COUNTRY HOUSE NURSING & RETIREMENT HOMES LIMITED

Register to unlock more data on OkredoRegister

COUNTRY HOUSE NURSING & RETIREMENT HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01981102

Incorporation date

22/01/1986

Size

Small

Contacts

Registered address

Registered address

Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames TW18 4BPCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1986)
dot icon27/03/2026
Accounts for a small company made up to 2025-03-31
dot icon29/12/2025
-
dot icon06/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon25/09/2025
Director's details changed for Dr Rosemary Anne Suppan on 2025-09-22
dot icon26/06/2025
Accounts for a small company made up to 2024-03-31
dot icon28/03/2025
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon23/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon06/09/2024
Director's details changed for Dr Rosemary Anne Reid on 2023-05-24
dot icon05/07/2024
Change of details for Dr Rosemary Anne Reid as a person with significant control on 2023-05-24
dot icon25/06/2024
Accounts for a small company made up to 2023-03-31
dot icon26/03/2024
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon14/11/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon14/09/2023
Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 2023-09-14
dot icon22/04/2023
Second filing of Confirmation Statement dated 2021-10-05
dot icon17/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon23/02/2022
Termination of appointment of Marion Elizabeth Paviour as a secretary on 2020-12-31
dot icon14/01/2022
Statement of capital on 2021-10-04
dot icon14/01/2022
Statement of capital on 2021-10-25
dot icon13/01/2022
Confirmation statement made on 2021-10-05 with updates
dot icon21/09/2021
Change of details for Amesbury Abbey Limited as a person with significant control on 2021-08-25
dot icon24/08/2021
Change of details for Mrs Naomi Victoria Cornelius-Reid as a person with significant control on 2021-08-24
dot icon24/08/2021
Director's details changed for Mrs Naomi Victoria Cornelius-Reid on 2021-08-24
dot icon24/08/2021
Director's details changed for Mr David John Cornelius-Reid on 2021-08-24
dot icon24/08/2021
Change of details for Mr David John Cornelius-Reid as a person with significant control on 2021-08-24
dot icon23/02/2021
Change of details for Mrs Naomi Victoria Cornelius-Reid as a person with significant control on 2021-02-23
dot icon23/02/2021
Director's details changed for Ms Naomi Victoria Cornelius-Reid on 2021-02-23
dot icon23/02/2021
Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR to Centrum House 36 Station Road Egham Surrey TW20 9LF on 2021-02-23
dot icon07/01/2021
Resolutions
dot icon22/12/2020
Statement of capital following an allotment of shares on 2020-12-15
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/11/2020
Confirmation statement made on 2020-10-05 with updates
dot icon03/11/2020
Statement of capital on 2020-10-04
dot icon04/02/2020
Change of details for Amesbury Abbey Limited as a person with significant control on 2020-01-22
dot icon10/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon12/11/2019
Confirmation statement made on 2019-10-05 with updates
dot icon24/12/2018
Resolutions
dot icon14/12/2018
Statement of capital following an allotment of shares on 2018-12-05
dot icon13/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon09/11/2018
Confirmation statement made on 2018-10-05 with updates
dot icon06/11/2018
Statement of capital on 2017-12-15
dot icon11/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon05/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon21/09/2017
Statement of capital on 2017-03-23
dot icon21/09/2017
Statement of capital on 2016-11-25
dot icon21/09/2017
Statement of capital on 2017-01-20
dot icon21/09/2017
Statement of capital on 2017-02-15
dot icon21/09/2017
Statement of capital on 2017-02-22
dot icon12/01/2017
Statement of capital on 2016-10-20
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon21/11/2016
Director's details changed for Dr Rosemary Anne Reid on 2016-03-01
dot icon14/10/2016
Director's details changed for Mr David John Cornelius-Reid on 2016-08-16
dot icon07/05/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon29/04/2016
Resolutions
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/02/2016
Current accounting period shortened from 2016-06-30 to 2016-03-31
dot icon23/12/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon17/12/2015
Statement of capital on 2015-08-12
dot icon17/12/2015
Statement of capital on 2015-05-13
dot icon17/12/2015
Statement of capital on 2015-03-12
dot icon23/06/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/01/2015
Statement of capital on 2014-08-22
dot icon08/01/2015
Statement of capital on 2014-04-29
dot icon08/01/2015
Annual return made up to 2014-11-24 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/03/2014
Termination of appointment of Evelyn Cornelius-Reid as a director
dot icon18/12/2013
Resolutions
dot icon18/12/2013
Resolutions
dot icon17/12/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon17/12/2013
Statement of capital on 2013-03-13
dot icon17/12/2013
Statement of capital on 2013-08-01
dot icon02/08/2013
Accounts for a small company made up to 2012-06-30
dot icon04/01/2013
Miscellaneous
dot icon31/12/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon28/11/2012
Appointment of Mr David John Cornelius-Reid as a director
dot icon28/11/2012
Appointment of Dr Rosemary Anne Reid as a director
dot icon28/11/2012
Appointment of Miss Naomi Victoria Cornelius-Reid as a director
dot icon09/10/2012
Registered office address changed from Chapel House Westmead Drive Westlea Swindon SN5 7UN United Kingdom on 2012-10-09
dot icon02/08/2012
Accounts for a small company made up to 2011-06-30
dot icon04/07/2012
Compulsory strike-off action has been discontinued
dot icon03/07/2012
First Gazette notice for compulsory strike-off
dot icon16/02/2012
Annual return made up to 2011-10-24 with full list of shareholders
dot icon30/12/2011
Accounts for a small company made up to 2010-06-30
dot icon29/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/12/2011
Registered office address changed from Amesbury Abbey Church Street Amesbury Wiltshire SP4 7EX on 2011-12-15
dot icon16/05/2011
Statement of capital on 2011-03-31
dot icon04/02/2011
Annual return made up to 2010-10-24 with full list of shareholders
dot icon26/01/2011
Statement of capital on 2010-10-01
dot icon26/01/2011
Statement of capital on 2010-10-13
dot icon26/11/2010
Statement of capital following an allotment of shares on 2010-10-01
dot icon16/07/2010
Statement of capital following an allotment of shares on 2010-05-11
dot icon23/06/2010
Current accounting period extended from 2009-12-31 to 2010-06-30
dot icon16/04/2010
Accounts for a small company made up to 2008-12-31
dot icon30/03/2010
Statement of capital following an allotment of shares on 2010-03-11
dot icon11/02/2010
Statement of capital on 2009-11-20
dot icon11/02/2010
Statement of capital on 2009-09-30
dot icon11/02/2010
Statement of capital on 2009-04-15
dot icon11/02/2010
Statement of capital on 2008-12-14
dot icon11/02/2010
Statement of capital following an allotment of shares on 2006-12-31
dot icon02/02/2010
Annual return made up to 2009-10-24 with full list of shareholders
dot icon01/02/2010
Director's details changed for Evelyn Mary Cornelius-Reid on 2009-10-24
dot icon11/08/2009
Registered office changed on 11/08/2009 from c/o grant thornton suite a gostrey house union road farnham surrey GU9 7PT
dot icon01/05/2009
Full accounts made up to 2007-12-31
dot icon20/04/2009
Full accounts made up to 2006-12-31
dot icon24/11/2008
Gbp sr 245000@1
dot icon24/11/2008
Gbp sr 25000@1
dot icon24/11/2008
Gbp sr 95000@1
dot icon24/11/2008
Gbp sr 100000@1
dot icon24/11/2008
Gbp sr 5000@1
dot icon24/11/2008
Gbp sr 195000@1
dot icon24/11/2008
Gbp sr 336000@1
dot icon24/11/2008
Gbp sr 99000@1
dot icon24/11/2008
Gbp sr 125000@1
dot icon24/11/2008
Capitals not rolled up
dot icon24/11/2008
Return made up to 24/10/08; full list of members
dot icon05/03/2008
Return made up to 24/10/07; full list of members
dot icon24/01/2008
Registered office changed on 24/01/08 from: ambassador house 8 carlton crescent southampton SO15 2EY
dot icon10/10/2007
Return made up to 24/10/06; full list of members
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon04/05/2006
Return made up to 24/10/05; full list of members
dot icon11/04/2006
Full accounts made up to 2004-12-31
dot icon19/01/2006
Ad 08/12/05-31/12/05 £ si 397500@1=397500 £ ic 4670760/5068260
dot icon23/12/2005
Ad 07/07/05-30/11/05 £ si 485000@1=485000 £ ic 4185760/4670760
dot icon14/12/2005
Nc inc already adjusted 06/07/05
dot icon14/12/2005
Resolutions
dot icon28/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon25/07/2005
Ad 08/03/05-09/07/05 £ si 179000@1=179000 £ ic 4006760/4185760
dot icon13/04/2005
Ad 24/10/04-13/03/05 £ si 350179@1
dot icon23/02/2005
Ad 03/11/04-27/01/05 £ si 670000@1=670000 £ ic 3336760/4006760
dot icon02/02/2005
Full accounts made up to 2003-12-31
dot icon11/12/2004
Return made up to 24/10/04; full list of members
dot icon22/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon07/07/2004
Full accounts made up to 2002-12-31
dot icon27/04/2004
Registered office changed on 27/04/04 from: 31 carlton crescent southampton hampshire SO15 2EW
dot icon23/12/2003
Return made up to 24/10/03; full list of members
dot icon23/12/2003
Ad 10/10/03--------- £ si 260000@1=260000 £ ic 1838489/2098489
dot icon23/12/2003
Particulars of contract relating to shares
dot icon23/12/2003
Ad 10/10/03--------- £ si 860000@1=860000 £ ic 978489/1838489
dot icon23/12/2003
Ad 10/10/03--------- £ si 575000@1=575000 £ ic 403489/978489
dot icon27/11/2003
Resolutions
dot icon26/10/2003
Resolutions
dot icon28/09/2003
Resolutions
dot icon28/09/2003
Resolutions
dot icon28/09/2003
Resolutions
dot icon28/09/2003
Resolutions
dot icon28/09/2003
Resolutions
dot icon28/09/2003
Nc inc already adjusted 04/09/03
dot icon25/09/2003
Resolutions
dot icon25/09/2003
Resolutions
dot icon25/09/2003
Resolutions
dot icon25/09/2003
Resolutions
dot icon25/09/2003
Resolutions
dot icon05/09/2003
Delivery ext'd 3 mth 31/12/02
dot icon31/07/2003
Full accounts made up to 2001-12-31
dot icon18/12/2002
Return made up to 24/10/02; change of members
dot icon05/07/2002
Ad 21/06/02--------- £ si 250@1=250 £ ic 403529/403779
dot icon12/06/2002
Ad 27/05/02--------- £ si 282@1=282 £ ic 403247/403529
dot icon07/05/2002
Ad 25/04/02--------- £ si 225@1=225 £ ic 403022/403247
dot icon30/01/2002
Delivery ext'd 3 mth 31/12/01
dot icon30/01/2002
Full accounts made up to 2000-12-31
dot icon20/12/2001
Ad 03/12/01--------- £ si 101@1=101 £ ic 402921/403022
dot icon20/12/2001
Return made up to 24/10/01; change of members
dot icon15/11/2001
Ad 02/10/01--------- £ si 195@1=195 £ ic 402661/402856
dot icon01/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon14/08/2001
Ad 03/08/01--------- £ si 215@1=215 £ ic 402446/402661
dot icon06/08/2001
Ad 29/06/01--------- £ si 158@1=158 £ ic 402288/402446
dot icon26/07/2001
Ad 29/06/01--------- £ si 158@1=158 £ ic 402130/402288
dot icon01/03/2001
Ad 31/01/01--------- £ si 130@1=130 £ ic 402000/402130
dot icon09/02/2001
Ad 01/01/00-31/12/00 £ si 223@1
dot icon09/02/2001
Ad 01/01/00-31/12/00 £ si 57@1
dot icon02/02/2001
Full accounts made up to 1999-12-31
dot icon15/01/2001
Return made up to 24/10/00; full list of members
dot icon16/08/2000
Ad 01/08/00--------- £ si 165@1=165 £ ic 401265/401430
dot icon22/06/2000
Ad 24/03/00--------- £ si 80@1=80 £ ic 401185/401265
dot icon05/04/2000
Delivery ext'd 3 mth 31/12/99
dot icon15/03/2000
Ad 01/03/00--------- £ si 90@1=90 £ ic 401095/401185
dot icon15/03/2000
Ad 06/01/99--------- £ si 95@1
dot icon15/03/2000
Miscellaneous
dot icon02/02/2000
Full accounts made up to 1998-12-31
dot icon08/12/1999
Return made up to 24/10/99; full list of members
dot icon19/10/1999
Ad 06/01/99--------- £ si 950@1=950 £ ic 401000/401950
dot icon07/04/1999
Delivery ext'd 3 mth 31/12/98
dot icon02/02/1999
Full accounts made up to 1997-12-31
dot icon12/11/1998
Return made up to 24/10/98; full list of members
dot icon11/11/1998
Resolutions
dot icon07/09/1998
Ad 18/05/98--------- £ si 400998@1=400998 £ ic 2/401000
dot icon09/06/1998
Delivery ext'd 3 mth 31/12/97
dot icon18/04/1998
Resolutions
dot icon03/02/1998
Full accounts made up to 1996-12-31
dot icon29/10/1997
Return made up to 24/10/97; no change of members
dot icon13/06/1997
Delivery ext'd 3 mth 31/12/96
dot icon03/03/1997
New secretary appointed
dot icon03/03/1997
Director resigned
dot icon03/02/1997
Full accounts made up to 1995-12-31
dot icon05/11/1996
Return made up to 24/10/96; full list of members
dot icon27/08/1996
Delivery ext'd 3 mth 31/12/95
dot icon05/02/1996
Accounts for a small company made up to 1994-12-31
dot icon16/01/1996
Particulars of mortgage/charge
dot icon11/01/1996
Registered office changed on 11/01/96 from: 26A high street andover hampshire SP10 1NS
dot icon22/11/1995
Return made up to 24/10/95; no change of members
dot icon03/11/1995
Auditor's resignation
dot icon01/11/1995
Delivery ext'd 3 mth 31/12/94
dot icon31/03/1995
Accounts for a small company made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Return made up to 24/10/94; no change of members
dot icon01/11/1994
Delivery ext'd 3 mth 31/12/93
dot icon05/01/1994
Return made up to 24/10/93; full list of members
dot icon29/07/1993
Accounts for a small company made up to 1992-12-31
dot icon18/05/1993
Accounting reference date shortened from 30/09 to 31/12
dot icon29/10/1992
Return made up to 24/10/92; no change of members
dot icon14/08/1992
Accounts for a small company made up to 1991-09-30
dot icon23/12/1991
Return made up to 24/10/91; no change of members
dot icon24/09/1991
Accounts for a small company made up to 1990-09-30
dot icon02/11/1990
Full accounts made up to 1989-09-30
dot icon02/11/1990
Return made up to 24/10/90; full list of members
dot icon15/02/1990
Return made up to 31/12/89; full list of members
dot icon20/11/1989
Full accounts made up to 1988-09-30
dot icon08/09/1988
Full accounts made up to 1987-09-30
dot icon08/09/1988
Return made up to 25/07/88; full list of members
dot icon23/07/1987
Full accounts made up to 1986-09-30
dot icon23/07/1987
Return made up to 14/06/87; full list of members
dot icon15/08/1986
Accounting reference date notified as 30/09
dot icon23/01/1986
New secretary appointed
dot icon22/01/1986
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

41
2022
change arrow icon+36.15 % *

* during past year

Cash in Bank

£766,233.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
76.60K
-
0.00
562.77K
-
2022
41
182.48K
-
0.00
766.23K
-
2022
41
182.48K
-
0.00
766.23K
-

Employees

2022

Employees

41 Ascended0 % *

Net Assets(GBP)

182.48K £Ascended138.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

766.23K £Ascended36.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cornelius-Reid, David John
Director
22/10/2012 - Present
3
Cornelius-Reid, Naomi Victoria
Director
22/10/2012 - Present
10
Suppan, Rosemary Anne, Dr
Director
22/10/2012 - Present
-

Persons with Significant Control

3
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 COUNTRY HOUSE NURSING & RETIREMENT HOMES LIMITED

COUNTRY HOUSE NURSING & RETIREMENT HOMES LIMITED is an(a) Active company incorporated on 22/01/1986 with the registered office located at Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames TW18 4BP. There are currently 3 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 COUNTRY HOUSE NURSING & RETIREMENT HOMES LIMITED?

toggle

COUNTRY HOUSE NURSING & RETIREMENT HOMES LIMITED is currently Active. It was registered on 22/01/1986 .

Where is COUNTRY HOUSE NURSING & RETIREMENT HOMES LIMITED located?

toggle

COUNTRY HOUSE NURSING & RETIREMENT HOMES LIMITED is registered at Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames TW18 4BP.

What does COUNTRY HOUSE NURSING & RETIREMENT HOMES LIMITED do?

toggle

COUNTRY HOUSE NURSING & RETIREMENT HOMES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does COUNTRY HOUSE NURSING & RETIREMENT HOMES LIMITED have?

toggle

COUNTRY HOUSE NURSING & RETIREMENT HOMES LIMITED had 41 employees in 2022.

What is the latest filing for COUNTRY HOUSE NURSING & RETIREMENT HOMES LIMITED?

toggle

The latest filing was on 27/03/2026: Accounts for a small company made up to 2025-03-31.