REGISTERED NURSING HOME ASSOCIATION LIMITED - BIRMINGHAM


Company Profile Company Filings

Overview

REGISTERED NURSING HOME ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BIRMINGHAM and has the status: Active.
REGISTERED NURSING HOME ASSOCIATION LIMITED was incorporated 53 years ago on 15/06/1970 and has the registered number: 00982095. The accounts status is SMALL and accounts are next due on 25/01/2025.

REGISTERED NURSING HOME ASSOCIATION LIMITED - BIRMINGHAM

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
25 / 4 25/04/2023 25/01/2025

Registered Office

DEREK WHITTAKER HOUSE TUNNEL LANE
BIRMINGHAM
B30 3JN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/01/2024 21/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID URSELL Secretary 2018-05-03 CURRENT
MR IAN DENTON TURNER Aug 1950 British Director 2001-06-27 CURRENT
MS NADRA KHANUM AHMED Mar 1958 British Director 2023-04-24 CURRENT
MRS MARY PATRICIA PARKER Mar 1938 British Director RESIGNED
MRS ANN MARGARET SCOTT FERGUSON Apr 1954 British Director RESIGNED
DR BRYAN ROY OLIVE Jun 1932 British Director 1992-06-12 UNTIL 1993-12-31 RESIGNED
MR JOHN O'DEA Feb 1939 British Director 1995-06-28 UNTIL 2018-09-13 RESIGNED
MR ROBERT NEWTON Apr 1935 British Director RESIGNED
CLIVE NEIL SMITH Feb 1946 British Director 2000-10-10 UNTIL 2014-06-16 RESIGNED
SUNDARAMPILLAI NAVARATNARAJAH Nov 1953 British Director RESIGNED
DAVID LESLIE MILLER Sep 1952 British Director 1998-10-23 UNTIL 2000-05-22 RESIGNED
MR JOHN FARR Jun 1935 British Director 1992-06-12 UNTIL 1993-06-04 RESIGNED
ALEXANDER MARSHALL MCKECHNIE Nov 1953 British Director 1996-11-04 UNTIL 1999-01-31 RESIGNED
MRS KAREN MARY MCKECHNIE Dec 1956 British Director 1997-06-26 UNTIL 1998-07-31 RESIGNED
MRS PHYLLIS ROSE LEE Jun 1942 British Director RESIGNED
MRS NAVAMANI LINGHAM-WILLGOSS May 1947 British Director 1992-06-17 UNTIL 1993-06-04 RESIGNED
MR TIMOTHY LEADBEATER Dec 1946 British Director 2004-06-25 UNTIL 2018-05-03 RESIGNED
RITA MARY JINKINSON Apr 1947 British Director RESIGNED
CYNTHIA MAY HUGHES Apr 1945 British Director RESIGNED
JOHN DANVERS HOUGH Dec 1946 British Director 1999-10-22 UNTIL 2001-04-04 RESIGNED
KARIM HEMANI Feb 1949 British Director 1993-10-30 UNTIL 1994-12-31 RESIGNED
MR COLIN FUDGE Aug 1930 British Director RESIGNED
MARIE ELIZABETH FOURNISS Jul 1948 British Director 1992-11-18 UNTIL 1994-12-31 RESIGNED
ANDREW MAKIN Jul 1949 British Director 2003-10-09 UNTIL 2013-06-11 RESIGNED
MR FRANCIS EDWARD URSELL Sep 1946 British Secretary 1994-05-25 UNTIL 2018-05-03 RESIGNED
MR PATRICK JOHN CARR May 1936 British Secretary RESIGNED
CHRISTOPHER BARRY BOLTON May 1948 British Director 1993-01-23 UNTIL 1994-12-31 RESIGNED
EMLYN DAVIES Dec 1929 British Director 1996-11-04 UNTIL 2013-06-11 RESIGNED
KEVIN JOHN DANNATT Mar 1957 British Director 2000-10-10 UNTIL 2018-05-03 RESIGNED
MR GEOFFREY COX Jan 1956 British Director 2009-02-02 UNTIL 2023-04-24 RESIGNED
ASHLEY CORNE Jan 1933 British Director 1995-05-04 UNTIL 1995-12-31 RESIGNED
ALAN MICHAEL ROBERT COLVILLE Jan 1944 British Director RESIGNED
ALAN MICHAEL ROBERT COLVILLE Jan 1944 British Director 2004-06-25 UNTIL 2019-03-01 RESIGNED
BARBARA ANN CHILDS Jul 1941 British Director 1999-10-22 UNTIL 2000-12-11 RESIGNED
MR JOHN ALAN LOVELACE CARTER Mar 1924 British Director RESIGNED
MR PATRICK JOHN CARR May 1936 British Director RESIGNED
JAMES BYROM Jan 1939 British Director 2000-10-10 UNTIL 2021-11-30 RESIGNED
GEORGE THOMAS BURNHAM Mar 1943 British Director 1992-05-12 UNTIL 1994-06-01 RESIGNED
GEORGINA SEDATAY PITT Apr 1939 British Director RESIGNED
MR DAVID BLEVINS Sep 1948 British Director RESIGNED
MRS ROSEMARY ARMSTRONG Aug 1938 British Director 1993-06-04 UNTIL 1996-11-28 RESIGNED
CAROLE ANN ALFORD May 1943 British Director RESIGNED
MR MATTHEW PAUL AIREY Jun 1959 British Director 2014-09-17 UNTIL 2023-04-24 RESIGNED
MR PETER ADAMS Sep 1944 British Director RESIGNED
MR IVOR ADLER Jul 1933 British Director 1992-10-06 UNTIL 1994-12-31 RESIGNED
NIGEL RICHARD ADAMS Jun 1948 Director 2000-10-10 UNTIL 2006-06-01 RESIGNED
MRS SUZANNE EDWARDS Jan 1956 British Director RESIGNED
MRS PAULINE AVERIL BROWN Nov 1933 British Director RESIGNED
MR CLIFFORD DAVISON Apr 1945 British Director RESIGNED
EIDDON REES Jul 1938 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOUTH COAST NURSING HOMES LIMITED WORTHING Active FULL 86210 - General medical practice activities
BRYNAWELON HOMES LTD. NORTH NIBLEY Dissolved... TOTAL EXEMPTION FULL 8512 - Medical practice activities
HEALTH CARE CONSULTANTS (UK) LIMITED MANCHESTER Active MICRO ENTITY 86101 - Hospital activities
C.T.C.I. (TECHNOLOGY) LIMITED POOLE UNITED KINGDOM Active DORMANT 74990 - Non-trading company
CARR HEALTHCARE (U.K.) LIMITED 435 WILMSLOW ROAD WITHINGTON Dissolved... TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
ACC GROUP LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
REGISTERED NURSING HOME ASSOCIATION EDUCATION FOUNDATION LIMITED BIRMINGHAM Active SMALL 62020 - Information technology consultancy activities
COLVILLE CARE LIMITED BRIGHTON Active FULL 87100 - Residential nursing care facilities
ACC PRODUCTS LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
ACORN CARE CENTRES LIMITED HARROW Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
THE INN AT THE ELM TREE LTD NEWPORT Dissolved... TOTAL EXEMPTION SMALL 56101 - Licensed restaurants
WESTGATE HOUSE LIMITED NORTHAMPTON Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
CANTERBURY CHRIST CHURCH UNIVERSITY CANTERBURY ENGLAND Active GROUP 85421 - First-degree level higher education
SCIO HEALTHCARE LIMITED BASINGSTOKE ENGLAND Active FULL 87100 - Residential nursing care facilities
ASHLAKE COPSE ROAD RESIDENTS ASSOCIATION LIMITED RYDE ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
FINANCE DIRECTOR.COM LIMITED WITHINGTON, Dissolved... MICRO ENTITY 73110 - Advertising agencies
EMPIRE RESOURCING LIMITED WITHINGTON, Active MICRO ENTITY 78109 - Other activities of employment placement agencies
THE PORT AND BARREL LIMITED NEWPORT UNITED KINGDOM Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
CORRIEWOOD LODGE LTD CASTLEWELLAN NORTHERN IRELAND Active SMALL 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NAJ PROPERTY INVESTMENTS LIMITED BIRMINGHAM UNITED KINGDOM Active UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate
HOLBERROW HOLDINGS LIMITED BIRMINGHAM UNITED KINGDOM Active UNAUDITED ABRIDGED 43220 - Plumbing, heat and air-conditioning installation
I J PLUMBING LIMITED BIRMINGHAM UNITED KINGDOM Active DORMANT 43220 - Plumbing, heat and air-conditioning installation
INDIGO ZERO LIMITED BIRMINGHAM UNITED KINGDOM Active DORMANT 62020 - Information technology consultancy activities
JHP PROPERTY LIMITED BIRMINGHAM UNITED KINGDOM Active UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate
HOME SMITHS (MIDLANDS) LIMITED BIRMINGHAM UNITED KINGDOM Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
NOVUS AIR CONDITIONING LIMITED BIRMINGHAM UNITED KINGDOM Active UNAUDITED ABRIDGED 43220 - Plumbing, heat and air-conditioning installation
HOUSMAN CARE LIMITED BIRMINGHAM UNITED KINGDOM Active UNAUDITED ABRIDGED 87300 - Residential care activities for the elderly and disabled
GROVE SUTTON DEVELOPMENTS LIMITED BIRMINGHAM UNITED KINGDOM Active UNAUDITED ABRIDGED 41202 - Construction of domestic buildings
GOOD KARMA EYEWEAR LIMITED BIRMINGHAM UNITED KINGDOM Active UNAUDITED ABRIDGED 47782 - Retail sale by opticians