Company NameLawton Manor Care Home Limited
Company StatusActive
Company Number02183667
CategoryPrivate Limited Company
Incorporation Date26 October 1987(36 years, 6 months ago)
Previous NameLawton Healthcare Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Michael Patrick O'Reilly
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2020(32 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aspect Finsbury Square
London
EC2A 1AS
Director NameMr Pete Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2020(32 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aspect Finsbury Square
London
EC2A 1AS
Director NameMr Mark Antony Hazlewood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2020(32 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aspect Finsbury Square
London
EC2A 1AS
Director NameDr Bhoom Raj Pratap
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(3 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 15 November 2006)
RoleGeneral Practitioner
Correspondence AddressManor Lodge
5 Dunnockswood Alsager
Stoke On Trent
Staffordshire
ST7 2XU
Director NameMr Roger William Mohan Pratap
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(3 years, 8 months after company formation)
Appointment Duration22 years, 8 months (resigned 20 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameSarah Elizabeth Pratap
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(3 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2000)
RolePsychology Assistant
Correspondence AddressManor Lodge 5 Dunnockswood
Alsager
Stoke On Trent
ST7 2XU
Director NameLouise Anita Roberts
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(3 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressBelle Tout
Beachy Head Road
Eastbourne
East Sussex
BN20 0AE
Secretary NameLouise Anita Roberts
NationalityBritish
StatusResigned
Appointed11 July 1991(3 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressBelle Tout
Beachy Head Road
Eastbourne
East Sussex
BN20 0AE
Secretary NameDr Bhoom Raj Pratap
NationalityBritish
StatusResigned
Appointed31 March 2000(12 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 November 2006)
RoleCompany Director
Correspondence AddressManor Lodge
5 Dunnockswood Alsager
Stoke On Trent
Staffordshire
ST7 2XU
Director NameMs Erica Jayne Hart
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(15 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 March 2014)
RoleCare Home Operator
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMariko Barbara Pratap
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(15 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorcliffe House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMrs Sally-Anne Anne Freestone
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2006(19 years after company formation)
Appointment Duration2 years, 10 months (resigned 29 September 2009)
RoleCare Home Operator
Country of ResidenceEngland
Correspondence AddressCana Penvose
Daws House
Launceston
Cornwall
PL15 7JF
Secretary NameMr Roger William Mohan Pratap
NationalityBritish
StatusResigned
Appointed15 November 2006(19 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glebe House
Dinton
Buckinghamshire
HP17 8UG
Director NameNicholas Robert Turner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(19 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Manor Gardens
Desford
Leicester
Leicestershire
LE9 9QB
Secretary NameNicholas Robert Turner
NationalityBritish
StatusResigned
Appointed02 July 2007(19 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Manor Gardens
Desford
Leicester
Leicestershire
LE9 9QB
Director NameMr Steven Christopher Oakes
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(21 years after company formation)
Appointment Duration5 years, 4 months (resigned 20 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameMr Steven Christopher Oakes
NationalityBritish
StatusResigned
Appointed30 October 2008(21 years after company formation)
Appointment Duration5 years, 4 months (resigned 20 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Benjamin Robert Taberner
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(26 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Dominic Jude Kay
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(26 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameMr Dominic Jude Kay
StatusResigned
Appointed20 March 2014(26 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 June 2014)
RoleCompany Director
Correspondence AddressNorcliffe House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameIan Richard Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2014(26 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMaureen Claire Royston
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2014(26 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameMrs Abigail Mattison
StatusResigned
Appointed16 June 2014(26 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 January 2020)
RoleCompany Director
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Jeremy Robert Arthur Richardson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(28 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NamePhillip Gary Thomas
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(28 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aspect Finsbury Square
London
EC2A 1AS
Director NameMr Ryan Stuart Macaskill
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(30 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 08 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorcliffe House Station Road
Wilmslow
SK9 1BU
Director NameMr Gregory Laurence Newman
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(30 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 08 January 2020)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aspect Finsbury Square
London
EC2A 1AS

Contact

Websitebrighterkind.com

Location

Registered AddressThe Aspect
Finsbury Square
London
EC2A 1AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

700 at £1Lawton Manor Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£2,549,000
Gross Profit£704,000
Net Worth£925,000
Cash£638,000
Current Liabilities£1,909,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

4 August 2011Delivered 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 2002Delivered 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 2002Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 2014Delivered 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

Filing History

19 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (22 pages)
19 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (44 pages)
30 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
30 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
27 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
1 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
1 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (42 pages)
1 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
1 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages)
24 August 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
17 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages)
17 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
17 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (43 pages)
17 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
16 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
1 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (39 pages)
1 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
1 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
1 July 2021Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages)
16 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
14 February 2020Cessation of Brighterkind (Cb) Limited as a person with significant control on 8 January 2020 (1 page)
14 February 2020Change of details for Lawton Manor Holdings Limited as a person with significant control on 8 January 2020 (2 pages)
13 January 2020Appointment of Mark Antony Hazlewood as a director on 8 January 2020 (2 pages)
10 January 2020Appointment of Michael Patrick O'reilly as a director on 8 January 2020 (2 pages)
10 January 2020Termination of appointment of Gregory Laurence Newman as a director on 8 January 2020 (1 page)
10 January 2020Termination of appointment of Phillip Gary Thomas as a director on 8 January 2020 (1 page)
10 January 2020Termination of appointment of Ryan Stuart Macaskill as a director on 8 January 2020 (1 page)
10 January 2020Appointment of Mr Pete Calveley as a director on 8 January 2020 (2 pages)
10 January 2020Termination of appointment of Jeremy Robert Arthur Richardson as a director on 8 January 2020 (1 page)
10 January 2020Registered 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 2020Termination of appointment of Abigail Mattison as a secretary on 8 January 2020 (1 page)
10 January 2020Termination of appointment of Maureen Claire Royston as a director on 8 January 2020 (1 page)
6 October 2019Full accounts made up to 31 December 2018 (23 pages)
5 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
7 February 2019Notification of Brighterkind (Cb) Limited as a person with significant control on 15 March 2018 (2 pages)
7 February 2019Cessation of Elli Finance (Uk) Plc as a person with significant control on 15 March 2018 (1 page)
28 September 2018Full accounts made up to 31 December 2017 (21 pages)
7 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
20 November 2017Appointment of Mr Ryan Stuart Macaskill as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Mr Ryan Stuart Macaskill as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Mr Gregory Laurence Newman as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Mr Gregory Laurence Newman as a director on 20 November 2017 (2 pages)
2 October 2017Notification of Elli Finance (Uk) Plc as a person with significant control on 6 April 2016 (1 page)
2 October 2017Notification of Elli Finance (Uk) Plc as a person with significant control on 6 April 2016 (1 page)
19 September 2017Full accounts made up to 31 December 2016 (21 pages)
19 September 2017Full accounts made up to 31 December 2016 (21 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
25 January 2017Director's details changed for Maureen Claire Royston on 5 May 2014 (2 pages)
25 January 2017Director's details changed for Maureen Claire Royston on 5 May 2014 (2 pages)
9 October 2016Full accounts made up to 31 December 2015 (28 pages)
9 October 2016Full accounts made up to 31 December 2015 (28 pages)
19 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 700
(7 pages)
19 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 700
(7 pages)
2 March 2016Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page)
2 March 2016Termination of appointment of Ian Richard Smith as a director on 15 February 2016 (1 page)
1 March 2016Appointment of Mr Jeremy Robert Arthur Richardson as a director on 15 February 2016 (2 pages)
1 March 2016Appointment of Mr Jeremy Robert Arthur Richardson as a director on 15 February 2016 (2 pages)
1 March 2016Appointment of Phillip Gary Thomas as a director on 15 February 2016 (2 pages)
1 March 2016Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 (1 page)
1 March 2016Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016 (1 page)
1 March 2016Appointment of Phillip Gary Thomas as a director on 15 February 2016 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (19 pages)
14 October 2015Full accounts made up to 31 December 2014 (19 pages)
23 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 700
(5 pages)
23 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 700
(5 pages)
19 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Ian Richard Smith on 19 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
18 February 2015Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015 (2 pages)
13 December 2014Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page)
13 December 2014Termination of appointment of Dominic Jude Kay as a director on 31 October 2014 (1 page)
9 October 2014Full accounts made up to 31 December 2013 (17 pages)
9 October 2014Full accounts made up to 31 December 2013 (17 pages)
29 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 700
(7 pages)
29 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 700
(7 pages)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
16 June 2014Appointment of Mrs Abigail Mattison as a secretary (2 pages)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
16 June 2014Termination of appointment of Dominic Kay as a secretary (1 page)
23 May 2014Appointment of Ian Richard Smith as a director (2 pages)
23 May 2014Appointment of Ian Richard Smith as a director (2 pages)
23 May 2014Appointment of Maureen Claire Royston as a director (2 pages)
23 May 2014Appointment of Maureen Claire Royston as a director (2 pages)
8 April 2014Auditor's resignation (1 page)
8 April 2014Auditor's resignation (1 page)
3 April 2014Satisfaction of charge 8 in full (4 pages)
3 April 2014Satisfaction of charge 9 in full (4 pages)
3 April 2014Termination of appointment of Steven Oakes as a director (1 page)
3 April 2014Termination of appointment of Erica Hart as a director (1 page)
3 April 2014Termination of appointment of Roger Pratap as a director (1 page)
3 April 2014Satisfaction of charge 9 in full (4 pages)
3 April 2014Satisfaction of charge 7 in full (4 pages)
3 April 2014Satisfaction of charge 7 in full (4 pages)
3 April 2014Termination of appointment of Steven Oakes as a secretary (1 page)
3 April 2014Termination of appointment of Steven Oakes as a director (1 page)
3 April 2014Satisfaction of charge 8 in full (4 pages)
3 April 2014Termination of appointment of Mariko Pratap as a director (1 page)
3 April 2014Termination of appointment of Mariko Pratap as a director (1 page)
3 April 2014Termination of appointment of Roger Pratap as a director (1 page)
3 April 2014Termination of appointment of Steven Oakes as a secretary (1 page)
3 April 2014Termination of appointment of Erica Hart as a director (1 page)
2 April 2014Appointment of Mr Benjamin Robert Taberner as a director (2 pages)
2 April 2014Appointment of Mr Dominic Jude Kay as a secretary (2 pages)
2 April 2014Registered office address changed from Majestic House 34 Mansfield Road Heanor Derbyshire DE75 7AQ on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Majestic House 34 Mansfield Road Heanor Derbyshire DE75 7AQ on 2 April 2014 (1 page)
2 April 2014Registered office address changed from Majestic House 34 Mansfield Road Heanor Derbyshire DE75 7AQ on 2 April 2014 (1 page)
2 April 2014Appointment of Mr Dominic Jude Kay as a director (2 pages)
2 April 2014Appointment of Mr Dominic Jude Kay as a secretary (2 pages)
2 April 2014Appointment of Mr Benjamin Robert Taberner as a director (2 pages)
2 April 2014Appointment of Mr Dominic Jude Kay as a director (2 pages)
28 March 2014Registration of charge 021836670010 (18 pages)
28 March 2014Registration of charge 021836670010 (18 pages)
27 March 2014Particulars of variation of rights attached to shares (3 pages)
27 March 2014Previous accounting period shortened from 30 September 2014 to 31 December 2013 (3 pages)
27 March 2014Change of share class name or designation (2 pages)
27 March 2014Particulars of variation of rights attached to shares (3 pages)
27 March 2014Previous accounting period shortened from 30 September 2014 to 31 December 2013 (3 pages)
27 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
27 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
27 March 2014Change of share class name or designation (2 pages)
10 February 2014Accounts for a small company made up to 30 September 2013 (7 pages)
10 February 2014Accounts for a small company made up to 30 September 2013 (7 pages)
21 November 2013Resolutions
  • RES13 ‐ Re cross guarantee 13/11/2013
(2 pages)
21 November 2013Resolutions
  • RES13 ‐ Re cross guarantee 13/11/2013
(2 pages)
5 November 2013Resolutions
  • RES13 ‐ Deed od accession to an UNLIMITED inter company guarantee dated 20/01/13 in favour of the royal bank of scttland 28/10/2013
(3 pages)
5 November 2013Resolutions
  • RES13 ‐ Deed od accession to an UNLIMITED inter company guarantee dated 20/01/13 in favour of the royal bank of scttland 28/10/2013
(3 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 700
(6 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 700
(6 pages)
11 March 2013Accounts for a small company made up to 30 September 2012 (6 pages)
11 March 2013Accounts for a small company made up to 30 September 2012 (6 pages)
24 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
24 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
11 May 2012Accounts for a small company made up to 30 September 2011 (6 pages)
11 May 2012Accounts for a small company made up to 30 September 2011 (6 pages)
13 March 2012Company name changed lawton healthcare LIMITED\certificate issued on 13/03/12
  • RES15 ‐ Change company name resolution on 2012-03-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 March 2012Company name changed lawton healthcare LIMITED\certificate issued on 13/03/12
  • RES15 ‐ Change company name resolution on 2012-03-12
  • NM01 ‐ Change of name by resolution
(3 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
21 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
6 April 2011Accounts for a small company made up to 30 September 2010 (6 pages)
6 April 2011Accounts for a small company made up to 30 September 2010 (6 pages)
28 July 2010Director's details changed for Steven Christopher Oakes on 11 July 2010 (2 pages)
28 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Mariko Barbara Pratap on 11 July 2010 (2 pages)
28 July 2010Secretary's details changed for Steven Christopher Oakes on 11 July 2010 (1 page)
28 July 2010Director's details changed for Roger William Mohan Pratap on 11 July 2010 (2 pages)
28 July 2010Director's details changed for Steven Christopher Oakes on 11 July 2010 (2 pages)
28 July 2010Director's details changed for Erica Jayne Hart on 11 July 2010 (2 pages)
28 July 2010Director's details changed for Erica Jayne Hart on 11 July 2010 (2 pages)
28 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Mariko Barbara Pratap on 11 July 2010 (2 pages)
28 July 2010Secretary's details changed for Steven Christopher Oakes on 11 July 2010 (1 page)
28 July 2010Director's details changed for Roger William Mohan Pratap on 11 July 2010 (2 pages)
22 March 2010Accounts for a small company made up to 30 September 2009 (6 pages)
22 March 2010Accounts for a small company made up to 30 September 2009 (6 pages)
6 October 2009Termination of appointment of Sally Freestone as a director (1 page)
6 October 2009Termination of appointment of Sally Freestone as a director (1 page)
18 September 2009Registered office changed on 18/09/2009 from porthill lodge high street wolstanton newcastle staffordshire ST5 0EZ (1 page)
18 September 2009Registered office changed on 18/09/2009 from porthill lodge high street wolstanton newcastle staffordshire ST5 0EZ (1 page)
13 August 2009Return made up to 11/07/09; full list of members (8 pages)
13 August 2009Return made up to 11/07/09; full list of members (8 pages)
2 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
2 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
19 November 2008Appointment terminated director and secretary nicholas turner (1 page)
19 November 2008Appointment terminated director and secretary nicholas turner (1 page)
19 November 2008Director and secretary appointed steven christopher oakes (2 pages)
19 November 2008Director and secretary appointed steven christopher oakes (2 pages)
2 September 2008Director's change of particulars / mariko pratap / 15/08/2008 (1 page)
2 September 2008Director's change of particulars / mariko pratap / 15/08/2008 (1 page)
14 August 2008Return made up to 11/07/08; full list of members (8 pages)
14 August 2008Return made up to 11/07/08; full list of members (8 pages)
29 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
29 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
11 March 2008Return made up to 11/07/07; full list of members (8 pages)
11 March 2008Return made up to 11/07/07; full list of members (8 pages)
25 October 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
25 October 2007Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
23 July 2007New secretary appointed;new director appointed (2 pages)
23 July 2007Secretary resigned (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007New secretary appointed;new director appointed (2 pages)
23 July 2007Secretary resigned (1 page)
7 January 2007Secretary's particulars changed;director's particulars changed (1 page)
7 January 2007Secretary's particulars changed;director's particulars changed (1 page)
2 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
2 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
7 December 2006New secretary appointed (2 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006New director appointed (3 pages)
7 December 2006New secretary appointed (2 pages)
7 December 2006New director appointed (3 pages)
27 July 2006Return made up to 11/07/06; full list of members (7 pages)
27 July 2006Return made up to 11/07/06; full list of members (7 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
12 August 2005Return made up to 11/07/05; full list of members (7 pages)
12 August 2005Return made up to 11/07/05; full list of members (7 pages)
10 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
10 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
2 September 2004Return made up to 11/07/04; full list of members (7 pages)
2 September 2004Return made up to 11/07/04; full list of members (7 pages)
2 April 2004Director's particulars changed (1 page)
2 April 2004Director's particulars changed (1 page)
21 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
12 December 2003Director's particulars changed (1 page)
12 December 2003Director's particulars changed (1 page)
30 October 2003New director appointed (1 page)
30 October 2003New director appointed (1 page)
29 October 2003New director appointed (3 pages)
29 October 2003New director appointed (3 pages)
1 August 2003Return made up to 11/07/03; full list of members (6 pages)
1 August 2003Return made up to 11/07/03; full list of members (6 pages)
7 April 2003Director's particulars changed (1 page)
7 April 2003Director's particulars changed (1 page)
27 January 2003Registered office changed on 27/01/03 from: lawton manor nursing home church lane church lawton stoke on trent ST7 3DD (1 page)
27 January 2003Registered office changed on 27/01/03 from: lawton manor nursing home church lane church lawton stoke on trent ST7 3DD (1 page)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 October 2002Declaration of satisfaction of mortgage/charge (1 page)
11 October 2002Declaration of satisfaction of mortgage/charge (1 page)
11 October 2002Declaration of satisfaction of mortgage/charge (1 page)
11 October 2002Declaration of satisfaction of mortgage/charge (1 page)
11 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 October 2002Return made up to 11/07/01; full list of members (6 pages)
7 October 2002Return made up to 11/07/01; full list of members (6 pages)
4 October 2002Declaration of satisfaction of mortgage/charge (1 page)
4 October 2002Declaration of satisfaction of mortgage/charge (1 page)
2 October 2002Particulars of mortgage/charge (3 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
17 September 2002Return made up to 11/07/02; full list of members (6 pages)
17 September 2002Return made up to 11/07/02; full list of members (6 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
21 August 2002Particulars of mortgage/charge (3 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
11 August 2000Return made up to 11/07/00; full list of members (6 pages)
11 August 2000Secretary resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Return made up to 11/07/00; full list of members (6 pages)
11 August 2000New secretary appointed (2 pages)
11 August 2000New secretary appointed (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000Secretary resigned (1 page)
11 August 2000Director resigned (1 page)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
11 August 1999Return made up to 11/07/99; full list of members (8 pages)
11 August 1999Return made up to 11/07/99; full list of members (8 pages)
31 January 1999Full accounts made up to 31 March 1998 (14 pages)
31 January 1999Full accounts made up to 31 March 1998 (14 pages)
14 September 1998Return made up to 11/07/98; full list of members (8 pages)
14 September 1998Return made up to 11/07/98; full list of members (8 pages)
4 June 1998Secretary's particulars changed;director's particulars changed (1 page)
4 June 1998Secretary's particulars changed;director's particulars changed (1 page)
1 February 1998Accounts for a medium company made up to 31 March 1997 (14 pages)
1 February 1998Accounts for a medium company made up to 31 March 1997 (14 pages)
13 August 1997Return made up to 11/07/97; full list of members (8 pages)
13 August 1997Return made up to 11/07/97; full list of members (8 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
23 November 1996Declaration of mortgage charge released/ceased (1 page)
23 November 1996Declaration of satisfaction of mortgage/charge (1 page)
23 November 1996Declaration of mortgage charge released/ceased (1 page)
23 November 1996Declaration of satisfaction of mortgage/charge (1 page)
23 November 1996Declaration of mortgage charge released/ceased (1 page)
23 November 1996Declaration of mortgage charge released/ceased (1 page)
23 November 1996Declaration of satisfaction of mortgage/charge (1 page)
23 November 1996Declaration of mortgage charge released/ceased (1 page)
23 November 1996Declaration of mortgage charge released/ceased (1 page)
23 November 1996Declaration of satisfaction of mortgage/charge (1 page)
19 November 1996Director's particulars changed (1 page)
19 November 1996Secretary's particulars changed;director's particulars changed (1 page)
19 November 1996Director's particulars changed (1 page)
19 November 1996Director's particulars changed (1 page)
19 November 1996Director's particulars changed (1 page)
19 November 1996Secretary's particulars changed;director's particulars changed (1 page)
19 November 1996Return made up to 11/07/96; full list of members (8 pages)
19 November 1996Director's particulars changed (1 page)
19 November 1996Director's particulars changed (1 page)
19 November 1996Return made up to 11/07/96; full list of members (8 pages)
13 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
13 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
8 November 1995Company name changed milburn vale LIMITED\certificate issued on 09/11/95 (2 pages)
8 November 1995Company name changed milburn vale LIMITED\certificate issued on 09/11/95 (2 pages)
28 October 1995Particulars of mortgage/charge (6 pages)
28 October 1995Particulars of mortgage/charge (6 pages)
25 August 1995Return made up to 11/07/95; full list of members (8 pages)
25 August 1995Return made up to 11/07/95; full list of members (8 pages)
11 April 1995Particulars of mortgage/charge (6 pages)
11 April 1995Particulars of mortgage/charge (8 pages)
11 April 1995Particulars of mortgage/charge (6 pages)
11 April 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
12 August 1994Accounts for a small company made up to 31 March 1994 (6 pages)
12 August 1994Accounts for a small company made up to 31 March 1994 (6 pages)
27 July 1993Accounts for a small company made up to 31 March 1993 (6 pages)
27 July 1993Accounts for a small company made up to 31 March 1993 (6 pages)
20 August 1992Accounts for a small company made up to 31 March 1992 (6 pages)
20 August 1992Accounts for a small company made up to 31 March 1992 (6 pages)
4 February 1992Accounts for a small company made up to 31 March 1991 (6 pages)
4 February 1992Accounts for a small company made up to 31 March 1991 (6 pages)
17 July 1990Accounts for a small company made up to 31 March 1990 (6 pages)
17 July 1990Accounts for a small company made up to 31 March 1990 (6 pages)
23 January 1990Full accounts made up to 31 March 1989 (5 pages)
23 January 1990Full accounts made up to 31 March 1989 (5 pages)
28 December 1989Particulars of mortgage/charge (3 pages)
28 December 1989Particulars of mortgage/charge (3 pages)
3 May 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 May 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
8 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
26 October 1987Incorporation (6 pages)
26 October 1987Incorporation (6 pages)