Harrow
Middlesex
HA1 2AW
Director Name | Anita Jane Gibbins |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1999(10 years, 9 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Director Name | Christopher James Matthews |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1999(10 years, 9 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Director Name | Margaret Mary Wells |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 06 April 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Marand Grange Chartridge Chesham Buckinghamshire HP5 2TF |
Director Name | Mr William Andrew Wells |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 24 years (resigned 11 May 2015) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Marand Grange Chartridge Chesham Buckinghamshire HP5 2TF |
Director Name | Mr James Ian Matthews |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 32 years, 11 months (resigned 23 March 2024) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Secretary Name | Mr James Ian Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 32 years, 11 months (resigned 23 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Website | careatrayners.co.uk |
---|
Registered Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Rayners Extra Care Home LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 23 April 2023 (12 months ago) |
---|---|
Next Return Due | 7 May 2024 (2 weeks, 3 days from now) |
9 December 1991 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
---|---|
24 April 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
13 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
12 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
5 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
28 May 2015 | Termination of appointment of William Andrew Wells as a director on 11 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Margaret Mary Wells as a director on 6 April 2014 (2 pages) |
28 May 2015 | Termination of appointment of Margaret Mary Wells as a director on 6 April 2014 (2 pages) |
23 March 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
4 June 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
30 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
1 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (9 pages) |
11 December 2012 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
3 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (9 pages) |
21 November 2011 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
27 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (9 pages) |
5 November 2010 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
9 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
30 April 2010 | Director's details changed for Margaret Mary Wells on 1 October 2009 (2 pages) |
30 April 2010 | Director's details changed for Margaret Mary Wells on 1 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (7 pages) |
1 June 2009 | Return made up to 23/04/09; full list of members (5 pages) |
27 May 2009 | Registered 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 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
23 June 2008 | Return made up to 23/04/08; full list of members (5 pages) |
11 June 2008 | Accounts for a dormant company made up to 30 September 2007 (6 pages) |
23 May 2007 | Return made up to 23/04/07; no change of members (9 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
15 June 2006 | Return made up to 23/04/06; full list of members (9 pages) |
3 June 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
9 May 2005 | Return made up to 23/04/05; full list of members (9 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
29 April 2004 | Return made up to 23/04/04; full list of members
|
30 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 April 2003 | Return made up to 23/04/03; full list of members (10 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 May 2002 | Return made up to 23/04/02; full list of members
|
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
22 May 2001 | Return made up to 23/04/01; full list of members
|
21 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 April 2000 | Return made up to 23/04/00; full list of members (9 pages) |
24 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
13 October 1999 | New director appointed (2 pages) |
16 September 1999 | Registered office changed on 16/09/99 from: 7/8 eghams court boston drive bourne end buckinghamshire SL8 5YS (1 page) |
10 September 1999 | New director appointed (2 pages) |
25 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
6 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 May 1998 | Return made up to 23/04/98; no change of members (4 pages) |
20 March 1998 | Registered office changed on 20/03/98 from: 111 high street amersham bucks. HP7 0DY (1 page) |
7 November 1997 | Full accounts made up to 31 March 1997 (14 pages) |
16 May 1997 | Return made up to 23/04/97; no change of members (4 pages) |
22 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
21 May 1996 | Return made up to 23/04/96; full list of members (6 pages) |
23 November 1995 | Full accounts made up to 31 March 1995 (15 pages) |
7 June 1995 | Return made up to 23/04/95; no change of members (4 pages) |
20 December 1988 | Company name changed digitclinch LIMITED\certificate issued on 21/12/88 (2 pages) |
10 October 1988 | Incorporation (9 pages) |