Company NameGildawood Court Residential Homes Limited
Company StatusDissolved
Company Number03346809
CategoryPrivate Limited Company
Incorporation Date7 April 1997(27 years ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Jonathan David Farkas
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed27 January 2015(17 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 26 March 2019)
RoleManaging Director
Country of ResidenceLuxembourg
Correspondence AddressAsticus Building, 2nd Floor 21 Palmer Street
London
SW1H 0AD
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed11 September 2013(16 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 26 March 2019)
Correspondence Address21 Palmer Street
London
SW1H 0AD
Director NameAnn Denise Humphreys
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(1 day after company formation)
Appointment Duration8 years, 8 months (resigned 16 December 2005)
RoleRegistered General Nurse
Correspondence Address115 Manor Court Road
Nuneaton
Warwickshire
CV11 5HQ
Director NameGraham Kenneth Humphreys
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(1 day after company formation)
Appointment Duration8 years, 8 months (resigned 16 December 2005)
RoleEngineer
Correspondence Address115 Manor Court Road
Nuneaton
Warwickshire
CV11 5HQ
Secretary NameAnn Denise Humphreys
NationalityBritish
StatusResigned
Appointed08 April 1997(1 day after company formation)
Appointment Duration8 years, 8 months (resigned 16 December 2005)
RoleRegistered General Nurse
Correspondence Address115 Manor Court Road
Nuneaton
Warwickshire
CV11 5HQ
Director NameMr Derek George Cormack
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed16 December 2005(8 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPillars
Grantley Avenue, Wonersh
Guildford
Surrey
GU5 0QN
Director NameMr Derek George Cormack
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed16 December 2005(8 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPillars
Grantley Avenue, Wonersh
Guildford
Surrey
GU5 0QN
Director NameHelena Jeffery
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(8 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 April 2006)
RoleCompany Director
Correspondence AddressOrchards
Frating Road
Great Bromley
Essex
CO7 7JW
Secretary NameMr Nigel Bennett Schofield
NationalityBritish
StatusResigned
Appointed16 December 2005(8 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 September 2013)
RoleCompany Director
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex Co49yq
Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(9 years after company formation)
Appointment Duration7 years, 5 months (resigned 11 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex Co49yq
Director NameMr Craig Griffin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(9 years after company formation)
Appointment Duration1 year, 2 months (resigned 22 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Director NameMr Ian James White
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(10 years, 2 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 Co49yq
Director NameMr Nigel Bennett Schofield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(12 years, 9 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 Co49yq
Director NameMr Peter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(13 years, 8 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 Co49yq
Director NameMr Mathieu Bernard Streiff
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2013(16 years, 5 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 NameAr Nominees Limited (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitecaringhomes.org
Telephone01206 224100
Telephone regionColchester

Location

Registered AddressAsticus Building, 2nd Floor 21 Palmer Street
London
SW1H 0AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Ga Hc Reit 11 Ch Uk Senior Housing Portfolio LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 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 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
23 January 2006Delivered on: 1 February 2006
Satisfied on: 14 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee)

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
16 December 2005Delivered on: 20 December 2005
Satisfied on: 14 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company to the chargee for the secured finance party on any account whatsoever.
Particulars: Land lying on the south side of park avenue, nuneaton, warwickshire t/no WK383188, fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 February 2000Delivered on: 16 February 2000
Satisfied on: 14 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
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
8 February 2000Delivered on: 16 February 2000
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: By way of legal mortgage 1.65 acres or thereabouts together with the nursing home erected thereon t/n-WK383188. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 June 1999Delivered on: 3 July 1999
Satisfied on: 23 December 2005
Persons entitled: B & K Building Services Limited

Classification: Legal charge
Secured details: £861,740 due from the company to the chargee.
Particulars: Land at attleborough nuneaton.
Fully Satisfied
17 June 1999Delivered on: 3 July 1999
Satisfied on: 1 July 2013
Persons entitled: The Warwickshire County Council

Classification: Legal charge
Secured details: £230,000 due from the company to the chargee.
Particulars: Land at attleborough nuneaton.
Fully Satisfied
17 June 1999Delivered on: 30 June 1999
Satisfied on: 23 December 2005
Persons entitled: B&K Building Services Limited

Classification: Legal charge
Secured details: The principal sum of £861,740.00 due or to become due from the company to the chargee.
Particulars: Land at attleborough, nuneaton comprised in an assurance dated 17/6/99.
Fully Satisfied

Filing History

19 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(3 pages)
3 May 2016Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page)
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)
1 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
1 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
2 February 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 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages)
6 October 2014Filing exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 October 2014Notice of agreement to exemption from filing of accounts for period ending 31/12/13 (1 page)
2 May 2014Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(3 pages)
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(3 pages)
2 May 2014Director's details changed for Mr Mathieu Streiff on 31 March 2014 (2 pages)
7 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London United Kingdom W1J 8DJ on 7 April 2014 (1 page)
7 April 2014Registered office address changed from C/O Sanne Group 1 Berkeley Street London United Kingdom W1J 8DJ on 7 April 2014 (1 page)
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)
26 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 CO49YQ on 25 September 2013 (2 pages)
25 September 2013Termination of appointment of Nigel Schofield as a director (2 pages)
25 September 2013Termination of appointment of Paul Jeffery as a director (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 2013Termination of appointment of Nigel Schofield as a secretary (2 pages)
21 September 2013Satisfaction of charge 9 in full (4 pages)
14 September 2013Satisfaction of charge 6 in full (4 pages)
14 September 2013Satisfaction of charge 7 in full (4 pages)
14 September 2013Satisfaction of charge 4 in full (4 pages)
14 September 2013Satisfaction of charge 5 in full (4 pages)
14 September 2013Satisfaction of charge 8 in full (4 pages)
1 July 2013Satisfaction of charge 2 in full (4 pages)
3 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
1 October 2012Full accounts made up to 31 March 2012 (17 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
23 August 2011Full accounts made up to 31 March 2011 (17 pages)
19 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
20 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
16 December 2010Full accounts made up to 31 March 2010 (15 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 att appendix 1 & section 175 & any act done be valid 27/07/2010
(14 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 9 (36 pages)
3 August 2010Full accounts made up to 31 March 2009 (18 pages)
26 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
2 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)
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)
22 December 2009Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages)
22 December 2009Secretary's details changed for Mr Nigel Bennett Schofield on 21 December 2009 (1 page)
12 November 2009Secretary's details changed for Nigel Bennett Schofield on 1 November 2009 (1 page)
12 November 2009Secretary's details changed for Nigel Bennett Schofield on 1 November 2009 (1 page)
6 November 2009Secretary's details changed for Nigel Bennett Schofield on 1 October 2007 (1 page)
6 November 2009Secretary's details changed for Nigel Bennett Schofield on 1 October 2007 (1 page)
6 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
6 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
6 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
6 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
27 April 2009Return made up to 07/04/09; full list of members (3 pages)
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 (18 pages)
8 April 2008Return made up to 07/04/08; full list of members (3 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 November 2007Resolutions
  • RES13 ‐ Facility agreement 15/11/07
(3 pages)
28 November 2007Declaration of assistance for shares acquisition (15 pages)
27 November 2007Particulars of mortgage/charge (20 pages)
2 August 2007Declaration of assistance for shares acquisition (5 pages)
2 August 2007Full accounts made up to 30 September 2006 (14 pages)
2 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
21 June 2007New director appointed (2 pages)
12 June 2007Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
31 May 2007New director appointed (1 page)
3 May 2007Return made up to 07/04/07; full list of members (3 pages)
28 March 2007Registered office changed on 28/03/07 from: stable house cockaynes lane alresford nr colchester essex CO7 8BZ (1 page)
10 January 2007Total exemption small company accounts made up to 30 November 2005 (7 pages)
13 October 2006Accounting reference date shortened from 16/12/05 to 30/11/05 (1 page)
12 July 2006Accounting reference date shortened from 30/09/06 to 16/12/05 (1 page)
13 April 2006Return made up to 07/04/06; full list of members (7 pages)
13 April 2006Director resigned (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006Director resigned (1 page)
28 March 2006Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
9 March 2006Declaration of assistance for shares acquisition (25 pages)
1 February 2006Particulars of mortgage/charge (8 pages)
31 January 2006Registered office changed on 31/01/06 from: stable house cockaynes lane alresford colchester essex CO7 8BZ (1 page)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
12 January 2006Declaration of assistance for shares acquisition (5 pages)
11 January 2006Secretary resigned;director resigned (1 page)
6 January 2006New secretary appointed (2 pages)
6 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 January 2006Registered office changed on 05/01/06 from: off school walk attleborough nuneaton warwickshire CV11 4PJ (1 page)
5 January 2006Director resigned (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2005Particulars of mortgage/charge (9 pages)
4 May 2005Return made up to 07/04/05; full list of members (7 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
6 April 2004Return made up to 07/04/04; full list of members (7 pages)
2 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
11 April 2003Return made up to 07/04/03; full list of members (7 pages)
19 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
2 May 2002Return made up to 07/04/02; full list of members (6 pages)
15 November 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
30 April 2001Return made up to 07/04/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
11 September 2000Registered office changed on 11/09/00 from: 115 manor court road nuneaton warwickshire CV11 5HQ (1 page)
7 June 2000Return made up to 07/04/00; full list of members (6 pages)
17 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
16 February 2000Particulars of mortgage/charge (4 pages)
16 February 2000Particulars of mortgage/charge (5 pages)
3 July 1999Particulars of mortgage/charge (3 pages)
3 July 1999Particulars of mortgage/charge (3 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
4 June 1999Return made up to 07/04/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
7 May 1998Return made up to 07/04/98; full list of members (6 pages)
23 April 1997Registered office changed on 23/04/97 from: 1 lower bar newport salop TF10 7BE (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997New secretary appointed;new director appointed (2 pages)
23 April 1997Secretary resigned (1 page)
23 April 1997Director resigned (1 page)
7 April 1997Incorporation (11 pages)