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

CLEVEDON COURT NURSING HOME LIMITED

PYRAMID HOUSE, 954 HIGH ROAD, LONDON, N12 9RT,
Company Registration Number
04863946
Private Limited Company
Active

Company Overview

About Clevedon Court Nursing Home Ltd
CLEVEDON COURT NURSING HOME LIMITED was founded on 2003-08-12 and has its registered office in London. The organisation's status is listed as "Active". Clevedon Court Nursing Home Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CLEVEDON COURT NURSING HOME LIMITED
 
Legal Registered Office
PYRAMID HOUSE
954 HIGH ROAD
LONDON
N12 9RT
Other companies in BS21
 
Filing Information
Company Number 04863946
Company ID Number 04863946
Date formed 2003-08-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 17:49:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEVEDON COURT NURSING HOME LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CORNHILL P W LTD   PURPLE MOON SERVICES LTD
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 CLEVEDON COURT NURSING HOME LIMITED

Current Directors
Officer Role Date Appointed
KELLY LOUISE ALLEN
Company Secretary 2010-09-02
JOSHUA COURTNEY ALLEN
Director 2016-12-31
KELLY LOUISE ALLEN
Director 2016-12-31
LAUREN MICHELLE ALLEN
Director 2016-12-31
PETER ALLEN
Director 2003-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
LAURENCE ALLEN
Company Secretary 2005-08-04 2010-09-02
FRANCES TAYLOR
Company Secretary 2005-05-28 2005-08-03
DEBRA WALLWORK
Company Secretary 2004-03-01 2005-05-13
JOHN LAYCOCK
Company Secretary 2003-08-12 2004-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSHUA COURTNEY ALLEN CHRYSALIS DEMENTIA CARE LTD Director 2017-08-16 CURRENT 2017-08-16 Active
JOSHUA COURTNEY ALLEN MANOR PARK CARE LIMITED Director 2016-12-31 CURRENT 2003-02-27 Active
JOSHUA COURTNEY ALLEN CARING INVESTMENTS LIMITED Director 2012-11-30 CURRENT 2012-11-30 Active
JOSHUA COURTNEY ALLEN NSC INVESTMENTS LIMITED Director 2010-09-02 CURRENT 2008-07-24 Active
KELLY LOUISE ALLEN CHRYSALIS DEMENTIA CARE LTD Director 2017-08-16 CURRENT 2017-08-16 Active
KELLY LOUISE ALLEN MANOR PARK CARE LIMITED Director 2016-12-31 CURRENT 2003-02-27 Active
KELLY LOUISE ALLEN CARING INVESTMENTS LIMITED Director 2012-11-30 CURRENT 2012-11-30 Active
KELLY LOUISE ALLEN NSC INVESTMENTS LIMITED Director 2010-12-09 CURRENT 2008-07-24 Active
LAUREN MICHELLE ALLEN MANOR PARK CARE LIMITED Director 2016-12-31 CURRENT 2003-02-27 Active
LAUREN MICHELLE ALLEN CARING INVESTMENTS LIMITED Director 2012-11-30 CURRENT 2012-11-30 Active
LAUREN MICHELLE ALLEN NSC INVESTMENTS LIMITED Director 2010-09-02 CURRENT 2008-07-24 Active
PETER ALLEN NSC INVESTMENTS LIMITED Director 2008-07-24 CURRENT 2008-07-24 Active

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
2024-04-26Change of details for Mr Peter Allen as a person with significant control on 2024-04-26
2023-08-16CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2023-07-28MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-05-30SECRETARY'S DETAILS CHNAGED FOR MR PETER ALLEN on 2023-05-24
2023-05-26Director's details changed for Mr Peter Allen on 2023-05-24
2023-05-19REGISTERED OFFICE CHANGED ON 19/05/23 FROM Pyramid House High Road London N12 9RT England
2023-05-17REGISTERED OFFICE CHANGED ON 17/05/23 FROM 32 Dial Hill Road Clevedon Somerset BS21 7HN
2022-09-02CONFIRMATION STATEMENT MADE ON 12/08/22, WITH UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH UPDATES
2022-06-23AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-25CH01Director's details changed for Mr Peter Allen on 2022-05-25
2021-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH UPDATES
2021-08-16PSC04Change of details for Mr Peter Allen as a person with significant control on 2021-07-12
2021-08-16PSC07CESSATION OF KELLY LOUISE ALLEN AS A PERSON OF SIGNIFICANT CONTROL
2021-07-26AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29AP03Appointment of Mr Peter Allen as company secretary on 2021-06-22
2021-06-23TM02Termination of appointment of Kelly Louise Allen on 2021-06-22
2021-06-23TM01APPOINTMENT TERMINATED, DIRECTOR KELLY LOUISE ALLEN
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2020-07-07AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES
2019-08-21CH01Director's details changed for Mr Peter Allen on 2015-07-20
2019-02-22AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21PSC04Change of details for Ms Lauren Michelle Allen as a person with significant control on 2018-12-21
2018-12-21CH01Director's details changed for Ms Lauren Michelle Allen on 2018-12-21
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES
2018-06-18AP01DIRECTOR APPOINTED MR JOSHUA COURTNEY ALLEN
2018-06-18AP01DIRECTOR APPOINTED MS LAUREN MICHELLE ALLEN
2018-06-18AP01DIRECTOR APPOINTED MISS KELLY LOUISE ALLEN
2018-01-09AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES
2017-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA COURTNEY ALLEN
2017-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAUREN MICHELLE ALLEN
2017-08-14PSC04PSC'S CHANGE OF PARTICULARS / MISS KELLY LOUISE ALLEN / 31/12/2016
2017-08-14PSC04PSC'S CHANGE OF PARTICULARS / MR PETER ALLEN / 31/12/2016
2016-11-15AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-08-30AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-18AR0112/08/15 ANNUAL RETURN FULL LIST
2015-07-08AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-12AR0112/08/14 ANNUAL RETURN FULL LIST
2014-07-09AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-14AR0112/08/13 ANNUAL RETURN FULL LIST
2013-07-19AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-02CH03SECRETARY'S DETAILS CHNAGED FOR MISS KELLY LOUISE ALLEN on 2012-11-30
2012-11-30CH03SECRETARY'S DETAILS CHNAGED FOR MISS KELLY LOUISE ALLEN on 2012-11-30
2012-08-14AR0112/08/12 ANNUAL RETURN FULL LIST
2012-06-20AA31/10/11 TOTAL EXEMPTION SMALL
2011-08-31AR0112/08/11 FULL LIST
2011-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALLEN / 11/08/2011
2011-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / MISS KELLY LOUISE ALLEN / 11/08/2011
2011-07-21AA31/10/10 TOTAL EXEMPTION SMALL
2010-09-09AR0112/08/10 FULL LIST
2010-09-09AP03SECRETARY APPOINTED MISS KELLY LOUISE ALLEN
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALLEN / 31/08/2010
2010-09-09TM02APPOINTMENT TERMINATED, SECRETARY LAURENCE ALLEN
2010-08-03AA31/10/09 TOTAL EXEMPTION SMALL
2009-09-02363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-08-06AA31/10/08 TOTAL EXEMPTION SMALL
2009-02-17363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2009-02-17287REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 32 DIAL HILL ROAD CLEVEDON NORTH SOMERSET BS21 7HL
2009-02-16225PREVEXT FROM 31/07/2008 TO 31/10/2008
2008-05-28AA31/07/07 TOTAL EXEMPTION SMALL
2008-03-14363sRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-17363sRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-08-24288aNEW SECRETARY APPOINTED
2005-08-24288bSECRETARY RESIGNED
2005-08-03363sRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-07-08288aNEW SECRETARY APPOINTED
2005-05-20288bSECRETARY RESIGNED
2005-03-08288cSECRETARY'S PARTICULARS CHANGED
2005-03-08288cDIRECTOR'S PARTICULARS CHANGED
2005-03-03395PARTICULARS OF MORTGAGE/CHARGE
2005-03-02395PARTICULARS OF MORTGAGE/CHARGE
2004-11-19363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-11-19363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-11-12288aNEW SECRETARY APPOINTED
2004-09-28225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/07/04
2003-08-12NEWINCINCORPORATION 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
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse




Licences & Regulatory approval
We could not find any licences issued to CLEVEDON COURT 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 CLEVEDON COURT NURSING HOME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-03-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-03-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 CLEVEDON COURT NURSING HOME LIMITED

Financial Assets
Balance Sheet
Debtors 2012-10-31 £ 384,868
Debtors 2011-10-31 £ 407,856
Shareholder Funds 2012-10-31 £ 384,417
Shareholder Funds 2011-10-31 £ 407,405

Debtors and other cash assets

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

Government spend with CLEVEDON COURT NURSING HOME LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2012-01-25 GBP £1,373
Devon County Council 2012-01-11 GBP £1,373
Devon County Council 2011-12-16 GBP £1,373
Devon County Council 2011-12-14 GBP £1,373
Devon County Council 2011-11-30 GBP £1,373
Devon County Council 2011-11-16 GBP £1,373
Devon County Council 2011-11-02 GBP £1,373
Devon County Council 2011-10-19 GBP £1,765

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 CLEVEDON COURT 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 CLEVEDON COURT 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 CLEVEDON COURT 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.