Taunton Nursing Home Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Active
Company Number 07185101
Universal Entity Code0252-9629-3543-6327
Record last updated Tuesday, December 24, 2024 6:26:07 AM UTC
Official Address Nepicar House London Road Wrotham Heath Sevenoaks Kent England Tn157rs Borough Green And Long Mill
There are 13 companies registered at this street
Locality Borough Green And Long Mill
Region England
Postal Code TN157RS
Sector Other human health activities

Directors

Document TypeDoc. Type Publication datePub. date Download link
Notices Dec 24, 2024 Appointment of liquidators Appointment of liquidators
Registry Dec 11, 2024 Statement of capital Statement of capital
Registry Dec 11, 2024 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Dec 11, 2024 Solvency statement Solvency statement
Registry Dec 11, 2024 Resolution Resolution
Registry Dec 10, 2024 Return of allotment of shares Return of allotment of shares
Financials Nov 25, 2024 Annual accounts Annual accounts
Registry Nov 25, 2024 Consoli accounts of parent company for subsidiary company period ending Consoli accounts of parent company for subsidiary company period ending
Registry Nov 25, 2024 Notice of agreement to exemption from audit of accounts for period ending Notice of agreement to exemption from audit of accounts for period ending
Registry Nov 25, 2024 Audit exemption statement of guarantee by parent company for period ending Audit exemption statement of guarantee by parent company for period ending
Registry Nov 5, 2024 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Oct 6, 2024 Consoli accounts of parent company for subsidiary company period ending Consoli accounts of parent company for subsidiary company period ending
Registry Oct 6, 2024 Audit exemption statement of guarantee by parent company for period ending Audit exemption statement of guarantee by parent company for period ending
Registry Aug 28, 2024 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Oct 16, 2023 Annual accounts Annual accounts
Registry Oct 16, 2023 Consoli accounts of parent company for subsidiary company period ending Consoli accounts of parent company for subsidiary company period ending
Registry Oct 16, 2023 Audit exemption statement of guarantee by parent company for period ending Audit exemption statement of guarantee by parent company for period ending
Registry Oct 16, 2023 Notice of agreement to exemption from audit of accounts for period ending Notice of agreement to exemption from audit of accounts for period ending
Registry Aug 29, 2023 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Dec 20, 2022 Appointment of a person as Director Appointment of a person as Director
Registry Dec 13, 2022 Appointment of a woman as Director Appointment of a woman as Director
Financials Sep 26, 2022 Annual accounts Annual accounts
Registry Sep 26, 2022 Consoli accounts of parent company for subsidiary company period ending Consoli accounts of parent company for subsidiary company period ending
Registry Sep 26, 2022 Notice of agreement to exemption from audit of accounts for period ending Notice of agreement to exemption from audit of accounts for period ending
Registry Sep 26, 2022 Audit exemption statement of guarantee by parent company for period ending Audit exemption statement of guarantee by parent company for period ending
Registry Aug 31, 2022 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Dec 10, 2021 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Dec 10, 2021 Resignation of one Secretary Resignation of one Secretary
Registry Dec 6, 2021 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Dec 6, 2021 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Aug 31, 2021 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Aug 26, 2021 Change of particulars for director Change of particulars for director
Financials Aug 10, 2021 Annual accounts Annual accounts
Registry Aug 10, 2021 Consoli accounts of parent company for subsidiary company period ending Consoli accounts of parent company for subsidiary company period ending
Registry Aug 10, 2021 Notice of agreement to exemption from audit of accounts for period ending Notice of agreement to exemption from audit of accounts for period ending
Registry Aug 10, 2021 Audit exemption statement of guarantee by parent company for period ending Audit exemption statement of guarantee by parent company for period ending
Registry Aug 3, 2021 Appointment of a person as Director Appointment of a person as Director
Registry Aug 2, 2021 Resignation of one Director Resignation of one Director
Registry Jul 30, 2021 Appointment of a man as Director Appointment of a man as Director
Registry Jul 19, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Sep 21, 2020 Annual accounts Annual accounts
Registry Aug 25, 2020 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Nov 14, 2019 Auditor's letter of resignation Auditor's letter of resignation
Financials Oct 8, 2019 Annual accounts Annual accounts
Registry Sep 5, 2019 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Aug 16, 2019 Appointment of a person as Director Appointment of a person as Director
Registry Aug 16, 2019 Resignation of one Director Resignation of one Director
Registry Aug 7, 2019 Appointment of a man as Director Appointment of a man as Director
Registry Aug 7, 2019 Resignation of one Finance and one Director (a man) Resignation of one Finance and one Director (a man)
Financials Sep 18, 2018 Annual accounts Annual accounts
Registry Aug 21, 2018 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Jan 9, 2018 Resignation of one Director Resignation of one Director
Registry Jan 9, 2018 Appointment of a person as Director Appointment of a person as Director
Registry Dec 27, 2017 Appointment of a man as Director Appointment of a man as Director
Registry Dec 27, 2017 Resignation of one Director (a woman) Resignation of one Director (a woman)
Financials Oct 4, 2017 Annual accounts Annual accounts
Registry Aug 22, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Aug 22, 2017 Change of particulars for secretary Change of particulars for secretary
Registry Nov 30, 2016 Resignation of one Director Resignation of one Director
Registry Oct 25, 2016 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 5, 2016 Appointment of a person as Director Appointment of a person as Director
Registry Sep 28, 2016 Appointment of a man as Director and Finance Appointment of a man as Director and Finance
Registry Aug 22, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Jun 8, 2016 Annual accounts Annual accounts
Registry Mar 1, 2016 Change of accounting reference date Change of accounting reference date
Financials Feb 8, 2016 Annual accounts Annual accounts
Registry Jan 19, 2016 Change of registered office address Change of registered office address
Registry Dec 21, 2015 Change of registered office address 2596097... Change of registered office address 2596097...
Registry Sep 14, 2015 Annual return Annual return
Registry Apr 30, 2015 Miscellaneous document Miscellaneous document
Registry Apr 16, 2015 Change of registered office address Change of registered office address
Registry Apr 9, 2015 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Apr 1, 2015 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 23, 2015 Resolution Resolution
Registry Feb 22, 2015 Resolution 2320202... Resolution 2320202...
Registry Feb 12, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Feb 11, 2015 Annual accounts Annual accounts
Registry Feb 10, 2015 Appointment of a person as Director Appointment of a person as Director
Registry Feb 10, 2015 Appointment of a person as Director 2594782... Appointment of a person as Director 2594782...
Registry Feb 10, 2015 Appointment of a person as Director Appointment of a person as Director
Registry Feb 10, 2015 Resignation of one Director Resignation of one Director
Registry Feb 10, 2015 Resignation of one Director 2594782... Resignation of one Director 2594782...
Registry Feb 10, 2015 Resignation of one Director Resignation of one Director
Registry Feb 6, 2015 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Registry Feb 6, 2015 Resignation of one Director (a man) and one None Resignation of one Director (a man) and one None
Registry Feb 2, 2015 Second filing with mud for form ar01 Second filing with mud for form ar01
Registry Jan 26, 2015 Second filing with mud for form ar01 7922766... Second filing with mud for form ar01 7922766...
Registry Jan 19, 2015 Second filing with mud for form ar01 Second filing with mud for form ar01
Registry Jan 19, 2015 Second filing with mud for form ar01 7922766... Second filing with mud for form ar01 7922766...
Registry Jan 19, 2015 Second filing with mud for form ar01 Second filing with mud for form ar01
Registry Sep 4, 2014 Annual return Annual return
Registry Mar 6, 2014 Company name change Company name change
Registry Mar 6, 2014 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Feb 24, 2014 Return of allotment of shares Return of allotment of shares
Financials Feb 6, 2014 Annual accounts Annual accounts
Registry Jan 30, 2014 Resolution Resolution
Registry Sep 3, 2013 Annual return Annual return
Financials Feb 5, 2013 Annual accounts Annual accounts
Registry Oct 12, 2012 Resignation of one Director Resignation of one Director
Registry Aug 31, 2012 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)