About

Registered Number: 02919457
Date of Incorporation: 15/04/1994 (30 years ago)
Company Status: Active
Registered Address: 3/5 Commercial Gate, Mansfield, Nottinghamshire, NG18 1EJ

 

Lowmoor Nursing Home Ltd was registered on 15 April 1994 and has its registered office in Nottinghamshire, it's status at Companies House is "Active". The companies directors are listed as Lidder, Manjasdeep Singh, Joshi, Aruna, Lidder, Paramdeep Kaur, Lidder, Pervinder Singh, Dr. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIDDER, Manjasdeep Singh 17 November 2017 - 1
JOSHI, Aruna 22 July 1994 28 July 1999 1
LIDDER, Paramdeep Kaur 28 July 1999 27 October 2012 1
LIDDER, Pervinder Singh, Dr 05 June 2000 14 April 2009 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 28 February 2020
CH01 - Change of particulars for director 05 June 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 31 January 2018
AP01 - Appointment of director 29 January 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 04 January 2013
TM01 - Termination of appointment of director 20 December 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 25 February 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 26 April 2010
CH03 - Change of particulars for secretary 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
363a - Annual Return 14 July 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 01 November 2008
AA - Annual Accounts 04 March 2008
AA - Annual Accounts 08 October 2007
363s - Annual Return 29 May 2007
363s - Annual Return 01 June 2006
AA - Annual Accounts 10 April 2006
RESOLUTIONS - N/A 14 September 2005
169 - Return by a company purchasing its own shares 14 September 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 05 May 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 01 March 2003
363s - Annual Return 22 April 2002
AA - Annual Accounts 07 December 2001
AA - Annual Accounts 25 May 2001
363s - Annual Return 03 May 2001
363s - Annual Return 03 July 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
363s - Annual Return 09 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
AA - Annual Accounts 24 May 2000
AA - Annual Accounts 25 February 1999
AA - Annual Accounts 05 October 1998
363a - Annual Return 30 July 1998
363a - Annual Return 12 October 1997
288c - Notice of change of directors or secretaries or in their particulars 12 October 1997
363s - Annual Return 10 September 1997
287 - Change in situation or address of Registered Office 10 September 1997
AA - Annual Accounts 10 September 1997
AA - Annual Accounts 02 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1995
288 - N/A 20 October 1995
363s - Annual Return 09 August 1995
MEM/ARTS - N/A 22 June 1995
CERTNM - Change of name certificate 10 May 1995
288 - N/A 27 October 1994
288 - N/A 13 September 1994
288 - N/A 13 September 1994
287 - Change in situation or address of Registered Office 30 August 1994
395 - Particulars of a mortgage or charge 08 August 1994
395 - Particulars of a mortgage or charge 08 August 1994
NEWINC - New incorporation documents 15 April 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 July 1994 Outstanding

N/A

Debenture 27 July 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.