Background WavePink WaveYellow Wave

PENTLOW NURSING HOME LIMITED (06300749)

PENTLOW NURSING HOME LIMITED (06300749) is an active UK company. incorporated on 3 July 2007. with registered office in Slough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PENTLOW NURSING HOME LIMITED has been registered for 18 years. Current directors include JOHAL, Manpreet Singh, RIDGARD, Christopher David, SMITH, David Martin.

Company Number
06300749
Status
active
Type
ltd
Incorporated
3 July 2007
Age
18 years
Address
The Priory Stomp Road, Slough, SL1 7LW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JOHAL, Manpreet Singh, RIDGARD, Christopher David, SMITH, David Martin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTLOW NURSING HOME LIMITED

PENTLOW NURSING HOME LIMITED is an active company incorporated on 3 July 2007 with the registered office located in Slough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PENTLOW NURSING HOME LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06300749

LTD Company

Age

18 Years

Incorporated 3 July 2007

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 20 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

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

SUMPF 246 LIMITED
From: 3 July 2007To: 13 September 2007
Contact
Address

The Priory Stomp Road Burnham Slough, SL1 7LW,

Previous Addresses

Hill Dickinson Llp, the Broadgate Tower 20 Primrose Street London EC2A 2EW England
From: 23 April 2025To: 23 April 2025
Russell House Oxford Road Bournemouth Dorset BH8 8EX
From: 3 July 2007To: 23 April 2025
Timeline

24 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
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
Owner Exit
Apr 25
Owner Exit
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
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 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

LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED

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

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 13 Sept 2007
Resigned 17 Oct 2008

COONEY, Brian Patrick

Resigned
Russell House, BournemouthBH8 8EX
Born August 1965
Director
Appointed 13 Sept 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

LAMBERT, Barry Michael

Resigned
Russell House, BournemouthBH8 8EX
Born June 1950
Director
Appointed 13 Sept 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

LESTER ALDRIDGE (MANAGEMENT) LIMITED

Resigned
Russell House Oxford Road, BournemouthBH8 8EX
Corporate director
Appointed 03 Jul 2007
Resigned 13 Sept 2007

Persons with significant control

3

1 Active
2 Ceased

Priory Cc152 Limited

Ceased
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 15 Apr 2025
Ceased 23 Apr 2025

Canford Healthcare Limited

Active
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 15 Apr 2025
Oxford Road, BournemouthBH8 8EX

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
Ceased 15 Apr 2025
Fundings
Financials
Latest Activities

Filing History

85

Change Account Reference Date Company Previous Extended
20 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 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
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
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 July 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
5 July 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
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2015
MR01Registration of a Charge
Resolution
18 February 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
14 July 2014
AR01AR01
Accounts With Accounts Type Full
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Full
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 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
30 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
30 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 June 2009
AAAnnual Accounts
Legacy
30 March 2009
225Change of Accounting Reference Date
Legacy
13 March 2009
395Particulars of Mortgage or Charge
Legacy
13 March 2009
395Particulars of Mortgage or Charge
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
363aAnnual Return
Legacy
15 July 2008
190190
Legacy
15 July 2008
353353
Memorandum Articles
30 September 2007
MEM/ARTSMEM/ARTS
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 September 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 July 2007
NEWINCIncorporation