Company NameWindsor Nursing Home Llp
Company StatusDissolved
Company NumberOC390569
CategoryLimited Liability Partnership
Incorporation Date23 January 2014(10 years, 3 months ago)
Dissolution Date25 July 2023 (9 months ago)

Directors

LLP Designated Member NameDr Inder Paul Vinayak
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Sandgrove
Cleadon Village
Sunderland
Tyne And Wear
SR6 7RL
LLP Designated Member NameDr Veena Vinayak
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Sandgrove
Cleadon Village
Sunderland
Tyne And Wear
SR6 7RL
LLP Member NameAmitabh Vinayak
Date of BirthFebruary 1976 (Born 48 years ago)
StatusClosed
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Sandgrove
Cleadon Village
Sunderland
Tyne And Wear
SR6 7RL
LLP Member NameChetan Vinayak
Date of BirthJuly 1977 (Born 46 years ago)
StatusClosed
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Sandgrove
Cleadon Village
Sunderland
Tyne And Wear
SR6 7RL
LLP Member NameMrs Kiran Sehgal
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28-40 Scotswood Road
Newcastle Upon Tyne
NE4 7JB
LLP Member NameMrs Purnima Sehgal
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28-40 Scotswood Road
Newcastle Upon Tyne
NE4 7JB

Location

Registered Address18 Sandgrove
Cleadon Village
Sunderland
Tyne And Wear
SR6 7RL
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

17 October 2014Delivered on: 4 November 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
17 October 2014Delivered on: 28 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land on the north west side of victoria road hebburn tyne and wear and greenfields special school victoria road east hebburn t/no's TY232067,TY507295 and TY507294.
Outstanding
17 October 2014Delivered on: 28 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land and buildings on the north side of victoria road east hebburn t/no P156178.
Outstanding

Filing History

23 September 2020Member's details changed for Mrs Kiran Sehgal on 23 September 2020 (2 pages)
23 September 2020Member's details changed for Mrs Purnima Sehgal on 23 September 2020 (2 pages)
27 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
25 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
5 March 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
10 March 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 February 2016Annual return made up to 23 January 2016 (6 pages)
23 February 2016Annual return made up to 23 January 2016 (6 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 January 2016Accounts for a dormant company made up to 30 April 2014 (4 pages)
19 January 2016Accounts for a dormant company made up to 30 April 2014 (4 pages)
15 October 2015Current accounting period shortened from 31 January 2015 to 30 April 2014 (1 page)
15 October 2015Current accounting period shortened from 31 January 2015 to 30 April 2014 (1 page)
17 February 2015Member's details changed for Dr Inder Paul Vinayak on 20 January 2015 (3 pages)
17 February 2015Member's details changed for Dr Inder Paul Vinayak on 20 January 2015 (3 pages)
11 February 2015Annual return made up to 23 January 2015 (6 pages)
11 February 2015Annual return made up to 23 January 2015 (6 pages)
3 February 2015Registered office address changed from 18 Sandgrove Cleadon Village Sunderland Tyne & Wear NE31 1NU to 18 Sandgrove Cleadon Village Sunderland Tyne and Wear SR6 7RL on 3 February 2015 (2 pages)
3 February 2015Member's details changed for Dr Veena Vinayak on 20 January 2015 (3 pages)
3 February 2015Member's details changed for Chetan Vinayak on 20 January 2015 (3 pages)
3 February 2015Member's details changed for Amitabh Vinayak on 20 January 2015 (3 pages)
3 February 2015Member's details changed for Chetan Vinayak on 20 January 2015 (3 pages)
3 February 2015Registered office address changed from 18 Sandgrove Cleadon Village Sunderland Tyne & Wear NE31 1NU to 18 Sandgrove Cleadon Village Sunderland Tyne and Wear SR6 7RL on 3 February 2015 (2 pages)
3 February 2015Registered office address changed from 18 Sandgrove Cleadon Village Sunderland Tyne & Wear NE31 1NU to 18 Sandgrove Cleadon Village Sunderland Tyne and Wear SR6 7RL on 3 February 2015 (2 pages)
3 February 2015Member's details changed for Dr Veena Vinayak on 20 January 2015 (3 pages)
3 February 2015Member's details changed for Amitabh Vinayak on 20 January 2015 (3 pages)
4 November 2014Registration of charge OC3905690003, created on 17 October 2014 (43 pages)
4 November 2014Registration of charge OC3905690003, created on 17 October 2014 (43 pages)
28 October 2014Registration of charge OC3905690002, created on 17 October 2014 (39 pages)
28 October 2014Registration of charge OC3905690001, created on 17 October 2014 (39 pages)
28 October 2014Registration of charge OC3905690001, created on 17 October 2014 (39 pages)
28 October 2014Registration of charge OC3905690002, created on 17 October 2014 (39 pages)
23 January 2014Incorporation of a limited liability partnership (11 pages)
23 January 2014Incorporation of a limited liability partnership (11 pages)