Background WavePink WaveYellow Wave

SHIVA NURSING HOME LIMITED (03661456)

SHIVA NURSING HOME LIMITED (03661456) is an active UK company. incorporated on 4 November 1998. with registered office in Newport. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. SHIVA NURSING HOME LIMITED has been registered for 27 years. Current directors include BURSNALL, Catherine Jane, BURSNALL, Thomas, WILLIAMS, Katherine Freda.

Company Number
03661456
Status
active
Type
ltd
Incorporated
4 November 1998
Age
27 years
Address
The Fields Nursing Home, Newport, NP20 4JP
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
BURSNALL, Catherine Jane, BURSNALL, Thomas, WILLIAMS, Katherine Freda
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIVA NURSING HOME LIMITED

SHIVA NURSING HOME LIMITED is an active company incorporated on 4 November 1998 with the registered office located in Newport. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. SHIVA NURSING HOME LIMITED was registered 27 years ago.(SIC: 87100)

Status

active

Active since 27 years ago

Company No

03661456

LTD Company

Age

27 Years

Incorporated 4 November 1998

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 5 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

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 9 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

The Fields Nursing Home 29 Fields Road Newport, NP20 4JP,

Previous Addresses

7 Charters Charters Road Ascot SL5 9QZ England
From: 7 June 2017To: 16 August 2023
72 Caerau Road Newport Gwent NP20 4HJ
From: 16 March 2012To: 7 June 2017
Chester House 17 Gold Tops Newport NP20 4PH
From: 4 November 1998To: 16 March 2012
Timeline

16 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Mar 11
Director Left
Mar 11
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Loan Secured
Jun 17
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Joined
Feb 26
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BURSNALL, Catherine Jane

Active
29 Fields Road, NewportNP20 4JP
Born December 1980
Director
Appointed 31 May 2017

BURSNALL, Thomas

Active
29 Fields Road, NewportNP20 4JP
Born September 1979
Director
Appointed 31 May 2017

WILLIAMS, Katherine Freda

Active
29 Fields Road, NewportNP20 4JP
Born September 1982
Director
Appointed 05 Jan 2026

PATEL, Vipin Ramanbhai, Dr

Resigned
8 Kingsbridge Rd, SouthallUB2 5RT
Secretary
Appointed 04 Nov 1998
Resigned 13 Jun 2002

SYAL, Krishan Gopal, Dr

Resigned
4 Ffordd Gwern, CardiffCF5 6PB
Secretary
Appointed 13 Jun 2002
Resigned 21 Mar 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Nov 1998
Resigned 04 Nov 1998

LAL, Joyce Irene

Resigned
75 Bath Road, HounslowTW3 3BN
Born February 1931
Director
Appointed 04 Nov 1998
Resigned 31 May 2017

LAL, Prem

Resigned
75 Bath Road, HounslowTW3 3BN
Born May 1942
Director
Appointed 31 Oct 2002
Resigned 31 May 2017

PATEL, Deuyani Vipin

Resigned
8 Kingsbridge Road, SouthallUB2 5RT
Born November 1951
Director
Appointed 04 Nov 1998
Resigned 13 Jun 2002

SYAL, Kamla Budhwani

Resigned
4 Ffordd Gwern, CardiffCF5 6PB
Born March 1951
Director
Appointed 04 Nov 1998
Resigned 21 Mar 2011

SYAL, Krishan Gopal, Dr

Resigned
4 Ffordd Gwern, CardiffCF5 6PB
Born August 1948
Director
Appointed 31 Oct 2002
Resigned 21 Mar 2011

Persons with significant control

4

1 Active
3 Ceased
29 Fields Road, NewportNP20 4JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 May 2017

Miss Geeta Kundan

Ceased
Bath Road, HounslowTW3 3BN
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 May 2017

Mrs Joyce Irene Lal

Ceased
Bath Road, HounslowTW3 3BN
Born February 1931

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 May 2017

Mr Prem Lal

Ceased
Bath Road, HounslowTW3 3BN
Born May 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 May 2017
Fundings
Financials
Latest Activities

Filing History

95

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
22 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Termination Secretary Company With Name
28 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2007
AAAnnual Accounts
Legacy
1 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2006
AAAnnual Accounts
Legacy
17 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2006
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 February 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Legacy
4 August 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 January 2004
AAAnnual Accounts
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2002
AAAnnual Accounts
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
363sAnnual Return (shuttle)
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288cChange of Particulars
Legacy
1 July 2002
287Change of Registered Office
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 February 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
17 April 2001
287Change of Registered Office
Legacy
9 March 2001
395Particulars of Mortgage or Charge
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 2000
AAAnnual Accounts
Accounts With Accounts Type Small
21 February 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Legacy
10 May 1999
395Particulars of Mortgage or Charge
Legacy
7 May 1999
395Particulars of Mortgage or Charge
Legacy
13 April 1999
225Change of Accounting Reference Date
Legacy
6 November 1998
288bResignation of Director or Secretary
Incorporation Company
4 November 1998
NEWINCIncorporation