Background WavePink WaveYellow Wave

SOUTH LONDON NURSING HOMES LIMITED (01587431)

SOUTH LONDON NURSING HOMES LIMITED (01587431) is an active UK company. incorporated on 24 September 1981. with registered office in Colchester. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. SOUTH LONDON NURSING HOMES LIMITED has been registered for 44 years. Current directors include HILL, Peter Martin, JEFFERY, Paul Anthony Keith.

Company Number
01587431
Status
active
Type
ltd
Incorporated
24 September 1981
Age
44 years
Address
886 The Crescent, Colchester, CO4 9YQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
HILL, Peter Martin, JEFFERY, Paul Anthony Keith
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH LONDON NURSING HOMES LIMITED

SOUTH LONDON NURSING HOMES LIMITED is an active company incorporated on 24 September 1981 with the registered office located in Colchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. SOUTH LONDON NURSING HOMES LIMITED was registered 44 years ago.(SIC: 87100)

Status

active

Active since 44 years ago

Company No

01587431

LTD Company

Age

44 Years

Incorporated 24 September 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

PINES LIMITED(THE)
From: 24 September 1981To: 31 May 1985
Contact
Address

886 The Crescent Colchester Business Park Colchester, CO4 9YQ,

Previous Addresses

Bradbury House the Crescent Colchester Business Park Colchester CO4 9YQ
From: 24 September 1981To: 6 January 2023
Timeline

29 key events • 1981 - 2024

Funding Officers Ownership
Company Founded
Sept 81
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 11
Capital Update
May 11
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Owner Exit
Oct 18
Loan Secured
Dec 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Director Left
Jan 23
Director Joined
Nov 23
Director Left
May 24
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

HILL, Peter Martin

Active
The Crescent, ColchesterCO4 9YQ
Born August 1968
Director
Appointed 16 Dec 2010

JEFFERY, Paul Anthony Keith

Active
The Crescent, ColchesterCO4 9YQ
Born December 1966
Director
Appointed 07 Sept 2007

CHAPMAN, Peter Frederick

Resigned
24 Sarre Road, LondonNW2 3SL
Secretary
Appointed N/A
Resigned 30 Jun 1994

LORKIN, Anthony Chatterton

Resigned
Linacre, Gerrards CrossSL9 7QT
Secretary
Appointed 14 Aug 2003
Resigned 07 Sept 2007

SCHOFIELD, Nigel Bennett

Resigned
The Crescent, ColchesterCO4 9YQ
Secretary
Appointed 07 Sept 2007
Resigned 23 Dec 2022

SMITH, Colin

Resigned
Prestwick Place, Gerrards CrossSL9 7BW
Secretary
Appointed 30 Jun 1994
Resigned 14 Aug 2003

BLISS, Alan Victor

Resigned
Chastleton House 1 The Old Sawmill, SevenoaksTN15 8QJ
Born June 1945
Director
Appointed 21 Sept 1999
Resigned 07 Sept 2007

CHAPMAN, Peter Frederick

Resigned
24 Sarre Road, LondonNW2 3SL
Born April 1939
Director
Appointed N/A
Resigned 30 Jun 1994

CORMACK, Derek George

Resigned
Pillars, GuildfordGU5 0QN
Born October 1959
Director
Appointed 07 Sept 2007
Resigned 31 Dec 2009

CULLINGTON, John David

Resigned
Vine House Vicarage Road, LondonSW14 8RS
Born January 1944
Director
Appointed 30 Jun 1994
Resigned 17 Aug 1999

FRASER-DALE, Andrew David

Resigned
The Crescent, ColchesterCO4 9YQ
Born February 1973
Director
Appointed 28 Oct 2023
Resigned 21 May 2024

LORKIN, Anthony Chatterton

Resigned
Linacre, Gerrards CrossSL9 7QT
Born May 1936
Director
Appointed 30 Jun 1994
Resigned 07 Sept 2007

PULLING, Simon Alexander Christopher

Resigned
56 Station Road, Westgate On SeaCT8 8QY
Born February 1940
Director
Appointed N/A
Resigned 30 Jun 1994

SCHOFIELD, Nigel Bennett

Resigned
The Crescent, ColchesterCO4 9YQ
Born June 1950
Director
Appointed 07 Sept 2007
Resigned 23 Dec 2022

SMITH, Colin

Resigned
Prestwick Place, Gerrards CrossSL9 7BW
Born October 1939
Director
Appointed 30 Jun 1994
Resigned 07 Sept 2007

TRINDER, Ruth Mary Wanjiku

Resigned
53 Onslow Road, RichmondTW10 6QH
Born August 1940
Director
Appointed N/A
Resigned 07 Sept 2007

WHITE, Ian James

Resigned
The Crescent, ColchesterCO4 9YQ
Born October 1965
Director
Appointed 16 Nov 2007
Resigned 31 Dec 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Anthony Keith Jeffery

Ceased
The Crescent, ColchesterCO4 9YQ
Born December 1966

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
The Crescent, ColchesterCO4 9YQ

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
Fundings
Financials
Latest Activities

Filing History

230

Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 November 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
9 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
17 January 2022
AAAnnual Accounts
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
21 July 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
21 July 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
21 July 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
21 July 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
21 July 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
21 July 2016
MR05Certification of Charge
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 September 2013
MR01Registration of a Charge
Resolution
16 August 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
3 May 2011
SH19Statement of Capital
Legacy
6 April 2011
SH20SH20
Legacy
6 April 2011
CAP-SSCAP-SS
Resolution
6 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Statement Of Companys Objects
11 August 2010
CC04CC04
Resolution
10 August 2010
RESOLUTIONSResolutions
Legacy
6 August 2010
MG01MG01
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Move Registers To Sail Company
6 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 January 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Legacy
15 January 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
363aAnnual Return
Legacy
8 April 2008
353353
Legacy
8 April 2008
287Change of Registered Office
Legacy
8 April 2008
190190
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Resolution
29 November 2007
RESOLUTIONSResolutions
Resolution
29 November 2007
RESOLUTIONSResolutions
Resolution
28 November 2007
RESOLUTIONSResolutions
Legacy
28 November 2007
155(6)a155(6)a
Legacy
28 November 2007
155(6)a155(6)a
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Legacy
5 November 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
10 October 2007
395Particulars of Mortgage or Charge
Legacy
18 September 2007
395Particulars of Mortgage or Charge
Legacy
18 September 2007
395Particulars of Mortgage or Charge
Legacy
18 September 2007
395Particulars of Mortgage or Charge
Legacy
18 September 2007
395Particulars of Mortgage or Charge
Legacy
18 September 2007
395Particulars of Mortgage or Charge
Legacy
18 September 2007
395Particulars of Mortgage or Charge
Resolution
18 September 2007
RESOLUTIONSResolutions
Resolution
18 September 2007
RESOLUTIONSResolutions
Legacy
18 September 2007
155(6)a155(6)a
Legacy
15 September 2007
287Change of Registered Office
Auditors Resignation Company
15 September 2007
AUDAUD
Legacy
15 September 2007
288aAppointment of Director or Secretary
Legacy
15 September 2007
288aAppointment of Director or Secretary
Legacy
15 September 2007
288bResignation of Director or Secretary
Legacy
15 September 2007
288bResignation of Director or Secretary
Legacy
15 September 2007
288bResignation of Director or Secretary
Legacy
15 September 2007
288aAppointment of Director or Secretary
Legacy
15 September 2007
288bResignation of Director or Secretary
Legacy
18 August 2007
403aParticulars of Charge Subject to s859A
Legacy
11 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2006
AAAnnual Accounts
Legacy
8 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 March 2003
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
7 November 2001
395Particulars of Mortgage or Charge
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
15 April 2000
395Particulars of Mortgage or Charge
Legacy
24 November 1999
363sAnnual Return (shuttle)
Legacy
20 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
19 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1998
AAAnnual Accounts
Legacy
6 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1997
AAAnnual Accounts
Legacy
31 December 1996
395Particulars of Mortgage or Charge
Legacy
11 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1996
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Legacy
12 October 1995
403aParticulars of Charge Subject to s859A
Legacy
12 October 1995
403aParticulars of Charge Subject to s859A
Legacy
12 October 1995
403aParticulars of Charge Subject to s859A
Legacy
12 October 1995
403aParticulars of Charge Subject to s859A
Legacy
12 October 1995
403aParticulars of Charge Subject to s859A
Legacy
12 October 1995
403aParticulars of Charge Subject to s859A
Statement Of Affairs
18 August 1995
SASA
Legacy
18 August 1995
88(2)O88(2)O
Accounts With Accounts Type Full
3 August 1995
AAAnnual Accounts
Legacy
25 July 1995
88(2)P88(2)P
Legacy
24 July 1995
88(2)R88(2)R
Legacy
4 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 August 1994
AAAnnual Accounts
Legacy
29 July 1994
123Notice of Increase in Nominal Capital
Legacy
29 July 1994
88(2)R88(2)R
Resolution
29 July 1994
RESOLUTIONSResolutions
Resolution
29 July 1994
RESOLUTIONSResolutions
Resolution
29 July 1994
RESOLUTIONSResolutions
Legacy
20 July 1994
287Change of Registered Office
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
5 July 1994
395Particulars of Mortgage or Charge
Legacy
5 July 1994
395Particulars of Mortgage or Charge
Legacy
5 July 1994
395Particulars of Mortgage or Charge
Legacy
8 March 1994
123Notice of Increase in Nominal Capital
Resolution
8 March 1994
RESOLUTIONSResolutions
Resolution
8 March 1994
RESOLUTIONSResolutions
Legacy
4 February 1994
363aAnnual Return
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Legacy
1 July 1993
288288
Legacy
1 July 1993
288288
Accounts With Accounts Type Full
21 June 1993
AAAnnual Accounts
Legacy
20 April 1993
395Particulars of Mortgage or Charge
Legacy
20 April 1993
395Particulars of Mortgage or Charge
Legacy
16 April 1993
395Particulars of Mortgage or Charge
Legacy
16 April 1993
395Particulars of Mortgage or Charge
Legacy
1 April 1993
400400
Legacy
4 March 1993
363aAnnual Return
Legacy
15 December 1992
403aParticulars of Charge Subject to s859A
Legacy
15 December 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Legacy
27 May 1992
363aAnnual Return
Legacy
28 April 1992
288288
Legacy
1 August 1991
363aAnnual Return
Accounts With Accounts Type Full
15 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 1990
AAAnnual Accounts
Legacy
3 August 1990
287Change of Registered Office
Legacy
11 May 1990
363363
Legacy
21 July 1989
363363
Accounts With Accounts Type Full
13 March 1989
AAAnnual Accounts
Legacy
23 May 1988
363363
Accounts With Accounts Type Full
5 February 1988
AAAnnual Accounts
Legacy
16 November 1987
225(1)225(1)
Accounts With Made Up Date
15 October 1987
AAAnnual Accounts
Legacy
6 August 1987
363363
Legacy
25 June 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 September 1986
395Particulars of Mortgage or Charge
Accounts With Made Up Date
26 September 1985
AAAnnual Accounts
Certificate Change Of Name Company
31 May 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 September 1981
NEWINCIncorporation
Miscellaneous
24 September 1981
MISCMISC