Los Angeles
California
Ca 90067
Director Name | He Weishi Allan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 29 June 2018(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Merchant |
Country of Residence | China |
Correspondence Address | Yintai Center Tower C Suite 5101 2 Jianwai Avenue Beijing 100022 |
Director Name | Mr Charles Taylor Pickett |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 December 2019(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | C/O Arnold & Porter, Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Daniel James Booth |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 December 2019(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | C/O Arnold & Porter, Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Alnur Madatali Dhanani |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Cottenham Park Road Wimbledon London SW20 0SA |
Director Name | Ms Yasmin Karim Dhanani |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Simorgh Warren Road Kingston Surrey KT2 7HY |
Secretary Name | Mrs Nicola Coveney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Downside Maplescombe Lane Farningham Kent Da4 Ojy |
Director Name | Mr James Anthony Halton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(1 year after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langley House Wroxton Heath Banbury Oxfordshire OX15 6EU |
Secretary Name | Adam Harvey Ruxton Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 November 2009) |
Role | Company Director |
Correspondence Address | 11 Oldfield Road Wimbledon Village SW19 4SD |
Director Name | Mrs Nicola Coveney |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Downside Maplescombe Lane Farningham Kent Da4 Ojy |
Director Name | Ms Yasmin Karim |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 21 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB |
Secretary Name | Timothy Hazael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 September 2016) |
Role | Company Director |
Correspondence Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
Director Name | Mr Christopher Ball |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp Canary Wharf London E14 5DS |
Director Name | Mr Philip John Burgan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp Canary Wharf London E14 5DS |
Director Name | Mr Peter Gervais Fagan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2016(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp Canary Wharf London E14 5DS |
Director Name | Scott Brinker |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2018(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 2019) |
Role | Chief Investment Officer |
Country of Residence | United States |
Correspondence Address | C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp Canary Wharf London E14 5DS |
Director Name | Adam Mabry |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2018(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 2019) |
Role | Senior Vice President - Corporate Transactions |
Country of Residence | United States |
Correspondence Address | C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp Canary Wharf London E14 5DS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | kentshillcarehome.co.uk |
---|---|
Telephone | 0113 2382690 |
Telephone region | Leeds |
Registered Address | Cindat Capital Management (Uk) Limited, 16 Berkeley Street Mayfair London W1J 8DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
200 at £0.5 | Acer Healthcare LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,541,659 |
Gross Profit | £1,244,791 |
Net Worth | £4,469,923 |
Cash | £136,891 |
Current Liabilities | £410,181 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 16 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
21 November 2016 | Delivered on: 29 November 2016 Persons entitled: Hcp, Inc. Classification: A registered charge Particulars: The land more particularly described in the security document being the land registered at land registry with title number BM247064. Outstanding |
---|---|
20 October 2003 | Delivered on: 29 October 2003 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. See the mortgage charge document for full details. Outstanding |
20 October 2003 | Delivered on: 29 October 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property kents hill nursing home, tunbridge grove, kents hill t/n BM247064. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
12 October 2017 | Confirmation statement made on 16 September 2017 with updates (3 pages) |
---|---|
30 December 2016 | Statement of company's objects (2 pages) |
16 December 2016 | Resolutions
|
29 November 2016 | Registration of charge 045355410003, created on 21 November 2016 (55 pages) |
25 November 2016 | Satisfaction of charge 1 in full (2 pages) |
25 November 2016 | Satisfaction of charge 2 in full (1 page) |
24 November 2016 | Current accounting period extended from 31 December 2016 to 30 April 2017 (1 page) |
24 November 2016 | Appointment of Mr Philip John Burgan as a director on 21 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr Peter Gervais Fagan as a director on 21 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of Yasmin Karim as a director on 21 November 2016 (1 page) |
24 November 2016 | Appointment of Mr Christopher Ball as a director on 21 November 2016 (2 pages) |
24 November 2016 | Registered office address changed from Eighth Floor 167 Fleet Street London EC4A 2EA to Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB on 24 November 2016 (1 page) |
13 October 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
28 September 2016 | Termination of appointment of Timothy Hazael as a secretary on 20 September 2016 (2 pages) |
29 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
22 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
19 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Secretary's details changed for Timothy Hazael on 1 November 2013 (1 page) |
19 September 2014 | Director's details changed for Ms Yasmin Karim on 1 November 2013 (2 pages) |
19 September 2014 | Secretary's details changed for Timothy Hazael on 1 November 2013 (1 page) |
19 September 2014 | Director's details changed for Ms Yasmin Karim on 1 November 2013 (2 pages) |
15 November 2013 | Registered office address changed from Sardinia House 51-52 Lincoln's Inn Fields London WC2A 3LZ on 15 November 2013 (2 pages) |
19 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
24 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
3 January 2013 | Director's details changed for Ms Yasmin Karim Dhanani on 17 December 2012 (3 pages) |
28 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Accounts for a medium company made up to 31 December 2011 (15 pages) |
4 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Accounts for a medium company made up to 31 December 2010 (14 pages) |
19 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Director's details changed for Mrs Yasmin Karim Dhanani on 27 July 2010 (3 pages) |
15 September 2010 | Secretary's details changed for Timothy Hazael on 27 July 2010 (3 pages) |
13 September 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
25 November 2009 | Termination of appointment of Adam Sharp as a secretary (2 pages) |
25 November 2009 | Appointment of Timothy Hazael as a secretary (3 pages) |
25 November 2009 | Termination of appointment of Alnur Dhanani as a director (2 pages) |
25 November 2009 | Termination of appointment of James Halton as a director (2 pages) |
23 November 2009 | Change of name notice (2 pages) |
23 November 2009 | Company name changed carebase (milton keynes) LIMITED\certificate issued on 23/11/09
|
14 October 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
8 April 2009 | Appointment terminated secretary nicola coveney (1 page) |
2 March 2009 | Director appointed yasmin karim dhanani (2 pages) |
6 October 2008 | Return made up to 16/09/08; full list of members (4 pages) |
18 July 2008 | Director appointed nicola coveney (2 pages) |
17 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
23 May 2008 | Secretary's change of particulars / nicola coveney / 21/03/2007 (1 page) |
23 May 2008 | Return made up to 16/09/07; full list of members (4 pages) |
10 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
29 June 2007 | Director's particulars changed (1 page) |
2 January 2007 | Return made up to 16/09/06; full list of members (2 pages) |
15 November 2006 | Resolutions
|
2 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | New secretary appointed (2 pages) |
12 December 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
28 November 2005 | Return made up to 16/09/05; full list of members (2 pages) |
29 September 2005 | Resolutions
|
29 September 2005 | S-div 31/08/05 (1 page) |
10 September 2004 | Return made up to 16/09/04; full list of members (7 pages) |
29 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
18 November 2003 | New director appointed (2 pages) |
29 October 2003 | Particulars of mortgage/charge (5 pages) |
29 October 2003 | Particulars of mortgage/charge (4 pages) |
17 September 2003 | Return made up to 16/09/03; full list of members
|
2 July 2003 | Company name changed carebase developments LIMITED\certificate issued on 02/07/03 (2 pages) |
23 May 2003 | Ad 12/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 May 2003 | Ad 12/05/03--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
16 October 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Incorporation (17 pages) |