Company NameOHI Beaumont Park Ltd
Company StatusDissolved
Company Number03213741
CategoryPrivate Limited Company
Incorporation Date18 June 1996(27 years, 10 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)
Previous NamesPinelake Care Limited and Beaumont Park Limited

Business Activity

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

Directors

Director NameMr Robert Stephenson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2015(18 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 14 August 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressOmega Healthcare Investors, Inc. 303 International
Suite 200
Hunt Valley
Maryland
21030
Director NameMr Daniel James Booth
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2015(18 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 14 August 2018)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressOmega Healthcare Investors, Inc. 303 International
Suite 200
Hunt Valley
Maryland
21030
Secretary NameDaniel J Booth
StatusClosed
Appointed01 May 2015(18 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 14 August 2018)
RoleCompany Director
Correspondence AddressOmega Healthcare Investors, Inc. 303 International
Suite 200
Hunt Valley
Maryland
21030
Director NameMr Michael Daniel Ritz
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2015(19 years after company formation)
Appointment Duration3 years, 1 month (closed 14 August 2018)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence AddressOmega Healthcare Investors, Inc. 303 International
Suite 200
Hunt Valley
Maryland
21030
Director NameGordon Robert Ward
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressRua Do Pombo Corriero
Vilamoura, 8125, Quarteira
Algarve
Portugal
Secretary NameDeirdre Irene Boggon
NationalityBritish
StatusResigned
Appointed18 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressElmbank 36 London Road
St Ippolyts
Hitchin
Hertfordshire
SG4 7NG
Director NameMrs Pamela Anne Rogers
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(4 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 05 May 2001)
RoleCompany Director
Correspondence AddressLinden House 40 High Street
Roxton
Bedford
MK44 3EB
Director NameYvette Ann Stott
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(4 years after company formation)
Appointment Duration5 years (resigned 02 August 2005)
RoleCompany Director
Correspondence Address36 The Paddocks
Potton
Sandy
Bedfordshire
SG19 2QD
Director NameMr Martin John Bociek
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(5 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Brockwell
Oakley
Bedfordshire
MK43 7TD
Secretary NameMr Martin John Bociek
NationalityBritish
StatusResigned
Appointed01 March 2002(5 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Brockwell
Oakley
Bedfordshire
MK43 7TD
Director NameMr Richard Stanley Clough
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(9 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge House
Lodge Lane Langham
Colchester
Essex
CO4 5NE
Director NameMr David John Bates
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(9 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Crescent
Frinton-On-Sea
Essex
CO13 9AP
Director NameMr Graham Charles Lomer
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(9 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Secretary NameMr Richard Stanley Clough
NationalityBritish
StatusResigned
Appointed02 August 2005(9 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHanini 50 Second Avenue
Frinton On Sea
Essex
CO13 9LX
Secretary NameMr Graham Charles Lomer
NationalityBritish
StatusResigned
Appointed03 April 2008(11 years, 9 months after company formation)
Appointment Duration7 years (resigned 01 May 2015)
RoleCompany Director
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMs Deborah Helen Christian
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(17 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 May 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitehealthcarehomes.co.uk

Location

Registered AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £1Ohi Uk Healthcare Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,159,729
Gross Profit£460,626
Net Worth£5,535,121
Cash£95,240
Current Liabilities£134,805

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

4 April 2008Delivered on: 10 April 2008
Satisfied on: 22 May 2015
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Mill lane nursing home felixstowe suffolk SK275266; the gables nursing home marine parade great yarmouth norfolk NK338434; fornham house fornham st martin bury st edmunds suffolk SK145383 (for further details of properties charged please refer to form 395) and/or its proceeds of sale. Floating charge its undertaking and all its other property assets and rights whatsoever and wheresoever see image for full details.
Fully Satisfied
4 April 2008Delivered on: 8 April 2008
Satisfied on: 22 May 2015
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Trustee

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee (as agent and trustee for the finance parties) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Mill lane nursing home felixstowe suffolk t/no SK275266 the gables nursing home marine parade great yarmouth norfolk t/no NK338434 fornham house fornham st martin bury st edmunds suffolk t/no SK145383 for details of further properties charged please refer to form 395 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.
Fully Satisfied
4 August 2005Delivered on: 11 August 2005
Satisfied on: 18 April 2008
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 under the terms of the aforementioned instrument creating or evidencing the charge.
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
1 February 2002Delivered on: 12 February 2002
Satisfied on: 23 February 2008
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
1 February 2002Delivered on: 12 February 2002
Satisfied on: 23 February 2008
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: By way of legal mortgage over all that freehold property known as west of shortmead street biggleswade and freehold property on the west side of shortmead street biggleswade. 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
26 September 2000Delivered on: 30 September 2000
Satisfied on: 5 July 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land and buildings on the west side of shortmead st biggleswade known as beaumont park shortmead st biggleswade t/no BD123120 BD127708. 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
26 September 2000Delivered on: 30 September 2000
Satisfied on: 5 July 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Fixed charge over chattels
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarantee by way of first fixed charge: 1)the fixed assets together with any and all assets subsequently acquired by the company by way of replacement thereof 2)items of real or personal property tangible or intangible . fixed assets: 37 beds 37 wardrobes 37 chairs. For details of further properties charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
21 August 1996Delivered on: 31 August 1996
Satisfied on: 21 October 2000
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a land and premises at shotmead street, biggleswade bedford t/n's BD123120 and BD127708 assigns the goodwill of the business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
21 August 1996Delivered on: 31 August 1996
Satisfied on: 17 May 2001
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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

Filing History

8 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
8 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages)
8 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
8 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
27 September 2017Statement of capital on 27 September 2017
  • GBP 1
(5 pages)
27 September 2017Statement by Directors (2 pages)
27 September 2017Resolutions
  • RES13 ‐ Reduction of share premium account 27/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
27 September 2017Solvency Statement dated 27/09/17 (2 pages)
11 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
10 July 2017Notification of Ohi Healthcare Homes (Central) Ltd as a person with significant control on 10 July 2017 (1 page)
7 June 2017Secretary's details changed for Daniel J Booth on 1 March 2017 (1 page)
6 June 2017Director's details changed for Mr Michael Ritz on 1 March 2017 (2 pages)
6 June 2017Director's details changed for Mr Robert Stephenson on 1 March 2017 (2 pages)
6 June 2017Director's details changed for Mr Daniel Booth on 1 March 2017 (2 pages)
28 April 2017Registered office address changed from Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE England to Tower 42 25 Old Broad Street London EC2N 1HQ on 28 April 2017 (1 page)
29 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
29 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
29 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages)
29 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
31 August 2016Second filing of the annual return made up to 18 June 2015 (23 pages)
31 August 2016Second filing of the annual return made up to 18 June 2016 (23 pages)
24 August 2016Registered office address changed from 140 Aldersgate Street London EC1A 4HY England to Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE on 24 August 2016 (1 page)
30 June 2016Annual return
Statement of capital on 2016-06-30
  • GBP 200

Statement of capital on 2016-08-31
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 31/08/2016
(20 pages)
30 June 2016Annual return
Statement of capital on 2016-06-30
  • GBP 200

Statement of capital on 2016-08-31
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 31/08/2016
(19 pages)
2 September 2015Auditor's resignation (1 page)
14 August 2015Auditor's resignation (2 pages)
27 July 2015Company name changed beaumont park LIMITED\certificate issued on 27/07/15
  • RES15 ‐ Change company name resolution on 2015-06-30
(4 pages)
27 July 2015Change of name notice (2 pages)
9 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 31/08/2016
(14 pages)
9 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 200
  • ANNOTATION Clarification a second filed AR01 was registered on 31/08/2016
(15 pages)
9 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 200
(14 pages)
2 July 2015Appointment of Mr Michael Daniel Ritz as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Michael Daniel Ritz as a director on 1 July 2015 (2 pages)
5 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 200
(4 pages)
5 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 200
(4 pages)
30 May 2015Full accounts made up to 30 September 2014 (21 pages)
26 May 2015Appointment of Mr Robert Stephenson as a director on 1 May 2015
  • ANNOTATION Clarification This document is a duplicate of AP01 registered on 17TH May 2015
(3 pages)
26 May 2015Appointment of Mr Robert Stephenson as a director on 1 May 2015
  • ANNOTATION This document is a duplicate of AP01 registered on 17TH May 2015
(3 pages)
26 May 2015Appointment of Mr Daniel Booth as a director on 1 May 2015
  • ANNOTATION Clarification This document is a duplicate of AP01 registered on 17TH May 2015
(2 pages)
26 May 2015Appointment of Mr Daniel Booth as a director on 1 May 2015
  • ANNOTATION This document is a duplicate of AP01 registered on 17TH May 2015
(3 pages)
26 May 2015Appointment of Mr Robert Stephenson as a director on 1 May 2015
  • ANNOTATION This document is a duplicate of AP01 registered on 17TH May 2015
(3 pages)
26 May 2015Appointment of Mr Daniel Booth as a director on 1 May 2015
  • ANNOTATION This document is a duplicate of AP01 registered on 17TH May 2015
(3 pages)
22 May 2015Termination of appointment of Deborah Helen Christian as a director on 1 May 2015 (1 page)
22 May 2015Termination of appointment of Graham Charles Lomer as a secretary on 1 May 2015 (1 page)
22 May 2015Termination of appointment of Graham Charles Lomer as a secretary on 1 May 2015 (1 page)
22 May 2015Termination of appointment of Deborah Helen Christian as a director on 1 May 2015 (1 page)
22 May 2015Satisfaction of charge 9 in full (2 pages)
22 May 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
22 May 2015Termination of appointment of Graham Charles Lomer as a director on 1 May 2015 (1 page)
22 May 2015Termination of appointment of David John Bates as a director on 1 May 2015 (1 page)
22 May 2015Satisfaction of charge 8 in full (2 pages)
22 May 2015Termination of appointment of David John Bates as a director on 1 May 2015 (1 page)
22 May 2015Termination of appointment of Graham Charles Lomer as a director on 1 May 2015 (1 page)
22 May 2015Registered office address changed from , C/O Kaye Scholer Llp, 140 Aldersgate Street, London, EC1A 4HY to 140 Aldersgate Street London EC1A 4HY on 22 May 2015 (1 page)
20 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
17 May 2015Registered office address changed from , Lodge House, Lodge Lane Langham, Colchester, Essex, CO4 5NE to 140 Aldersgate Street London EC1A 4HY on 17 May 2015 (2 pages)
17 May 2015Appointment of Daniel J Booth as a director on 1 May 2015 (3 pages)
17 May 2015Appointment of Daniel J Booth as a director on 1 May 2015 (3 pages)
17 May 2015Appointment of Robert O Stephenson as a director on 1 May 2015 (3 pages)
17 May 2015Appointment of Daniel J Booth as a secretary on 1 May 2015 (3 pages)
17 May 2015Appointment of Robert O Stephenson as a director on 1 May 2015 (3 pages)
17 May 2015Appointment of Daniel J Booth as a secretary on 1 May 2015 (3 pages)
26 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 18 June 2014 with a full list of shareholders (4 pages)
24 June 2014Full accounts made up to 30 September 2013 (19 pages)
24 June 2014Accounts made up to 30 September 2013 (19 pages)
22 May 2014Termination of appointment of Richard Clough as a director (1 page)
22 May 2014Termination of appointment of Richard Stanley Clough as a director on 30 April 2014 (1 page)
22 May 2014Appointment of Ms Deborah Helen Christian as a director on 21 May 2014 (2 pages)
1 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
11 June 2013Full accounts made up to 30 September 2012 (17 pages)
11 June 2013Accounts made up to 30 September 2012 (17 pages)
15 May 2013Section 519 (1 page)
3 May 2013Auditor's resignation (2 pages)
29 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
6 June 2012Accounts made up to 30 September 2011 (18 pages)
6 June 2012Full accounts made up to 30 September 2011 (18 pages)
3 August 2011Director's details changed for Mr Richard Stanley Clough on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Richard Stanley Clough on 3 August 2011 (2 pages)
7 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
10 May 2011Accounts for a small company made up to 30 September 2010 (5 pages)
20 July 2010Director's details changed for Mr David John Bates on 25 May 2010 (3 pages)
28 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for David John Bates on 18 June 2010 (2 pages)
17 June 2010Accounts for a small company made up to 30 September 2009 (5 pages)
13 April 2010Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages)
4 January 2010Secretary's details changed for Mr Graham Charles Lomer on 4 January 2010 (1 page)
4 January 2010Director's details changed for Mr Graham Charles Lomer on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Graham Charles Lomer on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Mr Graham Charles Lomer on 4 January 2010 (1 page)
25 June 2009Accounts for a small company made up to 30 September 2008 (5 pages)
24 June 2009Return made up to 18/06/09; full list of members (4 pages)
3 July 2008Full accounts made up to 30 September 2007 (15 pages)
3 July 2008Accounts made up to 30 September 2007 (15 pages)
30 June 2008Return made up to 18/06/08; full list of members (4 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Terms of the documents approved 03/04/2008
(4 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Terms of the documents approved 03/04/2008
(4 pages)
15 April 2008Secretary appointed graham charles lomer (2 pages)
11 April 2008Declaration of assistance for shares acquisition (25 pages)
11 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 9 (17 pages)
9 April 2008Appointment terminated secretary richard clough (1 page)
8 April 2008Particulars of a mortgage or charge / charge no: 8 (19 pages)
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
19 June 2007Return made up to 18/06/07; full list of members (2 pages)
19 March 2007Accounts made up to 30 September 2006 (15 pages)
19 March 2007Full accounts made up to 30 September 2006 (15 pages)
27 June 2006Return made up to 18/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2006Accounts made up to 30 September 2005 (17 pages)
21 June 2006Full accounts made up to 30 September 2005 (17 pages)
23 November 2005Secretary resigned;director resigned (1 page)
23 November 2005New director appointed (3 pages)
23 November 2005Director resigned (1 page)
23 November 2005New secretary appointed;new director appointed (3 pages)
23 November 2005Director resigned (1 page)
23 November 2005New director appointed (2 pages)
4 November 2005Auditor's resignation (1 page)
8 September 2005Registered office changed on 08/09/05 from: 1 the close, shortmead street, biggleswade, bedfordshire SG18 0AT (1 page)
8 September 2005Registered office changed on 08/09/05 from: 1 the close shortmead street biggleswade bedfordshire SG18 0AT (1 page)
2 September 2005Memorandum and Articles of Association (9 pages)
24 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 August 2005Declaration of assistance for shares acquisition (14 pages)
11 August 2005Particulars of mortgage/charge (9 pages)
8 July 2005Return made up to 18/06/05; full list of members (7 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2005Accounts made up to 30 September 2004 (17 pages)
21 February 2005Full accounts made up to 30 September 2004 (17 pages)
21 December 2004Director's particulars changed (1 page)
25 June 2004Return made up to 18/06/04; full list of members (7 pages)
15 March 2004Full accounts made up to 30 September 2003 (18 pages)
15 March 2004Accounts made up to 30 September 2003 (18 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
27 June 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2003Full accounts made up to 30 September 2002 (19 pages)
30 April 2003Accounts made up to 30 September 2002 (19 pages)
26 November 2002Director's particulars changed (1 page)
10 July 2002Return made up to 18/06/02; full list of members (8 pages)
9 July 2002Registered office changed on 09/07/02 from: prospect place 85 great north road hatfield hertfordshire AL9 5BS (1 page)
9 July 2002Registered office changed on 09/07/02 from: prospect place, 85 great north road, hatfield, hertfordshire AL9 5BS (1 page)
1 June 2002Secretary resigned (1 page)
29 May 2002New secretary appointed;new director appointed (2 pages)
22 May 2002Company name changed pinelake care LIMITED\certificate issued on 22/05/02 (2 pages)
19 March 2002Full accounts made up to 30 September 2001 (16 pages)
19 March 2002Accounts made up to 30 September 2001 (16 pages)
12 February 2002Particulars of mortgage/charge (4 pages)
12 February 2002Particulars of mortgage/charge (5 pages)
24 September 2001Return made up to 18/06/01; full list of members (7 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (14 pages)
10 July 2001Director resigned (1 page)
17 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 September 2000Particulars of mortgage/charge (7 pages)
30 September 2000Particulars of mortgage/charge (7 pages)
1 August 2000Full accounts made up to 30 September 1999 (14 pages)
1 August 2000Accounts made up to 30 September 1999 (14 pages)
19 July 2000New director appointed (3 pages)
19 July 2000New director appointed (2 pages)
20 June 2000Return made up to 18/06/00; full list of members (6 pages)
18 February 2000Registered office changed on 18/02/00 from: everett house 19 baldock street ware hertfordshire SG12 9DH (1 page)
18 February 2000Registered office changed on 18/02/00 from: everett house, 19 baldock street, ware, hertfordshire SG12 9DH (1 page)
7 July 1999Return made up to 18/06/99; no change of members (4 pages)
28 April 1999Full accounts made up to 30 September 1998 (13 pages)
28 April 1999Accounts made up to 30 September 1998 (13 pages)
17 June 1998Return made up to 18/06/98; no change of members (4 pages)
1 May 1998Full accounts made up to 30 September 1997 (11 pages)
1 May 1998Accounts made up to 30 September 1997 (11 pages)
15 December 1997Registered office changed on 15/12/97 from: wagstaffs, richmond house walkern road, off high street stevenage, hertfordshire SG1 3QP (1 page)
15 December 1997Registered office changed on 15/12/97 from: wagstaffs richmond house walkern road off high street stevenage hertfordshire SG1 3QP (1 page)
7 July 1997Return made up to 18/06/97; full list of members (6 pages)
19 January 1997Registered office changed on 19/01/97 from: richmond house, walkern road, stevenage, hertfordshire SG1 3QP (1 page)
19 January 1997Registered office changed on 19/01/97 from: richmond house walkern road stevenage hertfordshire SG1 3QP (1 page)
23 December 1996Registered office changed on 23/12/96 from: elm bank 36 london road, st ippolyts, hitchin, hertfordshire SG4 7NG (1 page)
23 December 1996Registered office changed on 23/12/96 from: elm bank 36 london road st ippolyts hitchin hertfordshire SG4 7NG (1 page)
10 September 1996Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
31 August 1996Particulars of mortgage/charge (4 pages)
31 August 1996Particulars of mortgage/charge (4 pages)
21 June 1996New secretary appointed (2 pages)
21 June 1996New director appointed (2 pages)
21 June 1996Secretary resigned (1 page)
21 June 1996Director resigned (1 page)
18 June 1996Incorporation (20 pages)