297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Secretary Name | Sally Irene Rees |
---|---|
Status | Closed |
Appointed | 18 September 2015(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 06 August 2019) |
Role | Company Director |
Correspondence Address | 1st Floor Brunswick House Regent House 297-299 Kingston Road Leatherhead Suurey KT22 7LU |
Director Name | Anthony Burgess |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 18 Sandford Park Place Cheltenham Gloucestershire GL52 6HP Wales |
Director Name | Hudson Findlay Cooper |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Chapel Road Hothfield Ashford Kent TN25 4LN |
Director Name | James Findlay Cooper |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Role | Care Homes |
Country of Residence | United Kingdom |
Correspondence Address | Brooklea 5 Lower Street Rode Frome Somerset BA11 6PU |
Director Name | Catherine Denise Harper |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Lakeside Chapel Road, Hothfield Ashford Kent TN25 4LN |
Secretary Name | Anthony Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 18 Sandford Park Place Cheltenham Gloucestershire GL52 6HP Wales |
Secretary Name | Mr Derek Purvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(4 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 19 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Tavinor Drive Pewsham Chippenham Wiltshire SN15 3FU |
Director Name | Mr Hudson Findlay Cooper |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(7 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Church Street Epsom Surrey KT17 4PX |
Director Name | Mr Jonathan Michael Gooding |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 March 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Church Street Epsom Surrey KT17 4QB |
Director Name | Mr Clive John Hayton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 January 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Southwick Street Southwick West Sussex BN42 4AD |
Secretary Name | Mr Clive John Hayton |
---|---|
Status | Resigned |
Appointed | 19 November 2010(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 January 2012) |
Role | Company Director |
Correspondence Address | 14 Southwick Street Southwick West Sussex BN42 4AD |
Secretary Name | David Miller |
---|---|
Status | Resigned |
Appointed | 20 January 2012(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 September 2015) |
Role | Company Director |
Correspondence Address | 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | David Miller |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Church Street Epsom Surrey KT17 4QB |
Director Name | Mr Nigel Frankell Welby |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | Mr Andrew George Esmond Ovey |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 July 2019) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 155 Bishopgate London EC2M 3XJ |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Director Name | Care Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2002(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 November 2010) |
Correspondence Address | The Gatehouse Avonpark Village Winsley Hill Limpley Stoke Bath BA2 7NU |
Website | retirementvillages.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01372 383950 |
Telephone region | Esher |
Registered Address | 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
1 at £1 | Retirement Villages Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 August 2012 | Delivered on: 3 August 2012 Satisfied on: 6 November 2013 Persons entitled: Bradda Finance and Investment Limited Classification: Legal charge 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: 17 deanery walk, avonpark care centre, limpley stoke, bath t/N0: WT281396. By way of assignment all options,. Fixed charge over the undertaking and all rents licence fees service charges see image for full details. Fully Satisfied |
---|---|
2 July 2012 | Delivered on: 5 July 2012 Satisfied on: 6 November 2013 Persons entitled: Bradda Finance and Investment Limited Classification: Legal charge 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: 4 deanery walk, avonpark care centre, limpleystoke, bath t/no WT285489 see image for full details. Fully Satisfied |
31 August 2011 | Delivered on: 2 September 2011 Satisfied on: 6 November 2013 Persons entitled: Bradda Finance and Investment Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 6 deanery walk, avonpark care centre, limpley stoke bath and all buildings and erections see image for full details. Fully Satisfied |
19 November 2010 | Delivered on: 24 November 2010 Satisfied on: 6 November 2013 Persons entitled: Bradda Finance and Investment Limited Classification: Legal charge Secured details: All monies due or to become due from the company formerly known as care estates (courtlands farm) LTD to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings at avonpark village winsley hill limpley stoke wiltshire t/n's WT129633, WT174593 and WT79461 by way of assignment all options agreements the benefit of all policies of insurance and all warranties see image for full details. Fully Satisfied |
19 November 2010 | Delivered on: 24 November 2010 Satisfied on: 6 November 2013 Persons entitled: Bradda Finance and Investment Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company formerly known as care estates (courtlands farm) LTD to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, fixtures & fittings, fixed plant & machinery see image for full details. Fully Satisfied |
19 November 2010 | Delivered on: 24 November 2010 Satisfied on: 6 November 2013 Persons entitled: Bradda Finance and Investment Limited Classification: Charge over shares Secured details: All monies due or to become due from the company formerly known as care estates (courtlands farm) LTD to the chargee. Particulars: One (1) ordinary £1.00 share in avonpark village (care homes) limited. Fully Satisfied |
10 July 2013 | Delivered on: 12 July 2013 Satisfied on: 6 November 2013 Persons entitled: Bradda Finance and Investment Limited Classification: A registered charge Particulars: 26 deanery walk avonpark limpley stoke bath t/no WT163663. Fully Satisfied |
20 February 2013 | Delivered on: 26 February 2013 Satisfied on: 6 November 2013 Persons entitled: Bradda Finance and Investment Limited Classification: Legal charge 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: The property known as 8 alexander hall, avonpark, limpley stoke, bath, t/no: WT264744, by way of fixed charge all rents, licence fees, services charges see image for full details. Fully Satisfied |
24 September 2012 | Delivered on: 28 September 2012 Satisfied on: 6 November 2013 Persons entitled: Bradda Finance and Investment Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 alexander hall avonpark limpley stoke bath t/no WT261921 see image for full details. Fully Satisfied |
21 September 2012 | Delivered on: 26 September 2012 Satisfied on: 6 November 2013 Persons entitled: Bradda Finance and Investment Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 deanery walk avonpark limpley stoke bath t/no WT162325 see image for full details. Fully Satisfied |
13 October 2010 | Delivered on: 19 October 2010 Satisfied on: 22 December 2010 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating 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 |
29 July 2011 | Delivered on: 30 July 2011 Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as trustee for the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a avonpark village winsley hill limpley stoke t/no. WT129633, f/h property k/a winsley sanatorium winsley t/no. WT79461, f/h property k/a land at winsley hill limpley stoke bath t/no. WT174593 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment. Outstanding |
29 July 2011 | Delivered on: 30 July 2011 Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee as trustee for the secured parties on any account whatsoever 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. Outstanding |
6 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2019 | Termination of appointment of Andrew George Esmond Ovey as a director on 25 July 2019 (1 page) |
21 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2019 | Application to strike the company off the register (1 page) |
21 August 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with updates (4 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
30 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
18 October 2017 | Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (1 page) |
18 October 2017 | Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (1 page) |
16 October 2017 | Appointment of Andrew George Esmond Ovey as a director on 29 September 2017 (2 pages) |
16 October 2017 | Appointment of Andrew George Esmond Ovey as a director on 29 September 2017 (2 pages) |
10 October 2017 | Resolutions
|
10 October 2017 | Memorandum and Articles of Association (7 pages) |
10 October 2017 | Memorandum and Articles of Association (7 pages) |
10 October 2017 | Resolutions
|
3 October 2017 | Satisfaction of charge 6 in full (4 pages) |
3 October 2017 | Satisfaction of charge 5 in full (4 pages) |
3 October 2017 | Satisfaction of charge 5 in full (4 pages) |
3 October 2017 | Satisfaction of charge 6 in full (4 pages) |
3 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
3 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
27 January 2016 | Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
27 January 2016 | Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
7 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
21 September 2015 | Termination of appointment of David Miller as a secretary on 18 September 2015 (1 page) |
21 September 2015 | Appointment of Sally Irene Rees as a secretary on 18 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of David Miller as a secretary on 18 September 2015 (1 page) |
21 September 2015 | Appointment of Sally Irene Rees as a secretary on 18 September 2015 (2 pages) |
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
9 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
12 November 2014 | Director's details changed for Mr Neil Donaldson on 10 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Mr Neil Donaldson on 10 November 2014 (2 pages) |
12 November 2014 | Secretary's details changed for David Miller on 10 November 2014 (1 page) |
12 November 2014 | Secretary's details changed for David Miller on 10 November 2014 (1 page) |
11 November 2014 | Director's details changed for Mr Nigel Frankell Welby on 10 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Nigel Frankell Welby on 10 November 2014 (2 pages) |
10 November 2014 | Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014 (1 page) |
5 September 2014 | Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
5 September 2014 | Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
4 July 2014 | Appointment of Mr Neil Donaldson as a director (2 pages) |
4 July 2014 | Termination of appointment of David Miller as a director (1 page) |
4 July 2014 | Appointment of Mr Neil Donaldson as a director (2 pages) |
4 July 2014 | Termination of appointment of David Miller as a director (1 page) |
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
31 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
6 November 2013 | Satisfaction of charge 2 in full (5 pages) |
6 November 2013 | Satisfaction of charge 2 in full (5 pages) |
6 November 2013 | Satisfaction of charge 3 in full (4 pages) |
6 November 2013 | Satisfaction of charge 9 in full (4 pages) |
6 November 2013 | Satisfaction of charge 8 in full (4 pages) |
6 November 2013 | Satisfaction of charge 11 in full (4 pages) |
6 November 2013 | Satisfaction of charge 9 in full (4 pages) |
6 November 2013 | Satisfaction of charge 4 in full (4 pages) |
6 November 2013 | Satisfaction of charge 7 in full (4 pages) |
6 November 2013 | Satisfaction of charge 044300150013 in full (4 pages) |
6 November 2013 | Satisfaction of charge 12 in full (4 pages) |
6 November 2013 | Satisfaction of charge 3 in full (4 pages) |
6 November 2013 | Satisfaction of charge 10 in full (4 pages) |
6 November 2013 | Satisfaction of charge 8 in full (4 pages) |
6 November 2013 | Satisfaction of charge 12 in full (4 pages) |
6 November 2013 | Satisfaction of charge 11 in full (4 pages) |
6 November 2013 | Satisfaction of charge 044300150013 in full (4 pages) |
6 November 2013 | Satisfaction of charge 10 in full (4 pages) |
6 November 2013 | Satisfaction of charge 7 in full (4 pages) |
6 November 2013 | Satisfaction of charge 4 in full (4 pages) |
25 October 2013 | All of the property or undertaking has been released from charge 044300150013 (3 pages) |
25 October 2013 | All of the property or undertaking has been released from charge 11 (3 pages) |
25 October 2013 | All of the property or undertaking has been released from charge 9 (3 pages) |
25 October 2013 | All of the property or undertaking has been released from charge 3 (3 pages) |
25 October 2013 | All of the property or undertaking has been released from charge 2 (3 pages) |
25 October 2013 | All of the property or undertaking has been released from charge 7 (3 pages) |
25 October 2013 | All of the property or undertaking has been released from charge 12 (3 pages) |
25 October 2013 | All of the property or undertaking has been released from charge 8 (3 pages) |
25 October 2013 | All of the property or undertaking has been released from charge 9 (3 pages) |
25 October 2013 | All of the property or undertaking has been released from charge 044300150013 (3 pages) |
25 October 2013 | All of the property or undertaking has been released from charge 4 (3 pages) |
25 October 2013 | All of the property or undertaking has been released from charge 10 (3 pages) |
25 October 2013 | All of the property or undertaking has been released from charge 7 (3 pages) |
25 October 2013 | All of the property or undertaking has been released from charge 3 (3 pages) |
25 October 2013 | All of the property or undertaking has been released from charge 10 (3 pages) |
25 October 2013 | All of the property or undertaking has been released from charge 4 (3 pages) |
25 October 2013 | All of the property or undertaking has been released from charge 2 (3 pages) |
25 October 2013 | All of the property or undertaking has been released from charge 8 (3 pages) |
25 October 2013 | All of the property or undertaking has been released from charge 11 (3 pages) |
25 October 2013 | All of the property or undertaking has been released from charge 12 (3 pages) |
12 July 2013 | Registration of charge 044300150013 (20 pages) |
12 July 2013 | Registration of charge 044300150013 (20 pages) |
2 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Appointment of Nigel Frankell Welby as a director (2 pages) |
8 April 2013 | Appointment of Nigel Frankell Welby as a director (2 pages) |
28 March 2013 | Termination of appointment of Jonathan Gooding as a director (1 page) |
28 March 2013 | Termination of appointment of Jonathan Gooding as a director (1 page) |
7 March 2013 | Register inspection address has been changed (1 page) |
7 March 2013 | Register inspection address has been changed (1 page) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB United Kingdom on 13 April 2012 (1 page) |
13 April 2012 | Secretary's details changed for David Miller on 10 April 2012 (2 pages) |
13 April 2012 | Secretary's details changed for David Miller on 10 April 2012 (2 pages) |
13 April 2012 | Director's details changed for David Miller on 10 April 2012 (2 pages) |
13 April 2012 | Director's details changed for David Miller on 10 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages) |
13 April 2012 | Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB United Kingdom on 13 April 2012 (1 page) |
13 April 2012 | Secretary's details changed for David Miller on 10 April 2012 (2 pages) |
13 April 2012 | Secretary's details changed for David Miller on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for David Miller on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for David Miller on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages) |
11 April 2012 | Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX United Kingdom on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX United Kingdom on 11 April 2012 (1 page) |
21 February 2012 | Appointment of David Miller as a director (2 pages) |
21 February 2012 | Appointment of David Miller as a director (2 pages) |
27 January 2012 | Appointment of David Miller as a secretary (2 pages) |
27 January 2012 | Termination of appointment of Clive Hayton as a director (1 page) |
27 January 2012 | Termination of appointment of Clive Hayton as a director (1 page) |
27 January 2012 | Termination of appointment of Clive Hayton as a secretary (1 page) |
27 January 2012 | Appointment of David Miller as a secretary (2 pages) |
27 January 2012 | Termination of appointment of Clive Hayton as a secretary (1 page) |
6 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
3 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
1 February 2011 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 December 2010 | Appointment of Mr Clive John Hayton as a director (2 pages) |
7 December 2010 | Termination of appointment of Anthony Burgess as a secretary (1 page) |
7 December 2010 | Termination of appointment of Hudson Cooper as a director (1 page) |
7 December 2010 | Appointment of Mr Clive John Hayton as a secretary (2 pages) |
7 December 2010 | Termination of appointment of Care Estates Limited as a director (1 page) |
7 December 2010 | Termination of appointment of Care Estates Limited as a director (1 page) |
7 December 2010 | Registered office address changed from the Gatehouse Avonpark Village Winsley Hill Limpley Stoke Bath BA2 7NU on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from the Gatehouse Avonpark Village Winsley Hill Limpley Stoke Bath BA2 7NU on 7 December 2010 (1 page) |
7 December 2010 | Appointment of Mr Jonathan Michael Gooding as a director (2 pages) |
7 December 2010 | Termination of appointment of Hudson Cooper as a director (1 page) |
7 December 2010 | Registered office address changed from the Gatehouse Avonpark Village Winsley Hill Limpley Stoke Bath BA2 7NU on 7 December 2010 (1 page) |
7 December 2010 | Termination of appointment of Derek Purvis as a secretary (1 page) |
7 December 2010 | Appointment of Mr Clive John Hayton as a director (2 pages) |
7 December 2010 | Appointment of Mr Clive John Hayton as a secretary (2 pages) |
7 December 2010 | Appointment of Mr Jonathan Michael Gooding as a director (2 pages) |
7 December 2010 | Termination of appointment of Derek Purvis as a secretary (1 page) |
7 December 2010 | Termination of appointment of Anthony Burgess as a secretary (1 page) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 November 2010 | Company name changed care estates (courtlands farm) LTD\certificate issued on 19/11/10
|
19 November 2010 | Change of name notice (2 pages) |
19 November 2010 | Company name changed care estates (courtlands farm) LTD\certificate issued on 19/11/10
|
19 November 2010 | Change of name notice (2 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 September 2010 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
8 September 2010 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
25 May 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
25 May 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
13 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Care Estates Limited on 9 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Care Estates Limited on 9 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Care Estates Limited on 9 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Appointment of Mr Hudson Findlay Cooper as a director (2 pages) |
17 December 2009 | Appointment of Mr Hudson Findlay Cooper as a director (2 pages) |
3 November 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
3 November 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
29 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
29 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
30 November 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
30 November 2007 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
7 June 2007 | Return made up to 02/05/07; full list of members (2 pages) |
7 June 2007 | Return made up to 02/05/07; full list of members (2 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
13 November 2006 | New secretary appointed (2 pages) |
13 November 2006 | New secretary appointed (2 pages) |
30 May 2006 | Return made up to 02/05/06; full list of members (6 pages) |
30 May 2006 | Return made up to 02/05/06; full list of members (6 pages) |
5 December 2005 | Company name changed village community care (lakeside ) LIMITED\certificate issued on 05/12/05 (3 pages) |
5 December 2005 | Company name changed village community care (lakeside ) LIMITED\certificate issued on 05/12/05 (3 pages) |
8 November 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
8 November 2005 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
7 July 2005 | Auditor's resignation (1 page) |
7 July 2005 | Auditor's resignation (1 page) |
18 May 2005 | Return made up to 02/05/05; full list of members (6 pages) |
18 May 2005 | Return made up to 02/05/05; full list of members (6 pages) |
20 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
20 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
1 June 2004 | Return made up to 02/05/04; full list of members (6 pages) |
1 June 2004 | Return made up to 02/05/04; full list of members (6 pages) |
2 October 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
2 October 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
16 May 2003 | Return made up to 02/05/03; full list of members (6 pages) |
16 May 2003 | Return made up to 02/05/03; full list of members (6 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
7 August 2002 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
7 August 2002 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New secretary appointed;new director appointed (3 pages) |
17 May 2002 | Registered office changed on 17/05/02 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | New director appointed (3 pages) |
17 May 2002 | New secretary appointed;new director appointed (3 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (3 pages) |
2 May 2002 | Incorporation (17 pages) |
2 May 2002 | Incorporation (17 pages) |