Company NameAvonpark Village Limited
Company StatusDissolved
Company Number04430015
CategoryPrivate Limited Company
Incorporation Date2 May 2002(22 years ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)
Previous NamesVillage Community Care (Lakeside) Limited and Care Estates (Courtlands Farm) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Donaldson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(12 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 06 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor Brunswick House, Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Secretary NameSally Irene Rees
StatusClosed
Appointed18 September 2015(13 years, 4 months after company formation)
Appointment Duration3 years, 10 months (closed 06 August 2019)
RoleCompany Director
Correspondence Address1st Floor Brunswick House Regent House
297-299 Kingston Road
Leatherhead
Suurey
KT22 7LU
Director NameAnthony Burgess
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address18 Sandford Park Place
Cheltenham
Gloucestershire
GL52 6HP
Wales
Director NameHudson Findlay Cooper
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside
Chapel Road Hothfield
Ashford
Kent
TN25 4LN
Director NameJames Findlay Cooper
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(same day as company formation)
RoleCare Homes
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklea 5 Lower Street
Rode
Frome
Somerset
BA11 6PU
Director NameCatherine Denise Harper
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLakeside
Chapel Road, Hothfield
Ashford
Kent
TN25 4LN
Secretary NameAnthony Burgess
NationalityBritish
StatusResigned
Appointed02 May 2002(same day as company formation)
RoleChartered Accountant
Correspondence Address18 Sandford Park Place
Cheltenham
Gloucestershire
GL52 6HP
Wales
Secretary NameMr Derek Purvis
NationalityBritish
StatusResigned
Appointed23 October 2006(4 years, 5 months after company formation)
Appointment Duration4 years (resigned 19 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Tavinor Drive
Pewsham
Chippenham
Wiltshire
SN15 3FU
Director NameMr Hudson Findlay Cooper
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(7 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Church Street
Epsom
Surrey
KT17 4PX
Director NameMr Jonathan Michael Gooding
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(8 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 March 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Street
Epsom
Surrey
KT17 4QB
Director NameMr Clive John Hayton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(8 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Southwick Street
Southwick
West Sussex
BN42 4AD
Secretary NameMr Clive John Hayton
StatusResigned
Appointed19 November 2010(8 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 2012)
RoleCompany Director
Correspondence Address14 Southwick Street
Southwick
West Sussex
BN42 4AD
Secretary NameDavid Miller
StatusResigned
Appointed20 January 2012(9 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 September 2015)
RoleCompany Director
Correspondence Address1st Floor Brunswick House, Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameDavid Miller
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(9 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Church Street
Epsom
Surrey
KT17 4QB
Director NameMr Nigel Frankell Welby
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(10 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Brunswick House, Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameMr Andrew George Esmond Ovey
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(15 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 July 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopgate
London
EC2M 3XJ
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 2002(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Director NameCare Estates Limited (Corporation)
StatusResigned
Appointed06 September 2002(4 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 19 November 2010)
Correspondence AddressThe Gatehouse Avonpark Village
Winsley Hill
Limpley Stoke
Bath
BA2 7NU

Contact

Websiteretirementvillages.co.uk
Email address[email protected]
Telephone01372 383950
Telephone regionEsher

Location

Registered Address1st Floor Brunswick House, Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Shareholders

1 at £1Retirement Villages Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

2 August 2012Delivered 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 2012Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2013Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 2010Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

6 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2019Termination of appointment of Andrew George Esmond Ovey as a director on 25 July 2019 (1 page)
21 May 2019First Gazette notice for voluntary strike-off (1 page)
8 May 2019Application to strike the company off the register (1 page)
21 August 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
2 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
30 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
18 October 2017Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (1 page)
18 October 2017Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (1 page)
16 October 2017Appointment of Andrew George Esmond Ovey as a director on 29 September 2017 (2 pages)
16 October 2017Appointment of Andrew George Esmond Ovey as a director on 29 September 2017 (2 pages)
10 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 October 2017Memorandum and Articles of Association (7 pages)
10 October 2017Memorandum and Articles of Association (7 pages)
10 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 October 2017Satisfaction of charge 6 in full (4 pages)
3 October 2017Satisfaction of charge 5 in full (4 pages)
3 October 2017Satisfaction of charge 5 in full (4 pages)
3 October 2017Satisfaction of charge 6 in full (4 pages)
3 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
3 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(5 pages)
3 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(5 pages)
27 January 2016Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
27 January 2016Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
7 January 2016Full accounts made up to 31 March 2015 (13 pages)
7 January 2016Full accounts made up to 31 March 2015 (13 pages)
21 September 2015Termination of appointment of David Miller as a secretary on 18 September 2015 (1 page)
21 September 2015Appointment of Sally Irene Rees as a secretary on 18 September 2015 (2 pages)
21 September 2015Termination of appointment of David Miller as a secretary on 18 September 2015 (1 page)
21 September 2015Appointment of Sally Irene Rees as a secretary on 18 September 2015 (2 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(5 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(5 pages)
5 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(5 pages)
9 January 2015Full accounts made up to 31 March 2014 (16 pages)
9 January 2015Full accounts made up to 31 March 2014 (16 pages)
12 November 2014Director's details changed for Mr Neil Donaldson on 10 November 2014 (2 pages)
12 November 2014Director's details changed for Mr Neil Donaldson on 10 November 2014 (2 pages)
12 November 2014Secretary's details changed for David Miller on 10 November 2014 (1 page)
12 November 2014Secretary's details changed for David Miller on 10 November 2014 (1 page)
11 November 2014Director's details changed for Mr Nigel Frankell Welby on 10 November 2014 (2 pages)
11 November 2014Director's details changed for Mr Nigel Frankell Welby on 10 November 2014 (2 pages)
10 November 2014Registered 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 2014Registered 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 2014Register 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 2014Register 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 2014Appointment of Mr Neil Donaldson as a director (2 pages)
4 July 2014Termination of appointment of David Miller as a director (1 page)
4 July 2014Appointment of Mr Neil Donaldson as a director (2 pages)
4 July 2014Termination of appointment of David Miller as a director (1 page)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(5 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(5 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(5 pages)
31 December 2013Full accounts made up to 31 March 2013 (16 pages)
31 December 2013Full accounts made up to 31 March 2013 (16 pages)
6 November 2013Satisfaction of charge 2 in full (5 pages)
6 November 2013Satisfaction of charge 2 in full (5 pages)
6 November 2013Satisfaction of charge 3 in full (4 pages)
6 November 2013Satisfaction of charge 9 in full (4 pages)
6 November 2013Satisfaction of charge 8 in full (4 pages)
6 November 2013Satisfaction of charge 11 in full (4 pages)
6 November 2013Satisfaction of charge 9 in full (4 pages)
6 November 2013Satisfaction of charge 4 in full (4 pages)
6 November 2013Satisfaction of charge 7 in full (4 pages)
6 November 2013Satisfaction of charge 044300150013 in full (4 pages)
6 November 2013Satisfaction of charge 12 in full (4 pages)
6 November 2013Satisfaction of charge 3 in full (4 pages)
6 November 2013Satisfaction of charge 10 in full (4 pages)
6 November 2013Satisfaction of charge 8 in full (4 pages)
6 November 2013Satisfaction of charge 12 in full (4 pages)
6 November 2013Satisfaction of charge 11 in full (4 pages)
6 November 2013Satisfaction of charge 044300150013 in full (4 pages)
6 November 2013Satisfaction of charge 10 in full (4 pages)
6 November 2013Satisfaction of charge 7 in full (4 pages)
6 November 2013Satisfaction of charge 4 in full (4 pages)
25 October 2013All of the property or undertaking has been released from charge 044300150013 (3 pages)
25 October 2013All of the property or undertaking has been released from charge 11 (3 pages)
25 October 2013All of the property or undertaking has been released from charge 9 (3 pages)
25 October 2013All of the property or undertaking has been released from charge 3 (3 pages)
25 October 2013All of the property or undertaking has been released from charge 2 (3 pages)
25 October 2013All of the property or undertaking has been released from charge 7 (3 pages)
25 October 2013All of the property or undertaking has been released from charge 12 (3 pages)
25 October 2013All of the property or undertaking has been released from charge 8 (3 pages)
25 October 2013All of the property or undertaking has been released from charge 9 (3 pages)
25 October 2013All of the property or undertaking has been released from charge 044300150013 (3 pages)
25 October 2013All of the property or undertaking has been released from charge 4 (3 pages)
25 October 2013All of the property or undertaking has been released from charge 10 (3 pages)
25 October 2013All of the property or undertaking has been released from charge 7 (3 pages)
25 October 2013All of the property or undertaking has been released from charge 3 (3 pages)
25 October 2013All of the property or undertaking has been released from charge 10 (3 pages)
25 October 2013All of the property or undertaking has been released from charge 4 (3 pages)
25 October 2013All of the property or undertaking has been released from charge 2 (3 pages)
25 October 2013All of the property or undertaking has been released from charge 8 (3 pages)
25 October 2013All of the property or undertaking has been released from charge 11 (3 pages)
25 October 2013All of the property or undertaking has been released from charge 12 (3 pages)
12 July 2013Registration of charge 044300150013 (20 pages)
12 July 2013Registration of charge 044300150013 (20 pages)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
8 April 2013Appointment of Nigel Frankell Welby as a director (2 pages)
8 April 2013Appointment of Nigel Frankell Welby as a director (2 pages)
28 March 2013Termination of appointment of Jonathan Gooding as a director (1 page)
28 March 2013Termination of appointment of Jonathan Gooding as a director (1 page)
7 March 2013Register inspection address has been changed (1 page)
7 March 2013Register inspection address has been changed (1 page)
26 February 2013Particulars of a mortgage or charge / charge no: 12 (5 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 12 (5 pages)
17 December 2012Full accounts made up to 31 March 2012 (16 pages)
17 December 2012Full accounts made up to 31 March 2012 (16 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
13 April 2012Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB United Kingdom on 13 April 2012 (1 page)
13 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
13 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
13 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
13 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
13 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
13 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
13 April 2012Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB United Kingdom on 13 April 2012 (1 page)
13 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
13 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
12 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
12 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
11 April 2012Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX United Kingdom on 11 April 2012 (1 page)
11 April 2012Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX United Kingdom on 11 April 2012 (1 page)
21 February 2012Appointment of David Miller as a director (2 pages)
21 February 2012Appointment of David Miller as a director (2 pages)
27 January 2012Appointment of David Miller as a secretary (2 pages)
27 January 2012Termination of appointment of Clive Hayton as a director (1 page)
27 January 2012Termination of appointment of Clive Hayton as a director (1 page)
27 January 2012Termination of appointment of Clive Hayton as a secretary (1 page)
27 January 2012Appointment of David Miller as a secretary (2 pages)
27 January 2012Termination of appointment of Clive Hayton as a secretary (1 page)
6 January 2012Full accounts made up to 31 March 2011 (15 pages)
6 January 2012Full accounts made up to 31 March 2011 (15 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
3 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
1 February 2011Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
1 February 2011Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 December 2010Appointment of Mr Clive John Hayton as a director (2 pages)
7 December 2010Termination of appointment of Anthony Burgess as a secretary (1 page)
7 December 2010Termination of appointment of Hudson Cooper as a director (1 page)
7 December 2010Appointment of Mr Clive John Hayton as a secretary (2 pages)
7 December 2010Termination of appointment of Care Estates Limited as a director (1 page)
7 December 2010Termination of appointment of Care Estates Limited as a director (1 page)
7 December 2010Registered office address changed from the Gatehouse Avonpark Village Winsley Hill Limpley Stoke Bath BA2 7NU on 7 December 2010 (1 page)
7 December 2010Registered office address changed from the Gatehouse Avonpark Village Winsley Hill Limpley Stoke Bath BA2 7NU on 7 December 2010 (1 page)
7 December 2010Appointment of Mr Jonathan Michael Gooding as a director (2 pages)
7 December 2010Termination of appointment of Hudson Cooper as a director (1 page)
7 December 2010Registered office address changed from the Gatehouse Avonpark Village Winsley Hill Limpley Stoke Bath BA2 7NU on 7 December 2010 (1 page)
7 December 2010Termination of appointment of Derek Purvis as a secretary (1 page)
7 December 2010Appointment of Mr Clive John Hayton as a director (2 pages)
7 December 2010Appointment of Mr Clive John Hayton as a secretary (2 pages)
7 December 2010Appointment of Mr Jonathan Michael Gooding as a director (2 pages)
7 December 2010Termination of appointment of Derek Purvis as a secretary (1 page)
7 December 2010Termination of appointment of Anthony Burgess as a secretary (1 page)
24 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 November 2010Company name changed care estates (courtlands farm) LTD\certificate issued on 19/11/10
  • RES15 ‐ Change company name resolution on 2010-11-19
(2 pages)
19 November 2010Change of name notice (2 pages)
19 November 2010Company name changed care estates (courtlands farm) LTD\certificate issued on 19/11/10
  • RES15 ‐ Change company name resolution on 2010-11-19
(2 pages)
19 November 2010Change of name notice (2 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 September 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
8 September 2010Accounts for a dormant company made up to 30 June 2010 (6 pages)
25 May 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
25 May 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
13 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Care Estates Limited on 9 April 2010 (2 pages)
13 May 2010Director's details changed for Care Estates Limited on 9 April 2010 (2 pages)
13 May 2010Director's details changed for Care Estates Limited on 9 April 2010 (2 pages)
13 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
17 December 2009Appointment of Mr Hudson Findlay Cooper as a director (2 pages)
17 December 2009Appointment of Mr Hudson Findlay Cooper as a director (2 pages)
3 November 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
3 November 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
29 May 2009Return made up to 02/05/09; full list of members (3 pages)
29 May 2009Return made up to 02/05/09; full list of members (3 pages)
29 May 2008Return made up to 02/05/08; full list of members (3 pages)
29 May 2008Return made up to 02/05/08; full list of members (3 pages)
30 November 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
30 November 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
7 June 2007Return made up to 02/05/07; full list of members (2 pages)
7 June 2007Return made up to 02/05/07; full list of members (2 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
13 November 2006New secretary appointed (2 pages)
13 November 2006New secretary appointed (2 pages)
30 May 2006Return made up to 02/05/06; full list of members (6 pages)
30 May 2006Return made up to 02/05/06; full list of members (6 pages)
5 December 2005Company name changed village community care (lakeside ) LIMITED\certificate issued on 05/12/05 (3 pages)
5 December 2005Company name changed village community care (lakeside ) LIMITED\certificate issued on 05/12/05 (3 pages)
8 November 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
8 November 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
7 July 2005Auditor's resignation (1 page)
7 July 2005Auditor's resignation (1 page)
18 May 2005Return made up to 02/05/05; full list of members (6 pages)
18 May 2005Return made up to 02/05/05; full list of members (6 pages)
20 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
20 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
1 June 2004Return made up to 02/05/04; full list of members (6 pages)
1 June 2004Return made up to 02/05/04; full list of members (6 pages)
2 October 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
2 October 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
16 May 2003Return made up to 02/05/03; full list of members (6 pages)
16 May 2003Return made up to 02/05/03; full list of members (6 pages)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
7 August 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
7 August 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
17 May 2002Registered office changed on 17/05/02 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New secretary appointed;new director appointed (3 pages)
17 May 2002Registered office changed on 17/05/02 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (2 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002New director appointed (3 pages)
17 May 2002New secretary appointed;new director appointed (3 pages)
17 May 2002New director appointed (2 pages)
17 May 2002Director resigned (1 page)
17 May 2002New director appointed (3 pages)
2 May 2002Incorporation (17 pages)
2 May 2002Incorporation (17 pages)