Background WavePink WaveYellow Wave

ST. ANNE'S NURSING HOME LIMITED (00393186)

ST. ANNE'S NURSING HOME LIMITED (00393186) is an active UK company. incorporated on 15 February 1945. with registered office in Chepstow. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. ST. ANNE'S NURSING HOME LIMITED has been registered for 81 years. Current directors include BRAINCH, Balwinder Singh, MAMTORA, Prashik Prabhudas, SHETH, Ashish Kumar and 1 others.

Company Number
00393186
Status
active
Type
ltd
Incorporated
15 February 1945
Age
81 years
Address
St Annes Nursing Home Ltd, Chepstow, NP16 5LX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
BRAINCH, Balwinder Singh, MAMTORA, Prashik Prabhudas, SHETH, Ashish Kumar, SHETH, Sanjiv Kumar
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. ANNE'S NURSING HOME LIMITED

ST. ANNE'S NURSING HOME LIMITED is an active company incorporated on 15 February 1945 with the registered office located in Chepstow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. ST. ANNE'S NURSING HOME LIMITED was registered 81 years ago.(SIC: 87900)

Status

active

Active since 81 years ago

Company No

00393186

LTD Company

Age

81 Years

Incorporated 15 February 1945

Size

N/A

Accounts

ARD: 24/9

Up to Date

1y 2m left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2025 - 24 September 2025(5 months)
Type: Total Exemption (Full)

Next Due

Due by 24 June 2027
Period: 25 September 2025 - 24 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

CANAVON PARTNERS LIMITED
From: 15 February 1945To: 9 January 1985
Contact
Address

St Annes Nursing Home Ltd Crossway Green Chepstow, NP16 5LX,

Timeline

24 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Loan Secured
Aug 15
Loan Secured
Aug 15
Director Joined
May 21
Director Joined
Feb 22
Owner Exit
Jun 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Director Joined
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BRAINCH, Balwinder Singh

Active
St Annes Nursing Home Ltd, ChepstowNP16 5LX
Born November 1966
Director
Appointed 24 Sept 2025

MAMTORA, Prashik Prabhudas

Active
St Annes Nursing Home Ltd, ChepstowNP16 5LX
Born August 1968
Director
Appointed 24 Sept 2025

SHETH, Ashish Kumar

Active
St Annes Nursing Home Ltd, ChepstowNP16 5LX
Born July 1970
Director
Appointed 24 Sept 2025

SHETH, Sanjiv Kumar

Active
St Annes Nursing Home Ltd, ChepstowNP16 5LX
Born May 1969
Director
Appointed 24 Sept 2025

ENDACOTT, Rosemary Sheila

Resigned
East Vaga, ChepstowNP16 7JW
Secretary
Appointed N/A
Resigned 22 Jul 2011

ENDACOTT, Francis John

Resigned
East Vaga, ChepstowNP16 7JW
Born May 1948
Director
Appointed N/A
Resigned 22 Jul 2011

ENDACOTT, Rosemary Sheila

Resigned
Tidenham Chase, ChepstowNP16 7JW
Born February 1976
Director
Appointed 12 Jun 2009
Resigned 22 Jul 2011

ENDACOTT, Rosemary Sheila

Resigned
East Vaga, ChepstowNP16 7JW
Born June 1949
Director
Appointed N/A
Resigned 22 Jul 2011

HADLEY, Brian Peter

Resigned
Knightcott Road, Weston Super MareBS29 6HF
Born August 1956
Director
Appointed 22 Jul 2011
Resigned 24 Sept 2025

HADLEY, Karen Jeanette

Resigned
St Annes Nursing Home Ltd, ChepstowNP16 5LX
Born January 1957
Director
Appointed 15 Jan 2022
Resigned 24 Sept 2025

HANCOCKS, Stephanie Elizabeth

Resigned
St Annes Nursing Home Ltd, ChepstowNP16 5LX
Born January 1978
Director
Appointed 25 May 2021
Resigned 24 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
Keith Park Road, UxbridgeUB10 0RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2025

Mr Brian Hadley

Ceased
Knightcott Road, BanwellBS29 6HF
Born August 1956

Nature of Control

Significant influence or control
Notified 25 Mar 2017
Ceased 25 Mar 2017
Crossway Green, ChepstowNP16 5LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Sept 2025
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With Updates
20 April 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
17 April 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 February 2026
AA01Change of Accounting Reference Date
Resolution
29 September 2025
RESOLUTIONSResolutions
Memorandum Articles
29 September 2025
MAMA
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
26 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
26 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Miscellaneous
5 August 2011
MISCMISC
Legacy
27 July 2011
MG01MG01
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Legacy
26 July 2011
MG02MG02
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Termination Secretary Company With Name
26 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Legacy
15 February 2011
MG02MG02
Accounts With Accounts Type Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 March 2010
AAAnnual Accounts
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Small
3 February 2009
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Small
22 December 2007
AAAnnual Accounts
Legacy
20 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 2006
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 2006
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2005
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 2003
AAAnnual Accounts
Legacy
27 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2003
AAAnnual Accounts
Auditors Resignation Company
5 November 2002
AUDAUD
Accounts With Accounts Type Full
18 September 2002
AAAnnual Accounts
Auditors Resignation Company
5 June 2002
AUDAUD
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2001
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 2000
AAAnnual Accounts
Legacy
21 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1999
AAAnnual Accounts
Legacy
31 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1998
AAAnnual Accounts
Legacy
18 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1997
AAAnnual Accounts
Legacy
2 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 1996
AAAnnual Accounts
Legacy
27 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
4 October 1994
395Particulars of Mortgage or Charge
Legacy
9 September 1994
403aParticulars of Charge Subject to s859A
Legacy
9 September 1994
403aParticulars of Charge Subject to s859A
Legacy
9 September 1994
403aParticulars of Charge Subject to s859A
Legacy
30 July 1994
395Particulars of Mortgage or Charge
Legacy
31 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1994
AAAnnual Accounts
Resolution
30 April 1993
RESOLUTIONSResolutions
Resolution
30 April 1993
RESOLUTIONSResolutions
Resolution
30 April 1993
RESOLUTIONSResolutions
Legacy
30 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1992
AAAnnual Accounts
Auditors Resignation Company
16 July 1992
AUDAUD
Legacy
23 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1992
AAAnnual Accounts
Legacy
9 August 1991
288288
Accounts With Accounts Type Small
10 April 1991
AAAnnual Accounts
Legacy
10 April 1991
363aAnnual Return
Legacy
8 May 1990
363363
Accounts With Accounts Type Small
27 March 1990
AAAnnual Accounts
Legacy
23 March 1990
288288
Legacy
17 March 1990
288aAppointment of Director or Secretary
Legacy
20 February 1990
363363
Accounts With Accounts Type Small
9 March 1989
AAAnnual Accounts
Legacy
25 October 1988
363363
Legacy
20 May 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 March 1988
AAAnnual Accounts
Legacy
3 March 1988
395Particulars of Mortgage or Charge
Legacy
6 September 1987
363363
Accounts With Accounts Type Small
24 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
11 April 1986
AAAnnual Accounts
Memorandum Articles
13 March 1985
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 January 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
2 December 1982
MISCMISC
Miscellaneous
15 February 1945
MISCMISC