BURLINGTON NURSING HOME LIMITED

Register to unlock more data on OkredoRegister

BURLINGTON NURSING HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02079898

Incorporation date

03/12/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

109/111 Victoria Drive, Bognor Regis, West Sussex PO21 2DZCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1986)
dot icon09/04/2026
Registration of charge 020798980009, created on 2026-03-19
dot icon24/03/2026
Satisfaction of charge 020798980007 in full
dot icon22/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon07/01/2026
Confirmation statement made on 2025-12-19 with updates
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon22/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon29/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon06/12/2023
Appointment of Mr Rojimon Varughese as a director on 2023-11-24
dot icon06/12/2023
Termination of appointment of Carey Jamieson as a secretary on 2023-11-24
dot icon06/12/2023
Termination of appointment of Carey Jamieson as a director on 2023-11-24
dot icon28/11/2023
Registration of charge 020798980008, created on 2023-11-24
dot icon27/11/2023
Registration of charge 020798980007, created on 2023-11-24
dot icon09/11/2023
Satisfaction of charge 020798980006 in full
dot icon09/11/2023
Satisfaction of charge 020798980005 in full
dot icon13/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon10/07/2023
Satisfaction of charge 1 in full
dot icon10/07/2023
Satisfaction of charge 2 in full
dot icon10/07/2023
Satisfaction of charge 3 in full
dot icon10/07/2023
Satisfaction of charge 4 in full
dot icon16/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon11/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon08/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon15/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon01/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon09/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon06/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon16/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon27/07/2017
Total exemption full accounts made up to 2017-04-30
dot icon16/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon15/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon03/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon14/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon01/07/2014
Registration of charge 020798980005
dot icon01/07/2014
Registration of charge 020798980006
dot icon15/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon07/01/2014
Termination of appointment of Graham Samuel as a director
dot icon05/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon23/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon16/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon14/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon10/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon26/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/01/2010
Director's details changed for Mr Graham Ernest Samuel on 2010-01-26
dot icon26/01/2010
Director's details changed for Ms Carey Jamieson on 2010-01-26
dot icon26/01/2010
Director's details changed for Ms Carey Jamieson on 2010-01-13
dot icon26/01/2010
Registered office address changed from 109/111 Victoria Drive Bognor Regis West Sussex PO21 2DZ on 2010-01-26
dot icon26/01/2010
Secretary's details changed for Ms Carey Jamieson on 2010-01-13
dot icon02/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon16/01/2009
Return made up to 31/12/08; full list of members
dot icon04/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon12/03/2008
Director appointed ms carey jamieson
dot icon11/03/2008
Return made up to 31/12/07; full list of members
dot icon11/03/2008
Appointment terminated director mark holden
dot icon04/03/2008
Director appointed mr graham ernest samuel
dot icon03/03/2008
Secretary appointed ms carey jamieson
dot icon03/03/2008
Appointment terminated director susan holden
dot icon03/03/2008
Appointment terminated secretary mark holden
dot icon26/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon19/02/2008
Resolutions
dot icon16/07/2007
Declaration of assistance for shares acquisition
dot icon15/05/2007
Particulars of mortgage/charge
dot icon15/05/2007
Particulars of mortgage/charge
dot icon28/02/2007
Return made up to 31/12/06; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon03/03/2006
Return made up to 31/12/05; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon10/01/2005
Return made up to 31/12/04; full list of members
dot icon01/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon14/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon10/01/2004
Return made up to 31/12/03; full list of members
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon06/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon25/02/2002
Return made up to 31/12/01; full list of members
dot icon20/09/2001
Total exemption small company accounts made up to 2001-04-30
dot icon19/01/2001
Return made up to 31/12/00; full list of members
dot icon20/10/2000
Accounts for a small company made up to 2000-04-30
dot icon23/12/1999
Return made up to 31/12/99; full list of members
dot icon23/12/1999
New director appointed
dot icon09/12/1999
Accounts for a small company made up to 1999-04-30
dot icon30/06/1999
Director resigned
dot icon30/06/1999
Director resigned
dot icon29/06/1999
Particulars of mortgage/charge
dot icon04/06/1999
Resolutions
dot icon04/06/1999
Resolutions
dot icon04/06/1999
Resolutions
dot icon04/06/1999
£ nc 100/350100 29/05/99
dot icon26/01/1999
Accounts for a small company made up to 1998-04-30
dot icon05/01/1999
Return made up to 31/12/98; no change of members
dot icon09/02/1998
Accounts for a small company made up to 1997-04-30
dot icon06/01/1998
Return made up to 31/12/97; full list of members
dot icon13/05/1997
Particulars of mortgage/charge
dot icon09/04/1997
Registered office changed on 09/04/97 from: cawley priory south pallant chichester west sussex PO19 1SD
dot icon25/03/1997
Certificate of change of name
dot icon17/02/1997
Accounts for a small company made up to 1996-04-30
dot icon13/02/1997
Return made up to 31/12/96; full list of members
dot icon16/01/1996
Return made up to 31/12/95; no change of members
dot icon23/10/1995
Accounts for a small company made up to 1995-04-30
dot icon13/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Accounts for a small company made up to 1994-04-30
dot icon03/02/1994
Return made up to 31/12/93; full list of members
dot icon21/10/1993
Accounts for a small company made up to 1993-04-30
dot icon27/01/1993
Return made up to 31/12/92; no change of members
dot icon04/11/1992
Accounts for a small company made up to 1992-04-30
dot icon13/01/1992
Return made up to 31/12/91; no change of members
dot icon29/11/1991
Accounts for a small company made up to 1991-04-30
dot icon17/02/1991
Return made up to 31/12/90; full list of members
dot icon12/11/1990
Accounts for a small company made up to 1990-04-30
dot icon21/01/1990
Return made up to 31/12/89; full list of members
dot icon21/11/1989
Accounts for a small company made up to 1989-04-30
dot icon02/02/1989
Return made up to 31/12/88; full list of members
dot icon17/08/1988
Accounts for a small company made up to 1988-04-30
dot icon26/07/1988
Accounting reference date extended from 31/03 to 30/04
dot icon18/02/1988
New director appointed
dot icon13/02/1988
Memorandum and Articles of Association
dot icon10/02/1988
Return made up to 31/12/87; full list of members
dot icon08/02/1988
Memorandum and Articles of Association
dot icon18/01/1988
Certificate of change of name
dot icon18/01/1988
Certificate of change of name
dot icon05/02/1987
Registered office changed on 05/02/87 from: 47 brunswick place, london, N1 6EE
dot icon05/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/12/1986
Incorporation
dot icon03/12/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* during past year

Number of employees

27
2023
change arrow icon+87.83 % *

* during past year

Cash in Bank

£514,966.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
36
1.50M
-
0.00
286.97K
-
2022
36
1.51M
-
0.00
274.17K
-
2023
27
1.64M
-
0.00
514.97K
-
2023
27
1.64M
-
0.00
514.97K
-

Employees

2023

Employees

27 Descended-25 % *

Net Assets(GBP)

1.64M £Ascended8.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

514.97K £Ascended87.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Carey Jamieson
Director
09/05/2007 - 24/11/2023
3
Varughese, Rojimon
Director
24/11/2023 - Present
20
Samuel, Graham Ernest
Director
10/02/2007 - 31/12/2013
8
Holden, Susan Lesley
Director
21/06/1999 - 09/05/2007
-
Jamieson, Carey
Secretary
10/05/2007 - 24/11/2023
1

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BURLINGTON NURSING HOME LIMITED

BURLINGTON NURSING HOME LIMITED is an(a) Active company incorporated on 03/12/1986 with the registered office located at 109/111 Victoria Drive, Bognor Regis, West Sussex PO21 2DZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of BURLINGTON NURSING HOME LIMITED?

toggle

BURLINGTON NURSING HOME LIMITED is currently Active. It was registered on 03/12/1986 .

Where is BURLINGTON NURSING HOME LIMITED located?

toggle

BURLINGTON NURSING HOME LIMITED is registered at 109/111 Victoria Drive, Bognor Regis, West Sussex PO21 2DZ.

What does BURLINGTON NURSING HOME LIMITED do?

toggle

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

How many employees does BURLINGTON NURSING HOME LIMITED have?

toggle

BURLINGTON NURSING HOME LIMITED had 27 employees in 2023.

What is the latest filing for BURLINGTON NURSING HOME LIMITED?

toggle

The latest filing was on 09/04/2026: Registration of charge 020798980009, created on 2026-03-19.