Company NameFirtree Care Limited
Company StatusDissolved
Company Number02628796
CategoryPrivate Limited Company
Incorporation Date12 July 1991(32 years, 9 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Ray Womble
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed28 February 2022(30 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (closed 24 May 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address545 E. John Carpenter Freeway
Suite 1400
Irving
Texas
75062
Director NameMr Robert Henry Gunn
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(2 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 July 1992)
RoleNursing Home Operator Company Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Grovely Way
Crampmoor
Romsey
Hampshire
SO51 9AX
Director NameMr Aelred Lance Donnelly
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1991(2 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 July 1992)
RoleCommercial Mortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address14 Fielders Way
East Wellow
Romsey
Hampshire
SO51 6EX
Director NameLynn Suzette Silver
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 06 July 1994)
RoleCompany Director
Correspondence Address25 Barham Avenue
Elstree
Hertfordshire
WD6 3PW
Director NameMr David Ian Brierley
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 06 July 1994)
RoleConsultant
Country of ResidenceEngland
Correspondence Address63a Belsize Lane
London
NW3 5AU
Director NameDavid Martin Cleaton Powell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(1 year, 4 months after company formation)
Appointment Duration11 years (resigned 17 December 2003)
RoleBanker
Correspondence Address15 Pine Ridge Drive
Lower Bourne
Farnham
Surrey
GU10 3JR
Director NameMichael John Dix
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(1 year, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 January 2000)
RoleChartered Accountant
Correspondence Address26 Kew Green
Kew
London
TW9 3BH
Director NameBrian John Holden
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(1 year, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 July 1998)
RoleCompany Director
Correspondence AddressEast Lodge Newbury Hill
Penton Mewsey
Andover
Hampshire
SP11 0RW
Secretary NamePeter George Angell
NationalityBritish
StatusResigned
Appointed27 November 1992(1 year, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 September 1993)
RoleCompany Director
Correspondence Address29 Bowfield
Hook
Basingstoke
Hampshire
RG27 9SA
Secretary NameJohn Alwyn Drake
NationalityBritish
StatusResigned
Appointed29 May 1997(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1998)
RoleChartered Accountant
Correspondence Address10 Cavendish Grove
Winchester
Hampshire
SO23 7HQ
Director NameMr Nicholas David James
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address74 St Cross Road
Winchester
Hampshire
SO23 9PS
Secretary NameMr Nicholas David James
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 St Cross Road
Winchester
Hampshire
SO23 9PS
Secretary NameMr Nicholas David James
NationalityBritish
StatusResigned
Appointed03 August 1998(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 St Cross Road
Winchester
Hampshire
SO23 9PS
Secretary NameMr Godfrey Arthur Brew
NationalityBritish
StatusResigned
Appointed17 January 2000(8 years, 6 months after company formation)
Appointment Duration1 day (resigned 18 January 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPlum Tree Cottage
High Street
Burbage
Wiltshire
SN8 3AB
Secretary NameElizabeth Mary Powell
NationalityBritish
StatusResigned
Appointed18 January 2000(8 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 December 2003)
RoleCo Director
Correspondence AddressHigh Pines 15 Pine Ridge Drive
Lower Bourne
Farnham
Surrey
GU10 3JR
Secretary NameMr Godfrey Arthur Brew
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(12 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 17 December 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPlum Tree Cottage
High Street
Burbage
Wiltshire
SN8 3AB
Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(12 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 11 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameHelena Jeffrey
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2003(12 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 October 2005)
RoleCompany Director
Correspondence AddressStable House Cockaynes Farm
Cockaynes Lane
Alresford
Essex
CO7 8BZ
Secretary NameMr Nigel Bennett Schofield
NationalityBritish
StatusResigned
Appointed17 December 2003(12 years, 5 months after company formation)
Appointment Duration9 years, 9 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 Craig Griffin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(12 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 November 2007)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Director NameMr Derek George Cormack
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed21 May 2007(15 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Ian James White
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(15 years, 11 months after company formation)
Appointment Duration2 years, 7 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(18 years, 5 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(19 years, 5 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(22 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 January 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2nd Floor Pollen House
10 Cork Street
London
W1S 3NP
Director NameMr Jonathan David Farkas
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2015(23 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 June 2019)
RoleManaging Director
Country of ResidenceLuxembourg
Correspondence AddressAsticus Building, 2nd Floor 21 Palmer Street
London
SW1H 0AD
Director NameMr Richard Stephen Welch
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2019(27 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address515 South Flower Street
44th Floor
Los Angeles
California
90071
Director NameLester Aldridge (Management) Limited (Corporation)
StatusResigned
Appointed12 July 1991(same day as company formation)
Correspondence AddressRussell House Oxford Road
Bournemouth
BH8 8EX
Secretary NameLester Aldridge (Secretarial) Limited (Corporation)
StatusResigned
Appointed12 July 1991(same day as company formation)
Correspondence AddressRussell House
Oxford Road
Bournemouth
Dorset
BH8 8EX
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed11 September 2013(22 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2021)
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS

Contact

Websitefirtreehousenh.co.uk
Telephone01737 350584
Telephone regionRedhill

Location

Registered Address6th Floor One London Wall
London
EC2Y 5EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

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

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

28 July 2010Delivered 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 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 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 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
17 December 2003Delivered 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 2003Delivered 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 2003Delivered 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 2000Delivered 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 2000Delivered 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

Filing History

19 January 2021Resolutions
  • RES13 ‐ Approval of financial statements for 31/12/2019/director authorised to sign the balance sheet 22/12/2020
(1 page)
19 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
21 September 2020Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020 (1 page)
17 August 2020Registered 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 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
20 June 2019Termination of appointment of Jonathan David Farkas as a director on 7 June 2019 (1 page)
20 June 2019Appointment of Mr Richard Stephen Welch as a director on 7 June 2019 (2 pages)
3 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
6 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 May 2018Confirmation statement made on 22 May 2018 with no updates (3 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)
31 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 22 May 2017 with updates (5 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)
8 June 2016Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
8 June 2016Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
8 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(3 pages)
8 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(3 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)
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)
19 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(3 pages)
19 June 2015Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 1 January 2015 (1 page)
19 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(3 pages)
19 June 2015Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 1 January 2015 (1 page)
19 June 2015Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 1 January 2015 (1 page)
30 January 2015Termination of appointment of Mathieu Streiff as a director on 27 January 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)
6 October 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
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 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 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages)
19 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(3 pages)
19 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(3 pages)
18 June 2014Director's details changed for Mr Mathieu Streiff on 30 March 2014 (2 pages)
18 June 2014Secretary's details changed for Sanne Group Secretaries Uk Limited on 30 March 2014 (1 page)
18 June 2014Secretary's details changed for Sanne Group Secretaries Uk Limited on 30 March 2014 (1 page)
18 June 2014Director's details changed for Mr Mathieu Streiff on 30 March 2014 (2 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)
25 September 2013Termination of appointment of Paul Jeffery as a director (2 pages)
25 September 2013Termination of appointment of Nigel Schofield as a director (2 pages)
25 September 2013Termination of appointment of Nigel Schofield as a director (2 pages)
25 September 2013Appointment of Sanne Group Secretaries Uk Limited as a secretary (3 pages)
25 September 2013Termination of appointment of Peter Hill as a director (2 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 2013Termination of appointment of Paul Jeffery as a director (2 pages)
25 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 2013Termination of appointment of Peter Hill 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 secretary (2 pages)
24 September 2013Termination of appointment of Nigel Schofield as a secretary (2 pages)
24 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 September 2013Appointment of Mathieu Streiff as a director (3 pages)
24 September 2013Appointment of Mathieu Streiff as a director (3 pages)
21 September 2013Satisfaction of charge 8 in full (4 pages)
21 September 2013Satisfaction of charge 8 in full (4 pages)
14 September 2013Satisfaction of charge 5 in full (4 pages)
14 September 2013Satisfaction of charge 7 in full (4 pages)
14 September 2013Satisfaction of charge 7 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 6 in full (4 pages)
14 September 2013Satisfaction of charge 4 in full (4 pages)
14 September 2013Satisfaction of charge 4 in full (4 pages)
21 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
1 October 2012Full accounts made up to 31 March 2012 (17 pages)
1 October 2012Full accounts made up to 31 March 2012 (17 pages)
18 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
23 August 2011Full accounts made up to 31 March 2011 (16 pages)
23 August 2011Full accounts made up to 31 March 2011 (16 pages)
27 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
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 (14 pages)
16 December 2010Full accounts made up to 31 March 2010 (14 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
(13 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
(13 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 8 (36 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 8 (36 pages)
3 August 2010Accounts made up to 31 March 2009 (14 pages)
3 August 2010Accounts made up to 31 March 2009 (14 pages)
16 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Mr Derek George Cormack on 17 December 2009 (2 pages)
2 February 2010Director's details changed for Mr Derek George Cormack on 17 December 2009 (2 pages)
2 February 2010Termination of appointment of Derek Cormack as a director (1 page)
2 February 2010Termination of appointment of Derek Cormack as a director (1 page)
1 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
1 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
26 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (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)
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)
12 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
12 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
12 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
6 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 January 2007 (1 page)
6 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 January 2007 (1 page)
6 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 January 2007 (1 page)
5 November 2009Director's details changed for Mr Ian James White 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)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
2 June 2009Return made up to 22/05/09; full list of members (4 pages)
2 June 2009Return made up to 22/05/09; 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 (15 pages)
31 October 2008Full accounts made up to 30 September 2007 (15 pages)
22 May 2008Appointment terminated director craig griffin (1 page)
22 May 2008Return made up to 22/05/08; full list of members (4 pages)
22 May 2008Appointment terminated director craig griffin (1 page)
22 May 2008Return made up to 22/05/08; full list of members (4 pages)
29 November 2007Resolutions
  • RES13 ‐ Facility agreement 15/11/07
(3 pages)
29 November 2007Resolutions
  • RES13 ‐ Facility agreement 15/11/07
(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)
20 November 2007Ad 30/09/03--------- £ si 998@1 (2 pages)
20 November 2007Ad 30/09/03--------- £ si 998@1 (2 pages)
2 August 2007Full accounts made up to 30 September 2006 (15 pages)
2 August 2007Full accounts made up to 30 September 2006 (15 pages)
30 July 2007Auditor's resignation (1 page)
30 July 2007Auditor's resignation (1 page)
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)
25 May 2007Return made up to 22/05/07; full list of members (2 pages)
25 May 2007Return made up to 22/05/07; full list of members (2 pages)
28 March 2007Registered office changed on 28/03/07 from: stable house cockaynes farm cockaynes lane alresford essex CO7 8BZ (1 page)
28 March 2007Registered office changed on 28/03/07 from: stable house cockaynes farm cockaynes lane alresford essex CO7 8BZ (1 page)
25 September 2006Accounts for a small company made up to 30 September 2005 (6 pages)
25 September 2006Accounts for a small company made up to 30 September 2005 (6 pages)
23 May 2006Return made up to 22/05/06; full list of members (2 pages)
23 May 2006Return made up to 22/05/06; 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 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 (4 pages)
17 November 2005Memorandum and Articles of Association (4 pages)
16 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 November 2005Declaration of assistance for shares acquisition (4 pages)
16 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 November 2005Declaration of assistance for shares acquisition (4 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
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)
18 August 2005Return made up to 18/06/05; full list of members (6 pages)
18 August 2005Return made up to 18/06/05; full list of members (6 pages)
20 July 2005Return made up to 12/07/05; full list of members (7 pages)
20 July 2005Return made up to 12/07/05; full list of members (7 pages)
6 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
6 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
10 September 2004Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
10 September 2004Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
27 July 2004Registered office changed on 27/07/04 from: lloran house 42A high street marlborough wiltshire SN8 1HQ (1 page)
27 July 2004Registered office changed on 27/07/04 from: lloran house 42A high street marlborough wiltshire SN8 1HQ (1 page)
16 July 2004Return made up to 12/07/04; full list of members
  • 363(287) ‐ Registered office changed on 16/07/04
(7 pages)
16 July 2004Return made up to 12/07/04; full list of members
  • 363(287) ‐ Registered office changed on 16/07/04
(7 pages)
18 February 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
18 February 2004Accounting reference date extended from 31/12/03 to 30/06/04 (1 page)
19 January 2004New director appointed (1 page)
19 January 2004New director appointed (1 page)
17 January 2004New director appointed (2 pages)
17 January 2004New secretary appointed (2 pages)
17 January 2004New secretary appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
12 January 2004Secretary resigned (1 page)
12 January 2004Secretary resigned (1 page)
8 January 2004Auditor's resignation (1 page)
8 January 2004Secretary resigned;director resigned (1 page)
8 January 2004Secretary resigned;director resigned (1 page)
8 January 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(10 pages)
8 January 2004Director resigned (1 page)
8 January 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(10 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Declaration of assistance for shares acquisition (4 pages)
8 January 2004Declaration of assistance for shares acquisition (4 pages)
8 January 2004Director resigned (1 page)
6 January 2004Particulars of mortgage/charge (5 pages)
6 January 2004Particulars of mortgage/charge (4 pages)
6 January 2004Particulars of mortgage/charge (5 pages)
6 January 2004Particulars of mortgage/charge (4 pages)
2 January 2004Declaration of satisfaction of mortgage/charge (1 page)
2 January 2004Declaration of satisfaction of mortgage/charge (1 page)
2 January 2004Declaration of satisfaction of mortgage/charge (1 page)
2 January 2004Declaration of satisfaction of mortgage/charge (1 page)
30 December 2003Particulars of mortgage/charge (4 pages)
30 December 2003Particulars of mortgage/charge (4 pages)
13 November 2003New secretary appointed (1 page)
13 November 2003New secretary appointed (1 page)
30 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
30 July 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
20 July 2003Return made up to 12/07/03; full list of members (6 pages)
20 July 2003Return made up to 12/07/03; full list of members (6 pages)
20 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
20 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
23 July 2002Return made up to 12/07/02; full list of members (6 pages)
23 July 2002Return made up to 12/07/02; full list of members (6 pages)
19 July 2001Return made up to 12/07/01; full list of members (6 pages)
19 July 2001Return made up to 12/07/01; full list of members (6 pages)
4 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
4 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
17 July 2000Return made up to 12/07/00; full list of members (6 pages)
17 July 2000Return made up to 12/07/00; full list of members (6 pages)
24 March 2000Auditor's resignation (2 pages)
24 March 2000Auditor's resignation (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
11 February 2000New secretary appointed (2 pages)
11 February 2000Secretary resigned (1 page)
11 February 2000Secretary resigned (1 page)
11 February 2000New secretary appointed (2 pages)
31 January 2000New secretary appointed (2 pages)
31 January 2000Secretary resigned;director resigned (1 page)
31 January 2000Secretary resigned;director resigned (1 page)
31 January 2000New secretary appointed (2 pages)
26 January 2000Particulars of mortgage/charge (3 pages)
26 January 2000Particulars of mortgage/charge (3 pages)
24 January 2000Registered office changed on 24/01/00 from: northern cross basing view basingstoke hampshire RG21 4HL (1 page)
24 January 2000Registered office changed on 24/01/00 from: northern cross basing view basingstoke hampshire RG21 4HL (1 page)
21 January 2000Company name changed united care (kent) LIMITED\certificate issued on 24/01/00 (3 pages)
21 January 2000Company name changed united care (kent) LIMITED\certificate issued on 24/01/00 (3 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
14 October 1999Full accounts made up to 31 December 1998 (12 pages)
14 October 1999Full accounts made up to 31 December 1998 (12 pages)
26 July 1999Return made up to 12/07/99; full list of members (15 pages)
26 July 1999Return made up to 12/07/99; full list of members (15 pages)
24 August 1998New secretary appointed (2 pages)
24 August 1998New secretary appointed (2 pages)
13 August 1998Secretary resigned (1 page)
13 August 1998Secretary resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
7 August 1998Full accounts made up to 31 December 1997 (13 pages)
7 August 1998Full accounts made up to 31 December 1997 (13 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
7 July 1998Return made up to 12/07/98; full list of members (9 pages)
7 July 1998Return made up to 12/07/98; full list of members (9 pages)
17 September 1997Full accounts made up to 31 December 1996 (13 pages)
17 September 1997Full accounts made up to 31 December 1996 (13 pages)
8 July 1997Return made up to 12/07/97; full list of members (9 pages)
8 July 1997Return made up to 12/07/97; full list of members (9 pages)
9 June 1997Secretary resigned (1 page)
9 June 1997New secretary appointed (2 pages)
9 June 1997Secretary resigned (1 page)
9 June 1997New secretary appointed (2 pages)
21 May 1997Registered office changed on 21/05/97 from: united house bartley wood business park bartley way hook hampshire RG27 9UF (1 page)
21 May 1997Registered office changed on 21/05/97 from: united house bartley wood business park bartley way hook hampshire RG27 9UF (1 page)
11 September 1996Full accounts made up to 31 December 1995 (14 pages)
11 September 1996Full accounts made up to 31 December 1995 (14 pages)
10 July 1996Return made up to 12/07/96; full list of members (9 pages)
10 July 1996Return made up to 12/07/96; full list of members (9 pages)
10 May 1996Registered office changed on 10/05/96 from: united house bartley heath business park bartley way hampshire RG27 9UF (1 page)
10 May 1996Registered office changed on 10/05/96 from: united house bartley heath business park bartley way hampshire RG27 9UF (1 page)
12 September 1995Full accounts made up to 1 January 1995 (16 pages)
12 September 1995Full accounts made up to 1 January 1995 (16 pages)
12 September 1995Full accounts made up to 1 January 1995 (16 pages)
10 July 1995Return made up to 12/07/95; full list of members (7 pages)
10 July 1995Return made up to 12/07/95; full list of members (7 pages)
21 July 1994Return made up to 12/07/94; full list of members (7 pages)
21 July 1994Return made up to 12/07/94; full list of members (7 pages)
18 July 1994Full accounts made up to 2 January 1994 (16 pages)
18 July 1994Full accounts made up to 2 January 1994 (16 pages)
18 July 1994Full accounts made up to 2 January 1994 (16 pages)
21 July 1993Return made up to 12/07/93; full list of members (8 pages)
21 July 1993Return made up to 12/07/93; full list of members (8 pages)
8 March 1993Full accounts made up to 31 July 1992 (12 pages)
8 March 1993Full accounts made up to 31 July 1992 (12 pages)
17 October 1992Memorandum and Articles of Association (11 pages)
17 October 1992Memorandum and Articles of Association (11 pages)
15 October 1992Company name changed firtree house nursing home limit ed\certificate issued on 16/10/92 (2 pages)
15 October 1992Company name changed firtree house nursing home limit ed\certificate issued on 16/10/92 (2 pages)
7 September 1992Return made up to 12/07/92; full list of members (5 pages)
7 September 1992Return made up to 12/07/92; full list of members (5 pages)
6 March 1992Company name changed lester aldridge number 111 limit ed\certificate issued on 09/03/92 (2 pages)
6 March 1992Company name changed lester aldridge number 111 limit ed\certificate issued on 09/03/92 (2 pages)
12 July 1991Incorporation (16 pages)
12 July 1991Incorporation (16 pages)