Background WavePink WaveYellow Wave

ROBERTSON NURSING HOME LIMITED (03264211)

ROBERTSON NURSING HOME LIMITED (03264211) is an active UK company. incorporated on 16 October 1996. with registered office in Hindhead. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. ROBERTSON NURSING HOME LIMITED has been registered for 29 years. Current directors include GNANAKUMAR, Arinesalingam, GNANAKUMAR, Dushyanthi, GNANAKUMAR, Sribavani and 1 others.

Company Number
03264211
Status
active
Type
ltd
Incorporated
16 October 1996
Age
29 years
Address
Springkell House, Hindhead, GU26 6PT
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
GNANAKUMAR, Arinesalingam, GNANAKUMAR, Dushyanthi, GNANAKUMAR, Sribavani, VELUPPILLAI, Darshikah
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERTSON NURSING HOME LIMITED

ROBERTSON NURSING HOME LIMITED is an active company incorporated on 16 October 1996 with the registered office located in Hindhead. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. ROBERTSON NURSING HOME LIMITED was registered 29 years ago.(SIC: 87100)

Status

active

Active since 29 years ago

Company No

03264211

LTD Company

Age

29 Years

Incorporated 16 October 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Springkell House Wood Road Hindhead, GU26 6PT,

Previous Addresses

the Finches Southam Road Radford Semele Leamington Spa CV31 1TZ
From: 16 October 1996To: 10 May 2010
Timeline

14 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Joined
Apr 25
Director Joined
Apr 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

GNANAKUMAR, Arinesalingam

Active
Wood Road, HindheadGU26 6PT
Secretary
Appointed 30 Apr 2010

GNANAKUMAR, Arinesalingam

Active
Wood Road, HindheadGU26 6PT
Born March 1963
Director
Appointed 30 Apr 2010

GNANAKUMAR, Dushyanthi

Active
Wood Road, HindheadGU26 6PT
Born January 1995
Director
Appointed 18 Apr 2025

GNANAKUMAR, Sribavani

Active
Wood Road, HindheadGU26 6PT
Born April 1964
Director
Appointed 30 Apr 2010

VELUPPILLAI, Darshikah

Active
Wood Road, HindheadGU26 6PT
Born January 1991
Director
Appointed 18 Apr 2025

BAINS, Kulvinder Kaur

Resigned
The Finches, Radford Semele Leamington SpaCV31 1TZ
Secretary
Appointed 04 Apr 2008
Resigned 30 Apr 2010

COLVILLE, Barbara Anne

Resigned
3 Eldon Road, LondonW8 5PU
Secretary
Appointed 16 Oct 1996
Resigned 04 Apr 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 16 Oct 1996
Resigned 16 Oct 1996

BAINS, Balbir Singh

Resigned
The Finches, Radford Semele Leamington SpaCV31 1TZ
Born February 1963
Director
Appointed 04 Apr 2008
Resigned 30 Apr 2010

BAINS, Kulvinder Kaur

Resigned
The Finches, Radford Semele Leamington SpaCV31 1TZ
Born January 1968
Director
Appointed 04 Apr 2008
Resigned 30 Apr 2010

COLVILLE, Barbara Anne

Resigned
3 Eldon Road, LondonW8 5PU
Born January 1943
Director
Appointed 16 Oct 1996
Resigned 04 Apr 2008

COLVILLE, John Robertson, Dr

Resigned
3 Eldon Road, LondonW8 5PU
Born August 1931
Director
Appointed 16 Oct 1996
Resigned 04 Apr 2008

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 16 Oct 1996
Resigned 16 Oct 1996

Persons with significant control

2

Mr Arinesalingam Gnanakumar

Active
Wood Road, HindheadGU26 6PT
Born March 1963

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Sribavani Gnanakumar

Active
Wood Road, HindheadGU26 6PT
Born April 1964

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Legacy
30 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 May 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
11 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 May 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 May 2010
TM02Termination of Secretary
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Resolution
7 May 2010
RESOLUTIONSResolutions
Legacy
7 May 2010
MG02MG02
Legacy
7 May 2010
MG01MG01
Miscellaneous
14 April 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Memorandum Articles
16 April 2008
MEM/ARTSMEM/ARTS
Resolution
16 April 2008
RESOLUTIONSResolutions
Legacy
16 April 2008
155(6)a155(6)a
Auditors Resignation Company
16 April 2008
AUDAUD
Accounts With Accounts Type Full
16 April 2008
AAAnnual Accounts
Auditors Resignation Company
15 April 2008
AUDAUD
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
403aParticulars of Charge Subject to s859A
Legacy
14 April 2008
403aParticulars of Charge Subject to s859A
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
287Change of Registered Office
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Small
3 November 2007
AAAnnual Accounts
Accounts With Accounts Type Small
22 May 2007
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2006
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Legacy
29 November 2005
363aAnnual Return
Accounts With Accounts Type Small
5 February 2005
AAAnnual Accounts
Legacy
12 November 2004
363aAnnual Return
Legacy
3 November 2004
244244
Accounts With Accounts Type Small
3 June 2004
AAAnnual Accounts
Legacy
27 November 2003
363aAnnual Return
Legacy
20 November 2002
363aAnnual Return
Accounts With Accounts Type Small
4 November 2002
AAAnnual Accounts
Legacy
13 August 2002
363aAnnual Return
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2001
AAAnnual Accounts
Legacy
1 August 2001
403aParticulars of Charge Subject to s859A
Legacy
1 August 2001
403aParticulars of Charge Subject to s859A
Legacy
1 August 2001
403aParticulars of Charge Subject to s859A
Legacy
1 August 2001
403aParticulars of Charge Subject to s859A
Legacy
1 August 2001
403aParticulars of Charge Subject to s859A
Legacy
20 July 2001
395Particulars of Mortgage or Charge
Legacy
20 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 December 2000
AAAnnual Accounts
Legacy
29 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Resolution
15 November 1999
RESOLUTIONSResolutions
Legacy
15 November 1999
88(2)Return of Allotment of Shares
Legacy
15 November 1999
363sAnnual Return (shuttle)
Legacy
2 December 1998
363sAnnual Return (shuttle)
Resolution
17 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
24 February 1998
395Particulars of Mortgage or Charge
Legacy
24 February 1998
395Particulars of Mortgage or Charge
Legacy
22 October 1997
363sAnnual Return (shuttle)
Resolution
21 October 1997
RESOLUTIONSResolutions
Resolution
21 October 1997
RESOLUTIONSResolutions
Legacy
17 October 1997
395Particulars of Mortgage or Charge
Legacy
10 October 1997
395Particulars of Mortgage or Charge
Legacy
23 January 1997
287Change of Registered Office
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
288aAppointment of Director or Secretary
Resolution
6 January 1997
RESOLUTIONSResolutions
Resolution
6 January 1997
RESOLUTIONSResolutions
Resolution
6 January 1997
RESOLUTIONSResolutions
Legacy
6 January 1997
225Change of Accounting Reference Date
Incorporation Company
16 October 1996
NEWINCIncorporation