Check the

FERNDALE HEALTHCARE LIMITED

Company
FERNDALE HEALTHCARE LIMITED (02971968)

FERNDALE HEALTHCARE

Phone: 01293 520 368
E rating

ABOUT FERNDALE HEALTHCARE LIMITED

Ferndale is a care home for the elderly, housed in a beautiful detached house in the exclusive area of Southgate, Crawley. We are registered to accommodate up to twenty eight people aged 65 and over, including married couples and/or partners. Ferndale specialises in caring for people with dementia/Alzheimer’s and Parkinson’s diseases.

Our aim is to provide a high standard of accommodation and care. The Home’s policy is to provide a secure, relaxed and homely environment in which the care, well-being and comfort of our residents is of prime importance.

All our staff at Ferndale Nursing Home work hard to ensure that we provide the very best in elderly care possible. We provide a full range of care services. In addition we offer a full range of activities, a nutritionally balanced diet and personal attention to the wellbeing for those in our care...

Our nursing home meets the standards set by the Care Quality Commission.

KEY FINANCES

Year
2017
Assets
£12.24k ▲ £1.56k (14.56 %)
Cash
£0k ▼ £-0.34k (-100.00 %)
Liabilities
£326.67k ▲ £34.59k (11.84 %)
Net Worth
£-314.43k ▲ £-33.03k (11.74 %)

REGISTRATION INFO

Company name
FERNDALE HEALTHCARE LIMITED
Company number
02971968
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Sep 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
ferndalenursinghome.co.uk
Phones
01293 520 368
01293 528 898
Registered Address
46 VICTORIA ROAD,
WORTHING,
WEST SUSSEX,
BN11 1XE

ECONOMIC ACTIVITIES

87100
Residential nursing care facilities

LAST EVENTS

21 Feb 2017
Total exemption small company accounts made up to 30 April 2016
10 Oct 2016
Confirmation statement made on 28 September 2016 with updates
12 Feb 2016
Total exemption small company accounts made up to 30 April 2015

CHARGES

8 September 2010
Status
Outstanding
Delivered
15 September 2010
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

22 July 2008
Status
Outstanding
Delivered
31 July 2008
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

11 February 2008
Status
Outstanding
Delivered
1 March 2008
Persons entitled
Barclays Bank PLC
Description
124 malthouse road crawley west sussex.

28 January 2008
Status
Outstanding
Delivered
1 February 2008
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

4 October 2004
Status
Satisfied on 18 July 2009
Delivered
7 October 2004
Persons entitled
National Westminster Bank PLC
Description
Greenways 171 comptons lane horsham west sussex t/no…

8 October 1999
Status
Satisfied on 18 July 2009
Delivered
13 October 1999
Persons entitled
National Westminster Bank PLC
Description
Freehold property k/a 124 malthouse road crawley west…

28 April 1995
Status
Satisfied on 15 July 2004
Delivered
17 May 1995
Persons entitled
The Governor and Company of the Bank of Scotland
Description
F/H property k/a 124 malthouse road crawley sussex t/n…

28 April 1995
Status
Satisfied on 28 June 2004
Delivered
17 May 1995
Persons entitled
The Governor and Company of the Bank of Scotland
Description
All that f/h property k/a 124 malthouse road crawley west…

15 December 1994
Status
Satisfied on 16 September 2010
Delivered
21 December 1994
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

FERNDALE HEALTHCARE LIMITED DIRECTORS

Ishwurduth Mannick

  Acting
Appointed
14 February 1999
Role
Secretary
Nationality
British
Address
1 Bakehouse Barn Close, Pondtail Road, Horsham, West Sussex, RH12 5JE
Name
MANNICK, Ishwurduth

Azad Khadaroo

  Acting PSC
Appointed
06 October 1994
Occupation
Nurse
Role
Director
Age
77
Nationality
British
Address
40a Southend Road, Croydon, Surrey, CR0 1DP
Country Of Residence
England
Name
KHADAROO, Azad
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Ishwurduth Mannick

  Acting PSC
Appointed
06 October 1994
Occupation
Nurse
Role
Director
Age
74
Nationality
British
Address
1 Bakehouse Barn Close, Pondtail Road, Horsham, West Sussex, RH12 5JE
Country Of Residence
England
Name
MANNICK, Ishwurduth
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Alex Cheong See

  Resigned
Appointed
28 September 1994
Resigned
14 February 1999
Role
Secretary
Address
5 Maple Close, Haywards Heath, West Sussex, RH16 3RN
Name
CHEONG-SEE, Alex

HALLMARK SECRETARIES LIMITED

  Resigned
Appointed
28 September 1994
Resigned
28 September 1994
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
HALLMARK SECRETARIES LIMITED

Alex Cheong See

  Resigned
Appointed
28 September 1994
Resigned
14 February 1999
Occupation
Nursing
Role
Director
Age
71
Nationality
British
Address
5 Maple Close, Haywards Heath, West Sussex, RH16 3RN
Name
CHEONG-SEE, Alex

Mookeshwarsing Gopal

  Resigned
Appointed
28 September 1994
Resigned
05 July 2004
Occupation
Managing Director
Role
Director
Age
69
Nationality
Mauritian
Address
142 Octopus Street, Morc Blue-Bay, Mahebourg, Mauritius
Name
GOPAL, Mookeshwarsing

HALLMARK REGISTRARS LIMITED

  Resigned
Appointed
28 September 1994
Resigned
28 September 1994
Role
Nominee Director
Address
120 East Road, London, N1 6AA
Name
HALLMARK REGISTRARS LIMITED

REVIEWS


Check The Company
Bad according to the company’s financial health.