Company NameOHI Healthcare Homes (Central) Ltd
Company StatusDissolved
Company Number03995046
CategoryPrivate Limited Company
Incorporation Date16 May 2000(23 years, 11 months ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Daniel James Booth
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2015(14 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 04 September 2018)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressOmega Healthcare Investors, Inc. 303 International
Suite 200
Hunt Valley
Maryland
21030
Director NameMr Robert Stephenson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2015(14 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 04 September 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressOmega Healthcare Investors, Inc. 303 International
Suite 200
Hunt Valley
Maryland
21030
Secretary NameMr Daniel Booth
StatusClosed
Appointed01 May 2015(14 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 04 September 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(15 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 04 September 2018)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence AddressOmega Healthcare Investors, Inc. 303 International
Suite 200
Hunt Valley
Maryland
21030
Director NameMrs Pamela Anne Rogers
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleHealth
Correspondence AddressLinden House 40 High Street
Roxton
Bedford
MK44 3EB
Director NameYvette Ann Stott
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleHealth
Correspondence Address36 The Paddocks
Potton
Sandy
Bedfordshire
SG19 2QD
Director NameGordon Robert Ward
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleCompany Chairman
Correspondence AddressRua Do Pombo Corriero
Vilamoura, 8125, Quarteira
Algarve
Portugal
Secretary NameDeirdre Irene Boggon
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressElmbank 36 London Road
St Ippolyts
Hitchin
Hertfordshire
SG4 7NG
Director NameMr Martin John Bociek
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(1 year, 9 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(1 year, 9 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(5 years, 2 months 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(5 years, 2 months 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(5 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLodge House
Lodge Lane Langham
Colchester
Essex
CO4 5NE
Secretary NameMr Richard Stanley Clough
NationalityBritish
StatusResigned
Appointed02 August 2005(5 years, 2 months 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(7 years, 10 months after company formation)
Appointment Duration7 years (resigned 01 May 2015)
RoleCompany Director
Correspondence AddressLodge House
Lodge Lane Langham
Colchester
Essex
CO4 5NE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehealthcarehomes.co.uk
Telephone08700545554
Telephone regionUnknown

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

60k at £1Ohi Uk Healthcare Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£400

Accounts

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

Charges

1 May 2015Delivered on: 21 May 2015
Persons entitled: Ohi Healthcare Properties Limited Partnership

Classification: A registered charge
Outstanding
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.
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
8 April 2002Delivered on: 10 April 2002
Satisfied on: 13 February 2007
Persons entitled: M.R.L. Astor Esq.

Classification: Rent deposit deed
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: £14,376 and any additional amounts paid by way of rent deposit pursuant to the terms of the rent deposit deed and all accrued interest on such amounts.
Fully Satisfied
1 February 2002Delivered on: 12 February 2002
Satisfied on: 13 February 2007
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
14 June 2001Delivered on: 15 June 2001
Satisfied on: 13 February 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture over fixed and floating assets
Secured details: £2,000,000 plus interest and all costs 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

4 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
11 June 2018Application to strike the company off the register (3 pages)
9 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
22 February 2018Satisfaction of charge 039950460007 in full (1 page)
8 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
8 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages)
8 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
8 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
8 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages)
8 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
8 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
8 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 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 2017Statement of capital on 27 September 2017
  • GBP 1
(5 pages)
27 September 2017Statement by Directors (2 pages)
27 September 2017Statement by Directors (2 pages)
27 September 2017Solvency Statement dated 27/09/17 (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)
27 September 2017Statement of capital on 27 September 2017
  • GBP 1
(5 pages)
6 June 2017Director's details changed for Mr Daniel Booth on 1 March 2017 (2 pages)
6 June 2017Secretary's details changed for Mr Daniel 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 Daniel Booth on 1 March 2017 (2 pages)
6 June 2017Director's details changed for Mr Michael Ritz on 1 March 2017 (2 pages)
6 June 2017Secretary's details changed for Mr Daniel Booth on 1 March 2017 (1 page)
6 June 2017Director's details changed for Mr Robert Stephenson on 1 March 2017 (2 pages)
6 June 2017Director's details changed for Mr Robert Stephenson on 1 March 2017 (2 pages)
26 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
28 April 2017Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HQ England to Tower 42 25 Old Broad Street London EC2N 1HQ on 28 April 2017 (1 page)
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)
28 April 2017Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HQ England to Tower 42 25 Old Broad Street London EC2N 1HQ on 28 April 2017 (1 page)
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 subsidiary accounts made up to 31 December 2015 (18 pages)
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 (31 pages)
29 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
29 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
29 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
29 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (31 pages)
29 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (18 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)
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)
11 June 2016Annual return made up to 8 May 2016
Statement of capital on 2016-06-11
  • GBP 60,000
(19 pages)
11 June 2016Annual return made up to 8 May 2016
Statement of capital on 2016-06-11
  • GBP 60,000
(19 pages)
15 January 2016Amended full accounts made up to 24 April 2015 (15 pages)
15 January 2016Amended full accounts made up to 24 April 2015 (15 pages)
13 January 2016Full accounts made up to 24 April 2015 (15 pages)
13 January 2016Full accounts made up to 24 April 2015 (15 pages)
28 October 2015Current accounting period shortened from 24 April 2016 to 31 December 2015 (1 page)
28 October 2015Current accounting period shortened from 24 April 2016 to 31 December 2015 (1 page)
26 October 2015Previous accounting period shortened from 31 December 2015 to 24 April 2015 (1 page)
26 October 2015Previous accounting period shortened from 31 December 2015 to 24 April 2015 (1 page)
2 September 2015Auditor's resignation (1 page)
2 September 2015Auditor's resignation (1 page)
14 August 2015Auditor's resignation (2 pages)
14 August 2015Auditor's resignation (2 pages)
27 July 2015Change of name notice (2 pages)
27 July 2015Change of name notice (2 pages)
27 July 2015Company name changed healthcare homes (central) LIMITED\certificate issued on 27/07/15
  • RES15 ‐ Change company name resolution on 2015-06-30
(4 pages)
27 July 2015Company name changed healthcare homes (central) LIMITED\certificate issued on 27/07/15
  • RES15 ‐ Change company name resolution on 2015-06-30
(4 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)
2 July 2015Appointment of Mr Michael Daniel Ritz as a director on 1 July 2015 (2 pages)
10 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 60,000
(14 pages)
10 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 60,000
(14 pages)
10 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 60,000
(14 pages)
4 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 60,000
(4 pages)
4 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 60,000
(4 pages)
4 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 60,000
(4 pages)
1 June 2015Current accounting period extended from 24 April 2015 to 31 December 2015 (1 page)
1 June 2015Current accounting period extended from 24 April 2015 to 31 December 2015 (1 page)
30 May 2015Full accounts made up to 30 September 2014 (16 pages)
30 May 2015Full accounts made up to 30 September 2014 (16 pages)
26 May 2015Appointment of Mr Robert Stephenson as a director on 1 May 2015 (2 pages)
26 May 2015Appointment of Mr Robert Stephenson as a director on 1 May 2015 (2 pages)
26 May 2015Appointment of Mr Daniel Booth as a director on 1 May 2015 (2 pages)
26 May 2015Appointment of Mr Robert Stephenson as a director on 1 May 2015 (2 pages)
26 May 2015Appointment of Mr Daniel Booth as a director on 1 May 2015 (2 pages)
26 May 2015Appointment of Mr Daniel Booth as a director on 1 May 2015 (2 pages)
22 May 2015Registered office address changed from Lodge House Lodge Lane Langham Colchester Essex CO4 5NE to 140 Aldersgate Street London EC1A 4HY on 22 May 2015 (1 page)
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 secretary on 1 May 2015 (1 page)
22 May 2015Satisfaction of charge 6 in full (2 pages)
22 May 2015Termination of appointment of Graham Charles Lomer as a director on 1 May 2015 (1 page)
22 May 2015Satisfaction of charge 5 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 secretary 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 2015Previous accounting period shortened from 30 September 2015 to 24 April 2015 (1 page)
22 May 2015Termination of appointment of Graham Charles Lomer as a secretary on 1 May 2015 (1 page)
22 May 2015Appointment of Mr Daniel Booth as a secretary on 1 May 2015 (2 pages)
22 May 2015Satisfaction of charge 5 in full (2 pages)
22 May 2015Previous accounting period shortened from 30 September 2015 to 24 April 2015 (1 page)
22 May 2015Termination of appointment of Graham Charles Lomer as a director on 1 May 2015 (1 page)
22 May 2015Appointment of Mr Daniel Booth as a secretary on 1 May 2015 (2 pages)
22 May 2015Appointment of Mr Daniel Booth as a secretary on 1 May 2015 (2 pages)
22 May 2015Registered office address changed from Lodge House Lodge Lane Langham Colchester Essex CO4 5NE to 140 Aldersgate Street London EC1A 4HY on 22 May 2015 (1 page)
22 May 2015Termination of appointment of Graham Charles Lomer as a director on 1 May 2015 (1 page)
22 May 2015Satisfaction of charge 6 in full (2 pages)
21 May 2015Registration of charge 039950460007, created on 1 May 2015 (37 pages)
21 May 2015Registration of charge 039950460007, created on 1 May 2015 (37 pages)
21 May 2015Registration of charge 039950460007, created on 1 May 2015 (37 pages)
20 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Other company business 01/05/2015
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
20 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Other company business 01/05/2015
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
24 June 2014Full accounts made up to 30 September 2013 (14 pages)
24 June 2014Full accounts made up to 30 September 2013 (14 pages)
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders (4 pages)
16 May 2014Termination of appointment of Richard Stanley Clough as a director on 30 April 2014 (1 page)
16 May 2014Termination of appointment of Richard Stanley Clough as a director on 30 April 2014 (1 page)
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders (4 pages)
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 50,001
(4 pages)
16 May 2014Annual return made up to 8 May 2014 with a full list of shareholders (4 pages)
16 May 2014Termination of appointment of Richard Clough as a director (1 page)
11 June 2013Full accounts made up to 30 September 2012 (13 pages)
11 June 2013Full accounts made up to 30 September 2012 (13 pages)
20 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
15 May 2013Section 519 (1 page)
15 May 2013Section 519 (1 page)
3 May 2013Auditor's resignation (2 pages)
3 May 2013Auditor's resignation (2 pages)
6 June 2012Full accounts made up to 30 September 2011 (13 pages)
6 June 2012Full accounts made up to 30 September 2011 (13 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 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)
3 August 2011Director's details changed for Mr Richard Stanley Clough on 3 August 2011 (2 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
10 May 2011Full accounts made up to 30 September 2010 (13 pages)
10 May 2011Full accounts made up to 30 September 2010 (13 pages)
19 July 2010Director's details changed for David John Bates on 25 May 2010 (3 pages)
19 July 2010Director's details changed for David John Bates on 25 May 2010 (3 pages)
17 June 2010Full accounts made up to 30 September 2009 (13 pages)
17 June 2010Full accounts made up to 30 September 2009 (13 pages)
26 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages)
14 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)
13 April 2010Director's details changed for Mr Graham Charles Lomer on 26 March 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)
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)
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 2009Full accounts made up to 30 September 2008 (13 pages)
25 June 2009Full accounts made up to 30 September 2008 (13 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
3 July 2008Full accounts made up to 30 September 2007 (13 pages)
3 July 2008Full accounts made up to 30 September 2007 (13 pages)
13 May 2008Return made up to 08/05/08; full list of members (4 pages)
13 May 2008Return made up to 08/05/08; full list of members (4 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
15 April 2008Secretary appointed graham charles lomer (2 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)
11 April 2008Declaration of assistance for shares acquisition (25 pages)
11 April 2008Declaration of assistance for shares acquisition (25 pages)
11 April 2008Declaration of assistance for shares acquisition (25 pages)
11 April 2008Declaration of assistance for shares acquisition (25 pages)
11 April 2008Declaration of assistance for shares acquisition (25 pages)
11 April 2008Declaration of assistance for shares acquisition (25 pages)
11 April 2008Declaration of assistance for shares acquisition (25 pages)
11 April 2008Declaration of assistance for shares acquisition (25 pages)
11 April 2008Declaration of assistance for shares acquisition (25 pages)
11 April 2008Declaration of assistance for shares acquisition (25 pages)
11 April 2008Declaration of assistance for shares acquisition (25 pages)
11 April 2008Declaration of assistance for shares acquisition (25 pages)
11 April 2008Declaration of assistance for shares acquisition (25 pages)
11 April 2008Declaration of assistance for shares acquisition (25 pages)
11 April 2008Declaration of assistance for shares acquisition (25 pages)
11 April 2008Declaration of assistance for shares acquisition (25 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: 6 (17 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 6 (17 pages)
9 April 2008Appointment terminated secretary richard clough (1 page)
9 April 2008Appointment terminated secretary richard clough (1 page)
8 April 2008Particulars of a mortgage or charge / charge no: 5 (20 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 5 (20 pages)
15 May 2007Return made up to 08/05/07; full list of members (3 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Return made up to 08/05/07; full list of members (3 pages)
15 May 2007Director's particulars changed (1 page)
19 March 2007Full accounts made up to 30 September 2006 (16 pages)
19 March 2007Full accounts made up to 30 September 2006 (16 pages)
13 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2006Full accounts made up to 30 September 2005 (15 pages)
21 June 2006Full accounts made up to 30 September 2005 (15 pages)
13 June 2006Return made up to 08/05/06; full list of members (7 pages)
13 June 2006Return made up to 08/05/06; full list of members (7 pages)
23 November 2005Director resigned (1 page)
23 November 2005New director appointed (3 pages)
23 November 2005Director resigned (1 page)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005Director resigned (1 page)
23 November 2005New director appointed (3 pages)
23 November 2005Secretary resigned;director resigned (1 page)
23 November 2005New secretary appointed;new director appointed (3 pages)
23 November 2005Director resigned (1 page)
23 November 2005New secretary appointed;new director appointed (3 pages)
23 November 2005Secretary resigned;director resigned (1 page)
4 November 2005Auditor's resignation (1 page)
4 November 2005Auditor's resignation (1 page)
31 October 2005Company name changed abbott healthcare LIMITED\certificate issued on 31/10/05 (2 pages)
31 October 2005Company name changed abbott healthcare LIMITED\certificate issued on 31/10/05 (2 pages)
24 October 2005Registered office changed on 24/10/05 from: 9 st georges tower hatley st george sandy cambridgeshire SG19 3SH (1 page)
24 October 2005Registered office changed on 24/10/05 from: 9 st georges tower hatley st george sandy cambridgeshire SG19 3SH (1 page)
2 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
2 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
24 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 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)
19 August 2005Declaration of assistance for shares acquisition (14 pages)
19 August 2005Declaration of assistance for shares acquisition (17 pages)
19 August 2005Declaration of assistance for shares acquisition (17 pages)
11 August 2005Particulars of mortgage/charge (9 pages)
11 August 2005Particulars of mortgage/charge (9 pages)
2 August 2005Application for reregistration from PLC to private (1 page)
2 August 2005Re-registration of Memorandum and Articles (11 pages)
2 August 2005Certificate of re-registration from Public Limited Company to Private (1 page)
2 August 2005Certificate of re-registration from Public Limited Company to Private (1 page)
2 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 August 2005Application for reregistration from PLC to private (1 page)
2 August 2005Re-registration of Memorandum and Articles (11 pages)
2 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 June 2005Return made up to 16/05/05; full list of members (7 pages)
2 June 2005Return made up to 16/05/05; full list of members (7 pages)
17 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2005Memorandum and Articles of Association (6 pages)
17 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2005Memorandum and Articles of Association (6 pages)
21 February 2005Group of companies' accounts made up to 30 September 2004 (28 pages)
21 February 2005Group of companies' accounts made up to 30 September 2004 (28 pages)
21 December 2004Director's particulars changed (1 page)
21 December 2004Director's particulars changed (1 page)
26 May 2004Return made up to 16/05/04; full list of members (7 pages)
26 May 2004Return made up to 16/05/04; full list of members (7 pages)
15 March 2004Group of companies' accounts made up to 30 September 2003 (28 pages)
15 March 2004Group of companies' accounts made up to 30 September 2003 (28 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
16 June 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2003Group of companies' accounts made up to 30 September 2002 (30 pages)
30 April 2003Group of companies' accounts made up to 30 September 2002 (30 pages)
26 November 2002Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
10 July 2002Return made up to 16/05/02; full list of members (7 pages)
10 July 2002Return made up to 16/05/02; full list of members (7 pages)
1 June 2002Secretary resigned (1 page)
1 June 2002Secretary resigned (1 page)
30 May 2002Registered office changed on 30/05/02 from: beaumont park nursing home shortmead street biggleswade bedfordshire SG18 0AT (1 page)
30 May 2002Registered office changed on 30/05/02 from: beaumont park nursing home shortmead street biggleswade bedfordshire SG18 0AT (1 page)
29 May 2002New secretary appointed;new director appointed (2 pages)
29 May 2002New secretary appointed;new director appointed (2 pages)
30 April 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 April 2002Ad 22/04/02--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
30 April 2002Balance Sheet (2 pages)
30 April 2002Auditor's statement (1 page)
30 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 April 2002Declaration on reregistration from private to PLC (1 page)
30 April 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
30 April 2002Auditor's statement (1 page)
30 April 2002Auditor's report (2 pages)
30 April 2002Balance Sheet (2 pages)
30 April 2002Ad 22/04/02--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
30 April 2002Re-registration of Memorandum and Articles (10 pages)
30 April 2002Certificate of re-registration from Private to Public Limited Company (1 page)
30 April 2002Auditor's report (2 pages)
30 April 2002Application for reregistration from private to PLC (1 page)
30 April 2002Re-registration of Memorandum and Articles (10 pages)
30 April 2002Certificate of re-registration from Private to Public Limited Company (1 page)
30 April 2002Application for reregistration from private to PLC (1 page)
30 April 2002Declaration on reregistration from private to PLC (1 page)
30 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
19 March 2002Full accounts made up to 30 September 2001 (15 pages)
19 March 2002Full accounts made up to 30 September 2001 (15 pages)
12 February 2002Particulars of mortgage/charge (5 pages)
12 February 2002Particulars of mortgage/charge (5 pages)
10 July 2001Director resigned (1 page)
10 July 2001Return made up to 16/05/01; full list of members (7 pages)
10 July 2001Return made up to 16/05/01; full list of members (7 pages)
10 July 2001Director resigned (1 page)
15 June 2001Particulars of mortgage/charge (4 pages)
15 June 2001Particulars of mortgage/charge (4 pages)
24 May 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
24 May 2001Accounting reference date extended from 31/05/01 to 30/09/01 (1 page)
16 May 2000Secretary resigned (1 page)
16 May 2000Incorporation (17 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Incorporation (17 pages)