About

Registered Number: 02490124
Date of Incorporation: 06/04/1990 (35 years ago)
Company Status: Active
Registered Address: Westacre Nursing Home, Sleepers Hill, Winchester, Hampshire, SO22 4NE

 

Nursing Homes Services Ltd was registered on 06 April 1990, it's status is listed as "Active". Handy, Peter John is listed as a director of the company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANDY, Peter John 15 January 2014 13 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 10 June 2020
AP01 - Appointment of director 28 August 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 07 April 2017
TM01 - Termination of appointment of director 28 February 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 08 February 2016
AUD - Auditor's letter of resignation 22 May 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 26 February 2015
TM01 - Termination of appointment of director 17 December 2014
MR04 - N/A 07 November 2014
TM01 - Termination of appointment of director 13 October 2014
TM01 - Termination of appointment of director 13 October 2014
TM01 - Termination of appointment of director 13 October 2014
TM01 - Termination of appointment of director 13 October 2014
AR01 - Annual Return 09 May 2014
AP01 - Appointment of director 07 February 2014
AP01 - Appointment of director 07 February 2014
AP01 - Appointment of director 07 February 2014
AP01 - Appointment of director 07 February 2014
AP01 - Appointment of director 07 February 2014
AP01 - Appointment of director 07 February 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 06 May 2010
TM01 - Termination of appointment of director 06 May 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 02 May 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 12 June 2007
AA - Annual Accounts 28 March 2007
363s - Annual Return 24 April 2006
AA - Annual Accounts 26 January 2006
395 - Particulars of a mortgage or charge 21 September 2005
395 - Particulars of a mortgage or charge 03 September 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 04 March 2005
288a - Notice of appointment of directors or secretaries 08 September 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 06 April 2004
287 - Change in situation or address of Registered Office 10 November 2003
363s - Annual Return 17 April 2003
AA - Annual Accounts 09 February 2003
363s - Annual Return 16 April 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 18 April 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 09 May 2000
287 - Change in situation or address of Registered Office 23 March 2000
AA - Annual Accounts 01 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
395 - Particulars of a mortgage or charge 06 May 1999
363s - Annual Return 26 April 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 23 April 1998
AA - Annual Accounts 20 January 1998
288a - Notice of appointment of directors or secretaries 10 November 1997
288b - Notice of resignation of directors or secretaries 10 November 1997
363s - Annual Return 04 May 1997
AA - Annual Accounts 23 April 1997
363s - Annual Return 17 April 1996
AA - Annual Accounts 20 February 1996
363s - Annual Return 02 May 1995
AA - Annual Accounts 10 January 1995
363s - Annual Return 19 April 1994
AA - Annual Accounts 09 January 1994
363s - Annual Return 17 May 1993
AA - Annual Accounts 05 April 1993
363s - Annual Return 06 May 1992
AA - Annual Accounts 30 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 January 1992
363a - Annual Return 06 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 October 1990
MEM/ARTS - N/A 18 September 1990
RESOLUTIONS - N/A 05 September 1990
CERTNM - Change of name certificate 04 September 1990
288 - N/A 05 July 1990
287 - Change in situation or address of Registered Office 05 July 1990
NEWINC - New incorporation documents 06 April 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 September 2005 Outstanding

N/A

Debenture 24 August 2005 Outstanding

N/A

Guarantee and debenture 27 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.