London
SW1H 0AD
Secretary Name | Sanne Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2013(27 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 26 March 2019) |
Correspondence Address | Asticus Building 21 Palmer Street London SW1H 0AD |
Director Name | Mr Thomas Edward Daniel |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(5 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Scotts Avenue Bromley Kent BR2 0LG |
Director Name | Mr Andrew Fretwell |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(5 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | Hillside Cottage Lane Westfield Hastings East Sussex TN35 4RT |
Secretary Name | Mrs Ingrid Ann Fretwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(5 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | Hillside Cottage Lane Westfield Hastings East Sussex TN35 4RT |
Director Name | Mr Craig Griffin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(20 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halebourne House Halebourne Lane Chobham Surrey GU24 8SL |
Director Name | Mr Paul Anthony Keith Jeffery |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(20 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(20 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 September 2013) |
Role | Company Director |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Derek George Cormack |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2006(20 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 June 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pillars Grantley Avenue, Wonersh Guildford Surrey GU5 0QN |
Director Name | Mr Ian James White |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Nigel Bennett Schofield |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 September 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Peter Martin Hill |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(25 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Mathieu Bernard Streiff |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2013(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 January 2015) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 2nd Floor Pollen House 10 Cork Street London W1S 3NP |
Website | caringhomes.org |
---|---|
Telephone | 01206 224100 |
Telephone region | Colchester |
Registered Address | Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ga Hc Reit Ii Ch Uk Senior Housing Portfolio LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 July 2010 | Delivered on: 6 August 2010 Satisfied on: 21 September 2013 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. For details of property charged please refer to form MG01. Fully Satisfied |
---|---|
16 November 2007 | Delivered on: 27 November 2007 Satisfied on: 14 September 2013 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the chargors to the chargee for the secured finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Ascot house 28 wingrove road fenham,34 and 36 wingrove road newcastle upon tynet/no's TY221509 and TY52154,bradbury house bradbury house new street braintree t/no ESX647090, cheshire house 22 st mary's road ashton on mersey t/no GM54543 (for details of further properties charged. 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 |
5 July 2006 | Delivered on: 12 July 2006 Satisfied on: 14 September 2013 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
5 July 2006 | Delivered on: 12 July 2006 Satisfied on: 14 September 2013 Persons entitled: The Governor and Company of the Bank of Scotland 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 sundridge nursing home t/no sgl 563638. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 November 2005 | Delivered on: 8 December 2005 Satisfied on: 14 September 2013 Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Financeparty Classification: Deed of accession Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 edward road, bromley, kent t/no SGL563638. 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 |
14 May 1996 | Delivered on: 28 May 1996 Satisfied on: 16 November 2005 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 edward road l/b of bromley t/no. SGL563638 and assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 June 1995 | Delivered on: 19 June 1995 Satisfied on: 16 November 2005 Persons entitled: Lloyds 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 k/a 79 dartford road, sevenoaks, kent and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
20 March 1995 | Delivered on: 31 March 1995 Satisfied on: 16 November 2005 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
3 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 August 2015 | Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015 (1 page) |
21 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
30 January 2015 | Termination of appointment of Mathieu Streiff as a director on 27 January 2015 (1 page) |
30 January 2015 | Appointment of Jonathan David Farkas as a director on 27 January 2015 (2 pages) |
6 October 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
6 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages) |
6 October 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
25 July 2014 | Director's details changed for Mr Mathieu Streiff on 31 March 2014 (2 pages) |
25 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders (3 pages) |
25 July 2014 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page) |
7 April 2014 | Registered office address changed from Sanne Group 1 Berkeley Street London W1J 8DJ United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Sanne Group 1 Berkeley Street London W1J 8DJ United Kingdom on 7 April 2014 (1 page) |
11 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 March 2013 (9 pages) |
25 September 2013 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (3 pages) |
25 September 2013 | Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 September 2013 (2 pages) |
24 September 2013 | Termination of appointment of Nigel Schofield as a director (2 pages) |
24 September 2013 | Termination of appointment of Paul Jeffery as a director (2 pages) |
24 September 2013 | Termination of appointment of Peter Hill as a director (2 pages) |
24 September 2013 | Termination of appointment of Nigel Schofield as a secretary (2 pages) |
24 September 2013 | Appointment of Mathieu Streiff as a director (3 pages) |
24 September 2013 | Resolutions
|
21 September 2013 | Satisfaction of charge 8 in full (4 pages) |
14 September 2013 | Satisfaction of charge 5 in full (4 pages) |
14 September 2013 | Satisfaction of charge 4 in full (4 pages) |
14 September 2013 | Satisfaction of charge 7 in full (4 pages) |
14 September 2013 | Satisfaction of charge 6 in full (4 pages) |
9 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
1 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
23 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (17 pages) |
13 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Statement of capital on 3 May 2011
|
3 May 2011 | Statement of capital on 3 May 2011
|
6 April 2011 | Resolutions
|
6 April 2011 | Statement by directors (1 page) |
6 April 2011 | Solvency statement dated 31/03/11 (1 page) |
20 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
13 August 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Statement of company's objects (2 pages) |
10 August 2010 | Resolutions
|
6 August 2010 | Particulars of a mortgage or charge / charge no: 8 (36 pages) |
3 August 2010 | Full accounts made up to 31 March 2009 (14 pages) |
2 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page) |
27 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages) |
15 January 2010 | Appointment of Mr Nigel Bennett Schofield as a director (2 pages) |
11 January 2010 | Termination of appointment of Ian White as a director (1 page) |
12 November 2009 | Secretary's details changed for Nigel Bennett Schofield on 1 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Nigel Bennett Schofield on 1 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for Nigel Bennett Schofield on 1 October 2007 (1 page) |
6 November 2009 | Secretary's details changed for Nigel Bennett Schofield on 1 October 2007 (1 page) |
5 November 2009 | Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages) |
7 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
14 January 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
31 October 2008 | Full accounts made up to 30 September 2007 (14 pages) |
7 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
28 November 2007 | Declaration of assistance for shares acquisition (15 pages) |
28 November 2007 | Declaration of assistance for shares acquisition (15 pages) |
27 November 2007 | Particulars of mortgage/charge (20 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (14 pages) |
2 August 2007 | Declaration of assistance for shares acquisition (5 pages) |
2 August 2007 | Declaration of assistance for shares acquisition (5 pages) |
2 August 2007 | Resolutions
|
3 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
21 June 2007 | New director appointed (2 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page) |
7 January 2007 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
6 January 2007 | New director appointed (2 pages) |
7 December 2006 | Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page) |
20 July 2006 | Declaration of assistance for shares acquisition (16 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Particulars of mortgage/charge (9 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
12 July 2006 | Particulars of mortgage/charge (5 pages) |
22 June 2006 | Resolutions
|
6 April 2006 | Declaration of assistance for shares acquisition (17 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: 3RD floor tubs hill house london road sevenoaks kent TN13 1BL (1 page) |
23 March 2006 | New director appointed (2 pages) |
8 December 2005 | Particulars of mortgage/charge (9 pages) |
16 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2005 | Return made up to 29/06/05; full list of members (7 pages) |
27 May 2005 | Group of companies' accounts made up to 31 December 2004 (13 pages) |
22 September 2004 | Group of companies' accounts made up to 31 December 2003 (13 pages) |
12 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
11 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
7 July 2003 | Group of companies' accounts made up to 31 December 2002 (13 pages) |
18 September 2002 | Group of companies' accounts made up to 31 December 2001 (12 pages) |
17 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
12 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
11 May 2001 | Full group accounts made up to 31 December 2000 (12 pages) |
12 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
23 June 2000 | Full group accounts made up to 31 December 1999 (12 pages) |
19 October 1999 | Full group accounts made up to 31 December 1998 (12 pages) |
13 July 1999 | Return made up to 29/06/99; full list of members (6 pages) |
3 July 1998 | Return made up to 29/06/98; no change of members (4 pages) |
12 May 1998 | Full group accounts made up to 31 December 1997 (12 pages) |
11 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
8 May 1997 | Full group accounts made up to 31 December 1996 (11 pages) |
10 July 1996 | Return made up to 29/06/96; full list of members
|
27 June 1996 | Full group accounts made up to 31 December 1995 (11 pages) |
28 May 1996 | Particulars of mortgage/charge (7 pages) |
12 July 1995 | Return made up to 29/06/95; no change of members (4 pages) |
19 June 1995 | Particulars of mortgage/charge (4 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
31 March 1995 | Particulars of mortgage/charge (6 pages) |
23 July 1987 | Return made up to 22/05/87; full list of members (4 pages) |
25 November 1985 | Certificate of incorporation (1 page) |