Suite 1400
Irving
Texas
75062
Director Name | Mr Robert Henry Gunn |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 July 1992) |
Role | Nursing Home Operator Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Grovely Way Crampmoor Romsey Hampshire SO51 9AX |
Director Name | Mr Aelred Lance Donnelly |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 July 1992) |
Role | Commercial Mortgage Broker |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fielders Way East Wellow Romsey Hampshire SO51 6EX |
Director Name | Lynn Suzette Silver |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 July 1994) |
Role | Company Director |
Correspondence Address | 25 Barham Avenue Elstree Hertfordshire WD6 3PW |
Director Name | Mr David Ian Brierley |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 July 1994) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 63a Belsize Lane London NW3 5AU |
Director Name | David Martin Cleaton Powell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(1 year, 4 months after company formation) |
Appointment Duration | 11 years (resigned 17 December 2003) |
Role | Banker |
Correspondence Address | 15 Pine Ridge Drive Lower Bourne Farnham Surrey GU10 3JR |
Director Name | Michael John Dix |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 January 2000) |
Role | Chartered Accountant |
Correspondence Address | 26 Kew Green Kew London TW9 3BH |
Director Name | Brian John Holden |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 July 1998) |
Role | Company Director |
Correspondence Address | East Lodge Newbury Hill Penton Mewsey Andover Hampshire SP11 0RW |
Secretary Name | Peter George Angell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1992(1 year, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 September 1993) |
Role | Company Director |
Correspondence Address | 29 Bowfield Hook Basingstoke Hampshire RG27 9SA |
Secretary Name | John Alwyn Drake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1998) |
Role | Chartered Accountant |
Correspondence Address | 10 Cavendish Grove Winchester Hampshire SO23 7HQ |
Director Name | Mr Nicholas David James |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 74 St Cross Road Winchester Hampshire SO23 9PS |
Secretary Name | Mr Nicholas David James |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 St Cross Road Winchester Hampshire SO23 9PS |
Secretary Name | Mr Nicholas David James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 St Cross Road Winchester Hampshire SO23 9PS |
Secretary Name | Mr Godfrey Arthur Brew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(8 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 18 January 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Plum Tree Cottage High Street Burbage Wiltshire SN8 3AB |
Secretary Name | Elizabeth Mary Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 December 2003) |
Role | Co Director |
Correspondence Address | High Pines 15 Pine Ridge Drive Lower Bourne Farnham Surrey GU10 3JR |
Secretary Name | Mr Godfrey Arthur Brew |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(12 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 December 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Plum Tree Cottage High Street Burbage Wiltshire SN8 3AB |
Director Name | Mr Paul Anthony Keith Jeffery |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 11 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Helena Jeffrey |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 October 2005) |
Role | Company Director |
Correspondence Address | Stable House Cockaynes Farm Cockaynes Lane Alresford Essex CO7 8BZ |
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 11 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Craig Griffin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 November 2007) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Halebourne House Halebourne Lane Chobham Surrey GU24 8SL |
Director Name | Mr Derek George Cormack |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 2007(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Ian James White |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Nigel Bennett Schofield |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 September 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Peter Martin Hill |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 September 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Director Name | Mr Mathieu Bernard Streiff |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2013(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 January 2015) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 2nd Floor Pollen House 10 Cork Street London W1S 3NP |
Director Name | Mr Jonathan David Farkas |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2015(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 June 2019) |
Role | Managing Director |
Country of Residence | Luxembourg |
Correspondence Address | Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD |
Director Name | Mr Richard Stephen Welch |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 2019(27 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 515 South Flower Street 44th Floor Los Angeles California 90071 |
Director Name | Lester Aldridge (Management) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1991(same day as company formation) |
Correspondence Address | Russell House Oxford Road Bournemouth BH8 8EX |
Secretary Name | Lester Aldridge (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1991(same day as company formation) |
Correspondence Address | Russell House Oxford Road Bournemouth Dorset BH8 8EX |
Secretary Name | Sanne Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2013(22 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2021) |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Website | firtreehousenh.co.uk |
---|---|
Telephone | 01737 350584 |
Telephone region | Redhill |
Registered Address | 6th Floor One London Wall London EC2Y 5EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Ga Hc Reit Ii Ch Uk Senior Housing Portfolio LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 July 2010 | Delivered on: 6 August 2010 Satisfied on: 21 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 |
---|---|
16 November 2007 | Delivered 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 tyne t/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 please refer to form 395). Fully Satisfied |
28 October 2005 | Delivered 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 |
17 December 2003 | Delivered on: 6 January 2004 Satisfied on: 14 September 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 st james's road tunbridge wells kent t/nos K28024 and K810642. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
17 December 2003 | Delivered on: 6 January 2004 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 |
17 December 2003 | Delivered on: 30 December 2003 Satisfied on: 2 January 2004 Persons entitled: Investec Bank (UK) Limited 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 and buildings 30 st james's road tunbridge wells t/n K28024 by way of fixed charge all plant machinery implements utensils furniture and equipment, the goodwill of any business. Fully Satisfied |
17 January 2000 | Delivered on: 26 January 2000 Satisfied on: 2 January 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company (formerly known as united care (kent) 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 |
17 January 2000 | Delivered on: 19 January 2000 Satisfied on: 16 November 2005 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: Firtree nursing home st james's road tunbridge wells kent. 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 |
19 January 2021 | Resolutions
|
---|---|
19 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
21 September 2020 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020 (1 page) |
17 August 2020 | Registered office address changed from Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD to 6th Floor 125 London Wall London EC2Y 5AS on 17 August 2020 (1 page) |
2 June 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
20 June 2019 | Termination of appointment of Jonathan David Farkas as a director on 7 June 2019 (1 page) |
20 June 2019 | Appointment of Mr Richard Stephen Welch as a director on 7 June 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
6 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
24 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
31 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 June 2016 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
8 June 2016 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
8 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 August 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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) |
19 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 1 January 2015 (1 page) |
19 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 1 January 2015 (1 page) |
19 June 2015 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 1 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Mathieu Streiff as a director on 27 January 2015 (1 page) |
30 January 2015 | Appointment of Jonathan David Farkas as a director on 27 January 2015 (2 pages) |
30 January 2015 | Appointment of Jonathan David Farkas as a director on 27 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Mathieu Streiff as a director on 27 January 2015 (1 page) |
6 October 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
6 October 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
6 October 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
6 October 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
6 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages) |
6 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages) |
19 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
18 June 2014 | Director's details changed for Mr Mathieu Streiff on 30 March 2014 (2 pages) |
18 June 2014 | Secretary's details changed for Sanne Group Secretaries Uk Limited on 30 March 2014 (1 page) |
18 June 2014 | Secretary's details changed for Sanne Group Secretaries Uk Limited on 30 March 2014 (1 page) |
18 June 2014 | Director's details changed for Mr Mathieu Streiff on 30 March 2014 (2 pages) |
8 April 2014 | Registered office address changed from C/O Sanne Group 1 Berkeley Street London United Kingdom W1J 8DJ on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from C/O Sanne Group 1 Berkeley Street London United Kingdom W1J 8DJ on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from C/O Sanne Group 1 Berkeley Street London United Kingdom W1J 8DJ on 8 April 2014 (1 page) |
11 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
11 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 March 2013 (10 pages) |
8 October 2013 | Accounts for a dormant company made up to 31 March 2013 (10 pages) |
25 September 2013 | Termination of appointment of Paul Jeffery as a director (2 pages) |
25 September 2013 | Termination of appointment of Nigel Schofield as a director (2 pages) |
25 September 2013 | Termination of appointment of Nigel Schofield as a director (2 pages) |
25 September 2013 | Appointment of Sanne Group Secretaries Uk Limited as a secretary (3 pages) |
25 September 2013 | Termination of appointment of Peter Hill as a director (2 pages) |
25 September 2013 | Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 September 2013 (2 pages) |
25 September 2013 | Termination of appointment of Paul Jeffery as a director (2 pages) |
25 September 2013 | Appointment of Sanne Group Secretaries Uk Limited as a secretary (3 pages) |
25 September 2013 | Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 September 2013 (2 pages) |
25 September 2013 | Termination of appointment of Peter Hill as a director (2 pages) |
24 September 2013 | Resolutions
|
24 September 2013 | Termination of appointment of Nigel Schofield as a secretary (2 pages) |
24 September 2013 | Termination of appointment of Nigel Schofield as a secretary (2 pages) |
24 September 2013 | Resolutions
|
24 September 2013 | Appointment of Mathieu Streiff as a director (3 pages) |
24 September 2013 | Appointment of Mathieu Streiff as a director (3 pages) |
21 September 2013 | Satisfaction of charge 8 in full (4 pages) |
21 September 2013 | Satisfaction of charge 8 in full (4 pages) |
14 September 2013 | Satisfaction of charge 5 in full (4 pages) |
14 September 2013 | Satisfaction of charge 7 in full (4 pages) |
14 September 2013 | Satisfaction of charge 7 in full (4 pages) |
14 September 2013 | Satisfaction of charge 5 in full (4 pages) |
14 September 2013 | Satisfaction of charge 6 in full (4 pages) |
14 September 2013 | Satisfaction of charge 6 in full (4 pages) |
14 September 2013 | Satisfaction of charge 4 in full (4 pages) |
14 September 2013 | Satisfaction of charge 4 in full (4 pages) |
21 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
18 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
27 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
20 January 2011 | Appointment of Mr Peter Martin Hill as a director (2 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
11 August 2010 | Statement of company's objects (2 pages) |
11 August 2010 | Statement of company's objects (2 pages) |
10 August 2010 | Resolutions
|
10 August 2010 | Resolutions
|
6 August 2010 | Particulars of a mortgage or charge / charge no: 8 (36 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 8 (36 pages) |
3 August 2010 | Accounts made up to 31 March 2009 (14 pages) |
3 August 2010 | Accounts made up to 31 March 2009 (14 pages) |
16 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Mr Derek George Cormack on 17 December 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Derek George Cormack on 17 December 2009 (2 pages) |
2 February 2010 | Termination of appointment of Derek Cormack as a director (1 page) |
2 February 2010 | Termination of appointment of Derek Cormack as a director (1 page) |
1 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page) |
1 February 2010 | Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page) |
26 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Ian James White on 30 December 2009 (2 pages) |
13 January 2010 | Appointment of Mr Nigel Bennett Schofield as a director (2 pages) |
13 January 2010 | Appointment of Mr Nigel Bennett Schofield as a director (2 pages) |
11 January 2010 | Termination of appointment of Ian White as a director (1 page) |
11 January 2010 | Termination of appointment of Ian White as a director (1 page) |
22 December 2009 | Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 January 2007 (1 page) |
6 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 January 2007 (1 page) |
6 November 2009 | Secretary's details changed for Mr Nigel Bennett Schofield on 1 January 2007 (1 page) |
5 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages) |
2 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
14 January 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
14 January 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
31 October 2008 | Full accounts made up to 30 September 2007 (15 pages) |
31 October 2008 | Full accounts made up to 30 September 2007 (15 pages) |
22 May 2008 | Appointment terminated director craig griffin (1 page) |
22 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
22 May 2008 | Appointment terminated director craig griffin (1 page) |
22 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
28 November 2007 | Declaration of assistance for shares acquisition (15 pages) |
28 November 2007 | Declaration of assistance for shares acquisition (15 pages) |
27 November 2007 | Particulars of mortgage/charge (20 pages) |
27 November 2007 | Particulars of mortgage/charge (20 pages) |
20 November 2007 | Ad 30/09/03--------- £ si 998@1 (2 pages) |
20 November 2007 | Ad 30/09/03--------- £ si 998@1 (2 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (15 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (15 pages) |
30 July 2007 | Auditor's resignation (1 page) |
30 July 2007 | Auditor's resignation (1 page) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | New director appointed (1 page) |
25 May 2007 | Return made up to 22/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 22/05/07; full list of members (2 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: stable house cockaynes farm cockaynes lane alresford essex CO7 8BZ (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: stable house cockaynes farm cockaynes lane alresford essex CO7 8BZ (1 page) |
25 September 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
25 September 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
23 May 2006 | Return made up to 22/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 22/05/06; full list of members (2 pages) |
28 March 2006 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
28 March 2006 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
17 November 2005 | Resolutions
|
17 November 2005 | Resolutions
|
17 November 2005 | Memorandum and Articles of Association (4 pages) |
17 November 2005 | Memorandum and Articles of Association (4 pages) |
16 November 2005 | Resolutions
|
16 November 2005 | Declaration of assistance for shares acquisition (4 pages) |
16 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2005 | Resolutions
|
16 November 2005 | Declaration of assistance for shares acquisition (4 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
4 November 2005 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
4 November 2005 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
3 November 2005 | Particulars of mortgage/charge (19 pages) |
3 November 2005 | Particulars of mortgage/charge (19 pages) |
18 August 2005 | Return made up to 18/06/05; full list of members (6 pages) |
18 August 2005 | Return made up to 18/06/05; full list of members (6 pages) |
20 July 2005 | Return made up to 12/07/05; full list of members (7 pages) |
20 July 2005 | Return made up to 12/07/05; full list of members (7 pages) |
6 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
6 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
10 September 2004 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
10 September 2004 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: lloran house 42A high street marlborough wiltshire SN8 1HQ (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: lloran house 42A high street marlborough wiltshire SN8 1HQ (1 page) |
16 July 2004 | Return made up to 12/07/04; full list of members
|
16 July 2004 | Return made up to 12/07/04; full list of members
|
18 February 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
18 February 2004 | Accounting reference date extended from 31/12/03 to 30/06/04 (1 page) |
19 January 2004 | New director appointed (1 page) |
19 January 2004 | New director appointed (1 page) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New secretary appointed (2 pages) |
17 January 2004 | New secretary appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
12 January 2004 | Secretary resigned (1 page) |
12 January 2004 | Secretary resigned (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Secretary resigned;director resigned (1 page) |
8 January 2004 | Secretary resigned;director resigned (1 page) |
8 January 2004 | Resolutions
|
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Resolutions
|
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Declaration of assistance for shares acquisition (4 pages) |
8 January 2004 | Declaration of assistance for shares acquisition (4 pages) |
8 January 2004 | Director resigned (1 page) |
6 January 2004 | Particulars of mortgage/charge (5 pages) |
6 January 2004 | Particulars of mortgage/charge (4 pages) |
6 January 2004 | Particulars of mortgage/charge (5 pages) |
6 January 2004 | Particulars of mortgage/charge (4 pages) |
2 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 2003 | Particulars of mortgage/charge (4 pages) |
30 December 2003 | Particulars of mortgage/charge (4 pages) |
13 November 2003 | New secretary appointed (1 page) |
13 November 2003 | New secretary appointed (1 page) |
30 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
30 July 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
20 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
20 July 2003 | Return made up to 12/07/03; full list of members (6 pages) |
20 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
20 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
23 July 2002 | Return made up to 12/07/02; full list of members (6 pages) |
23 July 2002 | Return made up to 12/07/02; full list of members (6 pages) |
19 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
19 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
4 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
4 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
17 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
17 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
24 March 2000 | Auditor's resignation (2 pages) |
24 March 2000 | Auditor's resignation (2 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | New secretary appointed (2 pages) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | Secretary resigned;director resigned (1 page) |
31 January 2000 | Secretary resigned;director resigned (1 page) |
31 January 2000 | New secretary appointed (2 pages) |
26 January 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Particulars of mortgage/charge (3 pages) |
24 January 2000 | Registered office changed on 24/01/00 from: northern cross basing view basingstoke hampshire RG21 4HL (1 page) |
24 January 2000 | Registered office changed on 24/01/00 from: northern cross basing view basingstoke hampshire RG21 4HL (1 page) |
21 January 2000 | Company name changed united care (kent) LIMITED\certificate issued on 24/01/00 (3 pages) |
21 January 2000 | Company name changed united care (kent) LIMITED\certificate issued on 24/01/00 (3 pages) |
19 January 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
26 July 1999 | Return made up to 12/07/99; full list of members (15 pages) |
26 July 1999 | Return made up to 12/07/99; full list of members (15 pages) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Secretary resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Director resigned (1 page) |
7 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
7 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
7 July 1998 | Return made up to 12/07/98; full list of members (9 pages) |
7 July 1998 | Return made up to 12/07/98; full list of members (9 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
8 July 1997 | Return made up to 12/07/97; full list of members (9 pages) |
8 July 1997 | Return made up to 12/07/97; full list of members (9 pages) |
9 June 1997 | Secretary resigned (1 page) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | Secretary resigned (1 page) |
9 June 1997 | New secretary appointed (2 pages) |
21 May 1997 | Registered office changed on 21/05/97 from: united house bartley wood business park bartley way hook hampshire RG27 9UF (1 page) |
21 May 1997 | Registered office changed on 21/05/97 from: united house bartley wood business park bartley way hook hampshire RG27 9UF (1 page) |
11 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
11 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
10 July 1996 | Return made up to 12/07/96; full list of members (9 pages) |
10 July 1996 | Return made up to 12/07/96; full list of members (9 pages) |
10 May 1996 | Registered office changed on 10/05/96 from: united house bartley heath business park bartley way hampshire RG27 9UF (1 page) |
10 May 1996 | Registered office changed on 10/05/96 from: united house bartley heath business park bartley way hampshire RG27 9UF (1 page) |
12 September 1995 | Full accounts made up to 1 January 1995 (16 pages) |
12 September 1995 | Full accounts made up to 1 January 1995 (16 pages) |
12 September 1995 | Full accounts made up to 1 January 1995 (16 pages) |
10 July 1995 | Return made up to 12/07/95; full list of members (7 pages) |
10 July 1995 | Return made up to 12/07/95; full list of members (7 pages) |
21 July 1994 | Return made up to 12/07/94; full list of members (7 pages) |
21 July 1994 | Return made up to 12/07/94; full list of members (7 pages) |
18 July 1994 | Full accounts made up to 2 January 1994 (16 pages) |
18 July 1994 | Full accounts made up to 2 January 1994 (16 pages) |
18 July 1994 | Full accounts made up to 2 January 1994 (16 pages) |
21 July 1993 | Return made up to 12/07/93; full list of members (8 pages) |
21 July 1993 | Return made up to 12/07/93; full list of members (8 pages) |
8 March 1993 | Full accounts made up to 31 July 1992 (12 pages) |
8 March 1993 | Full accounts made up to 31 July 1992 (12 pages) |
17 October 1992 | Memorandum and Articles of Association (11 pages) |
17 October 1992 | Memorandum and Articles of Association (11 pages) |
15 October 1992 | Company name changed firtree house nursing home limit ed\certificate issued on 16/10/92 (2 pages) |
15 October 1992 | Company name changed firtree house nursing home limit ed\certificate issued on 16/10/92 (2 pages) |
7 September 1992 | Return made up to 12/07/92; full list of members (5 pages) |
7 September 1992 | Return made up to 12/07/92; full list of members (5 pages) |
6 March 1992 | Company name changed lester aldridge number 111 limit ed\certificate issued on 09/03/92 (2 pages) |
6 March 1992 | Company name changed lester aldridge number 111 limit ed\certificate issued on 09/03/92 (2 pages) |
12 July 1991 | Incorporation (16 pages) |
12 July 1991 | Incorporation (16 pages) |