Cosham
Portsmouth
Hampshire
PO6 1BE
Director Name | Mrs Theresa Wride |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 1991(11 years, 12 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Rest Home Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Green Hayes Portsdown Hill Road Cosham Portsmouth Hampshire PO6 1BE |
Secretary Name | Mrs Theresa Wride |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 1991(11 years, 12 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Hayes Portsdown Hill Road Cosham Portsmouth Hampshire PO6 1BE |
Director Name | Edwin Patrick Harold Harrison |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2004(25 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Augustine Road Drayton Portsmouth Hampshire PO6 1HZ |
Director Name | Victoria Harold Harrison |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2004(25 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Operation Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Augustine Road Drayton Portsmouth Hampshire PO6 1HZ |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £792,818 |
Cash | £424,032 |
Current Liabilities | £135,435 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Next Return Due | 22 July 2016 (overdue) |
---|
15 March 2017 | Liquidators' statement of receipts and payments to 11 January 2017 (10 pages) |
---|---|
18 March 2016 | Liquidators statement of receipts and payments to 11 January 2016 (9 pages) |
18 March 2016 | Liquidators' statement of receipts and payments to 11 January 2016 (9 pages) |
16 February 2015 | Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 16 February 2015 (2 pages) |
26 January 2015 | Declaration of solvency (3 pages) |
26 January 2015 | Appointment of a voluntary liquidator (2 pages) |
26 January 2015 | Satisfaction of charge 3 in full (1 page) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (10 pages) |
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (7 pages) |
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (7 pages) |
19 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
22 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Director's details changed for Victoria Harold Harrison on 8 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Edwin Patrick Harold Harrison on 8 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Edwin Patrick Harold Harrison on 8 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mrs Theresa Wride on 8 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Mrs Theresa Wride on 8 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Director's details changed for Victoria Harold Harrison on 8 July 2010 (2 pages) |
18 May 2010 | Registered office address changed from Fairfield House Kingston Crescent Portsmouth Hampshire PO2 8AA on 18 May 2010 (1 page) |
22 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
9 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
7 August 2008 | Return made up to 08/07/08; full list of members (4 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 July 2007 | Return made up to 08/07/07; full list of members (3 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
28 September 2006 | Return made up to 08/07/06; full list of members (3 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
28 July 2005 | Return made up to 08/07/05; full list of members (8 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
5 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
29 March 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
22 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
23 April 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
7 January 2003 | Registered office changed on 07/01/03 from: pendower house cumberland business centre northumberland southsea.hampshire.PO5 1DS (1 page) |
23 July 2002 | Return made up to 19/07/02; full list of members (7 pages) |
13 February 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
14 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
24 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
24 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
27 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
5 August 1999 | Return made up to 19/07/99; no change of members (4 pages) |
23 June 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
7 August 1997 | Return made up to 19/07/97; no change of members (4 pages) |
13 June 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
30 July 1996 | Return made up to 19/07/96; full list of members (6 pages) |
30 July 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
23 July 1996 | Ad 21/11/95--------- £ si 14@1=14 £ ic 116/130 (2 pages) |
23 May 1996 | Ad 01/05/96--------- £ si 14@1=14 £ ic 102/116 (2 pages) |
23 May 1996 | Resolutions
|
12 May 1996 | Particulars of contract relating to shares (4 pages) |
12 May 1996 | Ad 25/10/95--------- £ si 2@1 (2 pages) |
21 April 1996 | Ad 25/10/95--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
21 July 1995 | Return made up to 19/07/95; no change of members (4 pages) |
18 July 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
15 August 1990 | Particulars of mortgage/charge (3 pages) |
15 August 1990 | Particulars of mortgage/charge (3 pages) |
26 July 1979 | Incorporation (14 pages) |