London
W14 8UD
Director Name | Mr James Benjamin Lee |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2021(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Group Tax Director |
Country of Residence | England |
Correspondence Address | 80 Hammersmith Road London W14 8UD |
Director Name | Mr David James Hall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2021(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 80 Hammersmith Road London W14 8UD |
Director Name | Ms Rebekah Cresswell |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 80 Hammersmith Road London W14 8UD |
Director Name | Herma Johan Sorensen |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Consultant Therapist |
Correspondence Address | 18 Middle Bourne Lane Farnham Surrey GU10 3NH |
Director Name | Mr Don Mark Serratt |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Hammersmith Road London W14 8UD |
Director Name | Mr Kent William Phippen |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 18 November 2003(7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 18 September 2015) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 80 Hammersmith Road London W14 8UD |
Secretary Name | Deborah Judith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2004(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 27 Willow Wood Close Burnham Buckinghamshire SL1 8JD |
Director Name | Mr Steve Michael Cooke |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 September 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 South Lodge Cottages Edgeworth Stroud Gloucestershire GL6 7JJ Wales |
Director Name | Mr Warren Hill McInteer |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Crown Circus Flat 3 Glasgow G12 9HB Scotland |
Secretary Name | Mr Steven Alfred Hurrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 18 September 2015) |
Role | Company Director |
Correspondence Address | 59 Dumgoyne Drive Bearsden Glasgow G61 3AW Scotland |
Director Name | Mr Tom Riall |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2015(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Hammersmith Road London W14 8UD |
Director Name | Mr Mark Moran |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2015(12 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Hammersmith Road London W14 8UD |
Director Name | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2015(12 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Hammersmith Road London W14 8UD |
Director Name | Mr Nigel Myers |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(13 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 17 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 80 Hammersmith Road London W14 8UD |
Director Name | Mr Trevor Michael Torrington |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 July 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 80 Hammersmith Road London W14 8UD |
Director Name | Mr Ryan David Jervis |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Hammersmith Road London W14 8UD |
Secretary Name | Kensington (Secretarial & Registrar) Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | 36-38 Westbourne Grove Newton Road London W2 5SH |
Website | lifeworkscommunity.com |
---|---|
Telephone | 0800 0810700 |
Telephone region | Freephone |
Registered Address | 80 Hammersmith Road London W14 8UD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
8.4m at £0.03 | Glenholme Oakdene Care Group LTD 85.70% Ordinary A |
---|---|
- | OTHER 14.28% - |
4m at £0.00001 | Glenholme Oakdene Care Group LTD 0.01% Ordinary C |
Year | 2014 |
---|---|
Turnover | £2,823,885 |
Gross Profit | £949,075 |
Net Worth | £2,100,927 |
Cash | £102,535 |
Current Liabilities | £560,778 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (6 days from now) |
12 August 2010 | Delivered on: 13 August 2010 Satisfied on: 24 September 2015 Persons entitled: Santander UK PLC as Trustee Classification: Legal charge Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: F/H the grange high street old woking surrey t/nos SY473129 and SY457186; all buildings fixtures fixed plant and machinery and all rights, benefit of all agreements policies of insurance authorisations licences rental income. See image for full details. Fully Satisfied |
---|---|
12 August 2010 | Delivered on: 13 August 2010 Satisfied on: 24 September 2015 Persons entitled: Santander UK PLC as Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: The grange high street old woking surrey t/nos SY473129 and SY457186; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery, equipment. See image for full details. Fully Satisfied |
2 March 2007 | Delivered on: 6 March 2007 Satisfied on: 25 March 2009 Persons entitled: Mr N D Brown Classification: Legal charge Secured details: £200,000 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The grange high street old woking surrey t/no SY457186. Fully Satisfied |
2 March 2007 | Delivered on: 6 March 2007 Satisfied on: 10 June 2014 Persons entitled: Aspen Property Services Limited Classification: Legal charge Secured details: £100,000 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The grange high street old woking surrey t/no SY457186. Fully Satisfied |
18 November 2003 | Delivered on: 26 November 2003 Satisfied on: 16 May 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 November 2003 | Delivered on: 20 November 2003 Satisfied on: 6 March 2007 Persons entitled: Aspen Property Services Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The grange high street old woking GU22 8LB t/n SY457186. Fully Satisfied |
18 November 2003 | Delivered on: 20 November 2003 Satisfied on: 25 March 2009 Persons entitled: Baydel Limited Classification: Legal charge Secured details: All monies due or to become due from the company to mr j h bailey and the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The grange high street old woking surrey GU22 8LB t/n SY457186. Fully Satisfied |
18 November 2003 | Delivered on: 20 November 2003 Satisfied on: 20 April 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £647,500 all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The grange high street old woking surrey GU22 8LB t/n SY457186 and the old coach house high street old woking surrey GU22 8LB t/n SY473129. Fully Satisfied |
24 January 2011 | Delivered on: 3 February 2011 Satisfied on: 12 October 2015 Persons entitled: Aspen Property Services Limited Classification: Legal mortgage Secured details: £500,000 due or to become due from the company to the chargee. Particulars: The grange, high street, woking, surrey t/nos SY457186 and SY473129. Fully Satisfied |
18 November 2003 | Delivered on: 20 November 2003 Satisfied on: 6 March 2007 Persons entitled: Mr Nd Brown Classification: Legal charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The grange high street old woking surrey t/no SY457186. Fully Satisfied |
9 February 2021 | Delivered on: 15 February 2021 Persons entitled: Mpt UK Finance Co Limited Classification: A registered charge Particulars: The grange, high street, old woking, woking GU22 8LB (title number SY457186); the old coach house, the grange, old woking, woking GU22 8LB (title number SY473129). Outstanding |
8 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
---|---|
8 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (23 pages) |
8 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages) |
8 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
11 December 2016 | Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page) |
11 December 2016 | Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages) |
11 December 2016 | Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages) |
24 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
6 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
2 December 2015 | Auditor's resignation (1 page) |
20 October 2015 | Appointment of Mr Mark Moran as a director on 18 September 2015 (2 pages) |
20 October 2015 | Appointment of Mr Tom Riall as a director on 18 September 2015 (2 pages) |
20 October 2015 | Termination of appointment of Jason David Lock as a director on 18 September 2015 (1 page) |
20 October 2015 | Termination of appointment of Tom Riall as a director on 18 September 2015 (1 page) |
12 October 2015 | Satisfaction of charge 10 in full (4 pages) |
24 September 2015 | Satisfaction of charge 8 in full (2 pages) |
24 September 2015 | Satisfaction of charge 9 in full (2 pages) |
22 September 2015 | Registered office address changed from 79 High Street Eton Berkshire SL4 6AF to 80 Hammersmith Road London W14 8UD on 22 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Don Mark Serratt as a director on 18 September 2015 (1 page) |
22 September 2015 | Appointment of Mr Jason David Lock as a director on 18 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr David James Hall as a secretary on 18 September 2015 (2 pages) |
22 September 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
22 September 2015 | Termination of appointment of Kent William Phippen as a director on 18 September 2015 (1 page) |
22 September 2015 | Appointment of Mr Tom Riall as a director on 18 September 2015 (2 pages) |
22 September 2015 | Termination of appointment of Steven Alfred Hurrell as a secretary on 18 September 2015 (1 page) |
10 September 2015 | Full accounts made up to 31 March 2015 (18 pages) |
27 April 2015 | Director's details changed for Mr Don Mark Serratt on 20 April 2015 (2 pages) |
27 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
28 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
10 June 2014 | Satisfaction of charge 6 in full (4 pages) |
16 May 2014 | Satisfaction of charge 5 in full (4 pages) |
16 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
11 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
3 October 2013 | Statement of capital on 3 October 2013
|
3 October 2013 | Statement by directors (1 page) |
3 October 2013 | Solvency statement dated 19/09/13 (2 pages) |
3 October 2013 | Resolutions
|
3 October 2013 | Statement of capital on 3 October 2013
|
1 October 2013 | Termination of appointment of Warren Mcinteer as a director (1 page) |
1 October 2013 | Termination of appointment of Steve Cooke as a director (1 page) |
13 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (8 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
14 June 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (9 pages) |
11 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (8 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
8 June 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (8 pages) |
8 June 2011 | Director's details changed for Warren Hill Mcinteer on 16 March 2011 (2 pages) |
3 March 2011 | Statement of capital following an allotment of shares on 25 January 2011
|
24 February 2011 | Resolutions
|
3 February 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
26 August 2010 | Full accounts made up to 31 March 2010 (12 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
4 July 2010 | Director's details changed for Kent William Phippen on 29 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (8 pages) |
15 June 2010 | Secretary's details changed for Mr Steven Alfred Hurrell on 1 April 2010 (1 page) |
15 June 2010 | Director's details changed for Steve Cooke on 1 April 2010 (2 pages) |
15 June 2010 | Secretary's details changed for Mr Steven Alfred Hurrell on 1 April 2010 (1 page) |
15 June 2010 | Director's details changed for Don Mark Serratt on 1 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Don Mark Serratt on 1 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Steve Cooke on 1 April 2010 (2 pages) |
9 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
7 September 2009 | Director's change of particulars / don serratt / 28/08/2009 (1 page) |
7 September 2009 | Secretary's change of particulars / steven hurrell / 01/07/2009 (1 page) |
24 June 2009 | Return made up to 22/04/09; full list of members (7 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
28 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
21 October 2008 | Return made up to 22/04/08; no change of members (8 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Nc inc already adjusted 25/09/07 (1 page) |
7 April 2008 | Resolutions
|
31 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
19 June 2007 | Return made up to 22/04/07; full list of members (9 pages) |
20 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2007 | Particulars of mortgage/charge (3 pages) |
6 March 2007 | Particulars of mortgage/charge (3 pages) |
6 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
30 May 2006 | Return made up to 22/04/06; change of members (8 pages) |
16 March 2006 | New director appointed (2 pages) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New secretary appointed (1 page) |
6 February 2006 | Return made up to 22/04/05; no change of members
|
30 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
26 October 2004 | Return made up to 22/04/04; full list of members (10 pages) |
8 October 2004 | New secretary appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
13 July 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
27 April 2004 | Registered office changed on 27/04/04 from: 36 westbourne grove newton road london W2 5SH (1 page) |
19 February 2004 | New director appointed (2 pages) |
26 November 2003 | Particulars of mortgage/charge (9 pages) |
25 November 2003 | Resolutions
|
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Application for reregistration from PLC to private (1 page) |
12 November 2003 | Resolutions
|
12 November 2003 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 November 2003 | Re-registration of Memorandum and Articles (70 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: 23 portobello road london W11 3DA (1 page) |
15 July 2003 | Company name changed restart recovery resources PLC\certificate issued on 15/07/03 (2 pages) |
22 April 2003 | Incorporation (75 pages) |