Company NameA.G.E. Nursing Homes Limited
Company StatusActive
Company Number02565595
CategoryPrivate Limited Company
Incorporation Date5 December 1990(33 years, 4 months ago)
Previous NameScenecity Limited

Business Activity

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

Directors

Director NameMs Julia Rosalyn Hainsworth-Adams
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMr Stewart Andrew Hainsworth
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1992(1 year, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Secretary NameMs Julia Rosalyn Hainsworth-Adams
NationalityBritish
StatusCurrent
Appointed09 November 2004(13 years, 11 months after company formation)
Appointment Duration19 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMs Jessica Hainsworth
Date of BirthFebruary 2002 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2021(30 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleMedical Student
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Secretary NameDr Angela Grace Evans
NationalityBritish
StatusResigned
Appointed05 December 1991(1 year after company formation)
Appointment Duration12 years, 10 months (resigned 30 September 2004)
RoleCompany Director
Correspondence AddressBrockfield House
Villa Lane Stanwick
Raunds
Northamptonshire
NN9 6QQ
Director NameDr Angela Grace Evans
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(1 year, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 September 2004)
RolePsychiatrist
Correspondence AddressBrockfield House
Villa Lane Stanwick
Raunds
Northamptonshire
NN9 6QQ

Contact

Websitebrickfieldhouse.co.uk

Location

Registered Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

101 at £1Julia Rosalyn Hainsworth-adams
50.00%
Ordinary
101 at £1Stewart Andrew Hainsworth
50.00%
Ordinary

Financials

Year2014
Net Worth£3,538,363
Cash£19,817
Current Liabilities£2,449,292

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 January 2024 (2 months, 2 weeks ago)
Next Return Due26 January 2025 (10 months from now)

Charges

21 October 2013Delivered on: 30 October 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 October 2013Delivered on: 30 October 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 4-5 cheyne walk northampton t/no.NN202694. Notification of addition to or amendment of charge.
Outstanding
21 October 2013Delivered on: 30 October 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Brockfield house villa lane stanwick northamptonshire t/no.NN174908 and NN245099. Notification of addition to or amendment of charge.
Outstanding
21 October 2013Delivered on: 30 October 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 10 higham road rushden northamptonshire t/no.NN161586. Notification of addition to or amendment of charge.
Outstanding

Filing History

12 January 2021Confirmation statement made on 12 January 2021 with updates (4 pages)
12 January 2021Appointment of Ms Jessica Hainsworth as a director on 9 January 2021 (2 pages)
20 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
13 October 2020Full accounts made up to 31 December 2019 (27 pages)
21 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
30 September 2019Group of companies' accounts made up to 31 December 2018 (35 pages)
15 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
7 October 2018Group of companies' accounts made up to 31 December 2017 (35 pages)
16 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
24 August 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
24 August 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
26 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 202
(4 pages)
26 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 202
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 November 2014Amended total exemption small company accounts made up to 31 December 2013 (7 pages)
27 November 2014Amended total exemption small company accounts made up to 31 December 2013 (7 pages)
18 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 202
(4 pages)
18 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 202
(4 pages)
18 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 202
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 December 2013Amended accounts made up to 31 December 2012 (6 pages)
6 December 2013Amended accounts made up to 31 December 2012 (6 pages)
30 October 2013Registration of charge 025655950001 (16 pages)
30 October 2013Registration of charge 025655950001 (16 pages)
30 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 202
(4 pages)
30 October 2013Registration of charge 025655950003 (16 pages)
30 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 202
(4 pages)
30 October 2013Registration of charge 025655950002 (16 pages)
30 October 2013Registration of charge 025655950004 (17 pages)
30 October 2013Registration of charge 025655950002 (16 pages)
30 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 202
(4 pages)
30 October 2013Registration of charge 025655950003 (16 pages)
30 October 2013Registration of charge 025655950004 (17 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 January 2013Statement of capital following an allotment of shares on 6 December 2012
  • GBP 10,202
(4 pages)
4 January 2013Statement of capital following an allotment of shares on 6 December 2012
  • GBP 10,202
(4 pages)
4 January 2013Statement of capital following an allotment of shares on 6 December 2012
  • GBP 10,202
(4 pages)
7 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 November 2011Secretary's details changed for Ms Julia Rosalyn Hainsworth on 7 October 2011 (1 page)
7 November 2011Secretary's details changed for Ms Julia Rosalyn Hainsworth on 7 October 2011 (1 page)
7 November 2011Director's details changed for Ms Julia Rosalyn Hainsworth on 7 October 2011 (2 pages)
7 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
7 November 2011Director's details changed for Ms Julia Rosalyn Hainsworth on 7 October 2011 (2 pages)
7 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
7 November 2011Secretary's details changed for Ms Julia Rosalyn Hainsworth on 7 October 2011 (1 page)
7 November 2011Director's details changed for Ms Julia Rosalyn Hainsworth on 7 October 2011 (2 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 October 2010Director's details changed for Mr Stewart Andrew Hainsworth on 7 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Stewart Andrew Hainsworth on 7 October 2010 (2 pages)
19 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
19 October 2010Director's details changed for Ms Julia Rosalyn Hainsworth on 7 October 2010 (2 pages)
19 October 2010Director's details changed for Ms Julia Rosalyn Hainsworth on 7 October 2010 (2 pages)
19 October 2010Secretary's details changed for Ms Julia Rosalyn Hainsworth on 7 October 2010 (1 page)
19 October 2010Secretary's details changed for Ms Julia Rosalyn Hainsworth on 7 October 2010 (1 page)
19 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
19 October 2010Director's details changed for Ms Julia Rosalyn Hainsworth on 7 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Stewart Andrew Hainsworth on 7 October 2010 (2 pages)
19 October 2010Secretary's details changed for Ms Julia Rosalyn Hainsworth on 7 October 2010 (1 page)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Stewart Andrew Hainsworth on 13 October 2009 (2 pages)
20 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Julia Rosalyn Hainsworth on 13 October 2009 (2 pages)
20 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Julia Rosalyn Hainsworth on 13 October 2009 (2 pages)
20 November 2009Director's details changed for Stewart Andrew Hainsworth on 13 October 2009 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 November 2008Return made up to 07/10/08; full list of members (4 pages)
11 November 2008Director and secretary's change of particulars / julia hainsworth / 06/10/2008 (1 page)
11 November 2008Director and secretary's change of particulars / julia hainsworth / 06/10/2008 (1 page)
11 November 2008Return made up to 07/10/08; full list of members (4 pages)
14 November 2007£ sr 985000@1 31/12/06 (1 page)
14 November 2007£ sr 985000@1 31/12/06 (1 page)
7 November 2007Return made up to 07/10/07; full list of members (7 pages)
7 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
7 November 2007Return made up to 07/10/07; full list of members (7 pages)
7 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
13 February 2007Director's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
22 January 2007Particulars of contract relating to shares (2 pages)
22 January 2007Ad 29/12/06--------- £ si 102@1=102 £ ic 985100/985202 (2 pages)
22 January 2007Ad 29/12/06--------- £ si 102@1=102 £ ic 985100/985202 (2 pages)
22 January 2007Particulars of contract relating to shares (2 pages)
14 November 2006Return made up to 07/10/06; full list of members (8 pages)
14 November 2006Return made up to 07/10/06; full list of members (8 pages)
3 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
3 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 December 2005Return made up to 07/10/05; full list of members (8 pages)
5 December 2005Return made up to 07/10/05; full list of members (8 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
10 June 2005Secretary's particulars changed;director's particulars changed (1 page)
10 June 2005Registered office changed on 10/06/05 from: brockfield house villa lane stanwick northants NN9 6QQ (1 page)
10 June 2005Registered office changed on 10/06/05 from: brockfield house villa lane stanwick northants NN9 6QQ (1 page)
10 June 2005Secretary's particulars changed;director's particulars changed (1 page)
10 June 2005Director's particulars changed (1 page)
10 June 2005Director's particulars changed (1 page)
16 March 2005Accounts for a small company made up to 31 December 2003 (6 pages)
16 March 2005Accounts for a small company made up to 31 December 2003 (6 pages)
3 March 2005Nc inc already adjusted 21/01/05 (1 page)
3 March 2005Nc inc already adjusted 21/01/05 (1 page)
24 February 2005Ad 21/01/05--------- £ si 195000@1=195000 £ ic 790100/985100 (2 pages)
24 February 2005Ad 21/01/05--------- £ si 195000@1=195000 £ ic 790100/985100 (2 pages)
18 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2005Ad 11/10/04--------- £ si 790000@1=790000 £ ic 100/790100 (2 pages)
14 January 2005Ad 11/10/04--------- £ si 790000@1=790000 £ ic 100/790100 (2 pages)
17 November 2004Secretary resigned;director resigned (1 page)
17 November 2004Secretary resigned;director resigned (1 page)
17 November 2004New secretary appointed (2 pages)
17 November 2004New secretary appointed (2 pages)
14 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 July 2004Nc inc already adjusted 26/06/04 (1 page)
14 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 July 2004Nc inc already adjusted 26/06/04 (1 page)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 October 2003Return made up to 07/10/03; full list of members (7 pages)
18 October 2003Return made up to 07/10/03; full list of members (7 pages)
17 December 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 December 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 November 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2002Accounts for a small company made up to 31 December 2000 (5 pages)
2 February 2002Accounts for a small company made up to 31 December 2000 (5 pages)
12 October 2001Return made up to 07/10/01; full list of members (7 pages)
12 October 2001Return made up to 07/10/01; full list of members (7 pages)
22 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
22 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
24 November 2000Return made up to 07/10/00; full list of members (7 pages)
24 November 2000Return made up to 07/10/00; full list of members (7 pages)
17 January 2000Accounts for a small company made up to 31 December 1998 (6 pages)
17 January 2000Accounts for a small company made up to 31 December 1998 (6 pages)
14 October 1999Return made up to 07/10/99; full list of members (7 pages)
14 October 1999Return made up to 07/10/99; full list of members (7 pages)
7 December 1998Return made up to 07/10/98; no change of members (4 pages)
7 December 1998Return made up to 07/10/98; no change of members (4 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
30 January 1998Accounts for a small company made up to 31 December 1996 (7 pages)
30 January 1998Accounts for a small company made up to 31 December 1996 (7 pages)
2 October 1997Return made up to 07/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1997Return made up to 07/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 October 1996Return made up to 07/10/96; full list of members (6 pages)
3 October 1996Return made up to 07/10/96; full list of members (6 pages)
1 November 1995Return made up to 01/10/95; no change of members (4 pages)
1 November 1995Return made up to 01/10/95; no change of members (4 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
7 March 1994Accounts for a small company made up to 31 December 1993 (7 pages)
7 March 1994Accounts for a small company made up to 31 December 1993 (7 pages)
10 January 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
10 January 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
5 December 1990Incorporation (6 pages)
5 December 1990Incorporation (6 pages)