ST JOHNS 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
10/06/2510 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/06/236 June 2023 Appointment of Mrs Salima Aguilar as a secretary on 2023-06-06

View Document

06/06/236 June 2023 Termination of appointment of Yasmin Baloo as a secretary on 2023-06-06

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/04/2121 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIZAR KARMALI BALOO / 20/03/2020

View Document

18/03/2018 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/05/1928 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/06/1811 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021643340008

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/01/1612 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/01/1511 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

28/06/1428 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/08/137 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SALIMA BALOO / 13/02/2012

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/01/126 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAHIM BALOO / 01/10/2009

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SALIMA BALOO / 01/10/2009

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS YASMIN BALOO / 01/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIZAR KARMALI BALOO / 01/10/2009

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED SALIMA BALOO

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR SALMA UDDIN

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

02/03/042 March 2004 £ NC 100/200 23/02/04

View Document

02/03/042 March 2004 NC INC ALREADY ADJUSTED 23/02/04

View Document

02/03/042 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 REGISTERED OFFICE CHANGED ON 18/09/02 FROM: CHALLENGE HOUSE 616 MITCHAM ROAD CROYDON SURREY CR0 3AA

View Document

01/07/021 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

28/05/9928 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/999 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

04/08/984 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

02/10/962 October 1996 REGISTERED OFFICE CHANGED ON 02/10/96 FROM: 21-25 STAFFORD ROAD CROYDON SURREY CR9 4BQ

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

04/06/964 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/964 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/9620 February 1996 RETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS

View Document

24/07/9524 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

20/07/9520 July 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/06/9429 June 1994 AMENDED FULL ACCOUNTS MADE UP TO 30/09/92

View Document

03/05/943 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9431 March 1994 REGISTERED OFFICE CHANGED ON 31/03/94 FROM: THE WHITE HOUSE 22 CHURCH HILL PURLEY SURREY CR8 3QN

View Document

10/03/9410 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

09/03/949 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

08/03/948 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9428 February 1994 DIRECTOR RESIGNED

View Document

28/02/9428 February 1994 DIRECTOR RESIGNED

View Document

27/08/9327 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

21/04/9321 April 1993 REGISTERED OFFICE CHANGED ON 21/04/93

View Document

21/04/9321 April 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

27/01/9327 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

23/03/9223 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

01/11/911 November 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

17/05/9117 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9113 May 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

03/01/913 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/9013 September 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

12/01/9012 January 1990 RETURN MADE UP TO 26/12/88; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

01/12/871 December 1987 WD 11/11/87 PD 15/09/87--------- £ SI 2@1

View Document

01/12/871 December 1987 WD 11/11/87 AD 15/09/87--------- £ SI 98@1=98 £ IC 2/100

View Document

05/11/875 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/8725 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

20/10/8720 October 1987 REGISTERED OFFICE CHANGED ON 20/10/87 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

12/10/8712 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/8715 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company