MEERA NURSING HOME LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2023-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

04/01/254 January 2025 Compulsory strike-off action has been discontinued

View Document

04/01/254 January 2025 Compulsory strike-off action has been discontinued

View Document

02/01/252 January 2025 Accounts for a small company made up to 2022-12-31

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

30/06/2330 June 2023 Registered office address changed from Peterbridge House 3 the Lakes Northampton NN4 7HB England to 8th Floor , 167 Fleet Street London EC4A 2EA on 2023-06-30

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

27/04/2327 April 2023 Accounts for a small company made up to 2021-12-31

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

16/03/2316 March 2023 Auditor's resignation

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-17 with updates

View Document

19/05/2119 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSHMA NAYAR / 01/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM C/O HAZLEWOODS LLP WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GL50 3AT ENGLAND

View Document

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

19/12/1719 December 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

21/09/1721 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR VIPIN NAYAR

View Document

29/09/1629 September 2016 PREVSHO FROM 11/02/2016 TO 31/12/2015

View Document

15/03/1615 March 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 12 February 2015

View Document

01/02/161 February 2016 PREVSHO FROM 30/04/2015 TO 11/02/2015

View Document

02/06/152 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028882670008

View Document

19/05/1519 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028882670005

View Document

04/03/154 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028882670007

View Document

02/03/152 March 2015 28/03/94 STATEMENT OF CAPITAL GBP 125

View Document

27/02/1527 February 2015 SAIL ADDRESS CHANGED FROM: 66 PRESCOT STREET LONDON E1 8NN

View Document

27/02/1527 February 2015 SAIL ADDRESS CHANGED FROM: 26-34, OLD STREET LONDON EC1V 9QR UNITED KINGDOM

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MR NIKHAIL NAYAR

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 146 STAG LANE KINGSBURY LONDON NW9 0QR

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR VIPIN NAYAR

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MRS SUSHMA NAYAR

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR PRAMOD THAKKAR

View Document

17/02/1517 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028882670006

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR JASVANTI THAKKAR

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR DEVIKA THAKKAR

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED DEVIKA MEERA THAKKAR

View Document

30/01/1530 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/02/1424 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

11/02/1411 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/02/146 February 2014 COMPANY ENTER INTO & EXECUTE LEASE AFOREMENTIONED RENTAL SUM 280000 PER ANNUM BY VITUE BEING DIRECTORS BE APPROVED 29/01/2014

View Document

04/02/144 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028882670005

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JASVANTI THAKKAR / 01/01/2013

View Document

05/03/135 March 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAMOD SHANTILAL THAKKAR / 01/01/2013

View Document

04/03/134 March 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

06/02/126 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

05/02/125 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PRAMOD THAKKAR / 01/11/2011

View Document

05/02/125 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASVANTI THAKKAR / 01/11/2011

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/02/111 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

13/04/1013 April 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

13/04/1013 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRAMOD THAKKAR / 17/01/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASVANTI THAKKAR / 17/01/2010

View Document

12/04/1012 April 2010 SAIL ADDRESS CREATED

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASVANTI THAKKAR / 04/09/2008

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PRAMOD THAKKAR / 04/09/2008

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/06/0916 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/06/0916 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/06/0916 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/06/098 June 2009 ENTER INTO GUARANTEE 29/05/2009

View Document

05/06/095 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED SECRETARY PRAMOD THAKKAR

View Document

10/03/0910 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

31/01/0831 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

11/05/0411 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

25/04/0125 April 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

06/01/016 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0016 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0016 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/0029 February 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

16/02/0016 February 2000 COMPANY NAME CHANGED MEERA HOUSE LIMITED CERTIFICATE ISSUED ON 17/02/00

View Document

22/01/9922 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS

View Document

10/10/9710 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

02/03/972 March 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

13/03/9613 March 1996 RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

19/10/9519 October 1995 EXEMPTION FROM APPOINTING AUDITORS 02/10/95

View Document

27/02/9527 February 1995 RETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/9410 March 1994 REGISTERED OFFICE CHANGED ON 10/03/94 FROM: 54-58 CALEDONIAN ROAD LONDON N1 9RN

View Document

10/03/9410 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

17/01/9417 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information