Background WavePink WaveYellow Wave

BLENHEIM NURSING HOMES LIMITED (05491228)

BLENHEIM NURSING HOMES LIMITED (05491228) is an active UK company. incorporated on 27 June 2005. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BLENHEIM NURSING HOMES LIMITED has been registered for 20 years. Current directors include RODWELL, Martin Keith, WARWICK, Dennis Isaac.

Company Number
05491228
Status
active
Type
ltd
Incorporated
27 June 2005
Age
20 years
Address
C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Stanmore, HA7 1FW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RODWELL, Martin Keith, WARWICK, Dennis Isaac
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLENHEIM NURSING HOMES LIMITED

BLENHEIM NURSING HOMES LIMITED is an active company incorporated on 27 June 2005 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BLENHEIM NURSING HOMES LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05491228

LTD Company

Age

20 Years

Incorporated 27 June 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

CARISBROOKE NURSING HOMES LIMITED
From: 9 November 2006To: 2 February 2007
SACKVILLE NURSING HOMES LIMITED
From: 22 July 2005To: 9 November 2006
FIELDSEC 324 LIMITED
From: 27 June 2005To: 22 July 2005
Contact
Address

C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre Howard Road Stanmore, HA7 1FW,

Previous Addresses

28 Church Road Stanmore Middlesex HA7 4XR
From: 3 July 2012To: 29 April 2025
Offices of Warwick Durham & Co Senator House 2 Graham Road London NW4 3HJ
From: 27 June 2005To: 3 July 2012
Timeline

8 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Jun 15
Director Left
Jun 15
Loan Cleared
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Cleared
Jul 16
Director Joined
Sept 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

RODWELL, Martin Keith

Active
Stanmore Business And Innovation Centre, StanmoreHA7 1FW
Born November 1961
Director
Appointed 25 Apr 2025

WARWICK, Dennis Isaac

Active
Stanmore Business And Innovation Centre, StanmoreHA7 1FW
Born July 1952
Director
Appointed 29 May 2015

LOWE, Jacqueline

Resigned
StanmoreHA7 4XR
Secretary
Appointed 20 Feb 2008
Resigned 02 Sept 2020

NIVEN, Barry William

Resigned
6 Buckthorn Close, WokinghamRG40 5YD
Secretary
Appointed 27 Jun 2005
Resigned 20 Jul 2005

RUMSEY, Nicholas Scott

Resigned
Somerton Farm, BracknellRG42 7NJ
Secretary
Appointed 31 Oct 2006
Resigned 24 Jan 2007

WARWICK, Karen Lesley

Resigned
Ridge House, LondonN20 8PS
Secretary
Appointed 24 Jan 2007
Resigned 20 Feb 2008

WOOD SMITH, Ian Michael

Resigned
Sycamores, ReadingRG8 9QT
Secretary
Appointed 20 Jul 2005
Resigned 31 Oct 2006

BRACKEN, Michael Ernest

Resigned
8 Enid Close, St AlbansAL2 3EL
Born February 1947
Director
Appointed 20 Jul 2005
Resigned 31 Oct 2006

HOMAN, Jonathan Philip

Resigned
Orchard Cottage, Stoke PogesSL2 4QE
Born October 1945
Director
Appointed 20 Jul 2005
Resigned 31 Oct 2006

RUMSEY, Nicholas Scott

Resigned
Somerton Farm, BracknellRG42 7NJ
Born April 1960
Director
Appointed 31 Oct 2006
Resigned 24 Jan 2007

SMITH, Ian

Resigned
3 Douglas Grange Davis Way, ReadingRG10 0TT
Born November 1959
Director
Appointed 20 Jul 2005
Resigned 31 Oct 2006

WARWICK, Alan Harold

Resigned
Church Road, StanmoreHA7 4XR
Born August 1953
Director
Appointed 20 Feb 2008
Resigned 29 May 2015

WARWICK, Dennis Isaac

Resigned
The Ridge House, LondonN20 8PB
Born July 1952
Director
Appointed 24 Jan 2007
Resigned 28 Feb 2008

WOOD SMITH, Ian Michael

Resigned
Sycamores, ReadingRG8 9QT
Born March 1959
Director
Appointed 20 Jul 2005
Resigned 31 Oct 2006

YOUNG, Neil

Resigned
Marlow Road, MaidenheadSL6 6NR
Born June 1960
Director
Appointed 31 Oct 2006
Resigned 24 Jan 2007

SPEAFI LIMITED

Resigned
The Old Coroners Court, ReadingRG1 4QW
Corporate director
Appointed 27 Jun 2005
Resigned 20 Jul 2005

Persons with significant control

1

Stanmore Business And Innovation Centre, StanmoreHA7 1FW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 September 2020
TM02Termination of Secretary
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 June 2019
CH03Change of Secretary Details
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Change Person Secretary Company With Change Date
8 June 2016
CH03Change of Secretary Details
Mortgage Charge Part Both With Charge Number
28 April 2016
MR05Certification of Charge
Resolution
30 October 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Accounts With Accounts Type Small
21 May 2015
AAAnnual Accounts
Accounts With Accounts Type Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
1 July 2014
AR01AR01
Accounts With Accounts Type Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Auditors Resignation Company
18 June 2013
AUDAUD
Accounts With Accounts Type Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
2 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 2008
AAAnnual Accounts
Accounts With Accounts Type Small
7 July 2008
AAAnnual Accounts
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
363sAnnual Return (shuttle)
Legacy
20 November 2007
287Change of Registered Office
Legacy
20 November 2007
225Change of Accounting Reference Date
Auditors Resignation Company
29 August 2007
AUDAUD
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
155(6)a155(6)a
Legacy
15 February 2007
395Particulars of Mortgage or Charge
Legacy
10 February 2007
288aAppointment of Director or Secretary
Legacy
10 February 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 January 2007
403aParticulars of Charge Subject to s859A
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
403aParticulars of Charge Subject to s859A
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
287Change of Registered Office
Legacy
13 November 2006
155(6)a155(6)a
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
9 November 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
3 July 2006
363sAnnual Return (shuttle)
Legacy
16 January 2006
288cChange of Particulars
Legacy
9 January 2006
287Change of Registered Office
Legacy
20 September 2005
225Change of Accounting Reference Date
Legacy
22 August 2005
395Particulars of Mortgage or Charge
Resolution
22 August 2005
RESOLUTIONSResolutions
Resolution
22 August 2005
RESOLUTIONSResolutions
Legacy
29 July 2005
287Change of Registered Office
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 July 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 June 2005
NEWINCIncorporation