/11/2009
Accounts for a small company made up to 2008-12-31
dot icon28/07/2009
Return made up to 27/06/09; full list of members
dot icon02/09/2008
Return made up to 27/06/08; no change of members
dot icon29/08/2008
Accounts for a small company made up to 2007-12-31
dot icon07/07/2008
Accounts for a small company made up to 2007-03-31
dot icon05/03/2008
Appointment terminated secretary karen warwick
dot icon05/03/2008
Appointment terminated director dennis warwick
dot icon05/03/2008
Secretary appointed jacqueline smith
dot icon05/03/2008
Director appointed alan harold warwick
dot icon29/01/2008
Return made up to 27/06/07; full list of members
dot icon20/11/2007
Registered office changed on 20/11/07 from: 22 grosvenor square london W1K 6DT
dot icon20/11/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon29/08/2007
Auditor's resignation
dot icon15/03/2007
Director resigned
dot icon15/03/2007
Secretary resigned
dot icon15/03/2007
Director resigned
dot icon22/02/2007
Declaration of assistance for shares acquisition
dot icon15/02/2007
Particulars of mortgage/charge
dot icon10/02/2007
New director appointed
dot icon10/02/2007
New secretary appointed
dot icon02/02/2007
Certificate of change of name
dot icon31/01/2007
Declaration of satisfaction of mortgage/charge
dot icon04/01/2007
Secretary resigned
dot icon21/12/2006
Declaration of satisfaction of mortgage/charge
dot icon13/11/2006
New secretary appointed
dot icon13/11/2006
New director appointed
dot icon13/11/2006
New director appointed
dot icon13/11/2006
Director resigned
dot icon13/11/2006
Registered office changed on 13/11/06 from: river wing latimer park latimer chesham buckinghamshire HP5 1TU
dot icon13/11/2006
Director resigned
dot icon13/11/2006
Declaration of assistance for shares acquisition
dot icon13/11/2006
Director resigned
dot icon13/11/2006
Director resigned
dot icon09/11/2006
Particulars of mortgage/charge
dot icon09/11/2006
Certificate of change of name
dot icon24/10/2006
Full accounts made up to 2006-03-31
dot icon03/07/2006
Return made up to 27/06/06; full list of members
dot icon16/01/2006
Director's particulars changed
dot icon09/01/2006
Registered office changed on 09/01/06 from: broughton house 6-8 sackville street london W1S 3DG
dot icon20/09/2005
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon22/08/2005
Particulars of mortgage/charge
dot icon22/08/2005
Resolutions
dot icon22/08/2005
Resolutions
dot icon29/07/2005
Registered office changed on 29/07/05 from: the old coroners court no 1 london street reading berkshire RG1 4QW
dot icon29/07/2005
Secretary resigned
dot icon29/07/2005
Director resigned
dot icon29/07/2005
New secretary appointed;new director appointed
dot icon29/07/2005
New director appointed
dot icon29/07/2005
New director appointed
dot icon29/07/2005
New director appointed
dot icon22/07/2005
Certificate of change of name
dot icon27/06/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.96M
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Neil
Director
31/10/2006 - 24/01/2007
78
Rumsey, Nicholas Scott
Director
31/10/2006 - 24/01/2007
46
Smith, Ian
Director
20/07/2005 - 31/10/2006
30
SPEAFI LIMITED
Corporate Director
27/06/2005 - 20/07/2005
138
Warwick, Dennis Isaac
Director
24/01/2007 - 28/02/2008
13

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLENHEIM NURSING HOMES LIMITED

BLENHEIM NURSING HOMES LIMITED is an(a) Active company incorporated on 27/06/2005 with the registered office located at C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FW. There are currently 2 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 BLENHEIM NURSING HOMES LIMITED?

toggle

BLENHEIM NURSING HOMES LIMITED is currently Active. It was registered on 27/06/2005 .

Where is BLENHEIM NURSING HOMES LIMITED located?

toggle

BLENHEIM NURSING HOMES LIMITED is registered at C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FW.

What does BLENHEIM NURSING HOMES LIMITED do?

toggle

BLENHEIM NURSING HOMES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLENHEIM NURSING HOMES LIMITED?

toggle

The latest filing was on 24/09/2025: Total exemption full accounts made up to 2024-12-31.