DALESIDE NURSING HOME LIMITED

Register to unlock more data on OkredoRegister

DALESIDE NURSING HOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05538512

Incorporation date

17/08/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

5 Oakleigh Road, Pinner HA5 4HBCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2005)
dot icon06/02/2026
Termination of appointment of Kajen Suresparan as a director on 2026-02-06
dot icon22/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon17/06/2025
Appointment of Miss Piriya Suresparan as a director on 2025-06-03
dot icon17/06/2025
Appointment of Mr Kajen Suresparan as a director on 2025-06-03
dot icon08/04/2025
Registered office address changed from 1st Floor, 44-50 the Broadway Southall UB1 1QB England to 5 Oakleigh Road Pinner HA5 4HB on 2025-04-08
dot icon11/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon03/01/2024
Amended total exemption full accounts made up to 2022-12-31
dot icon06/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon28/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2022-12-03 with no updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2021-12-03 with no updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon30/12/2020
Registration of charge 055385120008, created on 2020-12-02
dot icon08/12/2020
Registration of charge 055385120007, created on 2020-12-02
dot icon08/12/2020
Registration of charge 055385120006, created on 2020-12-02
dot icon03/12/2020
Confirmation statement made on 2020-12-03 with updates
dot icon03/12/2020
Notification of Lbt Holdings Ltd as a person with significant control on 2020-12-02
dot icon03/12/2020
Termination of appointment of Margaret Armstrong as a director on 2020-12-02
dot icon03/12/2020
Termination of appointment of Kate Armstrong Shone as a director on 2020-12-02
dot icon03/12/2020
Appointment of Mrs Felicita Anthonypillai as a director on 2020-12-02
dot icon03/12/2020
Appointment of Mr Santhanpillai Anthonypillai as a director on 2020-12-02
dot icon03/12/2020
Appointment of Mrs Vathsala Suresparan as a director on 2020-12-02
dot icon03/12/2020
Appointment of Mr Nadarajah Bernard Suresparan as a director on 2020-12-02
dot icon03/12/2020
Cessation of Kate Armstrong Shone as a person with significant control on 2020-12-02
dot icon03/12/2020
Registered office address changed from 14-16 Riversdale Road West Kirby Wirral CH48 4EZ to 1st Floor, 44-50 the Broadway Southall UB1 1QB on 2020-12-03
dot icon03/12/2020
Satisfaction of charge 1 in full
dot icon03/12/2020
Satisfaction of charge 2 in full
dot icon03/12/2020
Satisfaction of charge 3 in full
dot icon03/12/2020
Satisfaction of charge 5 in full
dot icon07/10/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon05/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/12/2019
Director's details changed for Kate Armstrong Shone on 2019-01-01
dot icon06/10/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/09/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon10/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/01/2018
Change of details for Mr Kate Armstrong Shone as a person with significant control on 2018-01-30
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon22/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/09/2016
Confirmation statement made on 2016-08-17 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon15/10/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon15/10/2014
Termination of appointment of Wg Dickson & Co Ltd as a secretary on 2014-10-15
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/10/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/09/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon18/09/2012
Director's details changed for Margaret Armstrong on 2012-08-17
dot icon30/03/2012
Total exemption small company accounts made up to 2010-12-31
dot icon18/10/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon02/11/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon13/10/2010
Appointment of Wg Dickson & Co Ltd as a secretary
dot icon13/10/2010
Termination of appointment of William Brotherton as a secretary
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon03/11/2009
Annual return made up to 2009-08-17 with full list of shareholders
dot icon01/05/2009
Total exemption small company accounts made up to 2007-12-31
dot icon19/01/2009
Total exemption small company accounts made up to 2006-12-31
dot icon22/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon06/10/2008
Return made up to 17/08/08; full list of members
dot icon28/12/2007
Return made up to 17/08/07; full list of members
dot icon15/11/2007
Particulars of mortgage/charge
dot icon15/11/2007
Particulars of mortgage/charge
dot icon11/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/10/2006
Return made up to 17/08/06; full list of members
dot icon17/02/2006
Particulars of mortgage/charge
dot icon17/02/2006
Particulars of mortgage/charge
dot icon16/11/2005
New director appointed
dot icon16/11/2005
New director appointed
dot icon16/11/2005
New secretary appointed
dot icon16/11/2005
Accounting reference date shortened from 31/08/06 to 31/12/05
dot icon16/11/2005
Secretary resigned
dot icon16/11/2005
Director resigned
dot icon01/11/2005
Certificate of change of name
dot icon17/08/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-40 *

* 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
03/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
40
239.88K
-
0.00
297.47K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Suresparan, Vathsala
Director
02/12/2020 - Present
48
Anthonypillai, Santhanpillai
Director
02/12/2020 - Present
9
Anthonypillai, Felicita
Director
02/12/2020 - Present
10
Suresparan, Nadarajah Bernard
Director
02/12/2020 - Present
63
Suresparan, Kajen
Director
03/06/2025 - 06/02/2026
24

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About DALESIDE NURSING HOME LIMITED

DALESIDE NURSING HOME LIMITED is an(a) Active company incorporated on 17/08/2005 with the registered office located at 5 Oakleigh Road, Pinner HA5 4HB. 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 DALESIDE NURSING HOME LIMITED?

toggle

DALESIDE NURSING HOME LIMITED is currently Active. It was registered on 17/08/2005 .

Where is DALESIDE NURSING HOME LIMITED located?

toggle

DALESIDE NURSING HOME LIMITED is registered at 5 Oakleigh Road, Pinner HA5 4HB.

What does DALESIDE NURSING HOME LIMITED do?

toggle

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

What is the latest filing for DALESIDE NURSING HOME LIMITED?

toggle

The latest filing was on 06/02/2026: Termination of appointment of Kajen Suresparan as a director on 2026-02-06.