Leatherhead
KT22 7TW
Secretary Name | Mr Garry John Fitton |
---|---|
Status | Closed |
Appointed | 28 February 2018(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 04 January 2022) |
Role | Company Director |
Correspondence Address | First Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
Director Name | Mrs Emma Louise Pearson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2020(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 04 January 2022) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
Director Name | Tracy Jayne Brown |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 July 2005) |
Role | Healthcare Assistant |
Correspondence Address | Tandry Church Road, Brean Burnham On Sea Somerset TA8 2SF |
Director Name | Mr Richard Stanley Smith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 14 years, 9 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Churchill House Bridgwater Court Oldmixon Crescent Weston-Super-Mare North Somerset BS24 9AY |
Secretary Name | Mr Richard Stanley Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Church Road Brean Burnham On Sea Somerset TA8 2SF |
Secretary Name | Shirley Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 May 2011) |
Role | Company Director |
Correspondence Address | 4 Church Road Brean Burnham On Sea Somerset TA8 2SF |
Director Name | Mr Peter Kinsey |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.homes-caring-for-autism.co.uk/ |
---|---|
Telephone | 01934 429448 |
Telephone region | Weston-Super-Mare |
Registered Address | First Floor, Q4 The Square Randalls Way Leatherhead KT22 7TW |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £914,010 |
Cash | £12,709 |
Current Liabilities | £809,427 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
24 June 2011 | Delivered on: 25 June 2011 Satisfied on: 20 November 2015 Persons entitled: Thincats Loan Syndicates Limited Classification: Debenture Secured details: All monies due or to become due from the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
29 July 2005 | Delivered on: 1 August 2005 Satisfied on: 28 April 2007 Persons entitled: Tracy Jayne Brown and Philip Mark Brown Classification: Legal charge Secured details: £100,000.00 due or to become due from the company to. Particulars: 243 berrow road burnham-on-sea somerset t/no ST223544. Fully Satisfied |
6 January 2004 | Delivered on: 7 January 2004 Satisfied on: 15 January 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at 243 berrow road berrow burnham on sea. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 December 2003 | Delivered on: 30 December 2003 Satisfied on: 26 January 2005 Persons entitled: Hsbc 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 |
1 June 2006 | Delivered on: 13 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Apple tree house 243A berrow road burham-on-sea somerset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
6 January 2005 | Delivered on: 8 January 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Holly tree cottage 243 berrow road burnham-on-sea somerset. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 November 2004 | Delivered on: 26 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
24 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (44 pages) |
24 November 2021 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages) |
24 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page) |
12 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2021 | Application to strike the company off the register (3 pages) |
17 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
10 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page) |
10 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (38 pages) |
10 February 2021 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages) |
29 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (38 pages) |
29 January 2021 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
29 January 2021 | Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages) |
29 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page) |
29 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
15 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2020 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages) |
13 February 2020 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
13 February 2020 | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (37 pages) |
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2020 | Appointment of Mrs Emma Louise Pearson as a director on 15 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Peter Kinsey as a director on 31 January 2020 (1 page) |
24 July 2019 | Registered office address changed from Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW England to First Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW on 24 July 2019 (1 page) |
20 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
6 November 2018 | Accounts for a small company made up to 28 February 2018 (17 pages) |
11 October 2018 | Registered office address changed from The Care House Randalls Way Leatherhead Surrey KT22 7TW England to Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW on 11 October 2018 (1 page) |
24 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
24 May 2018 | Notification of Care Management Group Limited as a person with significant control on 28 February 2018 (1 page) |
18 May 2018 | Previous accounting period shortened from 31 May 2018 to 28 February 2018 (1 page) |
6 March 2018 | Appointment of Mr Garry John Fitton as a secretary on 28 February 2018 (2 pages) |
6 March 2018 | Satisfaction of charge 3 in full (1 page) |
6 March 2018 | Appointment of Mr Garry Fitton as a director on 28 February 2018 (2 pages) |
6 March 2018 | Satisfaction of charge 6 in full (2 pages) |
6 March 2018 | Satisfaction of charge 4 in full (2 pages) |
6 March 2018 | Appointment of Mr Peter Kinsey as a director on 28 February 2018 (2 pages) |
5 March 2018 | Termination of appointment of Richard Stanley Smith as a director on 28 February 2018 (1 page) |
5 March 2018 | Registered office address changed from Unit 1 Churchill House Bridgwater Court Oldmixon Crescent Weston-Super-Mare North Somerset BS24 9AY England to The Care House Randalls Way Leatherhead Surrey KT22 7TW on 5 March 2018 (1 page) |
11 January 2018 | Accounts for a small company made up to 31 May 2017 (9 pages) |
11 January 2018 | Accounts for a small company made up to 31 May 2017 (9 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
23 May 2017 | Director's details changed for Mr Richard Stanley Smith on 12 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Mr Richard Stanley Smith on 12 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Mr Richard Stanley Smith on 12 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Mr Richard Stanley Smith on 12 May 2017 (2 pages) |
28 February 2017 | Accounts for a small company made up to 31 May 2016 (6 pages) |
28 February 2017 | Accounts for a small company made up to 31 May 2016 (6 pages) |
8 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Registered office address changed from Unit 1, Churchill House Bridgwater Court Oldmixon Crescent Weston-Super-Mare North Someret BS24 9AY to Unit 1 Churchill House Bridgwater Court Oldmixon Crescent Weston-Super-Mare North Somerset BS24 9AY on 8 June 2016 (1 page) |
8 June 2016 | Registered office address changed from Unit 1, Churchill House Bridgwater Court Oldmixon Crescent Weston-Super-Mare North Someret BS24 9AY to Unit 1 Churchill House Bridgwater Court Oldmixon Crescent Weston-Super-Mare North Somerset BS24 9AY on 8 June 2016 (1 page) |
8 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
3 March 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
3 March 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
20 November 2015 | Satisfaction of charge 7 in full (1 page) |
20 November 2015 | Satisfaction of charge 7 in full (1 page) |
9 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
25 February 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
25 February 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
5 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
18 December 2013 | Accounts for a small company made up to 31 May 2013 (7 pages) |
18 December 2013 | Accounts for a small company made up to 31 May 2013 (7 pages) |
3 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
24 January 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
6 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
10 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
25 May 2011 | Termination of appointment of Shirley Smith as a secretary (1 page) |
25 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Termination of appointment of Shirley Smith as a secretary (1 page) |
25 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
23 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
19 August 2010 | Registered office address changed from St Mary's House Magdalene Street Taunton Somerset TA1 1SB on 19 August 2010 (1 page) |
19 August 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Registered office address changed from St Mary's House Magdalene Street Taunton Somerset TA1 1SB on 19 August 2010 (1 page) |
19 August 2010 | Director's details changed for Richard Stanley Smith on 14 May 2010 (2 pages) |
19 August 2010 | Director's details changed for Richard Stanley Smith on 14 May 2010 (2 pages) |
19 August 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Auditor's resignation (1 page) |
15 June 2010 | Auditor's resignation (1 page) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (8 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (8 pages) |
7 August 2009 | Return made up to 14/05/09; full list of members (4 pages) |
7 August 2009 | Return made up to 14/05/09; full list of members (4 pages) |
8 April 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
8 April 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
8 September 2008 | Return made up to 14/05/08; full list of members (3 pages) |
8 September 2008 | Return made up to 14/05/08; full list of members (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 May 2007 (9 pages) |
18 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 14/05/07; full list of members (2 pages) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
13 June 2006 | Particulars of mortgage/charge (3 pages) |
13 June 2006 | Particulars of mortgage/charge (3 pages) |
2 June 2006 | Return made up to 14/05/06; full list of members (4 pages) |
2 June 2006 | Return made up to 14/05/06; full list of members (4 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
26 September 2005 | Registered office changed on 26/09/05 from: 4 church road, brean burnham on sea somerset TA8 2SF (1 page) |
26 September 2005 | Registered office changed on 26/09/05 from: 4 church road, brean burnham on sea somerset TA8 2SF (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Declaration of assistance for shares acquisition (5 pages) |
12 August 2005 | Resolutions
|
12 August 2005 | Memorandum and Articles of Association (3 pages) |
12 August 2005 | New secretary appointed (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | New secretary appointed (1 page) |
12 August 2005 | Declaration of assistance for shares acquisition (5 pages) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Resolutions
|
12 August 2005 | Memorandum and Articles of Association (3 pages) |
1 August 2005 | Particulars of mortgage/charge (3 pages) |
1 August 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2005 | Ad 09/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 June 2005 | Ad 09/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
20 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
23 February 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Return made up to 14/05/04; full list of members (7 pages) |
6 July 2004 | Return made up to 14/05/04; full list of members (7 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | New secretary appointed;new director appointed (2 pages) |
26 June 2003 | New secretary appointed;new director appointed (2 pages) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | New director appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Incorporation (9 pages) |
14 May 2003 | Incorporation (9 pages) |