Company NameMatthews & Wells Limited
Company StatusActive
Company Number02303535
CategoryPrivate Limited Company
Incorporation Date10 October 1988(35 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Jeanne Marie Matthews
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1991(2 years, 6 months after company formation)
Appointment Duration33 years
RoleState Registered Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameAnita Jane Gibbins
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1999(10 years, 9 months after company formation)
Appointment Duration24 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameChristopher James Matthews
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1999(10 years, 9 months after company formation)
Appointment Duration24 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameMargaret Mary Wells
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(2 years, 6 months after company formation)
Appointment Duration22 years, 11 months (resigned 06 April 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressMarand Grange
Chartridge
Chesham
Buckinghamshire
HP5 2TF
Director NameMr William Andrew Wells
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(2 years, 6 months after company formation)
Appointment Duration24 years (resigned 11 May 2015)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressMarand Grange
Chartridge
Chesham
Buckinghamshire
HP5 2TF
Director NameMr James Ian Matthews
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 11 months (resigned 23 March 2024)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Secretary NameMr James Ian Matthews
NationalityBritish
StatusResigned
Appointed23 April 1991(2 years, 6 months after company formation)
Appointment Duration32 years, 11 months (resigned 23 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW

Contact

Websitecareatrayners.co.uk

Location

Registered AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Rayners Extra Care Home LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return23 April 2023 (12 months ago)
Next Return Due7 May 2024 (2 weeks, 3 days from now)

Charges

9 December 1991Delivered on: 23 December 1991
Satisfied on: 17 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from rayners (extra care home)limited and the company to the chargee on any account whatsoever.
Particulars: F/H rayners (extra care home)limited "inglenook"weedon hill hyde heath bucks t/n bm 137750.
Fully Satisfied
9 December 1991Delivered on: 19 December 1991
Satisfied on: 17 September 2004
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: Including trade and tenant's fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 April 1989Delivered on: 5 May 1989
Satisfied on: 11 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Two f/h pieces of land together forming the site k/a "inglenook" weedon hill, hyde heath near amersham, buckinghamshire together with all buildings erected thereon assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

25 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
24 April 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
13 June 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
12 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(7 pages)
5 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(8 pages)
28 May 2015Termination of appointment of William Andrew Wells as a director on 11 May 2015 (2 pages)
28 May 2015Termination of appointment of Margaret Mary Wells as a director on 6 April 2014 (2 pages)
28 May 2015Termination of appointment of Margaret Mary Wells as a director on 6 April 2014 (2 pages)
23 March 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
4 June 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
30 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(9 pages)
1 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (9 pages)
11 December 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
3 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (9 pages)
21 November 2011Accounts for a dormant company made up to 30 September 2011 (2 pages)
27 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (9 pages)
5 November 2010Accounts for a dormant company made up to 30 September 2010 (2 pages)
9 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
30 April 2010Director's details changed for Margaret Mary Wells on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Margaret Mary Wells on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (7 pages)
1 June 2009Return made up to 23/04/09; full list of members (5 pages)
27 May 2009Registered office changed on 27/05/2009 from chantrey vellacott dfk 1ST floor gresham house 53 clarendon road watford hertfordshire WD17 1LR (1 page)
27 May 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
23 June 2008Return made up to 23/04/08; full list of members (5 pages)
11 June 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
23 May 2007Return made up to 23/04/07; no change of members (9 pages)
26 April 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
15 June 2006Return made up to 23/04/06; full list of members (9 pages)
3 June 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
9 May 2005Return made up to 23/04/05; full list of members (9 pages)
6 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
17 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
29 April 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 April 2003Return made up to 23/04/03; full list of members (10 pages)
15 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 May 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 May 2001Return made up to 23/04/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
28 April 2000Return made up to 23/04/00; full list of members (9 pages)
24 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
13 October 1999New director appointed (2 pages)
16 September 1999Registered office changed on 16/09/99 from: 7/8 eghams court boston drive bourne end buckinghamshire SL8 5YS (1 page)
10 September 1999New director appointed (2 pages)
25 May 1999Return made up to 23/04/99; full list of members (6 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 May 1998Return made up to 23/04/98; no change of members (4 pages)
20 March 1998Registered office changed on 20/03/98 from: 111 high street amersham bucks. HP7 0DY (1 page)
7 November 1997Full accounts made up to 31 March 1997 (14 pages)
16 May 1997Return made up to 23/04/97; no change of members (4 pages)
22 October 1996Full accounts made up to 31 March 1996 (14 pages)
21 May 1996Return made up to 23/04/96; full list of members (6 pages)
23 November 1995Full accounts made up to 31 March 1995 (15 pages)
7 June 1995Return made up to 23/04/95; no change of members (4 pages)
20 December 1988Company name changed digitclinch LIMITED\certificate issued on 21/12/88 (2 pages)
10 October 1988Incorporation (9 pages)