Company NameWhim Hall Nursing Home Limited
DirectorsGary Mitchell Hartland and Karen Ann Hartland
Company StatusActive
Company NumberSC157295
CategoryPrivate Limited Company
Incorporation Date10 April 1995(29 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Gary Mitchell Hartland
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2005(10 years after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 High Street
Wednesfield
Wolverhampton
WV11 1ST
Secretary NameDr Andrew John Hartland
NationalityBritish
StatusCurrent
Appointed22 August 2005(10 years, 4 months after company formation)
Appointment Duration18 years, 8 months
RoleDoctor
Correspondence Address57 High Street
Wednesfield
Wolverhampton
WV11 1ST
Director NameMs Karen Ann Hartland
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2007(12 years, 4 months after company formation)
Appointment Duration16 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address57 High Street
Wednesfield
Wolverhampton
WV11 1ST
Director NameAllan Robert McKane
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(1 day after company formation)
Appointment Duration10 years (resigned 19 April 2005)
RoleNursing Home Proprietor
Correspondence AddressWhim Hall Nursing Home Whim Estate
Lamancha
West Linton
Peeblesshire
EH46 7BD
Scotland
Director NameMary Frances McKane
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(1 day after company formation)
Appointment Duration10 years (resigned 19 April 2005)
RoleNursing Home Proprietor
Correspondence AddressWhim Hall Nursing Home Whim Estate
Lamancha
West Linton
Peeblesshire
EH46 7BD
Scotland
Secretary NameAllan Robert McKane
NationalityBritish
StatusResigned
Appointed11 April 1995(1 day after company formation)
Appointment Duration10 years (resigned 19 April 2005)
RoleNursing Home Proprietor
Correspondence AddressWhim Hall Nursing Home Whim Estate
Lamancha
West Linton
Peeblesshire
EH46 7BD
Scotland
Director NameDuncan Wilson Clarkson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(7 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 June 2005)
RoleNursing Home
Correspondence Address16 Rosetta Place
Peebles
Tweeddale
EH45 8EY
Scotland
Director NameAlison Mary Louise Goodyear
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(7 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 April 2005)
RoleSchool Teacher
Correspondence AddressWhim House
Lamancha
West Linton
Peeblesshire
EH46 7BD
Scotland
Secretary NameMr Jonathan Denvir Evans
NationalityBritish
StatusResigned
Appointed19 April 2005(10 years after company formation)
Appointment Duration4 months (resigned 22 August 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Back Lane
Whittington
Lichfield
Staffordshire
WS14 9SA
Director NameAshcroft Cameron Nominees Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence Address42 Moray Place
Edinburgh
EH3 6BT
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence Address42 Moray Place
Edinburgh
EH3 6BT
Scotland

Contact

Telephone01968 678434
Telephone regionPenicuik

Location

Registered AddressWhim Hall Nursing Home
Whim Estate
Lamancha West Linton
Peeblesshire
EH46 7BD
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale West

Financials

Year2012
Net Worth-£279,706
Current Liabilities£279,706

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 April 2024 (3 weeks, 3 days ago)
Next Return Due24 April 2025 (11 months, 3 weeks from now)

Charges

1 September 2005Delivered on: 12 September 2005
Persons entitled: Fortis Bank Sa/Nv

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Whim hall nursing home, part of the estate of whim, lamancha, county of peebles.
Outstanding
26 August 2005Delivered on: 12 September 2005
Satisfied on: 28 September 2007
Persons entitled: Fortis Bank Sa/Nv

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
22 April 2005Delivered on: 4 May 2005
Satisfied on: 5 September 2005
Persons entitled: Fortis Bank Sa/Nv

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Whim hall nursing home, whim, lamancha.
Fully Satisfied
19 April 2005Delivered on: 28 April 2005
Satisfied on: 10 September 2005
Persons entitled: Fortis Bank Sa/Nv

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
15 February 1996Delivered on: 23 February 1996
Satisfied on: 25 April 2005
Persons entitled: Scottish Borders Enterprise Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Whim hall, newlands, peebles, under exception....... See ch microfiche for full details.
Fully Satisfied
28 November 1995Delivered on: 14 December 1995
Satisfied on: 25 April 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Whim hall nusring home,lamancha,west linton,peeblesshire.
Fully Satisfied
20 November 1995Delivered on: 30 November 1995
Satisfied on: 25 April 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

15 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
9 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
30 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 May 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
24 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
28 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
28 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(5 pages)
20 January 2015Full accounts made up to 31 March 2014 (10 pages)
20 January 2015Full accounts made up to 31 March 2014 (10 pages)
14 January 2015Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
14 January 2015Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
16 July 2014Accounts for a small company made up to 31 October 2013 (6 pages)
16 July 2014Accounts for a small company made up to 31 October 2013 (6 pages)
14 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
11 July 2013Accounts for a small company made up to 31 October 2012 (6 pages)
11 July 2013Accounts for a small company made up to 31 October 2012 (6 pages)
13 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
8 August 2012Accounts for a small company made up to 31 October 2011 (8 pages)
8 August 2012Accounts for a small company made up to 31 October 2011 (8 pages)
15 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
1 August 2011Accounts for a dormant company made up to 31 October 2010 (7 pages)
1 August 2011Accounts for a dormant company made up to 31 October 2010 (7 pages)
13 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
2 August 2010Accounts for a dormant company made up to 31 October 2009 (12 pages)
2 August 2010Accounts for a dormant company made up to 31 October 2009 (12 pages)
22 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
9 October 2009Director's details changed for Ms Karen Ann Hartland on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Dr Andrew John Hartland on 1 October 2009 (1 page)
9 October 2009Director's details changed for Ms Karen Ann Hartland on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Dr Andrew John Hartland on 1 October 2009 (1 page)
9 October 2009Director's details changed for Ms Karen Ann Hartland on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Gary Mitchell Hartland on 1 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Gary Mitchell Hartland on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Dr Andrew John Hartland on 1 October 2009 (1 page)
9 October 2009Director's details changed for Mr Gary Mitchell Hartland on 1 October 2009 (2 pages)
16 September 2009Secretary's change of particulars / andrew hartland / 16/09/2009 (1 page)
16 September 2009Secretary's change of particulars / andrew hartland / 16/09/2009 (1 page)
16 September 2009Director's change of particulars / karen hartland / 16/09/2009 (1 page)
16 September 2009Return made up to 10/04/09; full list of members (3 pages)
16 September 2009Director's change of particulars / gary hartland / 16/09/2009 (1 page)
16 September 2009Director's change of particulars / gary hartland / 16/09/2009 (1 page)
16 September 2009Director's change of particulars / karen hartland / 16/09/2009 (1 page)
16 September 2009Return made up to 10/04/09; full list of members (3 pages)
2 September 2009Accounts for a dormant company made up to 31 October 2008 (9 pages)
2 September 2009Accounts for a dormant company made up to 31 October 2008 (9 pages)
16 December 2008Amended accounts made up to 31 October 2007 (8 pages)
16 December 2008Amended accounts made up to 31 October 2007 (8 pages)
23 July 2008Accounts for a small company made up to 31 October 2007 (8 pages)
23 July 2008Accounts for a small company made up to 31 October 2007 (8 pages)
11 July 2008Return made up to 10/04/08; full list of members (3 pages)
11 July 2008Return made up to 10/04/08; full list of members (3 pages)
28 September 2007Dec mort/charge * (2 pages)
28 September 2007Dec mort/charge * (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
16 August 2007Accounts for a small company made up to 31 October 2006 (8 pages)
16 August 2007Accounts for a small company made up to 31 October 2006 (8 pages)
2 May 2007Return made up to 10/04/07; full list of members (2 pages)
2 May 2007Return made up to 10/04/07; full list of members (2 pages)
27 November 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
24 July 2006Amended accounts made up to 31 October 2005 (7 pages)
24 July 2006Amended accounts made up to 31 October 2005 (7 pages)
6 July 2006Amended accounts made up to 31 October 2005 (7 pages)
6 July 2006Amended accounts made up to 31 October 2005 (7 pages)
20 June 2006Director's particulars changed (2 pages)
20 June 2006Director's particulars changed (2 pages)
31 May 2006Accounts for a small company made up to 31 October 2005 (7 pages)
31 May 2006Accounts for a small company made up to 31 October 2005 (7 pages)
8 May 2006Return made up to 10/04/06; full list of members (2 pages)
8 May 2006Return made up to 10/04/06; full list of members (2 pages)
20 March 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
20 March 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 January 2006Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
26 January 2006Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
12 September 2005Partic of mort/charge * (4 pages)
12 September 2005Partic of mort/charge * (4 pages)
12 September 2005Partic of mort/charge * (4 pages)
12 September 2005Partic of mort/charge * (4 pages)
10 September 2005Dec mort/charge * (2 pages)
10 September 2005Dec mort/charge * (2 pages)
7 September 2005Declaration of assistance for shares acquisition (5 pages)
7 September 2005New secretary appointed (1 page)
7 September 2005New secretary appointed (1 page)
7 September 2005Declaration of assistance for shares acquisition (5 pages)
7 September 2005Secretary resigned (1 page)
7 September 2005Secretary resigned (1 page)
5 September 2005Dec mort/charge * (2 pages)
5 September 2005Dec mort/charge * (2 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
17 May 2005Memorandum and Articles of Association (13 pages)
17 May 2005Memorandum and Articles of Association (13 pages)
4 May 2005Partic of mort/charge * (3 pages)
4 May 2005Partic of mort/charge * (3 pages)
28 April 2005Partic of mort/charge * (5 pages)
28 April 2005Partic of mort/charge * (5 pages)
27 April 2005New director appointed (4 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005New director appointed (4 pages)
27 April 2005New secretary appointed (2 pages)
26 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 April 2005Declaration of assistance for shares acquisition (5 pages)
26 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 April 2005Declaration of assistance for shares acquisition (5 pages)
26 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 April 2005Director resigned (1 page)
25 April 2005Secretary resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Dec mort/charge * (2 pages)
25 April 2005Dec mort/charge * (2 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005Dec mort/charge * (2 pages)
25 April 2005Dec mort/charge * (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Dec mort/charge * (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Dec mort/charge * (2 pages)
12 April 2005Return made up to 10/04/05; full list of members (8 pages)
12 April 2005Return made up to 10/04/05; full list of members (8 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
11 May 2004Return made up to 10/04/04; full list of members (8 pages)
11 May 2004Return made up to 10/04/04; full list of members (8 pages)
22 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
22 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
23 April 2003Return made up to 10/04/03; full list of members (8 pages)
23 April 2003Return made up to 10/04/03; full list of members (8 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
18 April 2002Return made up to 10/04/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
(4 pages)
18 April 2002Return made up to 10/04/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
(4 pages)
20 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
20 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
16 July 2001Dec mort/charge * (2 pages)
16 July 2001Dec mort/charge * (2 pages)
16 July 2001Dec mort/charge * (6 pages)
16 July 2001Dec mort/charge * (6 pages)
23 April 2001Return made up to 10/04/01; full list of members (6 pages)
23 April 2001Return made up to 10/04/01; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 April 2000Return made up to 10/04/00; full list of members (6 pages)
20 April 2000Return made up to 10/04/00; full list of members (6 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
26 April 1999Return made up to 10/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 1999Return made up to 10/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
20 April 1998Return made up to 10/04/98; no change of members (4 pages)
20 April 1998Return made up to 10/04/98; no change of members (4 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (9 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (9 pages)
21 May 1997Return made up to 10/04/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
21 May 1997Return made up to 10/04/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
11 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
11 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
7 June 1996Return made up to 10/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1996Return made up to 10/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1996Partic of mort/charge * (7 pages)
23 February 1996Partic of mort/charge * (7 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
6 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
6 June 1995Accounting reference date notified as 31/03 (1 page)
6 June 1995Accounting reference date notified as 31/03 (1 page)
6 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
20 April 1995Ad 11/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 April 1995Registered office changed on 20/04/95 from: 42 moray place edinburgh EH3 6BT (1 page)
20 April 1995Registered office changed on 20/04/95 from: 42 moray place edinburgh EH3 6BT (1 page)
20 April 1995Ad 11/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 April 1995Incorporation (15 pages)
10 April 1995Incorporation (15 pages)