Company NameNationwide Healthcare Limited
DirectorTallat Farah Ahmed
Company StatusActive
Company Number05282308
CategoryPrivate Limited Company
Incorporation Date10 November 2004(19 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameDr Tallat Farah Ahmed
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2004(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressAshwood Lodge Care Home Bedale Avenue
Billingham
TS23 1AW
Secretary NameDr Tallat Farah Ahmed
NationalityBritish
StatusCurrent
Appointed10 November 2004(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressAshwood Lodge Care Home Bedale Avenue
Billingham
TS23 1AW
Director NameDr Javed Mansoor Ahmed
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address5 Westwell Court
South Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1YY
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed10 November 2004(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed10 November 2004(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Telephone01642 361122
Telephone regionMiddlesbrough

Location

Registered AddressAshwood Lodge Care Home
Bedale Avenue
Billingham
TS23 1AW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham South
Built Up AreaTeesside

Financials

Year2013
Net Worth-£23,943
Cash£137
Current Liabilities£321,170

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return10 November 2023 (5 months, 1 week ago)
Next Return Due24 November 2024 (7 months, 1 week from now)

Charges

2 March 2006Delivered on: 10 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Haven nursing home belasis avenue billingham stock on tees. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 March 2006Delivered on: 7 March 2006
Persons entitled: County Care Limited

Classification: Legal charge
Secured details: £25,000 due or to become due from the company to.
Particulars: Haven nursing home, bedale avenue, billingham, t/no CE109375.
Outstanding
23 February 2006Delivered on: 2 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 December 2020Total exemption full accounts made up to 28 February 2020 (10 pages)
25 November 2020Confirmation statement made on 10 November 2020 with updates (3 pages)
29 November 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
19 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
11 March 2019Registered office address changed from Ashwood Lodge Nursing Home Bedale Avenue Billingham Cleveland TS23 1AJ to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 11 March 2019 (1 page)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
22 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
24 July 2018Termination of appointment of Javed Mansoor Ahmed as a director on 20 July 2018 (1 page)
27 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
26 October 2017Micro company accounts made up to 28 February 2017 (3 pages)
26 October 2017Micro company accounts made up to 28 February 2017 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
14 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
2 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(5 pages)
2 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(5 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
4 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(5 pages)
4 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(5 pages)
11 August 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 August 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
12 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
1 February 2013Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
20 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 February 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
20 November 2009Director's details changed for Mrs Tallat Farah Ahmed on 16 November 2009 (2 pages)
20 November 2009Director's details changed for Dr Javed Mansoor Ahmed on 16 November 2009 (2 pages)
20 November 2009Director's details changed for Mrs Tallat Farah Ahmed on 16 November 2009 (2 pages)
20 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Dr Javed Mansoor Ahmed on 16 November 2009 (2 pages)
21 August 2009Registered office changed on 21/08/2009 from 5 westwell court newcastle upon tyne NE3 1YY united kingdom (1 page)
21 August 2009Registered office changed on 21/08/2009 from 5 westwell court newcastle upon tyne NE3 1YY united kingdom (1 page)
19 January 2009Return made up to 10/11/08; full list of members (4 pages)
19 January 2009Return made up to 10/11/08; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
9 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
7 March 2008Registered office changed on 07/03/2008 from ashwood lodge bedale avenue billingham cleveland TS23 1AJ (1 page)
7 March 2008Registered office changed on 07/03/2008 from ashwood lodge bedale avenue billingham cleveland TS23 1AJ (1 page)
27 November 2007Return made up to 10/11/07; full list of members (2 pages)
27 November 2007Return made up to 10/11/07; full list of members (2 pages)
17 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
17 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
22 January 2007Return made up to 10/11/06; full list of members (2 pages)
22 January 2007Return made up to 10/11/06; full list of members (2 pages)
12 September 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
12 September 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
4 August 2006Accounting reference date extended from 30/11/05 to 28/02/06 (1 page)
4 August 2006Accounting reference date extended from 30/11/05 to 28/02/06 (1 page)
4 August 2006Registered office changed on 04/08/06 from: rmt gosforth park avenue gosforth newcastle upon tyne NE12 8EG (1 page)
4 August 2006Registered office changed on 04/08/06 from: rmt gosforth park avenue gosforth newcastle upon tyne NE12 8EG (1 page)
10 March 2006Particulars of mortgage/charge (3 pages)
10 March 2006Particulars of mortgage/charge (3 pages)
7 March 2006Particulars of mortgage/charge (3 pages)
7 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
3 January 2006Return made up to 10/11/05; full list of members (2 pages)
3 January 2006Return made up to 10/11/05; full list of members (2 pages)
8 September 2005Registered office changed on 08/09/05 from: 5 westwell court, castle dene south gosforth newcastle upon tyne NE3 1YY (1 page)
8 September 2005Registered office changed on 08/09/05 from: 5 westwell court, castle dene south gosforth newcastle upon tyne NE3 1YY (1 page)
3 May 2005New secretary appointed;new director appointed (2 pages)
3 May 2005Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New secretary appointed;new director appointed (2 pages)
3 May 2005Ad 01/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004Incorporation (16 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004Incorporation (16 pages)
10 November 2004Director resigned (1 page)