SURREY REST HOMES LIMITED - FELTHAM
Company Profile | Company Filings |
Overview
SURREY REST HOMES LIMITED is a Private Limited Company from FELTHAM ENGLAND and has the status: Active - Proposal to Strike off.
SURREY REST HOMES LIMITED was incorporated 20 years ago on 07/05/2003 and has the registered number: 04756440. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SURREY REST HOMES LIMITED was incorporated 20 years ago on 07/05/2003 and has the registered number: 04756440. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
SURREY REST HOMES LIMITED - FELTHAM
This company is listed in the following categories:
87100 - Residential nursing care facilities
87100 - Residential nursing care facilities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
156 STOURTON AVENUE
FELTHAM
TW13 6LE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/05/2023 | 05/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS NISHI PRASAD | Dec 1958 | British | Director | 2003-07-11 | CURRENT |
DR AJIT PRASAD | Jan 1949 | British | Director | 2003-07-11 | CURRENT |
MRS ANCHAL BOURI | May 1983 | British | Director | 2017-03-21 | CURRENT |
MRS NISHI PRASAD | Dec 1958 | British | Secretary | 2003-07-11 | CURRENT |
DR AJIT PRASAD | Jan 1949 | British | Secretary | 2003-07-11 | CURRENT |
WILDMAN & BATTELL LIMITED | Corporate Nominee Director | 2003-05-07 UNTIL 2003-07-11 | RESIGNED | ||
SAME-DAY COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 2003-05-07 UNTIL 2003-07-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Miss Anchal Bouri | 2023-05-15 | 1/1992 | Feltham |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors Significant influence or control as firm |
Miss Ambika Prasad | 2023-05-15 | 1/1992 | Feltham |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Voting rights 50 to 75 percent as trust Voting rights 50 to 75 percent as firm Right to appoint and remove directors as firm Significant influence or control as firm |
Mrs Anchal Bouri | 2023-01-03 | 5/1983 | Feltham |
Significant influence or control Significant influence or control as trust Significant influence or control as firm |
Mrs Nishi Prasad | 2016-05-01 - 2023-01-03 | 12/1958 | Ownership of shares 25 to 50 percent | |
Dr Ajit Prasad | 2016-05-01 | 1/1949 | Feltham | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Surrey Rest Homes Limited | 2023-11-14 | 31-03-2023 | £67,239 Cash |
SURREY REST HOMES LIMITED | 2022-08-06 | 31-03-2022 | £204,569 Cash £97,938 equity |
SURREY REST HOMES LIMITED | 2021-06-19 | 31-03-2021 | £122,271 Cash £155,038 equity |
SURREY REST HOMES LIMITED | 2020-11-04 | 31-03-2020 | £261,598 Cash £191,156 equity |
SURREY REST HOMES LIMITED | 2019-10-24 | 31-03-2019 | £191,521 Cash £184,714 equity |
SURREY REST HOMES LIMITED | 2018-10-26 | 31-03-2018 | £131,008 Cash £340,531 equity |
SURREY REST HOMES LIMITED | 2017-11-25 | 31-03-2017 | £189,430 Cash £333,556 equity |
Abbreviated Company Accounts - SURREY REST HOMES LIMITED | 2016-12-08 | 31-03-2016 | £145,788 Cash £285,186 equity |
Abbreviated Company Accounts - SURREY REST HOMES LIMITED | 2015-12-11 | 31-03-2015 | £133,469 Cash £245,600 equity |
Abbreviated Company Accounts - SURREY REST HOMES LIMITED | 2014-12-12 | 31-03-2014 | £47,639 Cash £165,447 equity |