LYNDHURST NURSING HOME LTD.

Register to unlock more data on OkredoRegister

LYNDHURST NURSING HOME LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04462105

Incorporation date

17/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

238 Upton Road South, Bexley, Kent DA5 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2002)
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/04/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon21/04/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon23/04/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/05/2020
Total exemption full accounts made up to 2019-03-31
dot icon04/03/2020
Secretary's details changed for Mrs Rookaya Bibi Mahomed on 2020-03-03
dot icon04/03/2020
Compulsory strike-off action has been discontinued
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon03/03/2020
Director's details changed for Mrs Rookaya Bibi Peerboccus Mahomed on 2020-03-03
dot icon03/03/2020
Change of details for Mrs Rookaya Bibi Peerboccus as a person with significant control on 2020-03-03
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/06/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon11/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon09/03/2016
Compulsory strike-off action has been discontinued
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon29/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon05/01/2011
Registered office address changed from 238 Upton Road South Bexley Kent DA5 1QS on 2011-01-05
dot icon31/12/2010
Registered office address changed from C/O Rookaya Bibi Peerboccus Mahomed Bracknell Oakfield Lane Dartford Kent DA1 2TF England on 2010-12-31
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/09/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon10/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon10/08/2010
Director's details changed for Mrs Rookaya Mahomed on 2009-11-11
dot icon10/08/2010
Registered office address changed from 238 Upton Road South Bexley Kent DA5 1QS on 2010-08-10
dot icon10/08/2010
Secretary's details changed for Mrs Rookaya Mahomed on 2009-11-11
dot icon15/07/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon15/07/2010
Director's details changed for Rookaya Mahomed on 2009-11-11
dot icon15/07/2010
Director's details changed for Mr Richard Mahomed on 2009-11-11
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/07/2009
Return made up to 17/06/09; full list of members
dot icon16/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/07/2008
Return made up to 17/06/08; full list of members
dot icon25/07/2008
Director's change of particulars / richard mahomed / 03/01/2008
dot icon25/07/2008
Director and secretary's change of particulars / rookaya mahomed / 03/01/2008
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/08/2007
Return made up to 17/06/07; full list of members
dot icon12/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/08/2006
Return made up to 17/06/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/07/2005
Return made up to 17/06/05; full list of members
dot icon24/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon30/06/2004
Return made up to 17/06/04; full list of members
dot icon19/05/2004
Particulars of mortgage/charge
dot icon06/05/2004
Registered office changed on 06/05/04 from: 238 upton road south bexley kent DA5 1QS
dot icon25/03/2004
Particulars of mortgage/charge
dot icon27/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/06/2003
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon17/06/2003
Return made up to 17/06/03; full list of members
dot icon05/07/2002
Secretary resigned
dot icon05/07/2002
Director resigned
dot icon05/07/2002
New secretary appointed
dot icon05/07/2002
New director appointed
dot icon05/07/2002
New director appointed
dot icon17/06/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

15
2023
change arrow icon+256.09 % *

* during past year

Cash in Bank

£59,535.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/03/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
4.92K
-
0.00
28.77K
-
2022
15
7.70K
-
0.00
16.72K
-
2023
15
290.99K
-
0.00
59.54K
-
2023
15
290.99K
-
0.00
59.54K
-

Employees

2023

Employees

15 Ascended0 % *

Net Assets(GBP)

290.99K £Ascended3.68K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

59.54K £Ascended256.09 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mahomed, Rookaya Bibi
Director
17/06/2002 - Present
2
Mahomed, Richard
Director
17/06/2002 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LYNDHURST NURSING HOME LTD.

LYNDHURST NURSING HOME LTD. is an(a) Active company incorporated on 17/06/2002 with the registered office located at 238 Upton Road South, Bexley, Kent DA5 1QS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of LYNDHURST NURSING HOME LTD.?

toggle

LYNDHURST NURSING HOME LTD. is currently Active. It was registered on 17/06/2002 .

Where is LYNDHURST NURSING HOME LTD. located?

toggle

LYNDHURST NURSING HOME LTD. is registered at 238 Upton Road South, Bexley, Kent DA5 1QS.

What does LYNDHURST NURSING HOME LTD. do?

toggle

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

How many employees does LYNDHURST NURSING HOME LTD. have?

toggle

LYNDHURST NURSING HOME LTD. had 15 employees in 2023.

What is the latest filing for LYNDHURST NURSING HOME LTD.?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2025-03-31.