London
WC1E 7HJ
Director Name | Ms Kathryn Anne Smith |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2019(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 27 December 2022) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Secretary Name | Miss Michelle Louise Holt |
---|---|
Status | Closed |
Appointed | 01 May 2020(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 27 December 2022) |
Role | Company Director |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Director Name | Mr Robert Martin |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2021(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 27 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Director Name | Mr Robert Maxwell Sands |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(3 months after company formation) |
Appointment Duration | 5 years (resigned 20 March 2008) |
Role | Company Director |
Correspondence Address | Meadow Bank New Row Birstwith North Yorkshire HG3 2NH |
Director Name | Mr Lawrence Neil Tomlinson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 03 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Secretary Name | Mr Lawrence Neil Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bilberry Farm Norwood Otley North Yorkshire LS21 2QU |
Secretary Name | Mrs Patricia Gwynn Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 August 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 2, Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Richard Ian Smith |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 August 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2, Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Mark Charles Greaves |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(6 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2, Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Matthew Graeme Lowe |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(9 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 03 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2, Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Secretary Name | Mr Philip Miles Raven |
---|---|
Status | Resigned |
Appointed | 24 August 2012(9 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 03 September 2015) |
Role | Company Director |
Correspondence Address | Unit 2, Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Philip Miles Raven |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2, Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Colin Taverner |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 September 2015) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Unit 2, Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | David Edwards |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(12 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Director Name | Mrs Jane Rachel Ashcroft |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Director Name | Mr Howard Nankivell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Director Name | Sue Ingrouille |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Director Name | Dominic Patrick Thomas Hayes |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(12 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Secretary Name | David Edwards |
---|---|
Status | Resigned |
Appointed | 03 September 2015(12 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Secretary Name | Miss Sarah Elizabeth Jones |
---|---|
Status | Resigned |
Appointed | 31 March 2016(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2017) |
Role | Company Director |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Director Name | Mr Mark Charles Greaves |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Director Name | Mr Mark Curran |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Secretary Name | Mrs Mary Keane |
---|---|
Status | Resigned |
Appointed | 29 September 2017(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2020) |
Role | Company Director |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Director Name | Ms Rona Nicholson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 November 2018(16 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2019) |
Role | Director Of Governance And Compliance |
Country of Residence | England |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Director Name | Mr Christopher David Munday |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2018(16 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2021) |
Role | Managing Director Housing Operations |
Country of Residence | England |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Director Name | Mr Simon Ross Cameron Glucina |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2019(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Director Name | Willoughby Corporate Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Correspondence Address | 80 Mount Street Nottingham NG1 6HH |
Secretary Name | Willoughby Corporate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Correspondence Address | Willoughby House 20 Low Pavement Nottingham Nottinghamshire NG1 7EA |
Website | idealcarehomes.co.uk |
---|---|
Telephone | 0113 3853885 |
Telephone region | Leeds |
Registered Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
100 at £1 | Lnt Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,671,823 |
Gross Profit | £6,379,778 |
Net Worth | £17,847,545 |
Cash | £1,674,440 |
Current Liabilities | £2,736,841 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 May 2017 | Delivered 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 2017 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2012 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
11 March 2021 | Appointment of Mr Robert Martin as a director on 1 March 2021 (2 pages) |
---|---|
11 March 2021 | Termination of appointment of Mark Charles Greaves as a director on 28 February 2021 (1 page) |
13 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
10 September 2020 | Accounts for a small company made up to 31 March 2020 (28 pages) |
6 May 2020 | Termination of appointment of Mary Keane as a secretary on 30 April 2020 (1 page) |
6 May 2020 | Appointment of Miss Michelle Louise Holt as a secretary on 1 May 2020 (2 pages) |
13 January 2020 | Termination of appointment of Rona Nicholson as a director on 31 December 2019 (1 page) |
18 November 2019 | Accounts for a small company made up to 31 March 2019 (26 pages) |
9 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
29 July 2019 | Appointment of Mr Simon Ross Cameron Glucina as a director on 27 June 2019 (2 pages) |
28 March 2019 | Notification of Anchor Hanover Group as a person with significant control on 29 November 2018 (2 pages) |
28 March 2019 | Cessation of Anchor Trust as a person with significant control on 29 November 2018 (1 page) |
28 March 2019 | Appointment of Ms Kathryn Anne Smith as a director on 31 January 2019 (2 pages) |
11 December 2018 | Appointment of Ms Rona Nicholson as a director on 29 November 2018 (2 pages) |
11 December 2018 | Appointment of Mr Christopher David Munday as a director on 29 November 2018 (2 pages) |
25 October 2018 | Accounts for a small company made up to 31 March 2018 (26 pages) |
8 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
8 October 2018 | Termination of appointment of Howard Nankivell as a director on 5 October 2018 (1 page) |
19 December 2017 | Full accounts made up to 31 March 2017 (25 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (25 pages) |
18 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
11 October 2017 | Appointment of Mrs Mary Keane as a secretary on 29 September 2017 (2 pages) |
11 October 2017 | Termination of appointment of Sarah Elizabeth Jones as a secretary on 29 September 2017 (1 page) |
11 October 2017 | Termination of appointment of Sarah Elizabeth Jones as a secretary on 29 September 2017 (1 page) |
11 October 2017 | Appointment of Mrs Mary Keane as a secretary on 29 September 2017 (2 pages) |
5 October 2017 | Second filing of Confirmation Statement dated 05/10/2016 (4 pages) |
5 October 2017 | Second filing of Confirmation Statement dated 05/10/2016 (4 pages) |
15 May 2017 | Registration of charge 045980020043, created on 12 May 2017 (39 pages) |
15 May 2017 | Registration of charge 045980020043, created on 12 May 2017 (39 pages) |
4 April 2017 | Appointment of Mr Mark Charles Greaves as a director on 1 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Sue Ingrouille as a director on 31 March 2017 (1 page) |
4 April 2017 | Appointment of Mr Mark Charles Greaves as a director on 1 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Sue Ingrouille as a director on 31 March 2017 (1 page) |
4 April 2017 | Appointment of Mr Mark Curran as a director on 1 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Mark Curran as a director on 1 April 2017 (2 pages) |
10 February 2017 | Registration of charge 045980020042, created on 31 January 2017 (21 pages) |
10 February 2017 | Registration of charge 045980020042, created on 31 January 2017 (21 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (25 pages) |
12 October 2016 | Confirmation statement made on 5 October 2016 with updates
|
12 October 2016 | Confirmation statement made on 5 October 2016 with updates
|
21 September 2016 | Termination of appointment of Dominic Patrick Thomas Hayes as a director on 1 August 2016 (1 page) |
21 September 2016 | Termination of appointment of Dominic Patrick Thomas Hayes as a director on 1 August 2016 (1 page) |
28 April 2016 | Appointment of Miss Sarah Elizabeth Jones as a secretary on 31 March 2016 (2 pages) |
28 April 2016 | Appointment of Miss Sarah Elizabeth Jones as a secretary on 31 March 2016 (2 pages) |
27 April 2016 | Termination of appointment of David Edwards as a director on 31 March 2016 (1 page) |
27 April 2016 | Termination of appointment of David Edwards as a secretary on 31 March 2016 (1 page) |
27 April 2016 | Termination of appointment of David Edwards as a director on 31 March 2016 (1 page) |
27 April 2016 | Termination of appointment of David Edwards as a secretary on 31 March 2016 (1 page) |
11 January 2016 | Termination of appointment of Lawrence Neil Tomlinson as a director on 3 September 2015 (1 page) |
11 January 2016 | Termination of appointment of Lawrence Neil Tomlinson as a director on 3 September 2015 (1 page) |
7 December 2015 | Change of name notice (2 pages) |
7 December 2015 | Company name changed ideal carehomes LIMITED\certificate issued on 07/12/15
|
7 December 2015 | Company name changed ideal carehomes LIMITED\certificate issued on 07/12/15
|
7 December 2015 | Change of name notice (2 pages) |
2 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
15 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Full accounts made up to 31 March 2015 (21 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (21 pages) |
29 September 2015 | Termination of appointment of Matthew Graeme Lowe as a director on 3 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Mark Charles Greaves as a director on 3 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Mark Charles Greaves as a director on 3 September 2015 (1 page) |
29 September 2015 | Appointment of Howard Nankivell as a director on 3 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Matthew Graeme Lowe as a director on 3 September 2015 (1 page) |
29 September 2015 | Appointment of Mrs Jane Rachel Ashcroft as a director on 3 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Mark Charles Greaves as a director on 3 September 2015 (1 page) |
29 September 2015 | Appointment of Ms Sarah Elizabeth Jones as a director on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of Sue Ingrouille as a director on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of Sue Ingrouille as a director on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of Ms Sarah Elizabeth Jones as a director on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of Dominic Patrick Thomas Hayes as a director on 3 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Mark Charles Greaves as a director on 3 September 2015 (1 page) |
29 September 2015 | Appointment of Mrs Jane Rachel Ashcroft as a director on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of Howard Nankivell as a director on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of Dominic Patrick Thomas Hayes as a director on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of David Edwards as a director on 3 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Matthew Graeme Lowe as a director on 3 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Matthew Graeme Lowe as a director on 3 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Philip Miles Raven as a secretary on 3 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Philip Miles Raven as a director on 3 September 2015 (1 page) |
29 September 2015 | Appointment of David Edwards as a director on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of David Edwards as a secretary on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of Sue Ingrouille as a director on 3 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Philip Miles Raven as a director on 3 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Colin Taverner as a director on 3 September 2015 (1 page) |
29 September 2015 | Appointment of David Edwards as a secretary on 3 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Colin Taverner as a director on 3 September 2015 (1 page) |
29 September 2015 | Appointment of David Edwards as a secretary on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of Mrs Jane Rachel Ashcroft as a director on 3 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Philip Miles Raven as a secretary on 3 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Philip Miles Raven as a secretary on 3 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Matthew Graeme Lowe as a director on 3 September 2015 (1 page) |
29 September 2015 | Appointment of Ms Sarah Elizabeth Jones as a director on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of Dominic Patrick Thomas Hayes as a director on 3 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Mark Charles Greaves as a director on 3 September 2015 (1 page) |
29 September 2015 | Appointment of Howard Nankivell as a director on 3 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Mark Charles Greaves as a director on 3 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Philip Miles Raven as a director on 3 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Matthew Graeme Lowe as a director on 3 September 2015 (1 page) |
29 September 2015 | Appointment of David Edwards as a director on 3 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Colin Taverner as a director on 3 September 2015 (1 page) |
15 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 October 2014 (19 pages) |
15 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 October 2014 (19 pages) |
15 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 October 2014 (19 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
9 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
Statement of capital on 2014-10-09
|
22 July 2014 | Registration of charge 045980020041, created on 21 July 2014 (21 pages) |
22 July 2014 | Registration of charge 045980020041, created on 21 July 2014 (21 pages) |
21 May 2014 | Satisfaction of charge 045980020038 in full (4 pages) |
21 May 2014 | Satisfaction of charge 19 in full (4 pages) |
21 May 2014 | Satisfaction of charge 34 in full (4 pages) |
21 May 2014 | Satisfaction of charge 34 in full (4 pages) |
21 May 2014 | Satisfaction of charge 20 in full (4 pages) |
21 May 2014 | Satisfaction of charge 36 in full (4 pages) |
21 May 2014 | Satisfaction of charge 14 in full (4 pages) |
21 May 2014 | Satisfaction of charge 37 in full (4 pages) |
21 May 2014 | Satisfaction of charge 045980020039 in full (4 pages) |
21 May 2014 | Satisfaction of charge 29 in full (4 pages) |
21 May 2014 | Satisfaction of charge 7 in full (4 pages) |
21 May 2014 | Satisfaction of charge 30 in full (4 pages) |
21 May 2014 | Satisfaction of charge 33 in full (4 pages) |
21 May 2014 | Satisfaction of charge 28 in full (4 pages) |
21 May 2014 | Satisfaction of charge 22 in full (4 pages) |
21 May 2014 | Satisfaction of charge 19 in full (4 pages) |
21 May 2014 | Satisfaction of charge 35 in full (4 pages) |
21 May 2014 | Satisfaction of charge 20 in full (4 pages) |
21 May 2014 | Satisfaction of charge 36 in full (4 pages) |
21 May 2014 | Satisfaction of charge 29 in full (4 pages) |
21 May 2014 | Satisfaction of charge 1 in full (4 pages) |
21 May 2014 | Satisfaction of charge 14 in full (4 pages) |
21 May 2014 | Satisfaction of charge 37 in full (4 pages) |
21 May 2014 | Satisfaction of charge 045980020039 in full (4 pages) |
21 May 2014 | Satisfaction of charge 27 in full (4 pages) |
21 May 2014 | Satisfaction of charge 27 in full (4 pages) |
21 May 2014 | Satisfaction of charge 33 in full (4 pages) |
21 May 2014 | Satisfaction of charge 31 in full (4 pages) |
21 May 2014 | Satisfaction of charge 30 in full (4 pages) |
21 May 2014 | Satisfaction of charge 22 in full (4 pages) |
21 May 2014 | Satisfaction of charge 7 in full (4 pages) |
21 May 2014 | Satisfaction of charge 32 in full (4 pages) |
21 May 2014 | Satisfaction of charge 11 in full (4 pages) |
21 May 2014 | Satisfaction of charge 28 in full (4 pages) |
21 May 2014 | Satisfaction of charge 31 in full (4 pages) |
21 May 2014 | Satisfaction of charge 045980020038 in full (4 pages) |
21 May 2014 | Satisfaction of charge 11 in full (4 pages) |
21 May 2014 | Satisfaction of charge 35 in full (4 pages) |
21 May 2014 | Satisfaction of charge 1 in full (4 pages) |
21 May 2014 | Satisfaction of charge 32 in full (4 pages) |
15 May 2014 | Registration of charge 045980020040 (46 pages) |
15 May 2014 | Registration of charge 045980020040 (46 pages) |
7 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 October 2013 (19 pages) |
7 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 October 2013 (19 pages) |
7 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 October 2013 (19 pages) |
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
23 September 2013 | Full accounts made up to 31 March 2013 (21 pages) |
23 September 2013 | Full accounts made up to 31 March 2013 (21 pages) |
5 September 2013 | Registration of charge 045980020039 (42 pages) |
5 September 2013 | Registration of charge 045980020039 (42 pages) |
29 August 2013 | Registration of charge 045980020038 (9 pages) |
29 August 2013 | Registration of charge 045980020038 (9 pages) |
28 June 2013 | Satisfaction of charge 1 in part (4 pages) |
28 June 2013 | Satisfaction of charge 37 in part (4 pages) |
28 June 2013 | Satisfaction of charge 1 in part (4 pages) |
28 June 2013 | Satisfaction of charge 18 in full (4 pages) |
28 June 2013 | Satisfaction of charge 37 in part (4 pages) |
28 June 2013 | Satisfaction of charge 36 in part (4 pages) |
28 June 2013 | Satisfaction of charge 36 in part (4 pages) |
28 June 2013 | Satisfaction of charge 18 in full (4 pages) |
29 May 2013 | Memorandum and Articles of Association (12 pages) |
29 May 2013 | Memorandum and Articles of Association (12 pages) |
10 May 2013 | Full accounts made up to 31 March 2012 (21 pages) |
10 May 2013 | Full accounts made up to 31 March 2012 (21 pages) |
16 April 2013 | Satisfaction of charge 5 in full (3 pages) |
16 April 2013 | Satisfaction of charge 13 in full (3 pages) |
16 April 2013 | Satisfaction of charge 12 in full (3 pages) |
16 April 2013 | Satisfaction of charge 16 in full (3 pages) |
16 April 2013 | Satisfaction of charge 5 in full (3 pages) |
16 April 2013 | Satisfaction of charge 10 in full (3 pages) |
16 April 2013 | Particulars of a mortgage or charge / charge no: 37 (12 pages) |
16 April 2013 | Satisfaction of charge 9 in full (3 pages) |
16 April 2013 | Satisfaction of charge 9 in full (3 pages) |
16 April 2013 | Satisfaction of charge 17 in full (3 pages) |
16 April 2013 | Satisfaction of charge 13 in full (3 pages) |
16 April 2013 | Satisfaction of charge 23 in full (3 pages) |
16 April 2013 | Satisfaction of charge 16 in full (3 pages) |
16 April 2013 | Satisfaction of charge 12 in full (3 pages) |
16 April 2013 | Satisfaction of charge 17 in full (3 pages) |
16 April 2013 | Satisfaction of charge 23 in full (3 pages) |
16 April 2013 | Satisfaction of charge 10 in full (3 pages) |
16 April 2013 | All of the property or undertaking has been released from charge 1 (3 pages) |
16 April 2013 | Satisfaction of charge 8 in full (3 pages) |
16 April 2013 | Satisfaction of charge 8 in full (3 pages) |
16 April 2013 | Particulars of a mortgage or charge / charge no: 37 (12 pages) |
16 April 2013 | All of the property or undertaking has been released from charge 1 (3 pages) |
13 April 2013 | Particulars of a mortgage or charge / charge no: 36 (16 pages) |
13 April 2013 | Particulars of a mortgage or charge / charge no: 36 (16 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
11 April 2013 | Resolutions
|
11 April 2013 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 35 (5 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 32 (5 pages) |
11 April 2013 | Resolutions
|
11 April 2013 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 27 (11 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 27 (11 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 30 (11 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 28 (11 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 29 (11 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 30 (11 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 29 (11 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 28 (11 pages) |
22 March 2013 | Appointment of Mr Colin Taverner as a director (2 pages) |
22 March 2013 | Appointment of Mr Philip Miles Raven as a director (2 pages) |
22 March 2013 | Appointment of Mr Colin Taverner as a director (2 pages) |
22 March 2013 | Appointment of Mr Philip Miles Raven as a director (2 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 February 2013 | Statement 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 2013 | Statement 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 2013 | Statement 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 2013 | Statement 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 2013 | Statement 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 2013 | Statement 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 2013 | Statement 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 2013 | Statement 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 2013 | Statement 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 2013 | Statement 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 2013 | Statement 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 2013 | Statement 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 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (4 pages) |
30 August 2012 | Statement 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 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (4 pages) |
30 August 2012 | Statement 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 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (4 pages) |
24 August 2012 | Appointment of Mr Philip Miles Raven as a secretary (1 page) |
24 August 2012 | Appointment of Mr Philip Miles Raven as a secretary (1 page) |
24 August 2012 | Appointment of Mr Matthew Lowe as a director (2 pages) |
24 August 2012 | Appointment of Mr Matthew Lowe as a director (2 pages) |
24 August 2012 | Termination of appointment of Patricia Birch as a secretary (1 page) |
24 August 2012 | Termination of appointment of Patricia Birch as a secretary (1 page) |
8 August 2012 | Termination of appointment of Richard Smith as a director (1 page) |
8 August 2012 | Termination of appointment of Richard Smith as a director (1 page) |
8 August 2012 | Statement of company's objects (2 pages) |
8 August 2012 | Statement of company's objects (2 pages) |
7 August 2012 | Resolutions
|
7 August 2012 | Resolutions
|
23 May 2012 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (20 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
21 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
7 July 2011 | Section 519 (1 page) |
7 July 2011 | Section 519 (1 page) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
14 May 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
16 April 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
16 April 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
29 January 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
8 December 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
9 November 2010 | Director's details changed for Mr Lawrence Neil Tomlinson on 5 October 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr Lawrence Neil Tomlinson on 5 October 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr Lawrence Neil Tomlinson on 5 October 2010 (2 pages) |
9 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Director's details changed for Mr Richard Ian Smith on 5 October 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr Richard Ian Smith on 5 October 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr Richard Ian Smith on 5 October 2010 (2 pages) |
9 November 2010 | Secretary's details changed for Mrs Patricia Gwynn Birch on 5 October 2010 (1 page) |
9 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Secretary's details changed for Mrs Patricia Gwynn Birch on 5 October 2010 (1 page) |
9 November 2010 | Secretary's details changed for Mrs Patricia Gwynn Birch on 5 October 2010 (1 page) |
8 September 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (3 pages) |
8 September 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages) |
8 September 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages) |
8 September 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 8 (3 pages) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
27 April 2010 | Resolutions
|
27 April 2010 | Resolutions
|
24 April 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 January 2010 | Resolutions
|
11 January 2010 | Resolutions
|
10 January 2010 | Resolutions
|
10 January 2010 | Resolutions
|
18 November 2009 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
16 November 2009 | Appointment of Mr Mark Greaves as a director (2 pages) |
16 November 2009 | Appointment of Mr Mark Greaves as a director (2 pages) |
8 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Mr Richard Ian Smith on 1 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Mr Lawrence Neil Tomlinson on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Lawrence Neil Tomlinson on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Richard Ian Smith on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Lawrence Neil Tomlinson on 1 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Mr Richard Ian Smith on 1 October 2009 (2 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
14 August 2009 | Director appointed mr richard smith (2 pages) |
14 August 2009 | Director appointed mr richard smith (2 pages) |
6 June 2009 | Company name changed magic uk LIMITED\certificate issued on 09/06/09 (2 pages) |
6 June 2009 | Company name changed magic uk LIMITED\certificate issued on 09/06/09 (2 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
12 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
9 December 2008 | Appointment terminated director robert sands (1 page) |
9 December 2008 | Appointment terminated director robert sands (1 page) |
9 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
9 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
26 November 2007 | Location of debenture register (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 2150 century way thorpe park leeds west yorkshire LS15 8ZB (1 page) |
26 November 2007 | Return made up to 22/11/07; full list of members (2 pages) |
26 November 2007 | Location of register of members (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: 2150 century way, thorpe park, leeds, west yorkshire LS15 8ZB (1 page) |
26 November 2007 | Return made up to 22/11/07; full list of members (2 pages) |
26 November 2007 | Location of debenture register (1 page) |
26 November 2007 | Location of register of members (1 page) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
23 January 2007 | Return made up to 22/11/06; full list of members (2 pages) |
23 January 2007 | Return made up to 22/11/06; full list of members (2 pages) |
19 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
19 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 December 2005 | Return made up to 22/11/05; full list of members (2 pages) |
28 December 2005 | Return made up to 22/11/05; full list of members (2 pages) |
30 December 2004 | Return made up to 22/11/04; full list of members (7 pages) |
30 December 2004 | Return made up to 22/11/04; full list of members (7 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: soothill manor soothill lane batley west yorkshire WF17 6EU (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: soothill manor, soothill lane, batley, west yorkshire WF17 6EU (1 page) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | New secretary appointed (2 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
25 November 2003 | Return made up to 22/11/03; full list of members (7 pages) |
25 November 2003 | Return made up to 22/11/03; full list of members (7 pages) |
26 March 2003 | Ad 25/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 2003 | Ad 25/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2003 | Company name changed magic products LIMITED\certificate issued on 13/03/03 (2 pages) |
13 March 2003 | Company name changed magic products LIMITED\certificate issued on 13/03/03 (2 pages) |
12 March 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
12 March 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | New secretary appointed;new director appointed (2 pages) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: willoughby house 20 low pavement, nottingham, nottinghamshire NG1 7EA (1 page) |
4 March 2003 | New secretary appointed;new director appointed (2 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: willoughby house 20 low pavement nottingham nottinghamshire NG1 7EA (1 page) |
14 February 2003 | Company name changed willoughby (414) LIMITED\certificate issued on 14/02/03 (2 pages) |
14 February 2003 | Company name changed willoughby (414) LIMITED\certificate issued on 14/02/03 (2 pages) |
22 November 2002 | Incorporation (21 pages) |
22 November 2002 | Incorporation (21 pages) |