Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VICARAGE NURSING HOME LIMITED
Company Information for

VICARAGE NURSING HOME LIMITED

15-17 CHURCH STREET, STOURBRIDGE, WEST MIDLANDS, DY8 1LU,
Company Registration Number
04800410
Private Limited Company
Active

Company Overview

About Vicarage Nursing Home Ltd
VICARAGE NURSING HOME LIMITED was founded on 2003-06-16 and has its registered office in Stourbridge. The organisation's status is listed as "Active". Vicarage Nursing Home Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VICARAGE NURSING HOME LIMITED
 
Legal Registered Office
15-17 CHURCH STREET
STOURBRIDGE
WEST MIDLANDS
DY8 1LU
Other companies in DY8
 
Filing Information
Company Number 04800410
Company ID Number 04800410
Date formed 2003-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 14:56:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VICARAGE NURSING HOME LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VICARAGE NURSING HOME LIMITED

Current Directors
Officer Role Date Appointed
MARGARET BERNADETTE EPHRAIMS
Company Secretary 2003-06-16
MARGARET BERNADETTE EPHRAIMS
Director 2003-06-16
ROGER PATRICK EPHRAIMS
Director 2003-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN PIERRE HENRY ELLIS
Director 2015-10-20 2018-03-15
ASHOK BHARDWAJ
Nominated Secretary 2003-06-16 2003-06-16
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 2003-06-16 2003-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET BERNADETTE EPHRAIMS THE SHRUBBERY NURSING HOME LIMITED Company Secretary 2007-08-09 CURRENT 1998-02-25 Liquidation
MARGARET BERNADETTE EPHRAIMS MINISTER CARE HOMES LIMITED Company Secretary 2007-05-21 CURRENT 2007-05-21 Active - Proposal to Strike off
MARGARET BERNADETTE EPHRAIMS ALLENBROOK NURSING HOME LIMITED Company Secretary 2003-03-13 CURRENT 2002-12-04 Liquidation
MARGARET BERNADETTE EPHRAIMS THE EPHRAIMS CARE GROUP LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
MARGARET BERNADETTE EPHRAIMS CADMORE LODGE LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
MARGARET BERNADETTE EPHRAIMS THE SHRUBBERY NURSING HOME LIMITED Director 2007-08-09 CURRENT 1998-02-25 Liquidation
MARGARET BERNADETTE EPHRAIMS ORIEL CARE HOME LIMITED Director 2004-11-03 CURRENT 2004-11-03 Liquidation
ROGER PATRICK EPHRAIMS ORIEL CARE HOME LIMITED Director 2016-05-01 CURRENT 2004-11-03 Liquidation
ROGER PATRICK EPHRAIMS THE EPHRAIMS CARE GROUP LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
ROGER PATRICK EPHRAIMS CADMORE LODGE LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
ROGER PATRICK EPHRAIMS THE SHRUBBERY NURSING HOME LIMITED Director 2007-08-09 CURRENT 1998-02-25 Liquidation
ROGER PATRICK EPHRAIMS MINISTER CARE HOMES LIMITED Director 2007-05-21 CURRENT 2007-05-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-26CONFIRMATION STATEMENT MADE ON 16/06/23, WITH UPDATES
2023-01-2530/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES
2022-04-2830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14APPOINTMENT TERMINATED, DIRECTOR ROGER PATRICK EPHRAIMS
2022-01-14CESSATION OF ROGER PATRICK EPHRAIMS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-14PSC07CESSATION OF ROGER PATRICK EPHRAIMS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PATRICK EPHRAIMS
2021-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 048004100004
2021-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH UPDATES
2021-05-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048004100002
2021-02-24AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES
2020-03-04AP01DIRECTOR APPOINTED MR JAMES ALEXANDER EPHRAIMS
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2019-01-25AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-15PSC04Change of details for Mr Roger Patrick Ephraims as a person with significant control on 2018-11-15
2018-11-15CH01Director's details changed for Mr Roger Patrick Ephraims on 2018-11-15
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 1000
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JEAN PIERRE HENRY ELLIS
2018-03-23CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARGARET BERNADETTE EPHRAIMS on 2018-03-20
2018-03-22PSC04PSC'S CHANGE OF PARTICULARS / MRS MARGARET BERNADETTE EPHRAIMS / 20/03/2018
2018-03-22PSC04PSC'S CHANGE OF PARTICULARS / MR ROGER PATRICK EPHRAIMS / 20/03/2018
2018-03-22CH01Director's details changed for Mrs Margaret Bernadette Ephraims on 2018-03-20
2018-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PATRICK EPHRAIMS / 20/03/2018
2018-03-21PSC04PSC'S CHANGE OF PARTICULARS / MR ROGER PATRICK EPHRAIMS / 20/03/2018
2018-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PATRICK EPHRAIMS / 20/03/2018
2018-03-21PSC04PSC'S CHANGE OF PARTICULARS / MRS MARGARET BERNADETTE EPHRAIMS / 20/03/2018
2018-03-21CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARGARET BERNADETTE EPHRAIMS on 2018-03-20
2018-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET BERNADETTE EPHRAIMS / 20/03/2018
2018-01-26AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 048004100002
2016-08-05AR0116/06/16 ANNUAL RETURN FULL LIST
2015-12-10AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-09AP01DIRECTOR APPOINTED MR JEAN PIERRE HENRY ELLIS
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-16AR0116/06/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 TOTAL EXEMPTION SMALL
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-31AR0116/06/14 FULL LIST
2014-01-30AA30/04/13 TOTAL EXEMPTION SMALL
2013-08-15AR0116/06/13 FULL LIST
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-07-02AR0116/06/12 FULL LIST
2011-11-02AA30/04/11 TOTAL EXEMPTION SMALL
2011-08-11AR0116/06/11 FULL LIST
2011-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2011 FROM THE COMMON BAYSTON HILL SHREWSBURY SHROPSHIRE SY3 0EA UNITED KINGDOM
2010-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2010 FROM CHURCH COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT UNITED KINGDOM
2010-09-01AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-17AR0116/06/10 FULL LIST
2009-08-08AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-16363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-06-16287REGISTERED OFFICE CHANGED ON 16/06/2009 FROM NICKLIN LLP CHURCH COURT STOURBRIDGE ROAD HALESOWEN WEST MIDLANDS B63 3TT
2008-12-18AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-17363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2007-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-18363aRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2006-08-02363aRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-01RES13UNAUD ACCT APV & ADPTED 20/07/04
2005-07-01363(287)REGISTERED OFFICE CHANGED ON 01/07/05
2005-07-01363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2004-08-1788(2)RAD 30/04/04--------- £ SI 999@1
2004-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-16363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2004-07-16225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 30/04/04
2004-07-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-16363(287)REGISTERED OFFICE CHANGED ON 16/07/04
2003-07-13287REGISTERED OFFICE CHANGED ON 13/07/03 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2003-07-13288aNEW DIRECTOR APPOINTED
2003-07-13288aNEW DIRECTOR APPOINTED
2003-07-13288aNEW SECRETARY APPOINTED
2003-06-24288bSECRETARY RESIGNED
2003-06-24288bDIRECTOR RESIGNED
2003-06-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to VICARAGE NURSING HOME LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VICARAGE NURSING HOME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-12-31 Outstanding SANTANDER UK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 246,464
Creditors Due Within One Year 2012-04-30 £ 176,094
Creditors Due Within One Year 2012-04-30 £ 176,094
Creditors Due Within One Year 2011-04-30 £ 176,509
Provisions For Liabilities Charges 2013-04-30 £ 10,462
Provisions For Liabilities Charges 2012-04-30 £ 8,277
Provisions For Liabilities Charges 2012-04-30 £ 8,277
Provisions For Liabilities Charges 2011-04-30 £ 4,808

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VICARAGE NURSING HOME LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 1,000
Called Up Share Capital 2012-04-30 £ 1,000
Called Up Share Capital 2012-04-30 £ 1,000
Called Up Share Capital 2011-04-30 £ 1,000
Cash Bank In Hand 2012-04-30 £ 1,586
Cash Bank In Hand 2012-04-30 £ 1,586
Cash Bank In Hand 2011-04-30 £ 124,484
Current Assets 2013-04-30 £ 421,886
Current Assets 2012-04-30 £ 340,304
Current Assets 2012-04-30 £ 340,304
Current Assets 2011-04-30 £ 266,180
Debtors 2013-04-30 £ 420,921
Debtors 2012-04-30 £ 338,718
Debtors 2012-04-30 £ 338,718
Debtors 2011-04-30 £ 141,696
Fixed Assets 2013-04-30 £ 59,545
Fixed Assets 2012-04-30 £ 58,808
Fixed Assets 2012-04-30 £ 58,808
Fixed Assets 2011-04-30 £ 44,663
Shareholder Funds 2013-04-30 £ 224,505
Shareholder Funds 2012-04-30 £ 214,741
Shareholder Funds 2012-04-30 £ 214,741
Shareholder Funds 2011-04-30 £ 129,526
Tangible Fixed Assets 2013-04-30 £ 59,545
Tangible Fixed Assets 2012-04-30 £ 58,808
Tangible Fixed Assets 2012-04-30 £ 58,808
Tangible Fixed Assets 2011-04-30 £ 44,663

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VICARAGE NURSING HOME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VICARAGE NURSING HOME LIMITED
Trademarks
We have not found any records of VICARAGE NURSING HOME LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with VICARAGE NURSING HOME LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Walsall Metropolitan Borough Council 2015-1 GBP £2,896 73373-RESIDENTIAL & NURSING CARE PLACEMENTS
Walsall Metropolitan Borough Council 2014-12 GBP £2,896 73373-RESIDENTIAL & NURSING CARE PLACEMENTS
Walsall Metropolitan Borough Council 2014-11 GBP £2,896 73373-RESIDENTIAL & NURSING CARE PLACEMENTS
Walsall Metropolitan Borough Council 2014-9 GBP £2,896 73373-RESIDENTIAL & NURSING CARE PLACEMENTS
Walsall Metropolitan Borough Council 2014-8 GBP £2,896 73373-RESIDENTIAL & NURSING CARE PLACEMENTS
Gloucestershire County Council 2014-8 GBP £16,627
Walsall Metropolitan Borough Council 2014-7 GBP £5,793
Walsall Council 2014-5 GBP £5,793
Walsall Council 2014-4 GBP £2,896
Walsall Council 2014-2 GBP £5,793
Walsall Council 2014-1 GBP £2,896
Walsall Council 2013-12 GBP £2,896
Shropshire Council 2013-12 GBP £300 Current Liabilities-Creditors
Walsall Council 2013-11 GBP £2,896
Shropshire Council 2013-11 GBP £238 Current Liabilities-Creditors
Walsall Council 2013-10 GBP £2,896
Walsall Council 2013-9 GBP £2,896
Shropshire Council 2013-9 GBP £40 Current Liabilities-Creditors
Walsall Council 2013-8 GBP £2,896
Walsall Council 2013-7 GBP £8,689
Walsall Council 2013-5 GBP £5,749
Walsall Council 2013-3 GBP £2,874
Walsall Council 2013-2 GBP £2,874
Shropshire Council 2013-2 GBP £456 Current Liabilities-Creditors
Walsall Council 2013-1 GBP £5,749
Walsall Council 2012-11 GBP £2,874
Walsall Council 2012-10 GBP £2,874
Walsall Council 2012-9 GBP £2,874
Walsall Council 2012-8 GBP £2,874
Gloucestershire County Council 2012-8 GBP £729
Walsall Council 2012-7 GBP £3,009
Gloucestershire County Council 2012-7 GBP £729
Walsall Council 2012-6 GBP £5,675
Gloucestershire County Council 2012-6 GBP £705
Gloucestershire County Council 2012-5 GBP £729
Walsall Council 2012-4 GBP £2,837
Gloucestershire County Council 2012-4 GBP £728
Gloucestershire County Council 2012-3 GBP £782
Walsall Council 2012-3 GBP £5,675
Walsall Council 2012-2 GBP £2,837
Gloucestershire County Council 2012-2 GBP £731
Gloucestershire County Council 2012-1 GBP £782
Walsall Council 2012-1 GBP £5,675
Walsall Council 2011-11 GBP £2,837
Walsall Council 2011-10 GBP £2,837
Walsall Council 2011-9 GBP £5,675
Walsall Council 2011-8 GBP £2,837
Walsall Metropolitan Borough Council 2011-7 GBP £2,837 Social Services
Walsall Metropolitan Borough Council 2011-6 GBP £5,675 Nursing Homes
Walsall Metropolitan Borough Council 2011-4 GBP £2,810 Nursing Homes
Walsall Metropolitan Borough Council 2011-3 GBP £2,810 Nursing Homes
Walsall Metropolitan Borough Council 2011-2 GBP £5,619 Nursing Homes
Walsall Metropolitan Borough Council 2010-12 GBP £2,810 Nursing Homes
Walsall Metropolitan Borough Council 2010-11 GBP £2,810 Nursing Homes
Walsall Metropolitan Borough Council 2010-10 GBP £2,810 Nursing Homes
Walsall Metropolitan Borough Council 2010-9 GBP £2,810
Walsall Metropolitan Borough Council 2010-8 GBP £2,810
Walsall Metropolitan Borough Council 2010-7 GBP £5,619

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where VICARAGE NURSING HOME LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VICARAGE NURSING HOME LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VICARAGE NURSING HOME LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.