London
SW1H 0AD
Secretary Name | Sanne Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2013(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 26 March 2019) |
Correspondence Address | 21 Palmer Street London SW1H 0AD |
Director Name | Ann Denise Humphreys |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(1 day after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 December 2005) |
Role | Registered General Nurse |
Correspondence Address | 115 Manor Court Road Nuneaton Warwickshire CV11 5HQ |
Director Name | Graham Kenneth Humphreys |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(1 day after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 December 2005) |
Role | Engineer |
Correspondence Address | 115 Manor Court Road Nuneaton Warwickshire CV11 5HQ |
Secretary Name | Ann Denise Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(1 day after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 December 2005) |
Role | Registered General Nurse |
Correspondence Address | 115 Manor Court Road Nuneaton Warwickshire CV11 5HQ |
Director Name | Mr Derek George Cormack |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 December 2005(8 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pillars Grantley Avenue, Wonersh Guildford Surrey GU5 0QN |
Director Name | Mr Derek George Cormack |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 December 2005(8 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pillars Grantley Avenue, Wonersh Guildford Surrey GU5 0QN |
Director Name | Helena Jeffery |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(8 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 April 2006) |
Role | Company Director |
Correspondence Address | Orchards Frating Road Great Bromley Essex CO7 7JW |
Secretary Name | Mr Nigel Bennett Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2005(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 September 2013) |
Role | Company Director |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex Co49yq |
Director Name | Mr Paul Anthony Keith Jeffery |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(9 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 September 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bradbury House 830 The Crescent Colchester Business Park Colchester Essex Co49yq |
Director Name | Mr Craig Griffin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(9 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halebourne House Halebourne Lane Chobham Surrey GU24 8SL |
Director Name | Mr Ian James White |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(10 years, 2 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 Co49yq |
Director Name | Mr Nigel Bennett Schofield |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(12 years, 9 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 Co49yq |
Director Name | Mr Peter Martin Hill |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(13 years, 8 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 Co49yq |
Director Name | Mr Mathieu Bernard Streiff |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2013(16 years, 5 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 | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1997(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
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 |
2 at £1 | Ga Hc Reit 11 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 |
23 January 2006 | Delivered 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 2005 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 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) |
1 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
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) |
2 May 2014 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 31 March 2014 (1 page) |
2 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Mr Mathieu Streiff on 31 March 2014 (2 pages) |
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 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 CO49YQ on 25 September 2013 (2 pages) |
25 September 2013 | Termination of appointment of Nigel Schofield as a director (2 pages) |
25 September 2013 | Termination of appointment of Paul Jeffery as a director (2 pages) |
24 September 2013 | Resolutions
|
24 September 2013 | Appointment of Mathieu Streiff as a director (3 pages) |
24 September 2013 | Termination of appointment of Nigel Schofield as a secretary (2 pages) |
21 September 2013 | Satisfaction of charge 9 in full (4 pages) |
14 September 2013 | Satisfaction of charge 6 in full (4 pages) |
14 September 2013 | Satisfaction of charge 7 in full (4 pages) |
14 September 2013 | Satisfaction of charge 4 in full (4 pages) |
14 September 2013 | Satisfaction of charge 5 in full (4 pages) |
14 September 2013 | Satisfaction of charge 8 in full (4 pages) |
1 July 2013 | Satisfaction of charge 2 in full (4 pages) |
3 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Full accounts made up to 31 March 2011 (17 pages) |
19 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
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 (15 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: 9 (36 pages) |
3 August 2010 | Full accounts made up to 31 March 2009 (18 pages) |
26 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 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 Mr 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) |
6 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Mr Ian James White on 1 November 2009 (2 pages) |
27 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
14 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 (18 pages) |
8 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
29 November 2007 | Resolutions
|
28 November 2007 | Resolutions
|
28 November 2007 | Declaration of assistance for shares acquisition (15 pages) |
27 November 2007 | Particulars of mortgage/charge (20 pages) |
2 August 2007 | Declaration of assistance for shares acquisition (5 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (14 pages) |
2 August 2007 | Resolutions
|
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
21 June 2007 | New director appointed (2 pages) |
12 June 2007 | Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page) |
31 May 2007 | New director appointed (1 page) |
3 May 2007 | Return made up to 07/04/07; full list of members (3 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: stable house cockaynes lane alresford nr colchester essex CO7 8BZ (1 page) |
10 January 2007 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
13 October 2006 | Accounting reference date shortened from 16/12/05 to 30/11/05 (1 page) |
12 July 2006 | Accounting reference date shortened from 30/09/06 to 16/12/05 (1 page) |
13 April 2006 | Return made up to 07/04/06; full list of members (7 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | Director resigned (1 page) |
28 March 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
9 March 2006 | Declaration of assistance for shares acquisition (25 pages) |
1 February 2006 | Particulars of mortgage/charge (8 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: stable house cockaynes lane alresford colchester essex CO7 8BZ (1 page) |
23 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
12 January 2006 | Declaration of assistance for shares acquisition (5 pages) |
11 January 2006 | Secretary resigned;director resigned (1 page) |
6 January 2006 | New secretary appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | Resolutions
|
5 January 2006 | Registered office changed on 05/01/06 from: off school walk attleborough nuneaton warwickshire CV11 4PJ (1 page) |
5 January 2006 | Director resigned (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2005 | Particulars of mortgage/charge (9 pages) |
4 May 2005 | Return made up to 07/04/05; full list of members (7 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
6 April 2004 | Return made up to 07/04/04; full list of members (7 pages) |
2 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
11 April 2003 | Return made up to 07/04/03; full list of members (7 pages) |
19 December 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
2 May 2002 | Return made up to 07/04/02; full list of members (6 pages) |
15 November 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
30 April 2001 | Return made up to 07/04/01; full list of members (6 pages) |
16 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: 115 manor court road nuneaton warwickshire CV11 5HQ (1 page) |
7 June 2000 | Return made up to 07/04/00; full list of members (6 pages) |
17 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
16 February 2000 | Particulars of mortgage/charge (4 pages) |
16 February 2000 | Particulars of mortgage/charge (5 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Return made up to 07/04/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
7 May 1998 | Return made up to 07/04/98; full list of members (6 pages) |
23 April 1997 | Registered office changed on 23/04/97 from: 1 lower bar newport salop TF10 7BE (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New secretary appointed;new director appointed (2 pages) |
23 April 1997 | Secretary resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
7 April 1997 | Incorporation (11 pages) |