CAMBRIDGE NURSING HOME LTD

Register to unlock more data on OkredoRegister

CAMBRIDGE NURSING HOME LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04526667

Incorporation date

04/09/2002

Size

Small

Contacts

Registered address

Registered address

Cambridge Nursing Home 61 Cambridge Park, Wanstead, London E11 2PRCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2002)
dot icon20/03/2026
Appointment of Mrs Marie Lilette Ebrahimkhan as a director on 2026-03-01
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon23/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon23/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon20/09/2024
Director's details changed for Mr David Leonard on 2024-09-20
dot icon05/09/2024
Accounts for a small company made up to 2023-12-31
dot icon30/07/2024
Notification of Rochemont Care Limited as a person with significant control on 2022-01-13
dot icon30/07/2024
Cessation of Krishnan Nagendran as a person with significant control on 2024-07-30
dot icon30/07/2024
Cessation of Tayvanie Nagendran as a person with significant control on 2024-07-30
dot icon30/07/2024
Change of details for Rochemont Care Limited as a person with significant control on 2022-01-13
dot icon27/02/2024
Accounts for a small company made up to 2022-12-31
dot icon21/02/2024
Termination of appointment of Jonathan Jude Leonard as a director on 2024-01-22
dot icon12/10/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon16/08/2023
Satisfaction of charge 1 in full
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/09/2022
Confirmation statement made on 2022-09-19 with updates
dot icon23/09/2022
Change of details for Ms Tayvanie Nagendran as a person with significant control on 2022-01-13
dot icon23/09/2022
Cessation of Marie Lilette Ebrahimkhan as a person with significant control on 2022-01-13
dot icon23/09/2022
Change of details for Mr Krishnan Nagendran as a person with significant control on 2022-01-13
dot icon23/09/2022
Cessation of Abdool Rashid Mahmadkhan Ebrahimkhan as a person with significant control on 2022-01-13
dot icon01/02/2022
Memorandum and Articles of Association
dot icon01/02/2022
Resolutions
dot icon01/02/2022
Statement of company's objects
dot icon27/01/2022
Statement of capital following an allotment of shares on 2022-01-13
dot icon27/01/2022
Appointment of Mr Jonathan Jude Leonard as a director on 2022-01-13
dot icon27/01/2022
Appointment of Mr David Leonard as a director on 2022-01-13
dot icon27/01/2022
Termination of appointment of Marie Lilette Ebrahimkhan as a director on 2022-01-13
dot icon27/01/2022
Termination of appointment of Mario Leonard as a director on 2022-01-13
dot icon27/01/2022
Termination of appointment of Abdool Rashid Mahmadkhan Ebrahimkhan as a director on 2022-01-13
dot icon27/01/2022
Termination of appointment of Abdool Rashid Mahmadkhan Ebrahimkhan as a secretary on 2022-01-13
dot icon27/01/2022
Termination of appointment of Marie Therese Josiane Leonard as a director on 2022-01-13
dot icon17/01/2022
Registration of charge 045266670002, created on 2022-01-13
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/11/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon30/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon29/05/2021
Amended total exemption full accounts made up to 2020-03-31
dot icon11/12/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon10/12/2020
Termination of appointment of Krishnan Nagendran as a director on 2020-11-20
dot icon02/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/10/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon01/10/2019
Registered office address changed from 59 Monkham's Drive Woodford Green Essex IG8 0LD to Cambridge Nursing Home ,61 Cambridge Park, 61 Cambridge Park Wanstead London E11 2PR on 2019-10-01
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon10/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon16/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/10/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon14/07/2014
Appointment of Mrs Marie Therese Josiane Leonard as a director on 2014-07-10
dot icon14/07/2014
Appointment of Mr Mario Leonard as a director on 2014-07-10
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/10/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon16/02/2012
Registered office address changed from Charter House 8/10 Station Road London E12 5BT on 2012-02-16
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/10/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon12/10/2010
Director's details changed for Krishnan Nagendran on 2009-10-01
dot icon12/10/2010
Director's details changed for Mrs Marie Lilette Ebrahimkhan on 2009-10-01
dot icon12/10/2010
Director's details changed for Tayvanie Nagendran on 2009-10-01
dot icon12/10/2010
Director's details changed for Abdool Rashid Mahmadkhan Ebrahimkhan on 2009-10-01
dot icon12/10/2010
Secretary's details changed for Abdool Rashid Mahmadkhan Ebrahimkhan on 2009-10-01
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/09/2009
Return made up to 04/09/09; full list of members
dot icon25/02/2009
Accounting reference date extended from 30/09/2008 to 31/03/2009
dot icon17/09/2008
Return made up to 04/09/08; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon19/03/2008
Capitals not rolled up
dot icon15/11/2007
Return made up to 04/09/07; full list of members
dot icon15/11/2007
New director appointed
dot icon15/11/2007
New director appointed
dot icon01/08/2007
Accounts for a dormant company made up to 2006-09-30
dot icon01/11/2006
Particulars of mortgage/charge
dot icon14/09/2006
Return made up to 04/09/06; full list of members
dot icon14/06/2006
Accounts for a dormant company made up to 2005-09-30
dot icon21/09/2005
Return made up to 04/09/05; full list of members
dot icon08/08/2005
Accounts for a dormant company made up to 2004-09-30
dot icon19/10/2004
Return made up to 04/09/04; full list of members
dot icon29/06/2004
Accounts for a dormant company made up to 2003-09-30
dot icon27/10/2003
Return made up to 04/09/03; full list of members
dot icon07/11/2002
New director appointed
dot icon04/11/2002
Secretary resigned
dot icon04/11/2002
Director resigned
dot icon04/11/2002
New secretary appointed
dot icon04/11/2002
New director appointed
dot icon04/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-46 *

* 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
19/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
46
1.43M
-
0.00
248.44K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nagendran, Tayvanie
Director
01/09/2007 - Present
24
Ebrahimkhan, Marie Lilette
Director
04/09/2002 - 13/01/2022
2
Ebrahimkhan, Marie Lilette
Director
01/03/2026 - Present
2
Leonard, Jonathan Jude
Director
13/01/2022 - 22/01/2024
5
Mr David Leonard
Director
13/01/2022 - Present
6

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CAMBRIDGE NURSING HOME LTD

CAMBRIDGE NURSING HOME LTD is an(a) Active company incorporated on 04/09/2002 with the registered office located at Cambridge Nursing Home 61 Cambridge Park, Wanstead, London E11 2PR. 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 CAMBRIDGE NURSING HOME LTD?

toggle

CAMBRIDGE NURSING HOME LTD is currently Active. It was registered on 04/09/2002 .

Where is CAMBRIDGE NURSING HOME LTD located?

toggle

CAMBRIDGE NURSING HOME LTD is registered at Cambridge Nursing Home 61 Cambridge Park, Wanstead, London E11 2PR.

What does CAMBRIDGE NURSING HOME LTD do?

toggle

CAMBRIDGE NURSING HOME LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE NURSING HOME LTD?

toggle

The latest filing was on 20/03/2026: Appointment of Mrs Marie Lilette Ebrahimkhan as a director on 2026-03-01.