COUNTRY RETIREMENT & NURSING HOMES (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

COUNTRY RETIREMENT & NURSING HOMES (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06527959

Incorporation date

07/03/2008

Size

Small

Contacts

Registered address

Registered address

Kingsley House, Clapham Road South, Lowestoft, Suffolk NR32 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2008)
dot icon02/03/2026
Confirmation statement made on 2026-02-25 with updates
dot icon18/02/2026
Director's details changed for Velummayilum Thayaanandarajah on 2026-01-05
dot icon27/06/2025
Accounts for a small company made up to 2024-09-30
dot icon27/02/2025
Confirmation statement made on 2025-02-25 with updates
dot icon09/12/2024
Director's details changed for Mr Cameron Dyer Thayan on 2024-12-09
dot icon27/06/2024
Accounts for a small company made up to 2023-09-30
dot icon29/02/2024
Confirmation statement made on 2024-02-25 with updates
dot icon12/07/2023
Accounts for a small company made up to 2022-09-30
dot icon01/07/2022
Accounts for a small company made up to 2021-09-30
dot icon28/02/2022
Confirmation statement made on 2022-02-25 with updates
dot icon03/11/2021
Director's details changed for Mr Cameron Dyer Thayan on 2021-03-04
dot icon03/11/2021
Director's details changed for Mr Ewan Dyer Thayan on 2021-03-04
dot icon07/10/2021
Accounts for a small company made up to 2020-09-30
dot icon28/09/2021
Statement of capital on 2021-09-28
dot icon27/09/2021
Statement by Directors
dot icon27/09/2021
Solvency Statement dated 15/09/21
dot icon27/09/2021
Resolutions
dot icon03/03/2021
Confirmation statement made on 2021-02-25 with updates
dot icon03/09/2020
Statement by Directors
dot icon03/09/2020
Statement of capital on 2020-09-03
dot icon03/09/2020
Solvency Statement dated 01/10/19
dot icon03/09/2020
Resolutions
dot icon08/07/2020
Accounts for a small company made up to 2019-09-30
dot icon25/02/2020
Confirmation statement made on 2020-02-25 with updates
dot icon25/02/2020
Secretary's details changed for Mr Ian Stuart Jarvis on 2020-02-25
dot icon10/01/2020
Cessation of Velummayilum Thayaanandarajah as a person with significant control on 2019-10-01
dot icon10/01/2020
Notification of Regal Healthcare Holdings Limited as a person with significant control on 2019-10-01
dot icon10/01/2020
Cessation of Sumithra Thayaanandarajah as a person with significant control on 2019-10-01
dot icon27/09/2019
Cessation of Ewan Dyer Thayan as a person with significant control on 2019-09-18
dot icon27/09/2019
Cessation of Cameron Dyer Thayan as a person with significant control on 2019-09-18
dot icon27/09/2019
Cessation of Wasantha Darshana as a person with significant control on 2019-09-18
dot icon27/09/2019
Cessation of Ian Stuart Jarvis as a person with significant control on 2019-09-18
dot icon25/09/2019
Termination of appointment of Wasantha Darshana as a director on 2019-09-18
dot icon05/07/2019
Accounts for a small company made up to 2018-09-30
dot icon26/02/2019
Confirmation statement made on 2019-02-25 with updates
dot icon03/07/2018
Accounts for a small company made up to 2017-09-30
dot icon26/02/2018
Confirmation statement made on 2018-02-25 with updates
dot icon08/02/2018
Change of details for Mr Wasantha Darshana as a person with significant control on 2018-02-08
dot icon08/02/2018
Director's details changed for Mr Wasantha Darshana on 2018-02-08
dot icon02/11/2017
Termination of appointment of Nicholas Jon Cherry as a director on 2017-11-02
dot icon05/07/2017
Accounts for a small company made up to 2016-09-30
dot icon01/03/2017
Registration of charge 065279590002, created on 2017-02-23
dot icon28/02/2017
Confirmation statement made on 2017-02-25 with updates
dot icon22/02/2017
Appointment of Mr Wasantha Darshana as a director on 2017-02-21
dot icon08/07/2016
Registered office address changed from Silk Cutters House School Road Lowestoft Suffolk NR33 9NA to Kingsley House Clapham Road South Lowestoft Suffolk NR32 1QS on 2016-07-08
dot icon04/07/2016
Accounts for a small company made up to 2015-09-30
dot icon25/02/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon26/01/2016
Auditor's resignation
dot icon18/01/2016
Auditor's resignation
dot icon07/07/2015
Appointment of Mr Ewan Dyer Thayan as a director on 2015-07-07
dot icon02/07/2015
Accounts for a small company made up to 2014-09-30
dot icon13/05/2015
Secretary's details changed for Mr Ian Jarvis on 2015-05-13
dot icon09/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon12/12/2014
Director's details changed for Velummayilum Thayaanandarajah on 2014-12-12
dot icon12/12/2014
Director's details changed for Sumithra Thayaanandarajah on 2014-12-12
dot icon12/12/2014
Director's details changed for Mr Nicholas Jon Cherry on 2014-12-12
dot icon14/07/2014
Appointment of Mr Cameron Dyer Thayan as a director on 2014-07-14
dot icon01/07/2014
Accounts for a small company made up to 2013-09-30
dot icon13/05/2014
Termination of appointment of Mandy Masters as a director
dot icon07/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon05/11/2013
Statement of capital on 2010-09-13
dot icon05/11/2013
Statement of capital on 2010-04-06
dot icon03/07/2013
Accounts for a small company made up to 2012-09-30
dot icon29/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon16/10/2012
Registered office address changed from Kensington House 3 Kirkley Park Road Lowestoft NR33 0LQ on 2012-10-16
dot icon04/07/2012
Accounts for a small company made up to 2011-09-30
dot icon15/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon12/11/2011
Appointment of Ian Jarvis as a director
dot icon12/11/2011
Appointment of Mr Ian Stuart Jarvis as a director
dot icon04/10/2011
Amended group of companies' accounts made up to 2010-09-30
dot icon25/07/2011
Termination of appointment of Jason Chong as a director
dot icon25/07/2011
Appointment of Mr Ian Jarvis as a secretary
dot icon25/07/2011
Termination of appointment of Jason Chong as a secretary
dot icon05/07/2011
Group of companies' accounts made up to 2010-09-30
dot icon08/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon29/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon01/07/2010
Group of companies' accounts made up to 2009-09-30
dot icon26/05/2010
Gbp sr 10000@1\gbp sr 10000@1
dot icon26/05/2010
Gbp sr 185039@1\gbp sr 185038@1
dot icon21/05/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon01/08/2009
Accounts for a medium company made up to 2008-10-03
dot icon10/03/2009
Capitals not rolled up
dot icon10/03/2009
Return made up to 07/03/09; full list of members
dot icon24/11/2008
Director appointed nicolas cherry
dot icon03/11/2008
Memorandum and Articles of Association
dot icon03/11/2008
Resolutions
dot icon23/10/2008
Ad 03/10/08\gbp si 1657050@1=1657050\gbp ic 1/1657051\
dot icon23/10/2008
Nc inc already adjusted 03/10/08
dot icon23/10/2008
Resolutions
dot icon30/06/2008
Registered office changed on 30/06/2008 from 1ST floor samanavaya cultural centre milton road harrow HA1 1XB
dot icon14/04/2008
Director appointed mandy masters
dot icon25/03/2008
Director appointed velummayilum thayaanandarajah
dot icon25/03/2008
Director appointed sumithra thayaanandarajah
dot icon25/03/2008
Director and secretary appointed jason chong
dot icon25/03/2008
Appointment terminated director ivan burnard
dot icon25/03/2008
Appointment terminated secretary viti LIMITED
dot icon25/03/2008
Registered office changed on 25/03/2008 from north quay house north quay sutton harbour plymouth devon PL4 0RA
dot icon25/03/2008
Curr sho from 31/03/2009 to 30/09/2008
dot icon07/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thayaanandarajah, Velummayilum
Director
13/03/2008 - Present
2
Darshana, Wasantha
Director
21/02/2017 - 18/09/2019
77
Jarvis, Ian Stuart
Director
05/11/2011 - Present
116
Thayan, Cameron Dyer
Director
14/07/2014 - Present
92
Thayan, Ewan Dyer
Director
07/07/2015 - Present
90

Persons with Significant Control

6
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 RETIREMENT & NURSING HOMES (HOLDINGS) LIMITED

COUNTRY RETIREMENT & NURSING HOMES (HOLDINGS) LIMITED is an(a) Active company incorporated on 07/03/2008 with the registered office located at Kingsley House, Clapham Road South, Lowestoft, Suffolk NR32 1QS. There are currently 5 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 COUNTRY RETIREMENT & NURSING HOMES (HOLDINGS) LIMITED?

toggle

COUNTRY RETIREMENT & NURSING HOMES (HOLDINGS) LIMITED is currently Active. It was registered on 07/03/2008 .

Where is COUNTRY RETIREMENT & NURSING HOMES (HOLDINGS) LIMITED located?

toggle

COUNTRY RETIREMENT & NURSING HOMES (HOLDINGS) LIMITED is registered at Kingsley House, Clapham Road South, Lowestoft, Suffolk NR32 1QS.

What does COUNTRY RETIREMENT & NURSING HOMES (HOLDINGS) LIMITED do?

toggle

COUNTRY RETIREMENT & NURSING HOMES (HOLDINGS) LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for COUNTRY RETIREMENT & NURSING HOMES (HOLDINGS) LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-25 with updates.