London
SW1H 0AD
Secretary Name | Sanne Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2013(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 26 March 2019) |
Correspondence Address | 21 Palmer Street London SW1H 0AD |
Director Name | Amanda Barton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 07 December 2006) |
Role | Office Manager |
Correspondence Address | 48 Sutherland Crescent Chippenham Wiltshire SN14 6RS |
Director Name | Bridget Ann Barton |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 07 December 2006) |
Role | Manager |
Correspondence Address | Turnpike Cottage Old Hardenhuish Lane Chippenham Wiltshire SN14 6HH |
Director Name | Maj Henry Robin (Dick) Barton |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 07 December 2006) |
Role | Manager |
Correspondence Address | Ferfoot Old Hardenhuish Lane Chippenham Wiltshire SN14 6HH |
Director Name | Bridget Christina Novik |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 07 December 2006) |
Role | Manager |
Correspondence Address | 37 Frogwell Park Chippenham Wiltshire SN14 0RB |
Secretary Name | Amanda Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 07 December 2006) |
Role | Office Manager |
Correspondence Address | 48 Sutherland Crescent Chippenham Wiltshire SN14 6RS |
Director Name | Mr Craig Griffin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(11 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 11 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halebourne House Halebourne Lane Chobham Surrey GU24 8SL |
Director Name | Mr Paul Anthony Keith Jeffery |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(11 years, 6 months after company formation) |
Appointment Duration | 6 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 |
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 September 2013) |
Role | Company Director |
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 | 11 May 2007(11 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(14 years, 7 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(15 years, 7 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(18 years, 3 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 | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1995(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Website | caringhomes.org |
---|---|
Telephone | 01206 224100 |
Telephone region | Colchester |
Registered Address | Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ga Hc Reit Ii Ch Uk Senior Housing Portfolio LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 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 tynet/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. 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. See the mortgage charge document for full details. Fully Satisfied |
7 December 2006 | Delivered on: 19 December 2006 Satisfied on: 20 May 2010 Persons entitled: Norddeutsche Landsebank Girozentrale (London Branch) Classification: Third party debenture Secured details: All monies due or to become due from the debtor to the finance parties on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
28 January 2004 | Delivered on: 29 January 2004 Satisfied on: 15 December 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ferfoot old hardenhuish lane chippenham wiltshire t/no WT147273. 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 |
5 December 2003 | Delivered on: 10 December 2003 Satisfied on: 15 December 2006 Persons entitled: National Westminster Bank PLC 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. See the mortgage charge document for full details. Fully Satisfied |
26 October 1995 | Delivered on: 10 November 1995 Satisfied on: 9 February 2004 Persons entitled: Halifax Building Society Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in and to the policies of life insurance no. 2774432 and 2774436. see the mortgage charge document for full details. Fully Satisfied |
26 October 1995 | Delivered on: 10 November 1995 Satisfied on: 9 February 2004 Persons entitled: Halifax Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at ferfoot old hardenhuish lane chippenham wilts. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
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) |
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) |
19 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
2 February 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 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages) |
6 October 2014 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
6 October 2014 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page) |
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 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
7 April 2014 | Registered office address changed from C/O Sanne Group 1 Berkeley Street London United Kingdom W1J 8DJ on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from C/O Sanne Group 1 Berkeley Street London United Kingdom W1J 8DJ on 7 April 2014 (1 page) |
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) |
26 September 2013 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary (3 pages) |
25 September 2013 | Termination of appointment of Nigel Schofield as a director (2 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 | Appointment of Mathieu Streiff as a director (3 pages) |
25 September 2013 | Termination of appointment of Paul Jeffery as a director (2 pages) |
24 September 2013 | Termination of appointment of Nigel Schofield as a secretary (2 pages) |
24 September 2013 | Resolutions
|
21 September 2013 | Satisfaction of charge 7 in full (4 pages) |
14 September 2013 | Satisfaction of charge 6 in full (4 pages) |
21 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
5 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (13 pages) |
27 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Statement of capital on 3 May 2011
|
3 May 2011 | Statement of capital on 3 May 2011
|
6 April 2011 | Resolutions
|
6 April 2011 | Statement by directors (1 page) |
6 April 2011 | Solvency statement dated 31/03/11 (1 page) |
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 (13 pages) |
11 August 2010 | Statement of company's objects (2 pages) |
10 August 2010 | Resolutions
|
6 August 2010 | Particulars of a mortgage or charge / charge no: 7 (36 pages) |
3 August 2010 | Full accounts made up to 31 March 2009 (11 pages) |
16 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 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) |
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) |
22 December 2009 | Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages) |
22 December 2009 | Secretary's details changed for Nigel Bennett Schofield on 21 December 2009 (1 page) |
12 November 2009 | Secretary's details changed for Nigel Bennett Schofield on 1 November 2009 (1 page) |
12 November 2009 | Secretary's details changed for Nigel Bennett Schofield on 1 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for Nigel Bennett Schofield on 1 October 2007 (1 page) |
6 November 2009 | Secretary's details changed for Nigel Bennett Schofield on 1 October 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) |
2 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
15 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 (12 pages) |
30 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
6 December 2007 | Declaration of assistance for shares acquisition (16 pages) |
29 November 2007 | Resolutions
|
29 November 2007 | Resolutions
|
28 November 2007 | Declaration of assistance for shares acquisition (16 pages) |
27 November 2007 | Particulars of mortgage/charge (20 pages) |
12 October 2007 | Total exemption small company accounts made up to 7 December 2006 (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 7 December 2006 (6 pages) |
21 June 2007 | Accounting reference date shortened from 07/12/07 to 30/09/07 (1 page) |
20 June 2007 | Accounting reference date extended from 31/08/06 to 07/12/06 (1 page) |
30 May 2007 | New director appointed (1 page) |
30 May 2007 | Director resigned (1 page) |
25 May 2007 | Return made up to 24/05/07; full list of members (3 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page) |
29 January 2007 | Registered office changed on 29/01/07 from: old hardenhuish lane chippenham wiltshire SN14 6HH (1 page) |
16 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Secretary resigned;director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
4 January 2007 | Resolutions
|
4 January 2007 | Declaration of assistance for shares acquisition (6 pages) |
3 January 2007 | New director appointed (1 page) |
3 January 2007 | New secretary appointed (2 pages) |
3 January 2007 | New director appointed (1 page) |
19 December 2006 | Particulars of mortgage/charge (7 pages) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2006 | Return made up to 24/05/06; full list of members (8 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
7 July 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
17 June 2005 | Return made up to 24/05/05; full list of members (3 pages) |
5 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
7 June 2004 | Return made up to 24/05/04; full list of members (8 pages) |
9 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2003 | Particulars of mortgage/charge (3 pages) |
5 October 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
24 June 2003 | Return made up to 24/05/03; full list of members (8 pages) |
2 July 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
19 June 2002 | Return made up to 24/05/02; full list of members (8 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
11 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (17 pages) |
14 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (19 pages) |
4 June 1999 | Return made up to 24/05/99; full list of members
|
31 May 1998 | Return made up to 24/05/98; no change of members (4 pages) |
8 April 1998 | Full accounts made up to 31 August 1997 (14 pages) |
18 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
17 March 1997 | Full accounts made up to 31 August 1996 (14 pages) |
19 June 1996 | Return made up to 24/05/96; full list of members
|
18 February 1996 | Accounting reference date notified as 31/08 (1 page) |
12 December 1995 | Statement of affairs (38 pages) |
12 December 1995 | Ad 26/10/95--------- £ si 433998@1 (2 pages) |
10 November 1995 | Particulars of mortgage/charge (14 pages) |
10 November 1995 | Particulars of mortgage/charge (4 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | Registered office changed on 08/09/95 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page) |
8 September 1995 | Secretary resigned (2 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | New director appointed (2 pages) |
8 September 1995 | New secretary appointed;new director appointed (2 pages) |
8 September 1995 | Director resigned (2 pages) |
6 September 1995 | Resolutions
|
6 September 1995 | Resolutions
|
6 September 1995 | £ nc 100/500000 25/08/95 (1 page) |
5 September 1995 | Company name changed chord properties LIMITED\certificate issued on 06/09/95 (4 pages) |
24 May 1995 | Incorporation (28 pages) |