London
EC2A 1AS
Director Name | Mr Pete Calveley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2020(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aspect Finsbury Square London EC2A 1AS |
Director Name | Mr Mark Antony Hazlewood |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2020(32 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aspect Finsbury Square London EC2A 1AS |
Director Name | Dr Bhoom Raj Pratap |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 15 November 2006) |
Role | General Practitioner |
Correspondence Address | Manor Lodge 5 Dunnockswood Alsager Stoke On Trent Staffordshire ST7 2XU |
Director Name | Mr Roger William Mohan Pratap |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 20 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Sarah Elizabeth Pratap |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 March 2000) |
Role | Psychology Assistant |
Correspondence Address | Manor Lodge 5 Dunnockswood Alsager Stoke On Trent ST7 2XU |
Director Name | Louise Anita Roberts |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Belle Tout Beachy Head Road Eastbourne East Sussex BN20 0AE |
Secretary Name | Louise Anita Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Belle Tout Beachy Head Road Eastbourne East Sussex BN20 0AE |
Secretary Name | Dr Bhoom Raj Pratap |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 November 2006) |
Role | Company Director |
Correspondence Address | Manor Lodge 5 Dunnockswood Alsager Stoke On Trent Staffordshire ST7 2XU |
Director Name | Ms Erica Jayne Hart |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(15 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 March 2014) |
Role | Care Home Operator |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mariko Barbara Pratap |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(15 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norcliffe House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mrs Sally-Anne Anne Freestone |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(19 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 September 2009) |
Role | Care Home Operator |
Country of Residence | England |
Correspondence Address | Cana Penvose Daws House Launceston Cornwall PL15 7JF |
Secretary Name | Mr Roger William Mohan Pratap |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(19 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Glebe House Dinton Buckinghamshire HP17 8UG |
Director Name | Nicholas Robert Turner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Manor Gardens Desford Leicester Leicestershire LE9 9QB |
Secretary Name | Nicholas Robert Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Manor Gardens Desford Leicester Leicestershire LE9 9QB |
Director Name | Mr Steven Christopher Oakes |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(21 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Mr Steven Christopher Oakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(21 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Benjamin Robert Taberner |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Mr Dominic Jude Kay |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2014(26 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Mr Dominic Jude Kay |
---|---|
Status | Resigned |
Appointed | 20 March 2014(26 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 June 2014) |
Role | Company Director |
Correspondence Address | Norcliffe House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Ian Richard Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2014(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Maureen Claire Royston |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2014(26 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow Cheshire SK9 1BU |
Secretary Name | Mrs Abigail Mattison |
---|---|
Status | Resigned |
Appointed | 16 June 2014(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 January 2020) |
Role | Company Director |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Jeremy Robert Arthur Richardson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow Cheshire SK9 1BU |
Director Name | Phillip Gary Thomas |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Aspect Finsbury Square London EC2A 1AS |
Director Name | Mr Ryan Stuart Macaskill |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norcliffe House Station Road Wilmslow SK9 1BU |
Director Name | Mr Gregory Laurence Newman |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 January 2020) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | The Aspect Finsbury Square London EC2A 1AS |
Website | brighterkind.com |
---|
Registered Address | The Aspect Finsbury Square London EC2A 1AS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
700 at £1 | Lawton Manor Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,549,000 |
Gross Profit | £704,000 |
Net Worth | £925,000 |
Cash | £638,000 |
Current Liabilities | £1,909,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
4 August 2011 | Delivered on: 5 August 2011 Satisfied on: 3 April 2014 Persons entitled: Lombard North Central PLC Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H lawton manor nursing home, church lane, church lawton, congleton, cheshire t/nos CH294288 and CH321922 see image for full details. Fully Satisfied |
---|---|
1 October 2002 | Delivered on: 2 October 2002 Satisfied on: 3 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lawton manor nursing home church lane church lawton congleton cheshire t/ns CH294288 and CH321922. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 August 2002 | Delivered on: 21 August 2002 Satisfied on: 3 April 2014 Persons entitled: The Royal 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. Fully Satisfied |
19 October 1995 | Delivered on: 28 October 1995 Satisfied on: 23 November 1996 Persons entitled: Ucb Bank PLC Classification: Mortgage of building contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the terms of this mortgage. Particulars: All interest and the full benefit and advantage of a building contract in form jct 1981 with contractor's design dated 22 september 1995. Fully Satisfied |
28 March 1995 | Delivered on: 11 April 1995 Satisfied on: 11 October 2002 Persons entitled: Ucb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land known as lawton manor nursing home church lane church lawton cheshire t/n CH321922 and CH294288 and all fixtures (including trade fixtures) fixed plant and machinery thereon.. 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 |
28 March 1995 | Delivered on: 11 April 1995 Satisfied on: 23 November 1996 Persons entitled: Ucb 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 site of the longport first and middle school longport stoke-on-trent and the sites of numbers 53, 55, 57, 59, 60, 63, 65, 67, 69, and 71 station road longport stoke-on-trent staffordshire and the benefit of all licences and the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 December 1989 | Delivered on: 28 December 1989 Satisfied on: 11 October 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a lawton manor cottage church lane church lawton stoke on trent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 May 1988 | Delivered on: 8 June 1988 Satisfied on: 11 October 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a lawton manor church lawton stoke on trent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 May 1988 | Delivered on: 6 June 1988 Satisfied on: 4 October 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 March 2014 | Delivered on: 28 March 2014 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: F/H interest in lawton manor cottage church lane church lawton and lawton manor nursing home church lane church lawton stoke on trent t/no CH294288 and CH321922. Notification of addition to or amendment of charge. Outstanding |
19 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (22 pages) |
---|---|
19 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (44 pages) |
30 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
30 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
27 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
1 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
1 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (42 pages) |
1 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
1 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages) |
24 August 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
17 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages) |
17 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
17 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (43 pages) |
17 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
16 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
1 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (39 pages) |
1 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
1 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
1 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages) |
16 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
14 February 2020 | Cessation of Brighterkind (Cb) Limited as a person with significant control on 8 January 2020 (1 page) |
14 February 2020 | Change of details for Lawton Manor Holdings Limited as a person with significant control on 8 January 2020 (2 pages) |
13 January 2020 | Appointment of Mark Antony Hazlewood as a director on 8 January 2020 (2 pages) |
10 January 2020 | Appointment of Michael Patrick O'reilly as a director on 8 January 2020 (2 pages) |
10 January 2020 | Termination of appointment of Gregory Laurence Newman as a director on 8 January 2020 (1 page) |
10 January 2020 | Termination of appointment of Phillip Gary Thomas as a director on 8 January 2020 (1 page) |
10 January 2020 | Termination of appointment of Ryan Stuart Macaskill as a director on 8 January 2020 (1 page) |
10 January 2020 | Appointment of Mr Pete Calveley as a director on 8 January 2020 (2 pages) |
10 January 2020 | Termination of appointment of Jeremy Robert Arthur Richardson as a director on 8 January 2020 (1 page) |
10 January 2020 | Registered office address changed from Norcliffe House Station Road Wilmslow Cheshire SK9 1BU to The Aspect Finsbury Square London EC2A 1AS on 10 January 2020 (1 page) |
10 January 2020 | Termination of appointment of Abigail Mattison as a secretary on 8 January 2020 (1 page) |
10 January 2020 | Termination of appointment of Maureen Claire Royston as a director on 8 January 2020 (1 page) |
6 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
5 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
7 February 2019 | Notification of Brighterkind (Cb) Limited as a person with significant control on 15 March 2018 (2 pages) |
7 February 2019 | Cessation of Elli Finance (Uk) Plc as a person with significant control on 15 March 2018 (1 page) |
28 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
7 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
20 November 2017 | Appointment of Mr Ryan Stuart Macaskill as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Ryan Stuart Macaskill as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Gregory Laurence Newman as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Gregory Laurence Newman as a director on 20 November 2017 (2 pages) |
2 October 2017 | Notification of Elli Finance (Uk) Plc as a person with significant control on 6 April 2016 (1 page) |
2 October 2017 | Notification of Elli Finance (Uk) Plc as a person with significant control on 6 April 2016 (1 page) |
19 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
25 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
25 January 2017 | Director's details changed for Maureen Claire Royston on 5 May 2014 (2 pages) |
25 January 2017 | Director's details changed for Maureen Claire Royston on 5 May 2014 (2 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
19 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
2 March 2016 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page) |
2 March 2016 | Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page) |
1 March 2016 | Appointment of Mr Jeremy Robert Arthur Richardson as a director on 15 February 2016 (2 pages) |
1 March 2016 | Appointment of Mr Jeremy Robert Arthur Richardson as a director on 15 February 2016 (2 pages) |
1 March 2016 | Appointment of Phillip Gary Thomas as a director on 15 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 (1 page) |
1 March 2016 | Appointment of Phillip Gary Thomas as a director on 15 February 2016 (2 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
23 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
19 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
19 February 2015 | Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
18 February 2015 | Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages) |
13 December 2014 | Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page) |
13 December 2014 | Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page) |
9 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
29 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
16 June 2014 | Appointment of Mrs Abigail Mattison as a secretary (2 pages) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
16 June 2014 | Termination of appointment of Dominic Kay as a secretary (1 page) |
23 May 2014 | Appointment of Ian Richard Smith as a director (2 pages) |
23 May 2014 | Appointment of Ian Richard Smith as a director (2 pages) |
23 May 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
23 May 2014 | Appointment of Maureen Claire Royston as a director (2 pages) |
8 April 2014 | Auditor's resignation (1 page) |
8 April 2014 | Auditor's resignation (1 page) |
3 April 2014 | Satisfaction of charge 8 in full (4 pages) |
3 April 2014 | Satisfaction of charge 9 in full (4 pages) |
3 April 2014 | Termination of appointment of Steven Oakes as a director (1 page) |
3 April 2014 | Termination of appointment of Erica Hart as a director (1 page) |
3 April 2014 | Termination of appointment of Roger Pratap as a director (1 page) |
3 April 2014 | Satisfaction of charge 9 in full (4 pages) |
3 April 2014 | Satisfaction of charge 7 in full (4 pages) |
3 April 2014 | Satisfaction of charge 7 in full (4 pages) |
3 April 2014 | Termination of appointment of Steven Oakes as a secretary (1 page) |
3 April 2014 | Termination of appointment of Steven Oakes as a director (1 page) |
3 April 2014 | Satisfaction of charge 8 in full (4 pages) |
3 April 2014 | Termination of appointment of Mariko Pratap as a director (1 page) |
3 April 2014 | Termination of appointment of Mariko Pratap as a director (1 page) |
3 April 2014 | Termination of appointment of Roger Pratap as a director (1 page) |
3 April 2014 | Termination of appointment of Steven Oakes as a secretary (1 page) |
3 April 2014 | Termination of appointment of Erica Hart as a director (1 page) |
2 April 2014 | Appointment of Mr Benjamin Robert Taberner as a director (2 pages) |
2 April 2014 | Appointment of Mr Dominic Jude Kay as a secretary (2 pages) |
2 April 2014 | Registered office address changed from Majestic House 34 Mansfield Road Heanor Derbyshire DE75 7AQ on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from Majestic House 34 Mansfield Road Heanor Derbyshire DE75 7AQ on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from Majestic House 34 Mansfield Road Heanor Derbyshire DE75 7AQ on 2 April 2014 (1 page) |
2 April 2014 | Appointment of Mr Dominic Jude Kay as a director (2 pages) |
2 April 2014 | Appointment of Mr Dominic Jude Kay as a secretary (2 pages) |
2 April 2014 | Appointment of Mr Benjamin Robert Taberner as a director (2 pages) |
2 April 2014 | Appointment of Mr Dominic Jude Kay as a director (2 pages) |
28 March 2014 | Registration of charge 021836670010 (18 pages) |
28 March 2014 | Registration of charge 021836670010 (18 pages) |
27 March 2014 | Particulars of variation of rights attached to shares (3 pages) |
27 March 2014 | Previous accounting period shortened from 30 September 2014 to 31 December 2013 (3 pages) |
27 March 2014 | Change of share class name or designation (2 pages) |
27 March 2014 | Particulars of variation of rights attached to shares (3 pages) |
27 March 2014 | Previous accounting period shortened from 30 September 2014 to 31 December 2013 (3 pages) |
27 March 2014 | Resolutions
|
27 March 2014 | Resolutions
|
27 March 2014 | Change of share class name or designation (2 pages) |
10 February 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
10 February 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
21 November 2013 | Resolutions
|
21 November 2013 | Resolutions
|
5 November 2013 | Resolutions
|
5 November 2013 | Resolutions
|
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
11 March 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
11 March 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
24 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
11 May 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
13 March 2012 | Company name changed lawton healthcare LIMITED\certificate issued on 13/03/12
|
13 March 2012 | Company name changed lawton healthcare LIMITED\certificate issued on 13/03/12
|
5 August 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
21 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
6 April 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
28 July 2010 | Director's details changed for Steven Christopher Oakes on 11 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Mariko Barbara Pratap on 11 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Steven Christopher Oakes on 11 July 2010 (1 page) |
28 July 2010 | Director's details changed for Roger William Mohan Pratap on 11 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Steven Christopher Oakes on 11 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Erica Jayne Hart on 11 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Erica Jayne Hart on 11 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Mariko Barbara Pratap on 11 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Steven Christopher Oakes on 11 July 2010 (1 page) |
28 July 2010 | Director's details changed for Roger William Mohan Pratap on 11 July 2010 (2 pages) |
22 March 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
22 March 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
6 October 2009 | Termination of appointment of Sally Freestone as a director (1 page) |
6 October 2009 | Termination of appointment of Sally Freestone as a director (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from porthill lodge high street wolstanton newcastle staffordshire ST5 0EZ (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from porthill lodge high street wolstanton newcastle staffordshire ST5 0EZ (1 page) |
13 August 2009 | Return made up to 11/07/09; full list of members (8 pages) |
13 August 2009 | Return made up to 11/07/09; full list of members (8 pages) |
2 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
2 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
19 November 2008 | Appointment terminated director and secretary nicholas turner (1 page) |
19 November 2008 | Appointment terminated director and secretary nicholas turner (1 page) |
19 November 2008 | Director and secretary appointed steven christopher oakes (2 pages) |
19 November 2008 | Director and secretary appointed steven christopher oakes (2 pages) |
2 September 2008 | Director's change of particulars / mariko pratap / 15/08/2008 (1 page) |
2 September 2008 | Director's change of particulars / mariko pratap / 15/08/2008 (1 page) |
14 August 2008 | Return made up to 11/07/08; full list of members (8 pages) |
14 August 2008 | Return made up to 11/07/08; full list of members (8 pages) |
29 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
29 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
11 March 2008 | Return made up to 11/07/07; full list of members (8 pages) |
11 March 2008 | Return made up to 11/07/07; full list of members (8 pages) |
25 October 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
25 October 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
23 July 2007 | New secretary appointed;new director appointed (2 pages) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | New secretary appointed;new director appointed (2 pages) |
23 July 2007 | Secretary resigned (1 page) |
7 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
2 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
7 December 2006 | New secretary appointed (2 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | New director appointed (3 pages) |
7 December 2006 | New secretary appointed (2 pages) |
7 December 2006 | New director appointed (3 pages) |
27 July 2006 | Return made up to 11/07/06; full list of members (7 pages) |
27 July 2006 | Return made up to 11/07/06; full list of members (7 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
12 August 2005 | Return made up to 11/07/05; full list of members (7 pages) |
12 August 2005 | Return made up to 11/07/05; full list of members (7 pages) |
10 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
10 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
2 September 2004 | Return made up to 11/07/04; full list of members (7 pages) |
2 September 2004 | Return made up to 11/07/04; full list of members (7 pages) |
2 April 2004 | Director's particulars changed (1 page) |
2 April 2004 | Director's particulars changed (1 page) |
21 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
21 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
12 December 2003 | Director's particulars changed (1 page) |
12 December 2003 | Director's particulars changed (1 page) |
30 October 2003 | New director appointed (1 page) |
30 October 2003 | New director appointed (1 page) |
29 October 2003 | New director appointed (3 pages) |
29 October 2003 | New director appointed (3 pages) |
1 August 2003 | Return made up to 11/07/03; full list of members (6 pages) |
1 August 2003 | Return made up to 11/07/03; full list of members (6 pages) |
7 April 2003 | Director's particulars changed (1 page) |
7 April 2003 | Director's particulars changed (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: lawton manor nursing home church lane church lawton stoke on trent ST7 3DD (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: lawton manor nursing home church lane church lawton stoke on trent ST7 3DD (1 page) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 2002 | Return made up to 11/07/01; full list of members (6 pages) |
7 October 2002 | Return made up to 11/07/01; full list of members (6 pages) |
4 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
17 September 2002 | Return made up to 11/07/02; full list of members (6 pages) |
17 September 2002 | Return made up to 11/07/02; full list of members (6 pages) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 December 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
5 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
11 August 2000 | Return made up to 11/07/00; full list of members (6 pages) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Return made up to 11/07/00; full list of members (6 pages) |
11 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 August 1999 | Return made up to 11/07/99; full list of members (8 pages) |
11 August 1999 | Return made up to 11/07/99; full list of members (8 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
14 September 1998 | Return made up to 11/07/98; full list of members (8 pages) |
14 September 1998 | Return made up to 11/07/98; full list of members (8 pages) |
4 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 1998 | Accounts for a medium company made up to 31 March 1997 (14 pages) |
1 February 1998 | Accounts for a medium company made up to 31 March 1997 (14 pages) |
13 August 1997 | Return made up to 11/07/97; full list of members (8 pages) |
13 August 1997 | Return made up to 11/07/97; full list of members (8 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
23 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
23 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
23 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
23 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
23 November 1996 | Declaration of mortgage charge released/ceased (1 page) |
23 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Director's particulars changed (1 page) |
19 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 1996 | Director's particulars changed (1 page) |
19 November 1996 | Director's particulars changed (1 page) |
19 November 1996 | Director's particulars changed (1 page) |
19 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 1996 | Return made up to 11/07/96; full list of members (8 pages) |
19 November 1996 | Director's particulars changed (1 page) |
19 November 1996 | Director's particulars changed (1 page) |
19 November 1996 | Return made up to 11/07/96; full list of members (8 pages) |
13 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
13 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 November 1995 | Company name changed milburn vale LIMITED\certificate issued on 09/11/95 (2 pages) |
8 November 1995 | Company name changed milburn vale LIMITED\certificate issued on 09/11/95 (2 pages) |
28 October 1995 | Particulars of mortgage/charge (6 pages) |
28 October 1995 | Particulars of mortgage/charge (6 pages) |
25 August 1995 | Return made up to 11/07/95; full list of members (8 pages) |
25 August 1995 | Return made up to 11/07/95; full list of members (8 pages) |
11 April 1995 | Particulars of mortgage/charge (6 pages) |
11 April 1995 | Particulars of mortgage/charge (8 pages) |
11 April 1995 | Particulars of mortgage/charge (6 pages) |
11 April 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
12 August 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
12 August 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
27 July 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
27 July 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
20 August 1992 | Accounts for a small company made up to 31 March 1992 (6 pages) |
20 August 1992 | Accounts for a small company made up to 31 March 1992 (6 pages) |
4 February 1992 | Accounts for a small company made up to 31 March 1991 (6 pages) |
4 February 1992 | Accounts for a small company made up to 31 March 1991 (6 pages) |
17 July 1990 | Accounts for a small company made up to 31 March 1990 (6 pages) |
17 July 1990 | Accounts for a small company made up to 31 March 1990 (6 pages) |
23 January 1990 | Full accounts made up to 31 March 1989 (5 pages) |
23 January 1990 | Full accounts made up to 31 March 1989 (5 pages) |
28 December 1989 | Particulars of mortgage/charge (3 pages) |
28 December 1989 | Particulars of mortgage/charge (3 pages) |
3 May 1988 | Resolutions
|
3 May 1988 | Resolutions
|
8 April 1988 | Resolutions
|
8 April 1988 | Resolutions
|
26 October 1987 | Incorporation (6 pages) |
26 October 1987 | Incorporation (6 pages) |