Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CBS NURSING CARE LIMITED
Company Information for

CBS NURSING CARE LIMITED

40 BANK STREET, LONDON, E14 5NR,
Company Registration Number
06210058
Private Limited Company
Dissolved

Dissolved 2016-05-23

Company Overview

About Cbs Nursing Care Ltd
CBS NURSING CARE LIMITED was founded on 2007-04-12 and had its registered office in 40 Bank Street. The company was dissolved on the 2016-05-23 and is no longer trading or active.

Key Data
Company Name
CBS NURSING CARE LIMITED
 
Legal Registered Office
40 BANK STREET
LONDON
E14 5NR
Other companies in BH22
 
Previous Names
MARLBOROUGH HOUSE NURSING HOME LIMITED25/06/2007
Filing Information
Company Number 06210058
Date formed 2007-04-12
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-05-23
Type of accounts SMALL
Last Datalog update: 2019-03-08 09:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CBS NURSING CARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CBS NURSING CARE LIMITED

Current Directors
Officer Role Date Appointed
JEREMY MICHAEL LEWIS
Company Secretary 2007-04-12
ABDUL HAMID JAFFER
Director 2007-04-12
ADAM JAFFER
Director 2009-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
JL NOMINEES TWO LIMITED
Nominated Secretary 2007-04-12 2007-04-12
JL NOMINEES ONE LIMITED
Nominated Director 2007-04-12 2007-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY MICHAEL LEWIS THE AVALON NURSING HOME (DORSET) LIMITED Company Secretary 2005-05-26 CURRENT 1997-05-13 Dissolved 2016-07-13
ABDUL HAMID JAFFER AVON LEA NURSING HOME (DORSET) LIMITED Director 2009-07-30 CURRENT 2009-07-30 Dissolved 2016-07-21
ABDUL HAMID JAFFER FLEET INDUSTRIAL PERSONNEL LIMITED Director 2002-12-03 CURRENT 2002-10-10 Dissolved 2016-11-15
ABDUL HAMID JAFFER A JAFFER CONSULTANCY LIMITED Director 1999-09-27 CURRENT 1999-06-14 Dissolved 2018-01-09
ABDUL HAMID JAFFER THE AVALON NURSING HOME (DORSET) LIMITED Director 1997-05-16 CURRENT 1997-05-13 Dissolved 2016-07-13
ABDUL HAMID JAFFER CARLTON BUSINESS SERVICES LIMITED Director 1991-10-31 CURRENT 1972-06-07 Dissolved 2017-09-26
ABDUL HAMID JAFFER C.B.S. GROUP (HOLDINGS) LTD Director 1990-12-31 CURRENT 1975-12-03 Active - Proposal to Strike off
ADAM JAFFER AVON LEA NURSING HOME (DORSET) LIMITED Director 2009-07-30 CURRENT 2009-07-30 Dissolved 2016-07-21
ADAM JAFFER THE AVALON NURSING HOME (DORSET) LIMITED Director 2009-05-12 CURRENT 1997-05-13 Dissolved 2016-07-13
ADAM JAFFER FLEET INDUSTRIAL PERSONNEL LIMITED Director 2009-05-12 CURRENT 2002-10-10 Dissolved 2016-11-15
ADAM JAFFER A JAFFER CONSULTANCY LIMITED Director 2009-05-12 CURRENT 1999-06-14 Dissolved 2018-01-09
ADAM JAFFER CARLTON BUSINESS SERVICES LIMITED Director 2009-05-12 CURRENT 1972-06-07 Dissolved 2017-09-26
ADAM JAFFER C.B.S. GROUP (HOLDINGS) LTD Director 2009-05-12 CURRENT 1975-12-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-05-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-232.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-09-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/09/2015
2015-05-20F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-05-20F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-05-052.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-03-302.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2015 FROM SEQUOIA HOUSE 398A RINGWOOD ROAD FERNDOWN DORSET BH22 9AU
2015-03-162.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-25AR0112/04/14 FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-15AR0112/04/13 FULL LIST
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-04AR0112/04/12 FULL LIST
2011-07-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-12AR0112/04/11 FULL LIST
2010-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-11-03AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2010-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 13 HEADLANDS BUSINESS PARK RINGWOOD HAMPSHIRE BH24 3PB
2010-05-17AR0112/04/10 FULL LIST
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-12288aDIRECTOR APPOINTED MR ADAM JAFFER
2009-05-12363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2008-09-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-28225PREVSHO FROM 30/04/2008 TO 31/12/2007
2008-05-21363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2007-08-03395PARTICULARS OF MORTGAGE/CHARGE
2007-07-27395PARTICULARS OF MORTGAGE/CHARGE
2007-06-25CERTNMCOMPANY NAME CHANGED MARLBOROUGH HOUSE NURSING HOME L IMITED CERTIFICATE ISSUED ON 25/06/07
2007-05-14288bSECRETARY RESIGNED
2007-05-14288aNEW SECRETARY APPOINTED
2007-05-14288aNEW DIRECTOR APPOINTED
2007-05-14288bDIRECTOR RESIGNED
2007-05-1488(2)RAD 12/04/07-12/04/07 £ SI 999@1=999 £ IC 1/1000
2007-04-24287REGISTERED OFFICE CHANGED ON 24/04/07 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF
2007-04-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to CBS NURSING CARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2015-03-10
Fines / Sanctions
No fines or sanctions have been issued against CBS NURSING CARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-16 Outstanding ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2010-03-16 Outstanding ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2007-07-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-07-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CBS NURSING CARE LIMITED

Intangible Assets
Patents
We have not found any records of CBS NURSING CARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CBS NURSING CARE LIMITED
Trademarks
We have not found any records of CBS NURSING CARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CBS NURSING CARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (87100 - Residential nursing care facilities) as CBS NURSING CARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CBS NURSING CARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyCBS NURSING CARE LIMITEDEvent Date2015-03-04
In the High Court of Justice, Chancery Division Companies Court case number 1635 Gary Paul Shankland and Kirstie Jane Provan (IP Nos 009587 and 009681 ), both of Begbies Traynor (Central) LLP , 31st Floor, 40 Bank Street, London E14 5NR Any person who requires further information may contact the Joint Administrator by telephone on 020 7516 1500. Alternatively enquiries can be made to Michaela Joynes by email at michaela.joynes@begbies-traynor.com or by telephone on 020 7516 1500. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CBS NURSING CARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CBS NURSING CARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.