COUNTRY RETIREMENT & NURSING HOMES LTD

Register to unlock more data on OkredoRegister

COUNTRY RETIREMENT & NURSING HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03790953

Incorporation date

17/06/1999

Size

Full

Contacts

Registered address

Registered address

Kingsley House, Clapham Road South, Lowestoft, Suffolk NR32 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1999)
dot icon26/03/2026
Appointment of Mr Wasantha Darshana as a director on 2026-02-05
dot icon26/03/2026
Confirmation statement made on 2026-03-26 with updates
dot icon05/01/2026
Confirmation statement made on 2025-12-23 with updates
dot icon18/12/2025
Termination of appointment of Wasantha Darshana as a director on 2025-12-05
dot icon27/06/2025
Full accounts made up to 2024-09-30
dot icon30/12/2024
Confirmation statement made on 2024-12-23 with updates
dot icon09/12/2024
Director's details changed for Mr Cameron Dyer Thayan on 2024-12-09
dot icon27/06/2024
Full accounts made up to 2023-09-30
dot icon27/12/2023
Confirmation statement made on 2023-12-23 with updates
dot icon18/12/2023
Registration of charge 037909530021, created on 2023-12-14
dot icon11/07/2023
Full accounts made up to 2022-09-30
dot icon23/12/2022
Confirmation statement made on 2022-12-23 with updates
dot icon16/11/2022
Director's details changed for Mrs Sumithra Chandrakanthi Thayanandarajah on 2022-06-08
dot icon16/11/2022
Director's details changed for Mr Velummayilum Thayanandarajah on 2022-11-16
dot icon01/07/2022
Full accounts made up to 2021-09-30
dot icon07/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon23/02/2022
Registration of charge 037909530020, created on 2022-02-23
dot icon03/11/2021
Director's details changed for Mr Ewan Dyer Thayan on 2021-06-15
dot icon03/11/2021
Director's details changed for Mr Cameron Dyer Thayan on 2021-06-15
dot icon07/10/2021
Full accounts 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 icon10/08/2021
Director's details changed for Mr Mujahid Malik on 2021-08-09
dot icon14/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon17/09/2020
Appointment of Mr Mujahid Malik as a director on 2020-09-14
dot icon17/09/2020
Appointment of Mrs Sarah Louise Ferguson as a director on 2020-09-14
dot icon17/09/2020
Appointment of Mr Ian Stuart Jarvis as a director on 2020-09-14
dot icon17/09/2020
Appointment of Mr Wasantha Darshana as a director on 2020-09-14
dot icon17/09/2020
Appointment of Mrs Deborah Ann Edwards as a director on 2020-09-14
dot icon20/08/2020
Notification of Regal Healthcare Holdings Limited as a person with significant control on 2019-10-01
dot icon20/08/2020
Cessation of Country Retirement & Nursing Homes (Investments) Limited as a person with significant control on 2019-10-01
dot icon08/07/2020
Full accounts made up to 2019-09-30
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon10/01/2020
Cessation of Velummayilum Thayanandarajah as a person with significant control on 2019-10-01
dot icon10/01/2020
Cessation of Sumithra Chandrakanthi Thayanandarajah as a person with significant control on 2019-10-01
dot icon10/01/2020
Notification of Country Retirement & Nursing Homes (Investments) Limited 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 Ian Stuart Jarvis as a person with significant control on 2019-09-18
dot icon27/09/2019
Cessation of Sarah Louise Ferguson as a person with significant control on 2019-09-18
dot icon27/09/2019
Cessation of Deborah Ann Edwards 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 icon25/09/2019
Termination of appointment of Ian Stuart Jarvis as a director on 2019-09-18
dot icon25/09/2019
Termination of appointment of Sarah Louise Ferguson as a director on 2019-09-18
dot icon25/09/2019
Termination of appointment of Deborah Ann Edwards as a director 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
Full accounts made up to 2018-09-30
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon16/04/2019
Registration of charge 037909530019, created on 2019-04-15
dot icon02/07/2018
Full accounts made up to 2017-09-30
dot icon01/06/2018
Confirmation statement made on 2018-06-01 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 icon05/07/2017
Full accounts made up to 2016-09-30
dot icon06/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon01/03/2017
Registration of charge 037909530018, created on 2017-02-23
dot icon28/02/2017
Registration of charge 037909530017, created on 2017-02-23
dot icon03/01/2017
Termination of appointment of Nicholas Jon Cherry as a director on 2017-01-03
dot icon26/07/2016
Director's details changed for Mrs Sumithra Chandrakanthi Thayanandarajah on 2016-07-26
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
Full accounts made up to 2015-09-30
dot icon17/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon26/01/2016
Auditor's resignation
dot icon18/01/2016
Auditor's resignation
dot icon13/11/2015
Termination of appointment of Jeremy Graham Webb as a director on 2015-11-13
dot icon07/07/2015
Appointment of Mr Ewan Dyer Thayan as a director on 2015-07-07
dot icon02/07/2015
Accounts for a medium company made up to 2014-09-30
dot icon01/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon01/03/2015
Director's details changed for Mrs Deborah Ann Edwards on 2015-02-28
dot icon13/12/2014
Appointment of Mrs Sarah Louise Ferguson as a director on 2014-12-12
dot icon13/12/2014
Appointment of Mrs Deborah Ann Edwards as a director on 2014-12-12
dot icon13/12/2014
Appointment of Mr Wasantha Darshana as a director on 2014-12-12
dot icon13/12/2014
Appointment of Mr Jeremy Graham Webb as a director on 2014-12-12
dot icon13/12/2014
Appointment of Mr Ian Stuart Jarvis as a director on 2014-12-12
dot icon13/12/2014
Appointment of Mr Nicholas Jon Cherry as a director on 2014-12-12
dot icon12/12/2014
Director's details changed for Mr Velummayilum Thayanandarajah on 2014-12-12
dot icon12/12/2014
Director's details changed for Mrs Sumithra Chandrakanthi Thayanandarajah on 2014-12-12
dot icon07/11/2014
Termination of appointment of Jeremy Graham Webb as a director on 2014-11-07
dot icon07/11/2014
Appointment of Mr Velummayilum Thayanandarajah as a secretary on 2014-11-07
dot icon07/11/2014
Termination of appointment of Ian Stuart Jarvis as a director on 2014-11-07
dot icon07/11/2014
Termination of appointment of Nicholas Jon Cherry as a director on 2014-11-07
dot icon07/11/2014
Termination of appointment of Ian Jarvis as a secretary on 2014-11-07
dot icon14/07/2014
Appointment of Mr Cameron Dyer Thayan as a director on 2014-07-14
dot icon01/07/2014
Accounts for a medium company made up to 2013-09-30
dot icon17/06/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon13/05/2014
Termination of appointment of Mandy Masters as a director
dot icon13/05/2014
Termination of appointment of Sarah Ferguson as a director
dot icon13/05/2014
Termination of appointment of Wasantha Darshana as a director
dot icon18/02/2014
Termination of appointment of Khushroo Panthaky as a director
dot icon03/07/2013
Accounts for a medium company made up to 2012-09-30
dot icon17/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon03/05/2013
Director's details changed for Mr Wasantha Darshana on 2013-04-06
dot icon24/01/2013
Director's details changed for Mrs Sarah Louise Bensley on 2012-11-30
dot icon16/10/2012
Registered office address changed from Kensington House 3 Kirkley Park Road Lowestoft NR33 0LQ on 2012-10-16
dot icon10/07/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon04/07/2012
Accounts for a medium company made up to 2011-09-30
dot icon13/02/2012
Director's details changed for Mr Wasantha Darshana Yamana-Gedara on 2012-02-01
dot icon12/11/2011
Appointment of Mr Ian Stuart Jarvis as a director
dot icon04/10/2011
Amended accounts made up to 2010-09-30
dot icon23/09/2011
Director's details changed for Khushroo Jamshedji Panthaky on 2011-09-23
dot icon25/07/2011
Appointment of Mr Ian Jarvis as a secretary
dot icon25/07/2011
Termination of appointment of Jason Chong as a director
dot icon25/07/2011
Termination of appointment of Jason Chong as a secretary
dot icon05/07/2011
Accounts for a medium company made up to 2010-09-30
dot icon23/06/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon10/05/2011
Appointment of Mr Wasantha Darshana Yamana-Gedara as a director
dot icon10/05/2011
Appointment of Mrs Sarah Louise Bensley as a director
dot icon12/03/2011
Appointment of Mr Jeremy Graham Webb as a director
dot icon12/03/2011
Termination of appointment of Jeremy Webb as a director
dot icon11/03/2011
Appointment of Mr Jeremy Graham Webb as a director
dot icon06/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon06/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon06/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon06/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/09/2010
Particulars of a mortgage or charge / charge no: 13
dot icon29/09/2010
Particulars of a mortgage or charge / charge no: 15
dot icon29/09/2010
Particulars of a mortgage or charge / charge no: 11
dot icon29/09/2010
Particulars of a mortgage or charge / charge no: 12
dot icon29/09/2010
Particulars of a mortgage or charge / charge no: 14
dot icon29/09/2010
Particulars of a mortgage or charge / charge no: 16
dot icon03/08/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon01/07/2010
Full accounts made up to 2009-09-30
dot icon13/08/2009
Amended accounts made up to 2008-09-30
dot icon01/08/2009
Accounts for a medium company made up to 2008-09-30
dot icon24/06/2009
Return made up to 17/06/09; full list of members
dot icon29/08/2008
Return made up to 17/06/08; change of members
dot icon24/07/2008
Duplicate mortgage certificatecharge no:9
dot icon10/07/2008
Particulars of a mortgage or charge / charge no: 10
dot icon30/06/2008
Registered office changed on 30/06/2008 from 1ST floor offices milton road harrow middlesex HA1 1XB
dot icon18/06/2008
Particulars of a mortgage or charge / charge no: 9
dot icon28/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/05/2008
Appointment terminated director patikirikoralage premachandra
dot icon19/05/2008
Director's change of particulars / khushroo panthaky / 14/05/2008
dot icon16/05/2008
Director appointed nicholas jon cherry
dot icon07/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon07/04/2008
Declaration of assistance for shares acquisition
dot icon07/04/2008
Resolutions
dot icon06/02/2008
New director appointed
dot icon06/02/2008
New director appointed
dot icon23/01/2008
New secretary appointed;new director appointed
dot icon23/01/2008
Secretary resigned
dot icon26/09/2007
Particulars of mortgage/charge
dot icon31/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon14/07/2007
Particulars of mortgage/charge
dot icon14/07/2007
Particulars of mortgage/charge
dot icon14/07/2007
Particulars of mortgage/charge
dot icon14/07/2007
Particulars of mortgage/charge
dot icon28/06/2007
Return made up to 17/06/07; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/07/2006
Return made up to 17/06/06; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2004-09-30
dot icon18/07/2005
Return made up to 17/06/05; full list of members
dot icon18/07/2005
Registered office changed on 18/07/05 from: andersons moledina anderson house 27 peterborough road harrow middlesex HA1 2AU
dot icon26/05/2005
Ad 05/04/05--------- £ si 205@1=205 £ ic 10000/10205
dot icon22/03/2005
Total exemption small company accounts made up to 2003-09-30
dot icon15/07/2004
Return made up to 17/06/04; full list of members
dot icon13/03/2004
Total exemption small company accounts made up to 2002-09-30
dot icon01/08/2003
Return made up to 17/06/03; full list of members
dot icon01/08/2003
Registered office changed on 01/08/03 from: anderson moledina anderson house 276 preston road harrow middlesex HA3 0QA
dot icon03/10/2002
Total exemption small company accounts made up to 2001-09-30
dot icon09/07/2002
Return made up to 17/06/02; full list of members
dot icon06/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon09/07/2001
Return made up to 17/06/01; full list of members
dot icon21/11/2000
Particulars of mortgage/charge
dot icon18/10/2000
Ad 29/09/00--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon18/10/2000
Nc inc already adjusted 29/09/00
dot icon18/10/2000
Resolutions
dot icon12/07/2000
Return made up to 17/06/00; full list of members
dot icon21/04/2000
New director appointed
dot icon28/09/1999
Accounting reference date extended from 30/06/00 to 30/09/00
dot icon23/09/1999
Particulars of mortgage/charge
dot icon23/09/1999
Registered office changed on 23/09/99 from: 25 gunton cliff lowestoft suffolk NR32 4PF
dot icon22/09/1999
Particulars of mortgage/charge
dot icon19/07/1999
Ad 05/07/99--------- £ si 998@1=998 £ ic 2/1000
dot icon13/07/1999
New secretary appointed;new director appointed
dot icon13/07/1999
New director appointed
dot icon01/07/1999
Secretary resigned
dot icon01/07/1999
Director resigned
dot icon01/07/1999
Registered office changed on 01/07/99 from: 381 kingsway hove east sussex BN3 4QD
dot icon17/06/1999
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
23/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Velummayilum Thayanandarajah
Director
25/06/1999 - Present
141
Darshana, Wasantha
Director
14/09/2020 - 05/12/2025
74
Darshana, Wasantha
Director
12/12/2014 - 18/09/2019
74
Darshana, Wasantha
Director
09/05/2011 - 13/05/2014
74
Darshana, Wasantha
Director
05/02/2026 - Present
74

Persons with Significant Control

8
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 LTD

COUNTRY RETIREMENT & NURSING HOMES LTD is an(a) Active company incorporated on 17/06/1999 with the registered office located at Kingsley House, Clapham Road South, Lowestoft, Suffolk NR32 1QS. There are currently 10 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 LTD?

toggle

COUNTRY RETIREMENT & NURSING HOMES LTD is currently Active. It was registered on 17/06/1999 .

Where is COUNTRY RETIREMENT & NURSING HOMES LTD located?

toggle

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

What does COUNTRY RETIREMENT & NURSING HOMES LTD do?

toggle

COUNTRY RETIREMENT & NURSING HOMES LTD 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 LTD?

toggle

The latest filing was on 26/03/2026: Appointment of Mr Wasantha Darshana as a director on 2026-02-05.