About

Registered Number: 03268807
Date of Incorporation: 24/10/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Thames Street, Sunbury On Thames, Middlesex, TW16 6AJ

 

Sunbury Nursing Homes Ltd was registered on 24 October 1996 and has its registered office in Middlesex, it's status at Companies House is "Active". The current directors of Sunbury Nursing Homes Ltd are listed as Hartland, Joan Doris Marion, White, Christopher Joseph Montague, White, John Kevin Montague, White, Norma Mary Imelda, White, Ellen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTLAND, Joan Doris Marion 24 October 1996 - 1
WHITE, Christopher Joseph Montague 24 October 1996 - 1
WHITE, John Kevin Montague 24 October 1996 - 1
WHITE, Norma Mary Imelda 24 October 1996 - 1
WHITE, Ellen 24 October 1996 07 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 18 February 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 05 August 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 24 October 2013
TM01 - Termination of appointment of director 20 August 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 31 May 2011
MG01 - Particulars of a mortgage or charge 06 April 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 01 September 2009
395 - Particulars of a mortgage or charge 13 February 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 20 August 2008
363a - Annual Return 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 24 October 2007
AA - Annual Accounts 07 September 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 05 September 2006
363a - Annual Return 25 October 2005
288c - Notice of change of directors or secretaries or in their particulars 25 October 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 26 July 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 13 June 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 29 October 2001
AA - Annual Accounts 17 May 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 23 May 2000
363s - Annual Return 28 October 1999
RESOLUTIONS - N/A 16 July 1999
RESOLUTIONS - N/A 16 July 1999
RESOLUTIONS - N/A 16 July 1999
AA - Annual Accounts 30 June 1999
363s - Annual Return 15 October 1998
AA - Annual Accounts 18 August 1998
363s - Annual Return 07 November 1997
SA - Shares agreement 09 January 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 09 January 1997
88(2)P - N/A 12 December 1996
288b - Notice of resignation of directors or secretaries 02 November 1996
288b - Notice of resignation of directors or secretaries 02 November 1996
288a - Notice of appointment of directors or secretaries 02 November 1996
288a - Notice of appointment of directors or secretaries 02 November 1996
288a - Notice of appointment of directors or secretaries 02 November 1996
288a - Notice of appointment of directors or secretaries 02 November 1996
288a - Notice of appointment of directors or secretaries 02 November 1996
287 - Change in situation or address of Registered Office 02 November 1996
NEWINC - New incorporation documents 24 October 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 March 2011 Outstanding

N/A

Debenture 10 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.