Background WavePink WaveYellow Wave

INGLEWOOD NURSING HOMES LIMITED (03728172)

INGLEWOOD NURSING HOMES LIMITED (03728172) is an active UK company. incorporated on 8 March 1999. with registered office in Slough. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. INGLEWOOD NURSING HOMES LIMITED has been registered for 27 years. Current directors include JOHAL, Manpreet Singh, RIDGARD, Christopher David, SMITH, David Martin.

Company Number
03728172
Status
active
Type
ltd
Incorporated
8 March 1999
Age
27 years
Address
2nd Floor, The Priory Stomp Road, Slough, SL1 7LW
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
JOHAL, Manpreet Singh, RIDGARD, Christopher David, SMITH, David Martin
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INGLEWOOD NURSING HOMES LIMITED

INGLEWOOD NURSING HOMES LIMITED is an active company incorporated on 8 March 1999 with the registered office located in Slough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. INGLEWOOD NURSING HOMES LIMITED was registered 27 years ago.(SIC: 87100)

Status

active

Active since 27 years ago

Company No

03728172

LTD Company

Age

27 Years

Incorporated 8 March 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026
Contact
Address

2nd Floor, The Priory Stomp Road Burnham Slough, SL1 7LW,

Previous Addresses

Russell House Oxford Road Bournemouth Dorset BH8 8EX
From: 8 March 1999To: 24 April 2025
Timeline

22 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Loan Secured
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
Jul 15
Loan Secured
Jun 17
Director Joined
Jan 19
Director Joined
Aug 19
Director Left
Nov 20
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

JOHAL, Manpreet Singh

Active
Stomp Road, SloughSL1 7LW
Born August 1983
Director
Appointed 15 Apr 2025

RIDGARD, Christopher David

Active
Stomp Road, SloughSL1 7LW
Born March 1974
Director
Appointed 15 Apr 2025

SMITH, David Martin

Active
Stomp Road, SloughSL1 7LW
Born November 1984
Director
Appointed 15 Apr 2025

BATES, Stephen Charles

Resigned
Russell House, BournemouthBH8 8EX
Secretary
Appointed 03 Apr 2018
Resigned 14 Apr 2025

DUGGLEBY, Catherine Mary

Resigned
3 Sunnymead 5 Gaudick Place, EastbourneBN20 7RY
Secretary
Appointed 08 Mar 1999
Resigned 19 Jun 2007

LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED

Resigned
Oxford Road, BournemouthBH8 8EX
Corporate secretary
Appointed 19 Jun 2007
Resigned 03 Apr 2018

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 08 Mar 1999
Resigned 08 Mar 1999

BATES, Stephen Charles

Resigned
Russell House, BournemouthBH8 8EX
Born July 1965
Director
Appointed 12 Dec 2018
Resigned 14 Apr 2025

BIALAN, Christopher

Resigned
Archway House, PooleBH14 9AY
Born July 1957
Director
Appointed 19 Jun 2007
Resigned 17 Oct 2008

BRENT, Alan Robert

Resigned
21 Alvara Road, GosportPO12 2HY
Born June 1944
Director
Appointed 18 May 2000
Resigned 19 Jun 2007

COONEY, Brian Patrick

Resigned
Russell House, BournemouthBH8 8EX
Born August 1965
Director
Appointed 19 Jun 2007
Resigned 14 Apr 2025

CUMMINGS, Christian N

Resigned
Russell House, BournemouthBH8 8EX
Born December 1973
Director
Appointed 14 Apr 2025
Resigned 15 Apr 2025

DUGGLEBY, Catherine Mary

Resigned
3 Sunnymead 5 Gaudick Place, EastbourneBN20 7RY
Born November 1948
Director
Appointed 31 Oct 1999
Resigned 19 Jun 2007

DUGGLEBY, Leslie

Resigned
3 Sunnymead 5 Gaudick Place, EastbourneBN20 7RY
Born March 1950
Director
Appointed 08 Mar 1999
Resigned 19 Jun 2007

LAMBERT, Barry Michael

Resigned
Russell House, BournemouthBH8 8EX
Born June 1950
Director
Appointed 19 Jun 2007
Resigned 17 Nov 2020

MACKAY, Laird William

Resigned
Russell House, BournemouthBH8 8EX
Born October 1964
Director
Appointed 24 Jul 2019
Resigned 14 Apr 2025

WOOD, Brian K

Resigned
Russell House, BournemouthBH8 8EX
Born April 1962
Director
Appointed 14 Apr 2025
Resigned 15 Apr 2025

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 08 Mar 1999
Resigned 08 Mar 1999

Persons with significant control

1

Stomp Road, SloughSL1 7LW

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

117

Change Account Reference Date Company Previous Extended
22 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2022
AAAnnual Accounts
Accounts With Accounts Type Small
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Accounts With Accounts Type Small
30 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Resolution
6 March 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Full
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Full
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Resolution
27 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Legacy
26 March 2009
363aAnnual Return
Legacy
29 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
15 October 2008
225Change of Accounting Reference Date
Legacy
11 April 2008
363aAnnual Return
Legacy
6 October 2007
395Particulars of Mortgage or Charge
Legacy
1 August 2007
403aParticulars of Charge Subject to s859A
Legacy
1 August 2007
403aParticulars of Charge Subject to s859A
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
287Change of Registered Office
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
27 June 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Legacy
15 March 2007
288cChange of Particulars
Legacy
15 March 2007
288cChange of Particulars
Accounts With Accounts Type Medium
1 February 2007
AAAnnual Accounts
Legacy
23 June 2006
403aParticulars of Charge Subject to s859A
Legacy
11 May 2006
395Particulars of Mortgage or Charge
Legacy
20 April 2006
395Particulars of Mortgage or Charge
Legacy
10 March 2006
363aAnnual Return
Accounts With Accounts Type Medium
1 February 2006
AAAnnual Accounts
Accounts With Accounts Type Medium
15 April 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Legacy
29 January 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Small
20 April 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
225Change of Accounting Reference Date
Legacy
14 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Accounts With Accounts Type Small
11 September 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Legacy
16 March 2001
363sAnnual Return (shuttle)
Legacy
12 February 2001
225Change of Accounting Reference Date
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 2000
AAAnnual Accounts
Legacy
7 March 2000
225Change of Accounting Reference Date
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
29 December 1999
395Particulars of Mortgage or Charge
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288bResignation of Director or Secretary
Legacy
12 March 1999
288bResignation of Director or Secretary
Legacy
12 March 1999
287Change of Registered Office
Legacy
12 March 1999
288aAppointment of Director or Secretary
Incorporation Company
8 March 1999
NEWINCIncorporation