Company NameCounty & Suburban Care Limited
Company StatusDissolved
Company Number02248411
CategoryPrivate Limited Company
Incorporation Date26 April 1988(36 years ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NameCounty & Surburban Care Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Jonathan David Farkas
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed27 January 2015(26 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 26 March 2019)
RoleManaging Director
Country of ResidenceLuxembourg
Correspondence AddressAsticus Building, 2nd Floor 21 Palmer Street
London
SW1H 0AD
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed11 September 2013(25 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 26 March 2019)
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr Brian Paul Bronock
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(3 years, 3 months after company formation)
Appointment Duration12 years (resigned 02 September 2003)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWell Springs Orchard Well Springs
Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0RN
Director NameMrs Catherine Mary Bronock
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(3 years, 3 months after company formation)
Appointment Duration12 years (resigned 02 September 2003)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWells Springs Orchard
Well Springs, Brightwell Cumsotwell
Wallingford
Oxfordshire
OX10 0RN
Director NameMrs Brenda Butler
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(3 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 29 January 2004)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage
Elm Close
Farnham Common
Buckinghamshire
SL2 3NA
Director NameMr John Butler
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(3 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 29 January 2004)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage
Elm Close
Farnham Common
Buckinghamshire
SL2 3NA
Secretary NameMr John Butler
NationalityBritish
StatusResigned
Appointed14 August 1991(3 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 29 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia Cottage
Elm Close
Farnham Common
Buckinghamshire
SL2 3NA
Director NameBernard Vincent O'Brien
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(11 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 August 2001)
RoleProperty Consultant
Correspondence Address1 Braemar House
Orchehill House Orchehill Avenue
Gerrards Cross
Buckinghamshire
SL9 8QS
Director NameMr Michael John Langan
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(12 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 January 2004)
RoleCompany Executives
Country of ResidenceUnited Kingdom
Correspondence Address68 Hitherbroom Road
Hayes
Middlesex
UB3 3AE
Director NameMr Craig Griffin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(15 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(15 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 11 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMr Nigel Bennett Schofield
NationalityBritish
StatusResigned
Appointed29 January 2004(15 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 11 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Derek George Cormack
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed21 May 2007(19 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPillars
Grantley Avenue, Wonersh
Guildford
Surrey
GU5 0QN
Director NameMr Ian James White
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(19 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 November 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWetherden Cottage Wetherden Road
Haughley
Stowmarket
Suffolk
IP14 3RE
Director NameMr Ian James White
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(19 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Nigel Bennett Schofield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(21 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 September 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Peter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(22 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Mathieu Bernard Streiff
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2013(25 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 January 2015)
RoleTrustee
Country of ResidenceUnited States
Correspondence Address2nd Floor Pollen House
10 Cork Street
London
W1S 3NP

Contact

Websitecaringhomes.org
Telephone01206 224100
Telephone regionColchester

Location

Registered AddressAsticus Building, 2nd Floor 21 Palmer Street
London
SW1H 0AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Ga Hc Reit Ii Ch Uk Senior Housing Portfolio LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 July 2010Delivered on: 6 August 2010
Satisfied on: 18 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
17 January 2008Delivered on: 29 January 2008
Satisfied on: 14 September 2013
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Deed of accession and charge
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: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 November 2007Delivered 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
28 October 2005Delivered on: 3 November 2005
Satisfied on: 14 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All land in england and wales now vested in the chargor, all interests and rights in or relating to land or the proceeds of sale, all plant and machinery, all rental and other income. See the mortgage charge document for full details.
Fully Satisfied
26 October 2001Delivered on: 30 October 2001
Satisfied on: 14 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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
14 February 1996Delivered on: 19 February 1996
Satisfied on: 25 March 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or brocklan investments limited and/or burnham lodge care limited 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. See the mortgage charge document for full details.
Fully Satisfied
18 February 1991Delivered on: 27 February 1991
Satisfied on: 25 March 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or brocklan investments limited 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

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2018Application to strike the company off the register (3 pages)
16 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
6 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
17 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(3 pages)
17 August 2015Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
5 August 2015Registered 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 2015Registered 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 2015Registered 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)
30 January 2015Appointment of Jonathan David Farkas as a director on 27 January 2015 (2 pages)
30 January 2015Appointment of Jonathan David Farkas as a director on 27 January 2015 (2 pages)
30 January 2015Termination of appointment of Mathieu Streiff as a director on 27 January 2015 (1 page)
30 January 2015Termination of appointment of Mathieu Streiff as a director on 27 January 2015 (1 page)
6 October 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
6 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages)
6 October 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
6 October 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages)
6 October 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
3 September 2014Annual return made up to 14 August 2014 with a full list of shareholders (3 pages)
3 September 2014Director's details changed for Mr Mathieu Streiff on 31 March 2014 (2 pages)
3 September 2014Director's details changed for Mr Mathieu Streiff on 31 March 2014 (2 pages)
3 September 2014Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page)
3 September 2014Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page)
3 September 2014Annual return made up to 14 August 2014 with a full list of shareholders (3 pages)
8 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London United Kingdom W1J 8DJ on 8 April 2014 (1 page)
8 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London United Kingdom W1J 8DJ on 8 April 2014 (1 page)
8 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London United Kingdom W1J 8DJ on 8 April 2014 (1 page)
11 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
11 October 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (10 pages)
8 October 2013Accounts for a dormant company made up to 31 March 2013 (10 pages)
26 September 2013Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (3 pages)
26 September 2013Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (3 pages)
25 September 2013Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 September 2013 (2 pages)
25 September 2013Appointment of Mathieu Streiff as a director (3 pages)
25 September 2013Appointment of Mathieu Streiff as a director (3 pages)
25 September 2013Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 September 2013 (2 pages)
24 September 2013Termination of appointment of Paul Jeffery as a director (2 pages)
24 September 2013Termination of appointment of Nigel Schofield as a director (2 pages)
24 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 September 2013Termination of appointment of Nigel Schofield as a director (2 pages)
24 September 2013Termination of appointment of Nigel Schofield as a secretary (2 pages)
24 September 2013Termination of appointment of Nigel Schofield as a secretary (2 pages)
24 September 2013Termination of appointment of Peter Hill as a director (2 pages)
24 September 2013Termination of appointment of Peter Hill as a director (2 pages)
24 September 2013Termination of appointment of Paul Jeffery as a director (2 pages)
24 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 September 2013Satisfaction of charge 7 in full (4 pages)
18 September 2013Satisfaction of charge 7 in full (4 pages)
14 September 2013Satisfaction of charge 6 in full (4 pages)
14 September 2013Satisfaction of charge 5 in full (4 pages)
14 September 2013Satisfaction of charge 3 in full (4 pages)
14 September 2013Satisfaction of charge 4 in full (4 pages)
14 September 2013Satisfaction of charge 3 in full (4 pages)
14 September 2013Satisfaction of charge 5 in full (4 pages)
14 September 2013Satisfaction of charge 6 in full (4 pages)
14 September 2013Satisfaction of charge 4 in full (4 pages)
27 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
27 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
1 October 2012Full accounts made up to 31 March 2012 (14 pages)
1 October 2012Full accounts made up to 31 March 2012 (14 pages)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
23 August 2011Full accounts made up to 31 March 2011 (14 pages)
23 August 2011Full accounts made up to 31 March 2011 (14 pages)
22 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1
(4 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1
(4 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 1
(4 pages)
6 April 2011Statement by directors (1 page)
6 April 2011Statement by directors (1 page)
6 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 April 2011Solvency statement dated 31/03/11 (1 page)
6 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 April 2011Solvency statement dated 31/03/11 (1 page)
20 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
20 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
16 December 2010Full accounts made up to 31 March 2010 (13 pages)
16 December 2010Full accounts made up to 31 March 2010 (13 pages)
19 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (15 pages)
19 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (15 pages)
11 August 2010Statement of company's objects (2 pages)
11 August 2010Statement of company's objects (2 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company approve & authorise docs in appendix attached & section 175 27/07/2010
(14 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company approve & authorise docs in appendix attached & section 175 27/07/2010
(14 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 7 (36 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 7 (36 pages)
3 August 2010Full accounts made up to 31 March 2009 (14 pages)
3 August 2010Full accounts made up to 31 March 2009 (14 pages)
2 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
2 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
26 January 2010Director's details changed (2 pages)
26 January 2010Director's details changed (2 pages)
13 January 2010Appointment of Mr Nigel Bennett Schofield as a director (2 pages)
13 January 2010Appointment of Mr Nigel Bennett Schofield as a director (2 pages)
12 January 2010Termination of appointment of Derek Cormack as a director (1 page)
12 January 2010Termination of appointment of Derek Cormack as a director (1 page)
11 January 2010Termination of appointment of Ian White as a director (1 page)
11 January 2010Termination of appointment of Ian White as a director (1 page)
22 December 2009Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Ian James White on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Ian James White on 21 December 2009 (2 pages)
13 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
13 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
13 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
6 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2007 (1 page)
6 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
6 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2007 (1 page)
6 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2007 (1 page)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
14 August 2009Return made up to 14/08/09; full list of members (4 pages)
14 August 2009Return made up to 14/08/09; full list of members (4 pages)
14 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
14 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
31 October 2008Full accounts made up to 30 September 2007 (12 pages)
31 October 2008Full accounts made up to 30 September 2007 (12 pages)
18 August 2008Appointment terminated director ian white (1 page)
18 August 2008Appointment terminated director craig griffin (1 page)
18 August 2008Appointment terminated director craig griffin (1 page)
18 August 2008Return made up to 14/08/08; full list of members (4 pages)
18 August 2008Return made up to 14/08/08; full list of members (4 pages)
18 August 2008Appointment terminated director ian white (1 page)
21 February 2008New director appointed (1 page)
21 February 2008New director appointed (1 page)
29 January 2008Particulars of mortgage/charge (12 pages)
29 January 2008Particulars of mortgage/charge (12 pages)
28 January 2008Declaration of assistance for shares acquisition (16 pages)
28 January 2008Declaration of assistance for shares acquisition (16 pages)
28 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
28 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
29 November 2007Resolutions
  • RES13 ‐ Facility agreement 13/11/07
(3 pages)
29 November 2007Resolutions
  • RES13 ‐ Facility agreement 13/11/07
(3 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
27 November 2007Particulars of mortgage/charge (20 pages)
27 November 2007Particulars of mortgage/charge (20 pages)
28 August 2007Return made up to 14/08/07; full list of members (3 pages)
28 August 2007Return made up to 14/08/07; full list of members (3 pages)
2 August 2007Full accounts made up to 30 September 2006 (14 pages)
2 August 2007Full accounts made up to 30 September 2006 (14 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
1 June 2007New director appointed (1 page)
1 June 2007New director appointed (1 page)
28 March 2007Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page)
28 March 2007Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page)
20 September 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 September 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 September 2006Return made up to 14/08/06; full list of members (2 pages)
5 September 2006Return made up to 14/08/06; full list of members (2 pages)
28 March 2006Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
28 March 2006Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
17 November 2005Memorandum and Articles of Association (3 pages)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 November 2005Memorandum and Articles of Association (3 pages)
16 November 2005Declaration of assistance for shares acquisition (4 pages)
16 November 2005Declaration of assistance for shares acquisition (4 pages)
4 November 2005Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
4 November 2005Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
3 November 2005Particulars of mortgage/charge (19 pages)
3 November 2005Particulars of mortgage/charge (19 pages)
24 August 2005Return made up to 14/08/05; full list of members (7 pages)
24 August 2005Return made up to 14/08/05; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 April 2005Total exemption small company accounts made up to 31 August 2003 (5 pages)
7 April 2005Total exemption small company accounts made up to 31 August 2003 (5 pages)
31 August 2004Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
31 August 2004Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
23 August 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 August 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 February 2004Secretary resigned;director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004New secretary appointed (1 page)
11 February 2004Director resigned (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004New secretary appointed (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004Secretary resigned;director resigned (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004Secretary resigned;director resigned (1 page)
11 February 2004Registered office changed on 11/02/04 from: gladstone 77-79 high street egham surrey TW20 9HY (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Registered office changed on 11/02/04 from: gladstone 77-79 high street egham surrey TW20 9HY (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Secretary resigned;director resigned (1 page)
11 February 2004New director appointed (2 pages)
8 October 2003Declaration of mortgage charge released/ceased (2 pages)
8 October 2003Declaration of mortgage charge released/ceased (2 pages)
8 October 2003Declaration of mortgage charge released/ceased (2 pages)
8 October 2003Declaration of mortgage charge released/ceased (2 pages)
28 September 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/09/03
(8 pages)
28 September 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/09/03
(8 pages)
28 September 2003Accounting reference date extended from 28/02/03 to 31/08/03 (1 page)
28 September 2003Accounting reference date extended from 28/02/03 to 31/08/03 (1 page)
14 September 2003Director resigned (1 page)
14 September 2003Director resigned (1 page)
14 September 2003Director resigned (1 page)
14 September 2003Director resigned (1 page)
28 August 2003Registered office changed on 28/08/03 from: templewood templewood lane, farnham common slough berkshire SL2 3HQ (1 page)
28 August 2003Secretary's particulars changed;director's particulars changed (1 page)
28 August 2003Secretary's particulars changed;director's particulars changed (1 page)
28 August 2003Registered office changed on 28/08/03 from: templewood templewood lane, farnham common slough berkshire SL2 3HQ (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
31 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
29 August 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 August 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 January 2002Accounts for a small company made up to 28 February 2001 (6 pages)
2 January 2002Accounts for a small company made up to 28 February 2001 (6 pages)
30 October 2001Particulars of mortgage/charge (5 pages)
30 October 2001Return made up to 14/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 October 2001Particulars of mortgage/charge (5 pages)
30 October 2001Return made up to 14/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
6 September 2001Registered office changed on 06/09/01 from: albany house 73/79 station road west drayton middlesex UB7 7LT (1 page)
6 September 2001Registered office changed on 06/09/01 from: albany house 73/79 station road west drayton middlesex UB7 7LT (1 page)
29 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
29 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
16 November 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
19 October 1999Return made up to 14/08/99; no change of members (6 pages)
19 October 1999Return made up to 14/08/99; no change of members (6 pages)
18 November 1998Accounts for a small company made up to 28 February 1998 (4 pages)
18 November 1998Accounts for a small company made up to 28 February 1998 (4 pages)
25 August 1998Return made up to 14/08/98; no change of members (4 pages)
25 August 1998Return made up to 14/08/98; no change of members (4 pages)
25 September 1997Accounts for a small company made up to 28 February 1997 (5 pages)
25 September 1997Accounts for a small company made up to 28 February 1997 (5 pages)
21 August 1997Return made up to 14/08/97; full list of members (6 pages)
21 August 1997Return made up to 14/08/97; full list of members (6 pages)
9 October 1996Accounts for a small company made up to 29 February 1996 (3 pages)
9 October 1996Accounts for a small company made up to 29 February 1996 (3 pages)
21 August 1996Return made up to 14/08/96; no change of members (4 pages)
21 August 1996Return made up to 14/08/96; no change of members (4 pages)
19 February 1996Particulars of mortgage/charge (3 pages)
19 February 1996Particulars of mortgage/charge (3 pages)
16 August 1995Return made up to 14/08/95; no change of members (4 pages)
16 August 1995Return made up to 14/08/95; no change of members (4 pages)
16 May 1995Accounts for a small company made up to 28 February 1995 (4 pages)
16 May 1995Accounts for a small company made up to 28 February 1995 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
30 August 1990Accounts for a small company made up to 28 February 1990 (4 pages)
30 August 1990Accounts for a small company made up to 28 February 1990 (4 pages)
6 October 1988Wd 29/09/88 ad 30/08/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 October 1988Wd 29/09/88 ad 30/08/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 August 1988Company name changed county & surburban care LIMITED\certificate issued on 24/08/88 (2 pages)
23 August 1988Company name changed county & surburban care LIMITED\certificate issued on 24/08/88 (2 pages)
26 April 1988Incorporation (13 pages)
26 April 1988Incorporation (13 pages)