Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director Name | Mrs Lesley Joy Chamberlain |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2017(38 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mrs Kathryn Mary Murphy |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2020(41 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Director Of Policy And Regulation |
Country of Residence | United Kingdom |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Secretary Name | Mr John Philip Rowland |
---|---|
Status | Current |
Appointed | 14 June 2021(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mr Colin Bruce McCready |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2023(44 years after company formation) |
Appointment Duration | 9 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mrs Leonie Gay Lee Alford |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(12 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 19 October 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Old Rectory Riseholme Lane Lincoln LN2 2LE |
Director Name | Mr Michael Gilbert Alford |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(12 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 19 October 2007) |
Role | Builder & Electrical Engineer |
Country of Residence | England |
Correspondence Address | The Old Rectory Riseholme Lincoln Lincs LN2 2LE |
Secretary Name | Leonie Gay Lee Alford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 18 July 2001) |
Role | Company Director |
Correspondence Address | 74 Ryland Road Welton Lincoln Lincolnshire LN2 3LZ |
Director Name | Benjamin Simon Lee Alford |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 October 2007) |
Role | Sound Engineer |
Correspondence Address | The Old Post Office 1 Church Street Scothern Lincoln LN2 2UA |
Director Name | Melanie Tanya Lee Alford |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 October 2007) |
Role | Administrator |
Correspondence Address | 10 Ruther Close Orton Longueville Peterborough Cambridgeshire PE2 9RX |
Secretary Name | Alison Elizabeth Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 October 2007) |
Role | Company Director |
Correspondence Address | 32 Hartsholme Drive Lincoln Lincolnshire LN6 0HQ |
Director Name | Mr George Anthony David Whittaker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ketton House Ketton Aldgate Rutland PE9 3TD |
Director Name | Mr Edward Anthony Deacon Haddon |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(28 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Tunis Road London W12 7EZ |
Secretary Name | Mr Edward Anthony Deacon Haddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(28 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Tunis Road London W12 7EZ |
Director Name | Prof Margaret Ann Cork |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(28 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 May 2009) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Cottesmore House Callans Lane Calke Ashby-De-La-Zouch Leicestershire LE65 1RJ |
Secretary Name | Mr Keith Andrew Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(28 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 26 May 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Green Leys West Bridgford Nottingham NG2 7RX |
Director Name | David John Cole |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 September 2012) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 2nd Floor Bezant House Bradgate Park View Chellaston Derbyshire DE73 5UH |
Director Name | Mr Tobias Zachary Gowers |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 January 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Bezant House Bradgate Park View Chellaston Derbyshire DE73 5UH |
Secretary Name | Mr Tobias Zachary Gowers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 January 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Bezant House Bradgate Park View Chellaston Derbyshire DE73 5UH |
Director Name | Mr George Henry Blackoe |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Bezant House Bradgate Park View Chellaston Derbyshire DE73 5UH |
Director Name | Miss Angela Chiwoniso Muchatuta |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 May 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Bezant House Bradgate Park View Chellaston Derbyshire DE73 5UH |
Director Name | Mr Julian Charles Ball |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 August 2017) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mr Duncan Barrington John Sweetland |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(33 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 October 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Bezant House Bradgate Park View Chellaston Derbyshire DE73 5UH |
Secretary Name | Mr Chris Wain |
---|---|
Status | Resigned |
Appointed | 05 August 2013(34 years after company formation) |
Appointment Duration | 1 week, 4 days (resigned 16 August 2013) |
Role | Company Director |
Correspondence Address | 2nd Floor Bezant House Bradgate Park View Chellaston Derbyshire DE73 5UH |
Director Name | Mr Nicholas George Andreas Ktori |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2014(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mr Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2017(38 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mr Steven John Woolgar |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2017(38 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2021) |
Role | Director Of Policy And Regulation |
Country of Residence | England |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Secretary Name | Sarah Juliette Livingston |
---|---|
Status | Resigned |
Appointed | 11 August 2017(38 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 June 2021) |
Role | Company Director |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mr Keith James Anthony Browner |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(39 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mrs Sarah Juliette Livingston |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2021(41 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 08 February 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Website | healthlinc.co.uk |
---|
Registered Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
15k at £1 | Lighthouse Healthcare LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,619,000 |
Gross Profit | £987,000 |
Net Worth | £14,465,000 |
Cash | £664,000 |
Current Liabilities | £760,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
7 June 1991 | Delivered on: 24 June 1991 Satisfied on: 24 July 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at ryland road welton formerly known as hartford morors site. Lincolnshire. Fully Satisfied |
---|---|
11 May 1990 | Delivered on: 23 May 1990 Satisfied on: 24 July 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rear of 26 high street saxilby lincolnshire. Fully Satisfied |
29 December 1988 | Delivered on: 5 January 1989 Satisfied on: 30 October 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hillside farm, silver street, benniworth lincolnshire. Fully Satisfied |
13 July 1988 | Delivered on: 21 July 1988 Satisfied on: 24 July 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece or parcel of land having an area of 1 acre 80 sq.yds situate at saxilby lincolnshire (formerly the old saxilby station yard). Fully Satisfied |
25 March 1987 | Delivered on: 13 April 1987 Satisfied on: 24 July 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at high street, sherton by stow lincolnshire formerly the site of 3 cottages numbered 30, 32 & 34 high street. Fully Satisfied |
13 June 1986 | Delivered on: 2 July 1986 Satisfied on: 24 July 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plots 3,4 & 5 farrington crescent, hampton park, lincoln, lincolnshire. Fully Satisfied |
13 June 1986 | Delivered on: 2 July 1986 Satisfied on: 24 July 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Westleigh", sudbrooke lincolnshire. Fully Satisfied |
30 March 1985 | Delivered on: 9 April 1985 Satisfied on: 19 April 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 October 2007 | Delivered on: 2 November 2007 Satisfied on: 9 October 2014 Persons entitled: Alcentra Limited (As "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Health linc house cliff road welton t/no's LL40754,LL190085,LL276558 and LL153262,nursing home bradley road bradley northeast lincolnshire t/no's HS306079,HS313593 and the building and car park at rear of 76 ryland road t/no's LL2888082 and. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 January 2004 | Delivered on: 17 January 2004 Satisfied on: 24 July 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as 5 acres or thereabouts of land at bradley road, bradley, grimsby. Fully Satisfied |
10 October 2003 | Delivered on: 16 October 2003 Satisfied on: 24 July 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 November 1998 | Delivered on: 23 November 1998 Satisfied on: 24 July 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 church lane lincoln lincolnshire t/no.LL15444. Fully Satisfied |
10 December 1997 | Delivered on: 17 December 1997 Satisfied on: 24 July 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Health linc house cliff road welton lincoln lincolnshire. Fully Satisfied |
18 April 1996 | Delivered on: 30 April 1996 Satisfied on: 24 July 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plots of land off brant road, waddington, lincoln, lincolnshire t/no. LL126161. Fully Satisfied |
4 February 1994 | Delivered on: 23 February 1994 Satisfied on: 24 July 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at honeyholes lane, dunholme, lincolnshire. Fully Satisfied |
18 June 1991 | Delivered on: 26 June 1991 Satisfied on: 30 October 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Honeysuckle cottage benniworth, lincolnshire. Fully Satisfied |
18 June 1991 | Delivered on: 26 June 1991 Satisfied on: 30 October 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north of silver street, benniworth lincolnshire. T/n ll 45202. Fully Satisfied |
18 April 1984 | Delivered on: 30 April 1984 Satisfied on: 24 July 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being the northern portion of the garden of the property k/a ingleside, 3 lincoln rd, dunholme in the county of lincoln. Fully Satisfied |
14 June 2018 | Delivered on: 21 June 2018 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Freehold properties known as nursing home, bradley road, bradley, grimsby and heathlinc house, cliff road, welton, lincoln, LN2 3JN registered at hm land registry under title numbers HS306079 and LL40754. Outstanding |
19 September 2017 | Delivered on: 22 September 2017 Persons entitled: Bnp Paribas, London Branch (The 'Security Agent') Classification: A registered charge Particulars: Properties known as (I) bradley woodlands, located at nursing home, bradley road, bradley, grimsby (title no. HS306079) and (ii) healthlinc house, located at cliff road, welton, lincoln, LN2 3JN (title no. LL40754). Outstanding |
28 August 2014 | Delivered on: 8 September 2014 Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Trustee) Classification: A registered charge Particulars: Debenture taking fixed and floating charges over all the assets and undertaking of the company, present and future. Outstanding |
19 October 2007 | Delivered on: 1 November 2007 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
---|---|
7 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
7 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
16 September 2020 | Appointment of Mrs Kathryn Mary Murphy as a director on 15 September 2020 (2 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
4 September 2019 | Full accounts made up to 31 December 2018 (29 pages) |
1 May 2019 | Appointment of Mr Keith James Anthony Browner as a director on 1 May 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
7 December 2018 | Termination of appointment of Mark Robson as a director on 30 November 2018 (1 page) |
15 August 2018 | Full accounts made up to 31 December 2017 (28 pages) |
21 June 2018 | Registration of charge 014404420022, created on 14 June 2018 (50 pages) |
17 April 2018 | Satisfaction of charge 014404420021 in full (4 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with updates (5 pages) |
26 January 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
2 January 2018 | Full accounts made up to 31 March 2017 (24 pages) |
18 December 2017 | Change of details for Lighthouse Healthcare Limited as a person with significant control on 18 December 2017 (2 pages) |
18 December 2017 | Resolutions
|
18 December 2017 | Change of details for Lighthouse Healthcare Limited as a person with significant control on 18 December 2017 (2 pages) |
18 December 2017 | Resolutions
|
22 September 2017 | Registration of charge 014404420021, created on 19 September 2017 (19 pages) |
22 September 2017 | Registration of charge 014404420021, created on 19 September 2017 (19 pages) |
14 September 2017 | Resolutions
|
14 September 2017 | Statement of company's objects (2 pages) |
14 September 2017 | Resolutions
|
14 September 2017 | Statement of company's objects (2 pages) |
22 August 2017 | Satisfaction of charge 014404420020 in full (1 page) |
22 August 2017 | Satisfaction of charge 18 in full (1 page) |
22 August 2017 | Satisfaction of charge 014404420020 in full (1 page) |
22 August 2017 | Satisfaction of charge 18 in full (1 page) |
11 August 2017 | Appointment of Mr Mark Robson as a director on 11 August 2017 (2 pages) |
11 August 2017 | Appointment of Dr Quazi Shams Mahfooz Haque as a director on 11 August 2017 (2 pages) |
11 August 2017 | Appointment of Sarah Juliette Livingston as a secretary on 11 August 2017 (2 pages) |
11 August 2017 | Appointment of Ms Lesley Joy Chamberlain as a director on 11 August 2017 (2 pages) |
11 August 2017 | Termination of appointment of Julian Charles Ball as a director on 11 August 2017 (1 page) |
11 August 2017 | Registered office address changed from 2nd Floor Bezant House Bradgate Park View Chellaston Derbyshire DE73 5UH to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 11 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Nicholas George Andreas Ktori as a director on 11 August 2017 (1 page) |
11 August 2017 | Appointment of Sarah Juliette Livingston as a secretary on 11 August 2017 (2 pages) |
11 August 2017 | Appointment of Mr Mark Robson as a director on 11 August 2017 (2 pages) |
11 August 2017 | Termination of appointment of Julian Charles Ball as a director on 11 August 2017 (1 page) |
11 August 2017 | Appointment of Ms Lesley Joy Chamberlain as a director on 11 August 2017 (2 pages) |
11 August 2017 | Registered office address changed from 2nd Floor Bezant House Bradgate Park View Chellaston Derbyshire DE73 5UH to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 11 August 2017 (1 page) |
11 August 2017 | Appointment of Steven John Woolgar as a director on 11 August 2017 (2 pages) |
11 August 2017 | Termination of appointment of Nicholas George Andreas Ktori as a director on 11 August 2017 (1 page) |
11 August 2017 | Appointment of Steven John Woolgar as a director on 11 August 2017 (2 pages) |
11 August 2017 | Change of details for Lighthouse Healthcare Limited as a person with significant control on 11 August 2017 (2 pages) |
11 August 2017 | Change of details for Lighthouse Healthcare Limited as a person with significant control on 11 August 2017 (2 pages) |
11 August 2017 | Appointment of Dr Quazi Shams Mahfooz Haque as a director on 11 August 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
2 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
2 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
10 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
3 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
3 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
17 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
8 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
8 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
9 October 2014 | Satisfaction of charge 19 in full (4 pages) |
9 October 2014 | Satisfaction of charge 19 in full (4 pages) |
10 September 2014 | Appointment of Mr Nicholas George Andreas Ktori as a director on 28 August 2014 (2 pages) |
10 September 2014 | Appointment of Mr Nicholas George Andreas Ktori as a director on 28 August 2014 (2 pages) |
8 September 2014 | Registration of charge 014404420020, created on 28 August 2014 (67 pages) |
8 September 2014 | Registration of charge 014404420020, created on 28 August 2014 (67 pages) |
14 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
20 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
10 October 2013 | Termination of appointment of Duncan Sweetland as a director (1 page) |
10 October 2013 | Termination of appointment of Duncan Sweetland as a director (1 page) |
2 September 2013 | Termination of appointment of Chris Wain as a secretary (1 page) |
2 September 2013 | Termination of appointment of Chris Wain as a secretary (1 page) |
13 August 2013 | Appointment of Mr Chris Wain as a secretary (1 page) |
13 August 2013 | Appointment of Mr Chris Wain as a secretary (1 page) |
5 June 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Full accounts made up to 31 March 2012 (20 pages) |
17 April 2013 | Full accounts made up to 31 March 2012 (20 pages) |
22 January 2013 | Termination of appointment of Tobias Gowers as a director (1 page) |
22 January 2013 | Appointment of Mr Duncan Barrington John Sweetland as a director (2 pages) |
22 January 2013 | Appointment of Mr Duncan Barrington John Sweetland as a director (2 pages) |
22 January 2013 | Termination of appointment of Tobias Gowers as a secretary (1 page) |
22 January 2013 | Termination of appointment of Tobias Gowers as a director (1 page) |
22 January 2013 | Termination of appointment of Tobias Gowers as a secretary (1 page) |
22 October 2012 | Termination of appointment of George Blackoe as a director (1 page) |
22 October 2012 | Termination of appointment of George Blackoe as a director (1 page) |
24 September 2012 | Termination of appointment of David Cole as a director (1 page) |
24 September 2012 | Termination of appointment of David Cole as a director (1 page) |
5 March 2012 | Director's details changed for Mr George Henry Blackoe on 1 November 2011 (2 pages) |
5 March 2012 | Director's details changed for Mr Julian Charles Ball on 1 November 2011 (2 pages) |
5 March 2012 | Director's details changed for Mr George Henry Blackoe on 1 November 2011 (2 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Director's details changed for Mr Julian Charles Ball on 1 November 2011 (2 pages) |
5 March 2012 | Director's details changed for Mr George Henry Blackoe on 1 November 2011 (2 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Director's details changed for Mr Julian Charles Ball on 1 November 2011 (2 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
3 October 2011 | Appointment of Mr Julian Charles Ball as a director (2 pages) |
3 October 2011 | Appointment of Mr Julian Charles Ball as a director (2 pages) |
20 September 2011 | Resolutions
|
20 September 2011 | Resolutions
|
16 May 2011 | Termination of appointment of Angela Muchatuta as a director (1 page) |
16 May 2011 | Termination of appointment of Angela Muchatuta as a director (1 page) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Appointment of Miss Angela Chiwoniso Muchatuta as a director (2 pages) |
24 February 2010 | Appointment of Miss Angela Chiwoniso Muchatuta as a director (2 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (21 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (21 pages) |
29 January 2010 | Secretary's details changed for Mr Tobias Zachary Gowers on 5 January 2010 (1 page) |
29 January 2010 | Secretary's details changed for Mr Tobias Zachary Gowers on 5 January 2010 (1 page) |
29 January 2010 | Director's details changed for Mr Tobias Zachary Gowers on 5 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Tobias Zachary Gowers on 5 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Mr Tobias Zachary Gowers on 5 January 2010 (1 page) |
29 January 2010 | Director's details changed for Mr Tobias Zachary Gowers on 5 January 2010 (2 pages) |
22 December 2009 | Director's details changed for Mr David John Cole on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr George Henry Blackoe on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr George Henry Blackoe on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr David John Cole on 22 December 2009 (2 pages) |
8 September 2009 | Director's change of particulars / david cole / 08/09/2009 (1 page) |
8 September 2009 | Director's change of particulars / david cole / 08/09/2009 (1 page) |
10 June 2009 | Director appointed george henry blackoe (1 page) |
10 June 2009 | Director appointed george henry blackoe (1 page) |
29 May 2009 | Appointment terminated director margaret cork (1 page) |
29 May 2009 | Appointment terminated director margaret cork (1 page) |
29 May 2009 | Appointment terminated director david whittaker (1 page) |
29 May 2009 | Appointment terminated director david whittaker (1 page) |
29 May 2009 | Director and secretary appointed tobias zachary gowers (1 page) |
29 May 2009 | Director and secretary appointed tobias zachary gowers (1 page) |
29 May 2009 | Appointment terminated secretary keith willis (1 page) |
29 May 2009 | Appointment terminated secretary keith willis (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from 76 ryland road welton lincoln lincolnshire LN2 3LZ (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from 76 ryland road welton lincoln lincolnshire LN2 3LZ (1 page) |
9 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
7 February 2009 | Director appointed david john cole (2 pages) |
7 February 2009 | Director appointed david john cole (2 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (22 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (22 pages) |
1 September 2008 | Secretary appointed keith andrew willis (2 pages) |
1 September 2008 | Appointment terminated director and secretary edward haddon (1 page) |
1 September 2008 | Secretary appointed keith andrew willis (2 pages) |
1 September 2008 | Appointment terminated director and secretary edward haddon (1 page) |
11 July 2008 | Director appointed margaret ann cork (2 pages) |
11 July 2008 | Director appointed margaret ann cork (2 pages) |
27 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
27 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: c/o keith willis associates gothic house barker gate nottingham nottinghamshire NG1 1JU (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: c/o keith willis associates gothic house barker gate nottingham nottinghamshire NG1 1JU (1 page) |
5 November 2007 | Resolutions
|
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 76 ryland road welton lincoln LN2 3LZ (1 page) |
5 November 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
5 November 2007 | New director appointed (4 pages) |
5 November 2007 | Company name changed mike alford (welton) LIMITED\certificate issued on 05/11/07 (2 pages) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | New secretary appointed;new director appointed (3 pages) |
5 November 2007 | Declaration of assistance for shares acquisition (11 pages) |
5 November 2007 | Resolutions
|
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Resolutions
|
5 November 2007 | Company name changed mike alford (welton) LIMITED\certificate issued on 05/11/07 (2 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Auditor's resignation (1 page) |
5 November 2007 | Secretary resigned (1 page) |
5 November 2007 | New secretary appointed;new director appointed (3 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Declaration of assistance for shares acquisition (11 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: 76 ryland road welton lincoln LN2 3LZ (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Resolutions
|
5 November 2007 | Auditor's resignation (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
5 November 2007 | New director appointed (4 pages) |
2 November 2007 | Particulars of mortgage/charge (11 pages) |
2 November 2007 | Particulars of mortgage/charge (11 pages) |
1 November 2007 | Particulars of mortgage/charge (7 pages) |
1 November 2007 | Particulars of mortgage/charge (7 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 June 2007 | Accounts for a medium company made up to 31 October 2006 (20 pages) |
5 June 2007 | Accounts for a medium company made up to 31 October 2006 (20 pages) |
15 March 2007 | Secretary's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Director's particulars changed (1 page) |
15 March 2007 | Secretary's particulars changed (1 page) |
15 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
15 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
12 May 2006 | Accounts for a medium company made up to 31 October 2005 (17 pages) |
12 May 2006 | Accounts for a medium company made up to 31 October 2005 (17 pages) |
28 February 2006 | Return made up to 28/02/06; full list of members (3 pages) |
28 February 2006 | Return made up to 28/02/06; full list of members (3 pages) |
12 May 2005 | Accounts for a medium company made up to 31 October 2004 (20 pages) |
12 May 2005 | Accounts for a medium company made up to 31 October 2004 (20 pages) |
3 March 2005 | Return made up to 28/02/05; full list of members (4 pages) |
3 March 2005 | Return made up to 28/02/05; full list of members (4 pages) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
8 September 2004 | Director's particulars changed (1 page) |
8 September 2004 | Director's particulars changed (1 page) |
8 September 2004 | Director's particulars changed (1 page) |
8 September 2004 | Director's particulars changed (1 page) |
8 September 2004 | Director's particulars changed (1 page) |
8 September 2004 | Director's particulars changed (1 page) |
19 May 2004 | Accounts for a medium company made up to 31 October 2003 (18 pages) |
19 May 2004 | Accounts for a medium company made up to 31 October 2003 (18 pages) |
6 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
6 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
16 October 2003 | Particulars of mortgage/charge (9 pages) |
16 October 2003 | Particulars of mortgage/charge (9 pages) |
15 April 2003 | Accounts for a medium company made up to 31 October 2002 (19 pages) |
15 April 2003 | Accounts for a medium company made up to 31 October 2002 (19 pages) |
7 March 2003 | Return made up to 28/02/03; full list of members
|
7 March 2003 | Return made up to 28/02/03; full list of members
|
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 2002 | Accounts for a medium company made up to 31 October 2001 (23 pages) |
21 August 2002 | Accounts for a medium company made up to 31 October 2001 (23 pages) |
6 March 2002 | Return made up to 28/02/02; full list of members
|
6 March 2002 | Return made up to 28/02/02; full list of members
|
3 September 2001 | Full accounts made up to 31 October 2000 (22 pages) |
3 September 2001 | Full accounts made up to 31 October 2000 (22 pages) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Secretary resigned (1 page) |
19 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2001 | Return made up to 28/02/01; full list of members
|
6 March 2001 | Return made up to 28/02/01; full list of members
|
28 December 2000 | New director appointed (1 page) |
28 December 2000 | New director appointed (1 page) |
28 December 2000 | New director appointed (1 page) |
28 December 2000 | New director appointed (1 page) |
3 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
3 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
23 February 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
23 February 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
3 June 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
3 June 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
12 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
12 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
23 November 1998 | Particulars of mortgage/charge (3 pages) |
23 November 1998 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
10 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
4 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
4 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
16 April 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
14 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
14 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
10 June 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
10 June 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
27 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
27 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
11 April 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
11 April 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
17 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
17 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (36 pages) |
18 March 1994 | Return made up to 28/02/94; no change of members (4 pages) |
18 March 1994 | Return made up to 28/02/94; no change of members (4 pages) |
23 February 1994 | Particulars of mortgage/charge (3 pages) |
23 February 1994 | Particulars of mortgage/charge (3 pages) |
10 March 1993 | Return made up to 28/02/93; full list of members (5 pages) |
10 March 1993 | Return made up to 28/02/93; full list of members (5 pages) |
10 March 1992 | Return made up to 28/02/92; no change of members (4 pages) |
10 March 1992 | Return made up to 28/02/92; no change of members (4 pages) |
8 March 1991 | Return made up to 28/02/91; no change of members (4 pages) |
8 March 1991 | Return made up to 28/02/91; no change of members (4 pages) |
12 June 1990 | Return made up to 18/05/90; full list of members (4 pages) |
12 June 1990 | Return made up to 18/05/90; full list of members (4 pages) |
20 July 1989 | Return made up to 10/07/89; no change of members (4 pages) |
20 July 1989 | Return made up to 10/07/89; no change of members (4 pages) |
7 June 1988 | Return made up to 08/05/88; no change of members (4 pages) |
7 June 1988 | Return made up to 08/05/88; no change of members (4 pages) |
8 April 1987 | Return made up to 12/03/87; full list of members (4 pages) |
8 April 1987 | Return made up to 12/03/87; full list of members (4 pages) |
30 July 1979 | Certificate of incorporation (1 page) |
30 July 1979 | Certificate of incorporation (1 page) |
30 July 1979 | Incorporation (14 pages) |
30 July 1979 | Incorporation (14 pages) |