Background WavePink WaveYellow Wave

BARONS PARK NURSING HOME LIMITED (02874226)

BARONS PARK NURSING HOME LIMITED (02874226) is an active UK company. incorporated on 23 November 1993. with registered office in Leicester. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. BARONS PARK NURSING HOME LIMITED has been registered for 32 years. Current directors include HAIRSINE, Janet Elizabeth, HERREWEGE, Simon James Van.

Company Number
02874226
Status
active
Type
ltd
Incorporated
23 November 1993
Age
32 years
Address
Caenarvon House, Leicester, LE2 3JN
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
HAIRSINE, Janet Elizabeth, HERREWEGE, Simon James Van
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARONS PARK NURSING HOME LIMITED

BARONS PARK NURSING HOME LIMITED is an active company incorporated on 23 November 1993 with the registered office located in Leicester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. BARONS PARK NURSING HOME LIMITED was registered 32 years ago.(SIC: 87100)

Status

active

Active since 32 years ago

Company No

02874226

LTD Company

Age

32 Years

Incorporated 23 November 1993

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

Caenarvon House 121 Knighton Church Road Leicester, LE2 3JN,

Previous Addresses

Desford Lane Kirby Muxloe Leicester LE9 2BE
From: 23 November 1993To: 15 December 2015
Timeline

14 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Nov 93
Loan Secured
Mar 15
Loan Cleared
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Nov 17
Director Left
Jul 22
Director Joined
Jul 22
Loan Secured
Sept 22
Loan Secured
Sept 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HAIRSINE, Janet Elizabeth

Active
121 Knighton Church Road, LeicesterLE2 3JN
Secretary
Appointed 14 Dec 2015

HAIRSINE, Janet Elizabeth

Active
121 Knighton Church Road, LeicesterLE2 3JN
Born July 1977
Director
Appointed 14 Dec 2015

HERREWEGE, Simon James Van

Active
121 Knighton Church Road, LeicesterLE2 3JN
Born December 1980
Director
Appointed 25 Mar 2022

WARREN, Lesley

Resigned
Manor Cottage 39 Station Road, DesfordLE9 9FN
Secretary
Appointed 26 Mar 1999
Resigned 14 Dec 2015

WARREN, Leslie Alan

Resigned
3 Barons Close, LeicesterLE9 2BW
Secretary
Appointed 23 Nov 1993
Resigned 26 Mar 1999

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 23 Nov 1993
Resigned 23 Nov 1993

DAVEY, John Archibald

Resigned
36 Park Road, LeicesterLE6 0JJ
Born January 1943
Director
Appointed 23 Nov 1993
Resigned 26 Mar 1999

WARREN, Lesley

Resigned
Manor Cottage 39 Station Road, DesfordLE9 9FN
Born February 1950
Director
Appointed 10 Aug 2000
Resigned 14 Dec 2015

WARREN, Leslie Alan

Resigned
Manor Cottage, DesfordLE9 9FN
Born November 1951
Director
Appointed 23 Nov 1993
Resigned 14 Dec 2015

WAYNE, Yvonne

Resigned
Burlington House, East BarnetEN4 8NN
Born July 1980
Nominee director
Appointed 23 Nov 1993
Resigned 23 Nov 1993

WOOD, James Damon

Resigned
121 Knighton Church Road, LeicesterLE2 3JN
Born November 1969
Director
Appointed 14 Dec 2015
Resigned 25 Mar 2022

Persons with significant control

1

Prime Life Ltd

Active
121 Knighton Church Road, LeicesterLE2 3JN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Accounts With Accounts Type Small
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Memorandum Articles
28 January 2016
MAMA
Resolution
28 January 2016
RESOLUTIONSResolutions
Auditors Resignation Company
18 January 2016
AUDAUD
Auditors Resignation Company
13 January 2016
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2015
MR01Registration of a Charge
Resolution
23 December 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 December 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
22 December 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Memorandum Articles
21 December 2015
MAMA
Statement Of Companys Objects
21 December 2015
CC04CC04
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 December 2015
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
14 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Small
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Capital Name Of Class Of Shares
7 April 2011
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Legacy
1 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 November 2003
AAAnnual Accounts
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
21 November 2002
288cChange of Particulars
Legacy
21 November 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 August 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
5 September 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
5 September 2000
AAAnnual Accounts
Legacy
21 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
3 April 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
8 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
18 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1998
AAAnnual Accounts
Legacy
28 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
8 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 1995
AAAnnual Accounts
Legacy
22 June 1995
88(2)R88(2)R
Legacy
28 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 August 1994
224224
Legacy
9 December 1993
287Change of Registered Office
Legacy
9 December 1993
288288
Legacy
9 December 1993
288288
Incorporation Company
23 November 1993
NEWINCIncorporation