Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > WHITEHEAD PRIVATE NURSING HOME LIMITED
Company Information for

WHITEHEAD PRIVATE NURSING HOME LIMITED

38A MALLUSK ROAD, NEWTOWNABBEY, ANTRIM, BT36 4PP,
Company Registration Number
NI019377
Private Limited Company
Active

Company Overview

About Whitehead Private Nursing Home Ltd
WHITEHEAD PRIVATE NURSING HOME LIMITED was founded on 1986-04-18 and has its registered office in Newtownabbey. The organisation's status is listed as "Active". Whitehead Private Nursing Home Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WHITEHEAD PRIVATE NURSING HOME LIMITED
 
Legal Registered Office
38A MALLUSK ROAD
NEWTOWNABBEY
ANTRIM
BT36 4PP
Other companies in BT2
 
Filing Information
Company Number NI019377
Company ID Number NI019377
Date formed 1986-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 05:33:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHITEHEAD PRIVATE NURSING HOME 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 WHITEHEAD PRIVATE NURSING HOME LIMITED

Current Directors
Officer Role Date Appointed
JAMES COLIN GEORGE NIMMON
Company Secretary 2009-02-19
JAMES COLIN GEORGE NIMMON
Director 2009-03-03
ROBERT DESMOND WILSON
Director 1986-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
ALBERT MCCOMB
Director 1986-04-18 2011-12-31
ROBERTA ANN POLSON
Company Secretary 2004-11-06 2009-02-19
ROBERTA ANNA POLSON
Director 2006-10-30 2009-02-19
ALBERT MCCOMB
Company Secretary 1986-04-18 2004-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES COLIN GEORGE NIMMON WILSON CONSTRUCTION & ENGINEERING LTD Company Secretary 2009-08-28 CURRENT 2009-07-02 Active - Proposal to Strike off
JAMES COLIN GEORGE NIMMON WILSON DEVELOPMENTS (DESIGN & BUILD) LTD Company Secretary 2009-02-19 CURRENT 2001-10-17 Active - Proposal to Strike off
JAMES COLIN GEORGE NIMMON CHESTER HOMES LTD Company Secretary 2009-02-19 CURRENT 1987-05-15 Active
JAMES COLIN GEORGE NIMMON DILSON HOMES LIMITED Director 2016-01-12 CURRENT 2014-04-02 Dissolved 2017-02-28
JAMES COLIN GEORGE NIMMON INDEPENDENT HEALTH AND CARE PROVIDERS (NI) Director 2012-05-16 CURRENT 1998-06-24 Active
JAMES COLIN GEORGE NIMMON ABINGDON HOMES LTD Director 2012-05-01 CURRENT 2011-10-21 Active
JAMES COLIN GEORGE NIMMON HOLYWOOD HOTELS LTD Director 2012-02-16 CURRENT 2011-10-21 Dissolved 2017-02-28
JAMES COLIN GEORGE NIMMON WILSON CONSTRUCTION & ENGINEERING LTD Director 2009-08-28 CURRENT 2009-07-02 Active - Proposal to Strike off
JAMES COLIN GEORGE NIMMON BAIKAL LIMITED Director 2009-07-07 CURRENT 1994-03-21 Active
JAMES COLIN GEORGE NIMMON ABINGDON MANOR CARE CENTRE LIMITED Director 2009-03-03 CURRENT 1997-06-05 Liquidation
JAMES COLIN GEORGE NIMMON BALLYMACONNELL PRIVATE NURSING HOME LIMITED Director 2009-02-19 CURRENT 1989-05-10 Active
JAMES COLIN GEORGE NIMMON CHESTER HOMES LTD Director 2008-04-10 CURRENT 1987-05-15 Active
ROBERT DESMOND WILSON DILSON HOMES LIMITED Director 2016-01-12 CURRENT 2014-04-02 Dissolved 2017-02-28
ROBERT DESMOND WILSON CARRICKFERGUS CARE CENTRE LIMITED Director 2014-08-25 CURRENT 2014-08-01 Dissolved 2017-02-28
ROBERT DESMOND WILSON GLENREE LIMITED Director 2013-10-08 CURRENT 2013-08-08 Dissolved 2017-02-28
ROBERT DESMOND WILSON BALLYBAY ESTATES LIMITED Director 2012-12-20 CURRENT 2010-07-01 Active
ROBERT DESMOND WILSON LARNE CARE CENTRE LIMITED Director 2009-08-28 CURRENT 2009-05-26 Liquidation
ROBERT DESMOND WILSON WILSON CONSTRUCTION & ENGINEERING LTD Director 2009-08-28 CURRENT 2009-07-02 Active - Proposal to Strike off
ROBERT DESMOND WILSON BMC ESTATES LTD Director 2009-07-02 CURRENT 2009-07-02 Active
ROBERT DESMOND WILSON CITYSIDE MANAGEMENT COMPANY LIMITED Director 2008-11-28 CURRENT 2008-11-28 Dissolved 2017-02-28
ROBERT DESMOND WILSON CARNLOUGH MANAGEMENT COMPANY LIMITED Director 2008-05-29 CURRENT 2008-05-29 Dissolved 2015-06-26
ROBERT DESMOND WILSON HILMAR PROPERTIES LIMITED Director 2007-05-08 CURRENT 2007-05-08 Liquidation
ROBERT DESMOND WILSON CARRAN DEVELOPMENTS LIMITED Director 2006-04-27 CURRENT 2006-03-29 Liquidation
ROBERT DESMOND WILSON EMERALD CAPITAL LIMITED Director 2006-03-20 CURRENT 2006-02-17 Active - Proposal to Strike off
ROBERT DESMOND WILSON STONEYBURN LIMITED Director 2005-06-09 CURRENT 2003-08-12 Liquidation
ROBERT DESMOND WILSON HOLYWOOD HOMES LIMITED Director 2005-04-27 CURRENT 2005-04-27 Active
ROBERT DESMOND WILSON ADELA PROPERTIES LTD Director 2003-02-26 CURRENT 2002-04-11 Liquidation
ROBERT DESMOND WILSON BAIKAL LIMITED Director 2003-02-26 CURRENT 1994-03-21 Active
ROBERT DESMOND WILSON WHITECHEST LTD Director 1992-06-02 CURRENT 1992-06-02 Liquidation
ROBERT DESMOND WILSON CHESTER HOMES LTD Director 1987-05-15 CURRENT 1987-05-15 Active
ROBERT DESMOND WILSON WILSON DEVELOPMENTS (N.I.) LIMITED Director 1984-10-05 CURRENT 1984-10-05 Liquidation
ROBERT DESMOND WILSON WHITEHEAD PROPERTIES LTD Director 1982-09-12 CURRENT 1982-09-12 Liquidation

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
2024-04-18REGISTRATION OF A CHARGE / CHARGE CODE NI0193770013
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-06-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-03APPOINTMENT TERMINATED, DIRECTOR HAZEL MCMULLAN
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/22 FROM Aisling House, 50 Stranmillis Embankment Belfast BT9 5FL Northern Ireland
2022-02-15DIRECTOR APPOINTED GEMMA MARY COYLE
2022-02-15DIRECTOR APPOINTED EDMUND JOSEPH COYLE
2022-02-15AP01DIRECTOR APPOINTED GEMMA MARY COYLE
2022-02-11DIRECTOR APPOINTED MR DAMIAN FRANCIS ROCK
2022-02-11AP01DIRECTOR APPOINTED MR DAMIAN FRANCIS ROCK
2022-01-20CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-11DIRECTOR APPOINTED MS HAZEL MCMULLAN
2022-01-11AP01DIRECTOR APPOINTED MS HAZEL MCMULLAN
2022-01-04Director's details changed for Mr James Colin George Nimmon on 2021-12-31
2022-01-04Director's details changed for Mr Robert Desmond Wilson on 2021-12-31
2022-01-04SECRETARY'S DETAILS CHNAGED FOR MR JAMES COLIN GEORGE NIMMON on 2022-01-04
2022-01-04CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES COLIN GEORGE NIMMON on 2022-01-04
2022-01-04CH01Director's details changed for Mr James Colin George Nimmon on 2021-12-31
2021-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0193770011
2021-09-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-12-14PSC04Change of details for Robert Desmond Wilson as a person with significant control on 2020-12-14
2020-09-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0193770011
2017-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/17 FROM C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-07AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/15 FROM Ibm House 4 Bruce Street Belfast BT2 7JD
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-16AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-20RES13Resolutions passed:<ul><li>Company business 25/09/2014</ul>
2014-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-09AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-01-09AR0131/12/12 FULL LIST
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 10
2012-02-10AR0131/12/11 FULL LIST
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT MCCOMB
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-17AR0131/12/10 FULL LIST
2011-01-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES COLIN GEORGE NIMMON / 31/12/2010
2010-12-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-13AR0131/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DESMOND WILSON / 31/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES COLIN GEORGE NIMMON / 31/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT MCCOMB / 31/12/2009
2010-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES COLIN GEORGE NIMMON / 31/12/2009
2009-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-29296(NI)CHANGE OF DIRS/SEC
2009-07-25RES(NI)SPECIAL/EXTRA RESOLUTION
2009-07-25UDM+A(NI)UPDATED MEM AND ARTS
2009-07-24402(NI)PARS RE MORTAGE
2009-07-24402(NI)PARS RE MORTAGE
2009-06-19402(NI)PARS RE MORTAGE
2009-03-19296(NI)CHANGE OF DIRS/SEC
2009-02-20371S(NI)31/12/08 ANNUAL RETURN SHUTTLE
2008-10-20AC(NI)31/12/07 ANNUAL ACCTS
2008-02-17371S(NI)31/12/07 ANNUAL RETURN SHUTTLE
2007-11-01AC(NI)31/12/06 ANNUAL ACCTS
2007-01-26371S(NI)31/12/06 ANNUAL RETURN SHUTTLE
2006-11-14296(NI)CHANGE OF DIRS/SEC
2006-11-05AC(NI)31/12/05 ANNUAL ACCTS
2006-03-07371S(NI)31/12/05 ANNUAL RETURN SHUTTLE
2005-10-26AC(NI)31/12/04 ANNUAL ACCTS
2004-11-22296(NI)CHANGE OF DIRS/SEC
2004-10-25AC(NI)31/12/03 ANNUAL ACCTS
2004-09-13402(NI)PARS RE MORTAGE
2004-02-16371S(NI)31/12/03 ANNUAL RETURN SHUTTLE
2003-10-22AC(NI)31/12/02 ANNUAL ACCTS
2003-01-22371S(NI)31/12/02 ANNUAL RETURN SHUTTLE
2002-10-14AC(NI)31/12/01 ANNUAL ACCTS
2002-01-10371S(NI)31/12/01 ANNUAL RETURN SHUTTLE
2001-10-10AC(NI)31/12/00 ANNUAL ACCTS
2001-02-24371S(NI)31/12/00 ANNUAL RETURN SHUTTLE
2000-08-07AC(NI)31/12/99 ANNUAL ACCTS
2000-01-08371S(NI)31/12/99 ANNUAL RETURN SHUTTLE
1999-07-03AC(NI)31/12/98 ANNUAL ACCTS
1999-03-24371S(NI)31/12/98 ANNUAL RETURN SHUTTLE
1999-03-01295(NI)CHANGE IN SIT REG ADD
1998-11-09295(NI)CHANGE IN SIT REG ADD
1998-10-21AC(NI)31/12/97 ANNUAL ACCTS
1998-01-16371S(NI)31/12/97 ANNUAL RETURN SHUTTLE
1997-10-23AC(NI)31/12/96 ANNUAL ACCTS
1997-01-13371S(NI)31/12/96 ANNUAL RETURN SHUTTLE
1996-11-29233-1(NI)CHANGE OF ARD DURING ARP
1996-11-12371S(NI)31/12/95 ANNUAL RETURN SHUTTLE
1996-11-12296(NI)CHANGE OF DIRS/SEC
1996-10-03AC(NI)30/11/95 ANNUAL ACCTS
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 WHITEHEAD PRIVATE NURSING HOME LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WHITEHEAD PRIVATE NURSING HOME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-12 Outstanding FREDERICK MICHAEL STEWART
MORTGAGE 2012-07-17 Satisfied NORTHERN BANK
MORTGAGE OR CHARGE 2009-07-07 Satisfied BANK OF SCOTLAND (IRELAND) LIMITED
MORTGAGE OR CHARGE 2009-07-07 Satisfied BANK OF SCOTLAND (IRELAND) LIMITED
DEBENTURE 2009-06-04 Satisfied BANK OF SCOTLAND (IRELAND) LIMITED
MORTGAGE OR CHARGE 2004-09-13 Satisfied BOI SCOT (IRE) LTD
MORTGAGE 1991-12-09 Satisfied NORTHERN BANK
MORTGAGE 1990-08-06 Satisfied NORTHERN BANK
MORTGAGE 1987-05-15 Satisfied NORTHERN BANK
FLOATING CHARGE 1986-08-20 Satisfied NORTHERN BANK
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 WHITEHEAD PRIVATE NURSING HOME LIMITED

Intangible Assets
Patents
We have not found any records of WHITEHEAD PRIVATE NURSING HOME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WHITEHEAD PRIVATE NURSING HOME LIMITED
Trademarks
We have not found any records of WHITEHEAD PRIVATE NURSING HOME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHITEHEAD PRIVATE NURSING HOME 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 WHITEHEAD PRIVATE NURSING HOME LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WHITEHEAD PRIVATE NURSING HOME 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHITEHEAD PRIVATE NURSING HOME 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 WHITEHEAD PRIVATE NURSING HOME 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.