Company NameBroxburn Nursing Home Limited
DirectorJaimini Chohan
Company StatusActive
Company NumberSC259713
CategoryPrivate Limited Company
Incorporation Date24 November 2003(20 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Jaimini Chohan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2013(9 years, 7 months after company formation)
Appointment Duration10 years, 9 months
RoleHealthcare
Country of ResidenceScotland
Correspondence AddressCraignish Blairadam
By Kelty
Kinross-Shire
KY4 0HX
Scotland
Director NameDayaratna Kulasuriya
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(same day as company formation)
RoleNurse Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Caiystane Avenue
Edinburgh
Midlothian
EH10 6SH
Scotland
Director NameMrs Latha Kulasuriya
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(same day as company formation)
RoleOfficer In Charge
Country of ResidenceUnited Kingdom
Correspondence Address50 Caiystane Avenue
Edinburgh
EH10 6SH
Scotland
Secretary NameDayaratna Kulasuriya
NationalityBritish
StatusResigned
Appointed24 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Caiystane Avenue
Edinburgh
Midlothian
EH10 6SH
Scotland
Director NameHema Kulasuriya
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 03 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyvis House Station Road
Dingwall
IV15 9FF
Scotland
Director NameNilanthi Kulasuriya
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 03 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyvis House Station Road
Dingwall
IV15 9FF
Scotland
Director NameMs Ashley Arvin Sham
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(9 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 June 2014)
RoleHealthcare
Country of ResidenceUnited Kingdom
Correspondence AddressGlengairn Kincurdie
Rosemarkie
Ross-Shire
IV10 8SJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 November 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01506 857793
Telephone regionBathgate

Location

Registered Address10 Ardross Street
Inverness
IV3 5NS
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Pepperwood Care LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£385,270
Cash£230,869
Current Liabilities£938,384

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return24 November 2023 (4 months ago)
Next Return Due8 December 2024 (8 months, 2 weeks from now)

Charges

14 July 2022Delivered on: 18 July 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming broxburn nursing home, 1 lumsden court, broxburn EH52 5LX being the subjects registered in the land register of scotland under title number WLN8122.
Outstanding
19 May 2022Delivered on: 27 May 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 May 2015Delivered on: 29 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Title number wln 8122.
Outstanding
23 April 2015Delivered on: 28 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 July 2013Delivered on: 18 July 2013
Satisfied on: 20 May 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Broxburn nursing home 1 lumsden court broxburn. Notification of addition to or amendment of charge.
Fully Satisfied
3 July 2013Delivered on: 6 July 2013
Satisfied on: 20 May 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

4 December 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
7 December 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
27 November 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
18 July 2022Registration of charge SC2597130006, created on 14 July 2022 (26 pages)
13 July 2022Satisfaction of charge SC2597130003 in full (1 page)
13 July 2022Satisfaction of charge SC2597130004 in full (1 page)
27 May 2022Registration of charge SC2597130005, created on 19 May 2022 (25 pages)
20 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
1 November 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
15 January 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
29 October 2020Registered office address changed from C/O Jai Chohan Head Office, Wyvis House Station Road Dingwall Highlands IV15 9FF to 10 Ardross Street Inverness IV3 5NS on 29 October 2020 (1 page)
30 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
28 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
11 November 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
22 October 2018Director's details changed for Jaimini Chohan on 22 October 2018 (2 pages)
27 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
2 February 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
2 February 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 May 2015Registration of charge SC2597130004, created on 26 May 2015 (6 pages)
29 May 2015Registration of charge SC2597130004, created on 26 May 2015 (6 pages)
20 May 2015Satisfaction of charge SC2597130002 in full (1 page)
20 May 2015Satisfaction of charge SC2597130001 in full (1 page)
20 May 2015Satisfaction of charge SC2597130002 in full (1 page)
20 May 2015Satisfaction of charge SC2597130001 in full (1 page)
28 April 2015Registration of charge SC2597130003, created on 23 April 2015 (4 pages)
28 April 2015Registration of charge SC2597130003, created on 23 April 2015 (4 pages)
2 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
2 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 June 2014Termination of appointment of Ashley Sham as a director (1 page)
23 June 2014Termination of appointment of Ashley Sham as a director (1 page)
2 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
2 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(4 pages)
18 July 2013Registration of charge 2597130002 (11 pages)
18 July 2013Registered office address changed from C/O Head Office Wyvis House Station Road Dingwall IV15 9FF Scotland on 18 July 2013 (2 pages)
18 July 2013Registration of charge 2597130002 (11 pages)
18 July 2013Registered office address changed from C/O Head Office Wyvis House Station Road Dingwall IV15 9FF Scotland on 18 July 2013 (2 pages)
17 July 2013Appointment of Jaimini Chohan as a director (3 pages)
17 July 2013Termination of appointment of Hema Kulasuriya as a director (2 pages)
17 July 2013Appointment of Ashley Arvin Sham as a director (3 pages)
17 July 2013Termination of appointment of Nilanthi Kulasuriya as a director (2 pages)
17 July 2013Appointment of Jaimini Chohan as a director (3 pages)
17 July 2013Termination of appointment of Hema Kulasuriya as a director (2 pages)
17 July 2013Termination of appointment of Nilanthi Kulasuriya as a director (2 pages)
17 July 2013Appointment of Ashley Arvin Sham as a director (3 pages)
17 July 2013Termination of appointment of Latha Kulasuriya as a director (2 pages)
17 July 2013Termination of appointment of Latha Kulasuriya as a director (2 pages)
16 July 2013Registered office address changed from 1 Lumsden Court Broxburn West Lothian EH52 5LX on 16 July 2013 (1 page)
16 July 2013Registered office address changed from 1 Lumsden Court Broxburn West Lothian EH52 5LX on 16 July 2013 (1 page)
6 July 2013Registration of charge 2597130001 (13 pages)
6 July 2013Registration of charge 2597130001 (13 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 September 2011Termination of appointment of Dayaratna Kulasuriya as a secretary (2 pages)
29 September 2011Termination of appointment of Dayaratna Kulasuriya as a secretary (2 pages)
12 September 2011Termination of appointment of Dayaratna Kulasuriya as a director (2 pages)
12 September 2011Termination of appointment of Dayaratna Kulasuriya as a director (2 pages)
3 August 2011Appointment of Nilanthi Kulasuriya as a director (3 pages)
3 August 2011Appointment of Nilanthi Kulasuriya as a director (3 pages)
21 January 2011Appointment of Hema Kulasuriya as a director (3 pages)
21 January 2011Appointment of Hema Kulasuriya as a director (3 pages)
18 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 December 2009Director's details changed for Mrs Latha Kulasuriya on 24 November 2009 (2 pages)
1 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Dayaratna Kulasuriya on 24 November 2009 (2 pages)
1 December 2009Director's details changed for Dayaratna Kulasuriya on 24 November 2009 (2 pages)
1 December 2009Director's details changed for Mrs Latha Kulasuriya on 24 November 2009 (2 pages)
1 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 December 2008Return made up to 24/11/08; full list of members (4 pages)
10 December 2008Return made up to 24/11/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 December 2007Return made up to 24/11/07; full list of members (2 pages)
27 December 2007Return made up to 24/11/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 December 2006Return made up to 24/11/06; full list of members (2 pages)
22 December 2006Return made up to 24/11/06; full list of members (2 pages)
29 December 2005Return made up to 24/11/05; full list of members (7 pages)
29 December 2005Return made up to 24/11/05; full list of members (7 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 March 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
14 March 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
30 January 2005Return made up to 24/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 January 2005Return made up to 24/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 November 2003Secretary resigned (1 page)
25 November 2003Secretary resigned (1 page)
24 November 2003Incorporation (17 pages)
24 November 2003Incorporation (17 pages)