logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Leonard, David, Dr
    Born in January 1990
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-01-13 ~ now
    OF - Director → CIF 0
  • 2
    Nagendran, Tayvanie
    Born in July 1985
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-09-01 ~ now
    OF - Director → CIF 0
  • 3
    icon of address61, Cambridge Park, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    960,095 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Leonard, Jonathan Jude
    Company Director born in June 1993
    Individual (1 offspring)
    Officer
    icon of calendar 2022-01-13 ~ 2024-01-22
    OF - Director → CIF 0
  • 2
    Ebrahimkhan, Marie Lilette
    Registered Nurse born in February 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-09-04 ~ 2022-01-13
    OF - Director → CIF 0
    Mrs Marie Lilette Ebrahimkhan
    Born in February 1954
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-13
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Ebrahimkhan, Abdool Rashid Mahmadkhan
    Registered Nurse born in January 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2002-09-04 ~ 2022-01-13
    OF - Director → CIF 0
    Ebrahimkhan, Abdool Rashid Mahmadkhan
    Registered Nurse
    Individual (1 offspring)
    Officer
    icon of calendar 2002-09-04 ~ 2022-01-13
    OF - Secretary → CIF 0
    Mr Abdool Rashid Mahmadkhan Ebrahimkhan
    Born in January 1951
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-13
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Has significant influence or controlCIF 0
  • 4
    Leonard, Marie Therese Josiane
    Office Manager born in June 1956
    Individual
    Officer
    icon of calendar 2014-07-10 ~ 2022-01-13
    OF - Director → CIF 0
  • 5
    Ms Tayvanie Nagendran
    Born in July 1985
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-30
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
  • 6
    Nagendran, Krishnan
    Secretary born in October 1986
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-09-01 ~ 2020-11-20
    OF - Director → CIF 0
    Mr Krishnan Nagendran
    Born in October 1986
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-07-30
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
  • 7
    Leonard, Mario
    Manager born in August 1955
    Individual
    Officer
    icon of calendar 2014-07-10 ~ 2022-01-13
    OF - Director → CIF 0
  • 8
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2002-09-04 ~ 2002-09-04
    PE - Nominee Director → CIF 0
  • 9
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2002-09-04 ~ 2002-09-04
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CAMBRIDGE NURSING HOME LTD

Standard Industrial Classification
86900 - Other Human Health Activities
Brief company account
Property, Plant & Equipment
2,997,043 GBP2024-12-31
3,030,295 GBP2023-12-31
Total Inventories
6,757 GBP2024-12-31
6,500 GBP2023-12-31
Debtors
196,053 GBP2024-12-31
572,232 GBP2023-12-31
Cash at bank and in hand
161,700 GBP2024-12-31
359,730 GBP2023-12-31
Current Assets
364,510 GBP2024-12-31
938,462 GBP2023-12-31
Net Current Assets/Liabilities
-238,107 GBP2024-12-31
-126,391 GBP2023-12-31
Total Assets Less Current Liabilities
2,758,936 GBP2024-12-31
2,903,904 GBP2023-12-31
Net Assets/Liabilities
1,478,300 GBP2024-12-31
1,106,818 GBP2023-12-31
Equity
Called up share capital
924 GBP2024-12-31
924 GBP2023-12-31
Share premium
551,240 GBP2024-12-31
551,240 GBP2023-12-31
Retained earnings (accumulated losses)
926,136 GBP2024-12-31
554,654 GBP2023-12-31
Equity
1,478,300 GBP2024-12-31
1,106,818 GBP2023-12-31
Average Number of Employees
592024-01-01 ~ 2024-12-31
562023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Short leasehold
2,997,500 GBP2023-12-31
Plant and equipment
793,303 GBP2024-12-31
771,156 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
3,836,279 GBP2024-12-31
3,768,656 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Short leasehold
116,787 GBP2023-12-31
Plant and equipment
661,879 GBP2024-12-31
621,574 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
839,236 GBP2024-12-31
738,361 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Short leasehold
60,570 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
40,305 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
100,875 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
131,424 GBP2024-12-31
149,582 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
142,460 GBP2024-12-31
161,972 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
80,000 GBP2023-12-31
Other Debtors
Current
16,400 GBP2024-12-31
49,724 GBP2023-12-31
Prepayments/Accrued Income
Current
17,514 GBP2024-12-31
49,144 GBP2023-12-31
Prepayments
Current
19,679 GBP2024-12-31
10,118 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
196,053 GBP2024-12-31
Current, Amounts falling due within one year
572,232 GBP2023-12-31
Trade Creditors/Trade Payables
Current
5,299 GBP2024-12-31
7,331 GBP2023-12-31
Amounts owed to group undertakings
Current
325,000 GBP2024-12-31
700,000 GBP2023-12-31
Corporation Tax Payable
Current
148,627 GBP2024-12-31
180,577 GBP2023-12-31
Other Taxation & Social Security Payable
Current
41,701 GBP2024-12-31
42,816 GBP2023-12-31
Other Creditors
Current
6,898 GBP2024-12-31
31,343 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
75,092 GBP2024-12-31
102,786 GBP2023-12-31
Trade Creditors/Trade Payables
Non-current
49,350 GBP2023-12-31
Amounts owed to group undertakings
Non-current
1,249,927 GBP2024-12-31
1,713,030 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
54,019 GBP2024-12-31
54,019 GBP2023-12-31
Between one and five year
108,038 GBP2024-12-31
162,057 GBP2023-12-31
All periods
162,057 GBP2024-12-31
216,076 GBP2023-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
30,709 GBP2024-12-31
34,706 GBP2023-12-31

Related profiles found in government register
  • CAMBRIDGE NURSING HOME LTD
    Info
    Registered number 04526667
    icon of addressCambridge Nursing Home 61 Cambridge Park, Wanstead, London E11 2PR
    PRIVATE LIMITED COMPANY incorporated on 2002-09-04 (23 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-19
    CIF 0
  • CAMBRIDGE NURSING HOME LTD
    S
    Registered number 04526667
    icon of addressCambridge Park Road, Wanstead, London, United Kingdom, E11 2PR
    CIF 1
  • CAMBRIDGE NURSING HOME LTD
    S
    Registered number 04526667
    icon of addressCambridge Park Road, Cambridge Park, London, England, E11 2PR
    Limited in England And Wales, England
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • PLIFESTYLES LTD - 2024-12-13
    icon of address61 Cambridge Park, Wanstead, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-12-06 ~ now
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-12-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.