Company NameLyndhurst Psychiatric Residential Care Home Limited
Company StatusActive
Company Number02958528
CategoryPrivate Limited Company
Incorporation Date15 August 1994(29 years, 8 months ago)
Previous NameColerne Community Care (SE) Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Farouq Rashid Sheikh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1998(3 years, 7 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Haroon Rashid Sheikh
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1998(3 years, 7 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Christopher Keith Dickinson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(25 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameAnn Dorothy Balchin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(same day as company formation)
RoleResidential Care Consultant
Correspondence AddressNeatham
Dog Kennel Lane
Lyminge
Kent
CT18 8ER
Director NameMr Jack Wyatt Balchin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(same day as company formation)
RoleResidentail Care Consultant
Country of ResidenceEngland
Correspondence AddressSealands
New Barnstaple Road
Ilfracombe
North Devon
EX34 9NT
Secretary NameAnn Dorothy Balchin
NationalityBritish
StatusResigned
Appointed15 August 1994(same day as company formation)
RoleResidential Care Consultant
Correspondence AddressNeatham
Dog Kennel Lane
Lyminge
Kent
CT18 8ER
Director NameChristine Fincham
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(3 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 August 2002)
RoleCompany Director
Correspondence Address41 Orient Close
St Albans
Hertfordshire
AL1 1AJ
Director NameIdris Sheikh
Date of BirthJuly 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed23 March 1998(3 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 August 2002)
RoleCompany Director
Correspondence Address9 Winchfield Way
Rickmansworth
Hertfordshire
WD3 4DL
Secretary NameMr Haroon Rashid Sheikh
NationalityBritish
StatusResigned
Appointed23 March 1998(3 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Astons Road
Northwood
Middlesex
HA6 2LB
Director NameMr David Spink
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(8 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2008)
RoleAccountant
Correspondence AddressOak Tree Cottage
34 Main Street
Church Stowe
Northamptonshire
NN7 4SG
Secretary NameMr David Spink
NationalityBritish
StatusResigned
Appointed31 December 2003(9 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 December 2008)
RoleAccountant
Correspondence AddressOak Tree Cottage
34 Main Street
Church Stowe
Northamptonshire
NN7 4SG
Director NameMr David Richard Pugh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(14 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 August 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLeighton House
33-37 Darkes Lane
Potters Bar
Hertfordshire
EN6 1BB
Director NameMr Michael Gerard Hill
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(16 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Director NameMr Gareth Norman Dufton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2019(24 years, 5 months after company formation)
Appointment Duration1 year (resigned 13 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Secretary NameMr Gareth Dufton
StatusResigned
Appointed09 January 2019(24 years, 5 months after company formation)
Appointment Duration1 year (resigned 13 January 2020)
RoleCompany Director
Correspondence Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitearchitect-uk.com

Location

Registered Address5th Floor Metropolitan House
3 Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Community Care Company (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

23 September 1994Delivered on: 26 September 1994
Satisfied on: 26 July 2000
Persons entitled: Allied Irish Banks, PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited.
Particulars: And a charge by way of legal mortgage over 22 prices avenue cliftonville margate kent and the proceeds of sale thereof. 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

Filing History

29 September 2023Accounts for a dormant company made up to 30 September 2022 (8 pages)
15 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
8 September 2022Accounts for a dormant company made up to 30 September 2021 (8 pages)
16 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
17 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
21 June 2021Accounts for a dormant company made up to 30 September 2020 (8 pages)
18 September 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
1 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
19 March 2020Termination of appointment of Gareth Norman Dufton as a director on 13 January 2020 (1 page)
19 March 2020Appointment of Mr Christopher Keith Dickinson as a director on 13 January 2020 (2 pages)
19 March 2020Termination of appointment of Gareth Dufton as a secretary on 13 January 2020 (1 page)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
3 July 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
22 January 2019Appointment of Mr Gareth Dufton as a director on 9 January 2019 (2 pages)
22 January 2019Appointment of Mr Gareth Dufton as a secretary on 9 January 2019 (2 pages)
21 January 2019Termination of appointment of Michael Gerard Hill as a director on 9 January 2019 (1 page)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
21 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
21 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
22 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
25 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
25 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
21 April 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
21 April 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
19 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
19 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
20 May 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
20 May 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(5 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(5 pages)
9 May 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
9 May 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
25 January 2013Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 25 January 2013 (1 page)
25 January 2013Registered office address changed from Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB on 25 January 2013 (1 page)
11 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
31 August 2011Termination of appointment of David Pugh as a director (1 page)
31 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
31 August 2011Register(s) moved to registered inspection location (1 page)
31 August 2011Appointment of Mr Michael Hill as a director (2 pages)
31 August 2011Register(s) moved to registered inspection location (1 page)
31 August 2011Termination of appointment of David Pugh as a director (1 page)
31 August 2011Register inspection address has been changed (1 page)
31 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
31 August 2011Register inspection address has been changed (1 page)
31 August 2011Appointment of Mr Michael Hill as a director (2 pages)
5 July 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
5 July 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
27 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
24 November 2009Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Haroon Rashid Sheikh on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Haroon Rashid Sheikh on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Farouq Rashid Sheikh on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Mr David Richard Pugh on 23 November 2009 (2 pages)
30 September 2009Return made up to 15/08/09; full list of members (3 pages)
30 September 2009Return made up to 15/08/09; full list of members (3 pages)
23 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
23 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
31 January 2009Appointment terminated director and secretary david spink (1 page)
31 January 2009Appointment terminated director and secretary david spink (1 page)
21 January 2009Company name changed colerne community care (SE) LIMITED\certificate issued on 22/01/09 (2 pages)
21 January 2009Company name changed colerne community care (SE) LIMITED\certificate issued on 22/01/09 (2 pages)
4 November 2008Director appointed david richard pugh (4 pages)
4 November 2008Director appointed david richard pugh (4 pages)
1 September 2008Return made up to 15/08/08; full list of members (4 pages)
1 September 2008Return made up to 15/08/08; full list of members (4 pages)
24 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
24 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
31 August 2007Return made up to 15/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 August 2007Return made up to 15/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
25 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
25 September 2006Return made up to 15/08/06; full list of members (7 pages)
25 September 2006Return made up to 15/08/06; full list of members (7 pages)
28 July 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
28 July 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
22 November 2005Return made up to 15/08/05; full list of members (7 pages)
22 November 2005Return made up to 15/08/05; full list of members (7 pages)
28 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
28 July 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
25 August 2004Return made up to 15/08/04; full list of members (7 pages)
25 August 2004Return made up to 15/08/04; full list of members (7 pages)
8 June 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
8 June 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
9 January 2004Secretary resigned (1 page)
9 January 2004New secretary appointed (3 pages)
9 January 2004Secretary resigned (1 page)
9 January 2004New secretary appointed (3 pages)
8 October 2003New director appointed (3 pages)
8 October 2003Return made up to 15/08/03; full list of members (7 pages)
8 October 2003New director appointed (3 pages)
8 October 2003Return made up to 15/08/03; full list of members (7 pages)
9 September 2003New director appointed (3 pages)
9 September 2003New director appointed (3 pages)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
5 August 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
18 August 2002Director resigned (1 page)
6 August 2002Return made up to 15/08/02; full list of members (8 pages)
6 August 2002Return made up to 15/08/02; full list of members (8 pages)
3 August 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
3 August 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
4 October 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
4 October 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
28 August 2001Return made up to 15/08/01; full list of members (7 pages)
28 August 2001Return made up to 15/08/01; full list of members (7 pages)
2 August 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
2 August 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
2 November 2000Full accounts made up to 30 September 1999 (13 pages)
2 November 2000Full accounts made up to 30 September 1999 (13 pages)
17 August 2000Return made up to 15/08/00; full list of members (7 pages)
17 August 2000Return made up to 15/08/00; full list of members (7 pages)
1 August 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
1 August 2000Delivery ext'd 3 mth 30/09/99 (2 pages)
26 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 August 1999Return made up to 15/08/99; no change of members (4 pages)
16 August 1999Return made up to 15/08/99; no change of members (4 pages)
9 August 1999New director appointed (3 pages)
9 August 1999Return made up to 15/08/98; full list of members (10 pages)
9 August 1999Return made up to 15/08/98; full list of members (10 pages)
9 August 1999New director appointed (3 pages)
3 August 1999Full accounts made up to 30 September 1998 (16 pages)
3 August 1999Full accounts made up to 30 September 1998 (16 pages)
11 May 1998Secretary resigned;director resigned (1 page)
11 May 1998New director appointed (3 pages)
11 May 1998New director appointed (3 pages)
11 May 1998Registered office changed on 11/05/98 from: 8 cheriton place folkestone kent CT20 2AZ (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Registered office changed on 11/05/98 from: 8 cheriton place folkestone kent CT20 2AZ (1 page)
11 May 1998New director appointed (3 pages)
11 May 1998New secretary appointed;new director appointed (3 pages)
11 May 1998New secretary appointed;new director appointed (3 pages)
11 May 1998New director appointed (3 pages)
11 May 1998Director resigned (1 page)
11 May 1998Secretary resigned;director resigned (1 page)
17 March 1998Full accounts made up to 31 May 1997 (14 pages)
17 March 1998Full accounts made up to 31 May 1997 (14 pages)
5 September 1997Return made up to 15/08/97; no change of members (4 pages)
5 September 1997Return made up to 15/08/97; no change of members (4 pages)
25 October 1996Full accounts made up to 31 May 1996 (16 pages)
25 October 1996Full accounts made up to 31 May 1996 (16 pages)
23 August 1996Return made up to 15/08/96; no change of members (4 pages)
23 August 1996Return made up to 15/08/96; no change of members (4 pages)
25 March 1996Full accounts made up to 31 May 1995 (14 pages)
25 March 1996Full accounts made up to 31 May 1995 (14 pages)
14 September 1995Return made up to 15/08/95; full list of members (6 pages)
14 September 1995Return made up to 15/08/95; full list of members (6 pages)
7 April 1995Accounting reference date notified as 31/05 (1 page)
7 April 1995Accounting reference date notified as 31/05 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
15 August 1994Incorporation (14 pages)
15 August 1994Incorporation (14 pages)