Company NameAnchor Carehomes Limited
Company StatusDissolved
Company Number04598002
CategoryPrivate Limited Company
Incorporation Date22 November 2002(21 years, 5 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)
Previous Names4

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMs Sarah Elizabeth Jones
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2015(12 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Director NameMs Kathryn Anne Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2019(16 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 27 December 2022)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Secretary NameMiss Michelle Louise Holt
StatusClosed
Appointed01 May 2020(17 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 27 December 2022)
RoleCompany Director
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Director NameMr Robert Martin
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2021(18 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Director NameMr Robert Maxwell Sands
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(3 months after company formation)
Appointment Duration5 years (resigned 20 March 2008)
RoleCompany Director
Correspondence AddressMeadow Bank
New Row
Birstwith
North Yorkshire
HG3 2NH
Director NameMr Lawrence Neil Tomlinson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(3 months after company formation)
Appointment Duration12 years, 6 months (resigned 03 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Secretary NameMr Lawrence Neil Tomlinson
NationalityBritish
StatusResigned
Appointed25 February 2003(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBilberry Farm
Norwood
Otley
North Yorkshire
LS21 2QU
Secretary NameMrs Patricia Gwynn Birch
NationalityBritish
StatusResigned
Appointed12 October 2004(1 year, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 August 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 2, Helios 47 Isabella Road
Garforth
Leeds
West Yorkshire
LS25 2DY
Director NameMr Richard Ian Smith
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(6 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 August 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Helios 47 Isabella Road
Garforth
Leeds
West Yorkshire
LS25 2DY
Director NameMr Mark Charles Greaves
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(6 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Helios 47 Isabella Road
Garforth
Leeds
West Yorkshire
LS25 2DY
Director NameMr Matthew Graeme Lowe
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(9 years, 8 months after company formation)
Appointment Duration3 years (resigned 03 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Helios 47 Isabella Road
Garforth
Leeds
West Yorkshire
LS25 2DY
Secretary NameMr Philip Miles Raven
StatusResigned
Appointed24 August 2012(9 years, 9 months after company formation)
Appointment Duration3 years (resigned 03 September 2015)
RoleCompany Director
Correspondence AddressUnit 2, Helios 47 Isabella Road
Garforth
Leeds
West Yorkshire
LS25 2DY
Director NameMr Philip Miles Raven
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Helios 47 Isabella Road
Garforth
Leeds
West Yorkshire
LS25 2DY
Director NameMr Colin Taverner
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 September 2015)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressUnit 2, Helios 47 Isabella Road
Garforth
Leeds
West Yorkshire
LS25 2DY
Director NameDavid Edwards
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(12 years, 9 months after company formation)
Appointment Duration7 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Director NameMrs Jane Rachel Ashcroft
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(12 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Director NameMr Howard Nankivell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(12 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Director NameSue Ingrouille
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(12 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Director NameDominic Patrick Thomas Hayes
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(12 years, 9 months after company formation)
Appointment Duration11 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Secretary NameDavid Edwards
StatusResigned
Appointed03 September 2015(12 years, 9 months after company formation)
Appointment Duration7 months (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Secretary NameMiss Sarah Elizabeth Jones
StatusResigned
Appointed31 March 2016(13 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2017)
RoleCompany Director
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Director NameMr Mark Charles Greaves
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(14 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Director NameMr Mark Curran
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(14 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Secretary NameMrs Mary Keane
StatusResigned
Appointed29 September 2017(14 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2020)
RoleCompany Director
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Director NameMs Rona Nicholson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed29 November 2018(16 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2019)
RoleDirector Of Governance And Compliance
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Director NameMr Christopher David Munday
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2018(16 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2021)
RoleManaging Director Housing Operations
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Director NameMr Simon Ross Cameron Glucina
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2019(16 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Director NameWilloughby Corporate Registrars Limited (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence Address80 Mount Street
Nottingham
NG1 6HH
Secretary NameWilloughby Corporate Secretarial Limited (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence AddressWilloughby House
20 Low Pavement
Nottingham
Nottinghamshire
NG1 7EA

Contact

Websiteidealcarehomes.co.uk
Telephone0113 3853885
Telephone regionLeeds

Location

Registered AddressThe Heals Building Suites A & B
Torrington Place
London
WC1E 7HJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

100 at £1Lnt Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£18,671,823
Gross Profit£6,379,778
Net Worth£17,847,545
Cash£1,674,440
Current Liabilities£2,736,841

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

12 May 2017Delivered on: 15 May 2017
Persons entitled: Lgim Commercial Lending Limited

Classification: A registered charge
Particulars: Beech hall, stanningley road, leeds (postal address beech hall, 1 far fold lane, armley, leeds, west yorkshire, LS12 3UE) - title number: WYK112145.
Outstanding
31 January 2017Delivered on: 10 February 2017
Persons entitled: Lgim Commercial Lending Limited as Security Trustee

Classification: A registered charge
Particulars: The land at wynyard woods, grange residential care home, wynyard woods, wynyard, billingham, cleveland TS22 5GL with title number CE208487 and additional land set out in schedule 1 of the legal mortgage.
Outstanding
21 July 2014Delivered on: 22 July 2014
Persons entitled: Lgim Commercial Lending Limited as Security Trustee

Classification: A registered charge
Particulars: Oakwood grange, oakwood road, barnsley S71 4EZ registered at the land registry under title number SYK557767.. Please see schedule 1 of the charge for a full list of properties.
Outstanding
14 May 2014Delivered on: 15 May 2014
Persons entitled: Lgim Commercial Lending Limited (As Security Trustee)

Classification: A registered charge
Particulars: 1. bloomfield court, tipton (title number SF49963). 2. cedars, stoke (title number SF350080). And additional land. Please see deed for further details.
Outstanding
27 April 2012Delivered on: 16 May 2012
Persons entitled: Aegon Target Healthcare Nominee 1 Limited and Aegon Target Nominee 2 Limited on Behalf of Aegong Target Healthcare Property Limited Partnership

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The sum equal to four months' worth of the principal rent.
Outstanding
23 August 2013Delivered on: 5 September 2013
Satisfied on: 21 May 2014
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: Ashcroft court, wakes hotel, lancaster road, hindley, wigan. T/no MA184462. Notification of addition to or amendment of charge.
Fully Satisfied
23 August 2013Delivered on: 29 August 2013
Satisfied on: 21 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: As more particularly described in clause 2 of the legal charge, a fixed charge over the property known as ashtree court (formerly the wakes hotel), lancaster road, hindley, wigan, WN2 4JA (land registry title number MAN184462).. Notification of addition to or amendment of charge.
Fully Satisfied
4 April 2013Delivered on: 16 April 2013
Satisfied on: 21 May 2014
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 27 central avenue tipton t/no SF49963,holden bridge hotal leek new road stoke-on-trent t/no SF49963,dearne hotel st andrews square bolton upon dearne rotheram t/no SYK327580 (for furtherb details of property charged please refer to form MG01) fixed charge any f/h l/h or commonhold property,the proceeds of sale see image for full details.
Fully Satisfied
28 March 2013Delivered on: 13 April 2013
Satisfied on: 21 May 2014
Persons entitled: Bank Leumi (UK) PLC

Classification: Corporate 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: 27 central avenue tipton t/no SF49963, holden bridge hotel leek new road stoke-on-trent t/no SF350080, dearne hotel st andrews square bolton upon dearne rotherham t/no SYK327580 for details of further property charged please refr to form MG01FIXED 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
28 March 2013Delivered on: 11 April 2013
Satisfied on: 21 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lightbowne manchester t/no. GM697457 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Fully Satisfied
28 March 2013Delivered on: 11 April 2013
Satisfied on: 21 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chesterton lodge newcastle under lyme t/no. SF418311 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Fully Satisfied
28 March 2013Delivered on: 11 April 2013
Satisfied on: 21 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The herald coventry t/no. WM724996 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Fully Satisfied
28 March 2013Delivered on: 11 April 2013
Satisfied on: 21 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Harden hall walsall t/no. WM530948 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Fully Satisfied
28 March 2013Delivered on: 11 April 2013
Satisfied on: 21 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All securities and investments including all income rights and cash on deposit derived from them which are held in the name of or to the order of the bank or any nominees of the bank in respect of which the title documents or certificates are deposited with or held to the order of the bank or any nominee of the bank which are named in any schedule given to the bank by the company.
Fully Satisfied
28 March 2013Delivered on: 10 April 2013
Satisfied on: 21 May 2014
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
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: Property being chesterton lodge staffordshire knot loomer road newcastle t/n SF418311 by way of fixed charge all premises and fixtures and by way of floating charge all assets and undertakings see image for full details.
Fully Satisfied
28 March 2013Delivered on: 10 April 2013
Satisfied on: 21 May 2014
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
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: Property being the harden public house harden road leamore walsall t/n WM530948 by way of fixed charge all premises and fixtures and by way of floating charge all assets and undertakings see image for full details.
Fully Satisfied
28 March 2013Delivered on: 10 April 2013
Satisfied on: 21 May 2014
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
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: Property being 262 lightbowne road manchester t/n GM697457 by way of fixed charge all premises and fixtures and by way of floating charge all assets and undertakings see image for full details.
Fully Satisfied
28 March 2013Delivered on: 10 April 2013
Satisfied on: 21 May 2014
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
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: Property being the herald sir henry parkes road coventry t/n WM724996 by way of fixed charge all premises and fixtures and by way of floating charge all assets and undertakings see image for full details.
Fully Satisfied
18 May 2012Delivered on: 23 May 2012
Satisfied on: 22 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 nearhill road, birmingham, t/no: WM976787 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 March 2012Delivered on: 14 March 2012
Satisfied on: 13 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: *The whole of the property or undertaking has been released from the charge and ceased to belong to the company* debrook lodge, 110 irlam road, urmston, manchester t/no GM640042 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Fully Satisfied
9 March 2012Delivered on: 14 March 2012
Satisfied on: 16 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hatfield health centre, crookes broom lane, hatfield, doncaster t/no SYK470800. By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Fully Satisfied
9 March 2012Delivered on: 14 March 2012
Satisfied on: 21 May 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The quiet man, longview drive, liverpool t/no MS455560 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Fully Satisfied
29 November 2011Delivered on: 1 December 2011
Satisfied on: 13 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: *The whole of the property or undertaking has been released from the charge and ceased to belong to the company* f/h land being the golden ball (formerly the pitch & putt) st albans road nottingham t/no NT224851 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 October 2011Delivered on: 12 October 2011
Satisfied on: 21 May 2014
Persons entitled: National Westminster Bank PLC

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 land being the farmers arms, brinnington road, stockport t/no GM55256 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 August 2011Delivered on: 17 August 2011
Satisfied on: 21 May 2014
Persons entitled: National Westminster Bank PLC

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 land being the dearne hotel carhead lane bolton on dearne t/no SYK327580 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 August 2011Delivered on: 5 August 2011
Satisfied on: 28 June 2013
Persons entitled: National Westminster Bank PLC

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 land being the golden lion hall green road west bromwich t/n SF49565 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 May 2011Delivered on: 14 May 2011
Satisfied on: 16 April 2013
Persons entitled: Santander UK PLC T/a Santander Corporate Banking

Classification: Third party charge over shares
Secured details: All monies due or to become due from ideal carehomes (number one) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor with full title guarantee charges to the lender by way of first fixed charge and as a continuing security for the payment and discharge of the secured liabilities all present and future charged investments. Charged investments means all the present stock shares loan capital securities bonds warrants and investments the particulars of which are set out in the schedule to the charge and being one ordinary share of £1.00 in ideal carehomes (number one) limited see image for full details.
Fully Satisfied

Filing History

11 March 2021Appointment of Mr Robert Martin as a director on 1 March 2021 (2 pages)
11 March 2021Termination of appointment of Mark Charles Greaves as a director on 28 February 2021 (1 page)
13 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
10 September 2020Accounts for a small company made up to 31 March 2020 (28 pages)
6 May 2020Termination of appointment of Mary Keane as a secretary on 30 April 2020 (1 page)
6 May 2020Appointment of Miss Michelle Louise Holt as a secretary on 1 May 2020 (2 pages)
13 January 2020Termination of appointment of Rona Nicholson as a director on 31 December 2019 (1 page)
18 November 2019Accounts for a small company made up to 31 March 2019 (26 pages)
9 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
29 July 2019Appointment of Mr Simon Ross Cameron Glucina as a director on 27 June 2019 (2 pages)
28 March 2019Notification of Anchor Hanover Group as a person with significant control on 29 November 2018 (2 pages)
28 March 2019Cessation of Anchor Trust as a person with significant control on 29 November 2018 (1 page)
28 March 2019Appointment of Ms Kathryn Anne Smith as a director on 31 January 2019 (2 pages)
11 December 2018Appointment of Ms Rona Nicholson as a director on 29 November 2018 (2 pages)
11 December 2018Appointment of Mr Christopher David Munday as a director on 29 November 2018 (2 pages)
25 October 2018Accounts for a small company made up to 31 March 2018 (26 pages)
8 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
8 October 2018Termination of appointment of Howard Nankivell as a director on 5 October 2018 (1 page)
19 December 2017Full accounts made up to 31 March 2017 (25 pages)
19 December 2017Full accounts made up to 31 March 2017 (25 pages)
18 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
11 October 2017Appointment of Mrs Mary Keane as a secretary on 29 September 2017 (2 pages)
11 October 2017Termination of appointment of Sarah Elizabeth Jones as a secretary on 29 September 2017 (1 page)
11 October 2017Termination of appointment of Sarah Elizabeth Jones as a secretary on 29 September 2017 (1 page)
11 October 2017Appointment of Mrs Mary Keane as a secretary on 29 September 2017 (2 pages)
5 October 2017Second filing of Confirmation Statement dated 05/10/2016 (4 pages)
5 October 2017Second filing of Confirmation Statement dated 05/10/2016 (4 pages)
15 May 2017Registration of charge 045980020043, created on 12 May 2017 (39 pages)
15 May 2017Registration of charge 045980020043, created on 12 May 2017 (39 pages)
4 April 2017Appointment of Mr Mark Charles Greaves as a director on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Sue Ingrouille as a director on 31 March 2017 (1 page)
4 April 2017Appointment of Mr Mark Charles Greaves as a director on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Sue Ingrouille as a director on 31 March 2017 (1 page)
4 April 2017Appointment of Mr Mark Curran as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr Mark Curran as a director on 1 April 2017 (2 pages)
10 February 2017Registration of charge 045980020042, created on 31 January 2017 (21 pages)
10 February 2017Registration of charge 045980020042, created on 31 January 2017 (21 pages)
9 January 2017Full accounts made up to 31 March 2016 (25 pages)
9 January 2017Full accounts made up to 31 March 2016 (25 pages)
12 October 2016Confirmation statement made on 5 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 05/10/2017
(7 pages)
12 October 2016Confirmation statement made on 5 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 05/10/2017
(7 pages)
21 September 2016Termination of appointment of Dominic Patrick Thomas Hayes as a director on 1 August 2016 (1 page)
21 September 2016Termination of appointment of Dominic Patrick Thomas Hayes as a director on 1 August 2016 (1 page)
28 April 2016Appointment of Miss Sarah Elizabeth Jones as a secretary on 31 March 2016 (2 pages)
28 April 2016Appointment of Miss Sarah Elizabeth Jones as a secretary on 31 March 2016 (2 pages)
27 April 2016Termination of appointment of David Edwards as a director on 31 March 2016 (1 page)
27 April 2016Termination of appointment of David Edwards as a secretary on 31 March 2016 (1 page)
27 April 2016Termination of appointment of David Edwards as a director on 31 March 2016 (1 page)
27 April 2016Termination of appointment of David Edwards as a secretary on 31 March 2016 (1 page)
11 January 2016Termination of appointment of Lawrence Neil Tomlinson as a director on 3 September 2015 (1 page)
11 January 2016Termination of appointment of Lawrence Neil Tomlinson as a director on 3 September 2015 (1 page)
7 December 2015Change of name notice (2 pages)
7 December 2015Company name changed ideal carehomes LIMITED\certificate issued on 07/12/15
  • RES15 ‐ Change company name resolution on 2015-11-23
(3 pages)
7 December 2015Company name changed ideal carehomes LIMITED\certificate issued on 07/12/15
  • RES15 ‐ Change company name resolution on 2015-11-23
(3 pages)
7 December 2015Change of name notice (2 pages)
2 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(6 pages)
2 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(6 pages)
2 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(6 pages)
15 October 2015Registered office address changed from , Unit 2, Helios 47 Isabella Road, Garforth, Leeds, West Yorkshire, LS25 2DY to The Heals Building Suites a & B Torrington Place London WC1E 7HJ on 15 October 2015 (1 page)
15 October 2015Registered office address changed from , Unit 2, Helios 47 Isabella Road, Garforth, Leeds, West Yorkshire, LS25 2DY to The Heals Building Suites a & B Torrington Place London WC1E 7HJ on 15 October 2015 (1 page)
15 October 2015Registered office address changed from Unit 2, Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY to The Heals Building Suites a & B Torrington Place London WC1E 7HJ on 15 October 2015 (1 page)
3 October 2015Full accounts made up to 31 March 2015 (21 pages)
3 October 2015Full accounts made up to 31 March 2015 (21 pages)
29 September 2015Termination of appointment of Matthew Graeme Lowe as a director on 3 September 2015 (1 page)
29 September 2015Termination of appointment of Mark Charles Greaves as a director on 3 September 2015 (1 page)
29 September 2015Termination of appointment of Mark Charles Greaves as a director on 3 September 2015 (1 page)
29 September 2015Appointment of Howard Nankivell as a director on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of Matthew Graeme Lowe as a director on 3 September 2015 (1 page)
29 September 2015Appointment of Mrs Jane Rachel Ashcroft as a director on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of Mark Charles Greaves as a director on 3 September 2015 (1 page)
29 September 2015Appointment of Ms Sarah Elizabeth Jones as a director on 3 September 2015 (2 pages)
29 September 2015Appointment of Sue Ingrouille as a director on 3 September 2015 (2 pages)
29 September 2015Appointment of Sue Ingrouille as a director on 3 September 2015 (2 pages)
29 September 2015Appointment of Ms Sarah Elizabeth Jones as a director on 3 September 2015 (2 pages)
29 September 2015Appointment of Dominic Patrick Thomas Hayes as a director on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of Mark Charles Greaves as a director on 3 September 2015 (1 page)
29 September 2015Appointment of Mrs Jane Rachel Ashcroft as a director on 3 September 2015 (2 pages)
29 September 2015Appointment of Howard Nankivell as a director on 3 September 2015 (2 pages)
29 September 2015Appointment of Dominic Patrick Thomas Hayes as a director on 3 September 2015 (2 pages)
29 September 2015Appointment of David Edwards as a director on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of Matthew Graeme Lowe as a director on 3 September 2015 (1 page)
29 September 2015Termination of appointment of Matthew Graeme Lowe as a director on 3 September 2015 (1 page)
29 September 2015Termination of appointment of Philip Miles Raven as a secretary on 3 September 2015 (1 page)
29 September 2015Termination of appointment of Philip Miles Raven as a director on 3 September 2015 (1 page)
29 September 2015Appointment of David Edwards as a director on 3 September 2015 (2 pages)
29 September 2015Appointment of David Edwards as a secretary on 3 September 2015 (2 pages)
29 September 2015Appointment of Sue Ingrouille as a director on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of Philip Miles Raven as a director on 3 September 2015 (1 page)
29 September 2015Termination of appointment of Colin Taverner as a director on 3 September 2015 (1 page)
29 September 2015Appointment of David Edwards as a secretary on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of Colin Taverner as a director on 3 September 2015 (1 page)
29 September 2015Appointment of David Edwards as a secretary on 3 September 2015 (2 pages)
29 September 2015Appointment of Mrs Jane Rachel Ashcroft as a director on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of Philip Miles Raven as a secretary on 3 September 2015 (1 page)
29 September 2015Termination of appointment of Philip Miles Raven as a secretary on 3 September 2015 (1 page)
29 September 2015Termination of appointment of Matthew Graeme Lowe as a director on 3 September 2015 (1 page)
29 September 2015Appointment of Ms Sarah Elizabeth Jones as a director on 3 September 2015 (2 pages)
29 September 2015Appointment of Dominic Patrick Thomas Hayes as a director on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of Mark Charles Greaves as a director on 3 September 2015 (1 page)
29 September 2015Appointment of Howard Nankivell as a director on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of Mark Charles Greaves as a director on 3 September 2015 (1 page)
29 September 2015Termination of appointment of Philip Miles Raven as a director on 3 September 2015 (1 page)
29 September 2015Termination of appointment of Matthew Graeme Lowe as a director on 3 September 2015 (1 page)
29 September 2015Appointment of David Edwards as a director on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of Colin Taverner as a director on 3 September 2015 (1 page)
15 July 2015Second filing of AR01 previously delivered to Companies House made up to 5 October 2014 (19 pages)
15 July 2015Second filing of AR01 previously delivered to Companies House made up to 5 October 2014 (19 pages)
15 July 2015Second filing of AR01 previously delivered to Companies House made up to 5 October 2014 (19 pages)
9 January 2015Full accounts made up to 31 March 2014 (21 pages)
9 January 2015Full accounts made up to 31 March 2014 (21 pages)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100

Statement of capital on 2014-10-09
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 15/07/2015
(6 pages)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100

Statement of capital on 2014-10-09
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 15/07/2015
(6 pages)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100

Statement of capital on 2014-10-09
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 15/07/2015
(6 pages)
22 July 2014Registration of charge 045980020041, created on 21 July 2014 (21 pages)
22 July 2014Registration of charge 045980020041, created on 21 July 2014 (21 pages)
21 May 2014Satisfaction of charge 045980020038 in full (4 pages)
21 May 2014Satisfaction of charge 19 in full (4 pages)
21 May 2014Satisfaction of charge 34 in full (4 pages)
21 May 2014Satisfaction of charge 34 in full (4 pages)
21 May 2014Satisfaction of charge 20 in full (4 pages)
21 May 2014Satisfaction of charge 36 in full (4 pages)
21 May 2014Satisfaction of charge 14 in full (4 pages)
21 May 2014Satisfaction of charge 37 in full (4 pages)
21 May 2014Satisfaction of charge 045980020039 in full (4 pages)
21 May 2014Satisfaction of charge 29 in full (4 pages)
21 May 2014Satisfaction of charge 7 in full (4 pages)
21 May 2014Satisfaction of charge 30 in full (4 pages)
21 May 2014Satisfaction of charge 33 in full (4 pages)
21 May 2014Satisfaction of charge 28 in full (4 pages)
21 May 2014Satisfaction of charge 22 in full (4 pages)
21 May 2014Satisfaction of charge 19 in full (4 pages)
21 May 2014Satisfaction of charge 35 in full (4 pages)
21 May 2014Satisfaction of charge 20 in full (4 pages)
21 May 2014Satisfaction of charge 36 in full (4 pages)
21 May 2014Satisfaction of charge 29 in full (4 pages)
21 May 2014Satisfaction of charge 1 in full (4 pages)
21 May 2014Satisfaction of charge 14 in full (4 pages)
21 May 2014Satisfaction of charge 37 in full (4 pages)
21 May 2014Satisfaction of charge 045980020039 in full (4 pages)
21 May 2014Satisfaction of charge 27 in full (4 pages)
21 May 2014Satisfaction of charge 27 in full (4 pages)
21 May 2014Satisfaction of charge 33 in full (4 pages)
21 May 2014Satisfaction of charge 31 in full (4 pages)
21 May 2014Satisfaction of charge 30 in full (4 pages)
21 May 2014Satisfaction of charge 22 in full (4 pages)
21 May 2014Satisfaction of charge 7 in full (4 pages)
21 May 2014Satisfaction of charge 32 in full (4 pages)
21 May 2014Satisfaction of charge 11 in full (4 pages)
21 May 2014Satisfaction of charge 28 in full (4 pages)
21 May 2014Satisfaction of charge 31 in full (4 pages)
21 May 2014Satisfaction of charge 045980020038 in full (4 pages)
21 May 2014Satisfaction of charge 11 in full (4 pages)
21 May 2014Satisfaction of charge 35 in full (4 pages)
21 May 2014Satisfaction of charge 1 in full (4 pages)
21 May 2014Satisfaction of charge 32 in full (4 pages)
15 May 2014Registration of charge 045980020040 (46 pages)
15 May 2014Registration of charge 045980020040 (46 pages)
7 May 2014Second filing of AR01 previously delivered to Companies House made up to 5 October 2013 (19 pages)
7 May 2014Second filing of AR01 previously delivered to Companies House made up to 5 October 2013 (19 pages)
7 May 2014Second filing of AR01 previously delivered to Companies House made up to 5 October 2013 (19 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
  • ANNOTATION A Second Filed AR01 is registered on 07/05/2014
(6 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
  • ANNOTATION A Second Filed AR01 is registered on 07/05/2014
(6 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
  • ANNOTATION A Second Filed AR01 is registered on 07/05/2014
(6 pages)
23 September 2013Full accounts made up to 31 March 2013 (21 pages)
23 September 2013Full accounts made up to 31 March 2013 (21 pages)
5 September 2013Registration of charge 045980020039 (42 pages)
5 September 2013Registration of charge 045980020039 (42 pages)
29 August 2013Registration of charge 045980020038 (9 pages)
29 August 2013Registration of charge 045980020038 (9 pages)
28 June 2013Satisfaction of charge 1 in part (4 pages)
28 June 2013Satisfaction of charge 37 in part (4 pages)
28 June 2013Satisfaction of charge 1 in part (4 pages)
28 June 2013Satisfaction of charge 18 in full (4 pages)
28 June 2013Satisfaction of charge 37 in part (4 pages)
28 June 2013Satisfaction of charge 36 in part (4 pages)
28 June 2013Satisfaction of charge 36 in part (4 pages)
28 June 2013Satisfaction of charge 18 in full (4 pages)
29 May 2013Memorandum and Articles of Association (12 pages)
29 May 2013Memorandum and Articles of Association (12 pages)
10 May 2013Full accounts made up to 31 March 2012 (21 pages)
10 May 2013Full accounts made up to 31 March 2012 (21 pages)
16 April 2013Satisfaction of charge 5 in full (3 pages)
16 April 2013Satisfaction of charge 13 in full (3 pages)
16 April 2013Satisfaction of charge 12 in full (3 pages)
16 April 2013Satisfaction of charge 16 in full (3 pages)
16 April 2013Satisfaction of charge 5 in full (3 pages)
16 April 2013Satisfaction of charge 10 in full (3 pages)
16 April 2013Particulars of a mortgage or charge / charge no: 37 (12 pages)
16 April 2013Satisfaction of charge 9 in full (3 pages)
16 April 2013Satisfaction of charge 9 in full (3 pages)
16 April 2013Satisfaction of charge 17 in full (3 pages)
16 April 2013Satisfaction of charge 13 in full (3 pages)
16 April 2013Satisfaction of charge 23 in full (3 pages)
16 April 2013Satisfaction of charge 16 in full (3 pages)
16 April 2013Satisfaction of charge 12 in full (3 pages)
16 April 2013Satisfaction of charge 17 in full (3 pages)
16 April 2013Satisfaction of charge 23 in full (3 pages)
16 April 2013Satisfaction of charge 10 in full (3 pages)
16 April 2013All of the property or undertaking has been released from charge 1 (3 pages)
16 April 2013Satisfaction of charge 8 in full (3 pages)
16 April 2013Satisfaction of charge 8 in full (3 pages)
16 April 2013Particulars of a mortgage or charge / charge no: 37 (12 pages)
16 April 2013All of the property or undertaking has been released from charge 1 (3 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 36 (16 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 36 (16 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 34 (5 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 35 (5 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 34 (5 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 32 (5 pages)
11 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various agreements 28/03/2013
(8 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 33 (5 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 31 (5 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 35 (5 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 32 (5 pages)
11 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various agreements 28/03/2013
(8 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 31 (5 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 33 (5 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 27 (11 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 27 (11 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 30 (11 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 28 (11 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 29 (11 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 30 (11 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 29 (11 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 28 (11 pages)
22 March 2013Appointment of Mr Colin Taverner as a director (2 pages)
22 March 2013Appointment of Mr Philip Miles Raven as a director (2 pages)
22 March 2013Appointment of Mr Colin Taverner as a director (2 pages)
22 March 2013Appointment of Mr Philip Miles Raven as a director (2 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
20 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages)
20 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
20 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 21 (3 pages)
20 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages)
20 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages)
20 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
20 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 24 (3 pages)
20 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages)
20 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 21 (3 pages)
20 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 24 (3 pages)
20 February 2013Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
23 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (4 pages)
30 August 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (4 pages)
30 August 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages)
24 August 2012Appointment of Mr Philip Miles Raven as a secretary (1 page)
24 August 2012Appointment of Mr Philip Miles Raven as a secretary (1 page)
24 August 2012Appointment of Mr Matthew Lowe as a director (2 pages)
24 August 2012Appointment of Mr Matthew Lowe as a director (2 pages)
24 August 2012Termination of appointment of Patricia Birch as a secretary (1 page)
24 August 2012Termination of appointment of Patricia Birch as a secretary (1 page)
8 August 2012Termination of appointment of Richard Smith as a director (1 page)
8 August 2012Termination of appointment of Richard Smith as a director (1 page)
8 August 2012Statement of company's objects (2 pages)
8 August 2012Statement of company's objects (2 pages)
7 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 25 (5 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 25 (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 24 (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 23 (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 24 (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 23 (5 pages)
20 December 2011Full accounts made up to 31 March 2011 (20 pages)
20 December 2011Full accounts made up to 31 March 2011 (20 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
21 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
7 July 2011Section 519 (1 page)
7 July 2011Section 519 (1 page)
14 May 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
16 April 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
16 April 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
4 January 2011Full accounts made up to 31 March 2010 (14 pages)
4 January 2011Full accounts made up to 31 March 2010 (14 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
9 November 2010Director's details changed for Mr Lawrence Neil Tomlinson on 5 October 2010 (2 pages)
9 November 2010Director's details changed for Mr Lawrence Neil Tomlinson on 5 October 2010 (2 pages)
9 November 2010Director's details changed for Mr Lawrence Neil Tomlinson on 5 October 2010 (2 pages)
9 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
9 November 2010Director's details changed for Mr Richard Ian Smith on 5 October 2010 (2 pages)
9 November 2010Director's details changed for Mr Richard Ian Smith on 5 October 2010 (2 pages)
9 November 2010Director's details changed for Mr Richard Ian Smith on 5 October 2010 (2 pages)
9 November 2010Secretary's details changed for Mrs Patricia Gwynn Birch on 5 October 2010 (1 page)
9 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
9 November 2010Secretary's details changed for Mrs Patricia Gwynn Birch on 5 October 2010 (1 page)
9 November 2010Secretary's details changed for Mrs Patricia Gwynn Birch on 5 October 2010 (1 page)
8 September 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (3 pages)
8 September 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages)
8 September 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages)
8 September 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (3 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
27 April 2010Resolutions
  • RES13 ‐ Sale of property 19/04/2010
(3 pages)
27 April 2010Resolutions
  • RES13 ‐ Sale of property 19/04/2010
(3 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 9 (7 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 9 (7 pages)
12 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 January 2010Resolutions
  • RES13 ‐ Section 175 02/11/2009
(3 pages)
11 January 2010Resolutions
  • RES13 ‐ Section 175 02/11/2009
(3 pages)
10 January 2010Resolutions
  • RES13 ‐ Section 180(4) 24/09/2009
(4 pages)
10 January 2010Resolutions
  • RES13 ‐ Section 180(4) 24/09/2009
(4 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
16 November 2009Appointment of Mr Mark Greaves as a director (2 pages)
16 November 2009Appointment of Mr Mark Greaves as a director (2 pages)
8 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Mr Richard Ian Smith on 1 October 2009 (2 pages)
8 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Mr Lawrence Neil Tomlinson on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Lawrence Neil Tomlinson on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Richard Ian Smith on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Lawrence Neil Tomlinson on 1 October 2009 (2 pages)
8 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
8 October 2009Director's details changed for Mr Richard Ian Smith on 1 October 2009 (2 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 7 (6 pages)
14 August 2009Director appointed mr richard smith (2 pages)
14 August 2009Director appointed mr richard smith (2 pages)
6 June 2009Company name changed magic uk LIMITED\certificate issued on 09/06/09 (2 pages)
6 June 2009Company name changed magic uk LIMITED\certificate issued on 09/06/09 (2 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 December 2008Appointment terminated director robert sands (1 page)
9 December 2008Appointment terminated director robert sands (1 page)
9 December 2008Return made up to 22/11/08; full list of members (3 pages)
9 December 2008Return made up to 22/11/08; full list of members (3 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
26 November 2007Location of debenture register (1 page)
26 November 2007Registered office changed on 26/11/07 from: 2150 century way thorpe park leeds west yorkshire LS15 8ZB (1 page)
26 November 2007Return made up to 22/11/07; full list of members (2 pages)
26 November 2007Location of register of members (1 page)
26 November 2007Registered office changed on 26/11/07 from: 2150 century way, thorpe park, leeds, west yorkshire LS15 8ZB (1 page)
26 November 2007Return made up to 22/11/07; full list of members (2 pages)
26 November 2007Location of debenture register (1 page)
26 November 2007Location of register of members (1 page)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
23 January 2007Return made up to 22/11/06; full list of members (2 pages)
23 January 2007Return made up to 22/11/06; full list of members (2 pages)
19 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
19 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
28 December 2005Return made up to 22/11/05; full list of members (2 pages)
28 December 2005Return made up to 22/11/05; full list of members (2 pages)
30 December 2004Return made up to 22/11/04; full list of members (7 pages)
30 December 2004Return made up to 22/11/04; full list of members (7 pages)
20 October 2004Registered office changed on 20/10/04 from: soothill manor soothill lane batley west yorkshire WF17 6EU (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004Registered office changed on 20/10/04 from: soothill manor, soothill lane, batley, west yorkshire WF17 6EU (1 page)
20 October 2004New secretary appointed (2 pages)
20 October 2004New secretary appointed (2 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 November 2003Return made up to 22/11/03; full list of members (7 pages)
25 November 2003Return made up to 22/11/03; full list of members (7 pages)
26 March 2003Ad 25/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2003Ad 25/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2003Company name changed magic products LIMITED\certificate issued on 13/03/03 (2 pages)
13 March 2003Company name changed magic products LIMITED\certificate issued on 13/03/03 (2 pages)
12 March 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
12 March 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
4 March 2003Director resigned (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003New secretary appointed;new director appointed (2 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003Registered office changed on 04/03/03 from: willoughby house 20 low pavement, nottingham, nottinghamshire NG1 7EA (1 page)
4 March 2003New secretary appointed;new director appointed (2 pages)
4 March 2003Registered office changed on 04/03/03 from: willoughby house 20 low pavement nottingham nottinghamshire NG1 7EA (1 page)
14 February 2003Company name changed willoughby (414) LIMITED\certificate issued on 14/02/03 (2 pages)
14 February 2003Company name changed willoughby (414) LIMITED\certificate issued on 14/02/03 (2 pages)
22 November 2002Incorporation (21 pages)
22 November 2002Incorporation (21 pages)