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
-
Check the company
-
UK
-
Worthing
- Company name
- FERNDALE HEALTHCARE LIMITED
- Company number
- 02971968
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
28 Sep 1994
Age - 31 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
- 79
- 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
- 75
- 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
- 72
- 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
- 70
- 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.