Company NameCarefore Homes Limited
Company StatusDissolved
Company Number05015877
CategoryPrivate Limited Company
Incorporation Date15 January 2004(20 years, 3 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)
Previous NameKeycycle Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Jane Rachel Ashcroft
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2015(11 years, 7 months after company formation)
Appointment Duration6 years (closed 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building, Suites A & B, 3rd Floor 22 - 2
London
WC1E 7HJ
Director NameMs Sarah Elizabeth Jones
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2015(11 years, 7 months after company formation)
Appointment Duration6 years (closed 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building, Suites A & B, 3rd Floor 22 - 2
London
WC1E 7HJ
Director NameMr Mark Curran
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(13 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building, Suites A & B, 3rd Floor 22 - 2
London
WC1E 7HJ
Director NameMs Kathryn Anne Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2019(15 years after company formation)
Appointment Duration2 years, 7 months (closed 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building, Suites A & B, 3rd Floor 22 - 2
London
WC1E 7HJ
Secretary NameMiss Michelle Louise Holt
StatusClosed
Appointed01 May 2020(16 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 21 September 2021)
RoleCompany Director
Correspondence AddressThe Heals Building, Suites A & B, 3rd Floor 22 - 2
London
WC1E 7HJ
Director NameMr Robert Martin
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2021(17 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (closed 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building, Suites A & B, 3rd Floor 22 - 2
London
WC1E 7HJ
Director NameMr George John Braithwaite
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(3 weeks, 6 days after company formation)
Appointment Duration11 years, 6 months (resigned 03 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building, Suites A & B, 3rd Floor 22 - 2
London
WC1E 7HJ
Director NameMs Kathryn De La Garza
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(3 weeks, 6 days after company formation)
Appointment Duration11 years, 6 months (resigned 03 September 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heals Building, Suites A & B, 3rd Floor 22 - 2
London
WC1E 7HJ
Secretary NameKathryn De La Garza
NationalityBritish
StatusResigned
Appointed11 February 2004(3 weeks, 6 days after company formation)
Appointment Duration11 years, 6 months (resigned 03 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heals Building, Suites A & B, 3rd Floor 22 - 2
London
WC1E 7HJ
Director NameDavid Edwards
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(11 years, 7 months after company formation)
Appointment Duration7 months (resigned 31 March 2016)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Heals Building, Suites A & B, 3rd Floor 22 - 2
London
WC1E 7HJ
Director NameDominic Patrick Thomas Hayes
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(11 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building, Suites A & B, 3rd Floor 22 - 2
London
WC1E 7HJ
Director NameSue Ingrouille
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(11 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building, Suites A & B, 3rd Floor 22 - 2
London
WC1E 7HJ
Director NameMr Howard Nankivell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(11 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heals Building, Suites A & B, 3rd Floor 22 - 2
London
WC1E 7HJ
Secretary NameDavid Edwards
StatusResigned
Appointed03 September 2015(11 years, 7 months after company formation)
Appointment Duration7 months (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressThe Heals Building, Suites A & B, 3rd Floor 22 - 2
London
WC1E 7HJ
Secretary NameMiss Sarah Elizabeth Jones
StatusResigned
Appointed31 March 2016(12 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2017)
RoleCompany Director
Correspondence AddressThe Heals Building, Suites A & B, 3rd Floor 22 - 2
London
WC1E 7HJ
Director NameMr Mark Charles Greaves
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(13 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heals Building, Suites A & B, 3rd Floor 22 - 2
London
WC1E 7HJ
Secretary NameMrs Mary Keane
StatusResigned
Appointed29 September 2017(13 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2020)
RoleCompany Director
Correspondence AddressThe Heals Building, Suites A & B, 3rd Floor 22 - 2
London
WC1E 7HJ
Director NameMr Christopher David Munday
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2018(14 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2021)
RoleManaging Director Housing Operations
Country of ResidenceEngland
Correspondence AddressThe Heals Building, Suites A & B, 3rd Floor 22 - 2
London
WC1E 7HJ
Director NameMs Rona Nicholson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed29 November 2018(14 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2019)
RoleDirector Of Governance And Compliance
Country of ResidenceEngland
Correspondence AddressThe Heals Building, Suites A & B, 3rd Floor 22 - 2
London
WC1E 7HJ
Director NameMr Simon Ross Cameron Glucina
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2019(15 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building, Suites A & B, 3rd Floor 22 - 2
London
WC1E 7HJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecareforegroup.co.uk/
Telephone01787 888460
Telephone regionSudbury

Location

Registered AddressThe Heals Building, Suites A & B, 3rd Floor
22 - 24 Torrington Place
London
WC1E 7HJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

3 at £1R & J Investments Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£3,237,437
Current Liabilities£3,471,496

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

26 June 2009Delivered on: 2 July 2009
Satisfied on: 4 November 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H orwell house woodlands road holbrook ipswich t/no SK268248 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
30 April 2009Delivered on: 12 May 2009
Satisfied on: 4 November 2015
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
3 September 2007Delivered on: 6 September 2007
Satisfied on: 7 September 2010
Persons entitled: Abbey National PLC

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: F/H premises at land at gallows hill hadleigh suffolk together with all buildings fixtures fittings and all moveable plant machinery. See the mortgage charge document for full details.
Fully Satisfied
18 December 2006Delivered on: 22 December 2006
Satisfied on: 7 September 2010
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee and each and every one of its subsidiary companies (the group) on any account whatsoever.
Particulars: F/H st josephs the croft sudbury, orwell house woodlands road holbrook ipswich and land on the east side of blackbrook hill dedham t/nos SK251388, SK268248 and ex 531741 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Fully Satisfied
23 November 2005Delivered on: 29 November 2005
Satisfied on: 31 October 2008
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: Clench house clench road holbrook ipswich suffolk. 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.
Fully Satisfied
23 November 2005Delivered on: 24 November 2005
Satisfied on: 31 October 2008
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.
Fully Satisfied
13 April 2004Delivered on: 14 April 2004
Satisfied on: 31 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the company in the monies held in any account at the bank of scotland telford house 3 mid new cutlins edinburgh.
Fully Satisfied
13 April 2004Delivered on: 14 April 2004
Satisfied on: 31 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 September 2010Delivered on: 14 September 2010
Satisfied on: 19 November 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
26 June 2009Delivered on: 2 July 2009
Satisfied on: 4 November 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H blackbrook house gun hill dedham colchester essex t/no EX531741 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
26 June 2009Delivered on: 2 July 2009
Satisfied on: 4 November 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H st josephs the croft sudbury suffolk t/no SY251388 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
13 April 2004Delivered on: 14 April 2004
Satisfied on: 31 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a st josephs the croft sudbury suffolk. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

11 September 2020Accounts for a dormant company made up to 31 March 2020 (11 pages)
6 May 2020Termination of appointment of Mary Keane as a secretary on 30 April 2020 (1 page)
6 May 2020Appointment of Miss Michelle Louise Holt as a secretary on 1 May 2020 (2 pages)
9 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
5 March 2020Change of details for Anchor Trust as a person with significant control on 28 November 2018 (2 pages)
13 January 2020Termination of appointment of Rona Nicholson as a director on 31 December 2019 (1 page)
20 December 2019Accounts for a small company made up to 31 March 2019 (15 pages)
29 July 2019Appointment of Mr Simon Ross Cameron Glucina as a director on 27 June 2019 (2 pages)
4 March 2019Appointment of Ms Kathryn Anne Smith as a director on 31 January 2019 (2 pages)
4 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
11 December 2018Appointment of Mr Christopher David Munday as a director on 29 November 2018 (2 pages)
11 December 2018Appointment of Ms Rona Nicholson as a director on 29 November 2018 (2 pages)
8 October 2018Termination of appointment of Howard Nankivell as a director on 5 October 2018 (1 page)
19 September 2018Accounts for a small company made up to 31 March 2018 (16 pages)
13 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (15 pages)
11 October 2017Appointment of Mrs Mary Keane as a secretary on 29 September 2017 (2 pages)
11 October 2017Appointment of Mrs Mary Keane as a secretary on 29 September 2017 (2 pages)
11 October 2017Termination of appointment of Sarah Elizabeth Jones as a secretary on 29 September 2017 (1 page)
11 October 2017Termination of appointment of Sarah Elizabeth Jones as a secretary on 29 September 2017 (1 page)
25 July 2017Solvency Statement dated 24/07/17 (1 page)
25 July 2017Resolutions
  • RES13 ‐ Share premium a/c reduced. Proceeds from reduction credited to distributable reserves. Dir auth. 24/07/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 July 2017Statement by Directors (1 page)
25 July 2017Statement by Directors (1 page)
25 July 2017Statement of capital on 25 July 2017
  • GBP 1
(3 pages)
25 July 2017Statement of capital on 25 July 2017
  • GBP 1
(3 pages)
25 July 2017Resolutions
  • RES13 ‐ Share premium a/c reduced. Proceeds from reduction credited to distributable reserves. Dir auth. 24/07/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 July 2017Solvency Statement dated 24/07/17 (1 page)
4 April 2017Termination of appointment of Sue Ingrouille as a director on 31 March 2017 (1 page)
4 April 2017Appointment of Mr Mark Curran as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr Mark Greaves as a director on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Sue Ingrouille as a director on 31 March 2017 (1 page)
4 April 2017Appointment of Mr Mark Greaves as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr Mark Curran as a director on 1 April 2017 (2 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
12 January 2017Full accounts made up to 31 March 2016 (16 pages)
12 January 2017Full accounts made up to 31 March 2016 (16 pages)
21 September 2016Termination of appointment of Dominic Patrick Thomas Hayes as a director on 1 August 2016 (1 page)
21 September 2016Termination of appointment of Dominic Patrick Thomas Hayes as a director on 1 August 2016 (1 page)
28 April 2016Appointment of Miss Sarah Elizabeth Jones as a secretary on 31 March 2016 (2 pages)
28 April 2016Appointment of Miss Sarah Elizabeth Jones as a secretary on 31 March 2016 (2 pages)
27 April 2016Termination of appointment of David Edwards as a secretary on 31 March 2016 (1 page)
27 April 2016Termination of appointment of David Edwards as a secretary on 31 March 2016 (1 page)
27 April 2016Termination of appointment of David Edwards as a director on 31 March 2016 (1 page)
27 April 2016Termination of appointment of David Edwards as a director on 31 March 2016 (1 page)
3 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 3
(7 pages)
3 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 3
(7 pages)
3 March 2016Register inspection address has been changed from 82C East Hill Colchester Essex CO1 2QW United Kingdom to The Heal's Building 22-24 Torrington Place London WC1E 7HJ (1 page)
3 March 2016Register inspection address has been changed from 82C East Hill Colchester Essex CO1 2QW United Kingdom to The Heal's Building 22-24 Torrington Place London WC1E 7HJ (1 page)
19 November 2015Satisfaction of charge 12 in full (4 pages)
19 November 2015Satisfaction of charge 12 in full (4 pages)
4 November 2015Satisfaction of charge 9 in full (4 pages)
4 November 2015Satisfaction of charge 11 in full (4 pages)
4 November 2015Satisfaction of charge 11 in full (4 pages)
4 November 2015Satisfaction of charge 8 in full (4 pages)
4 November 2015Satisfaction of charge 10 in full (4 pages)
4 November 2015Satisfaction of charge 10 in full (4 pages)
4 November 2015Satisfaction of charge 9 in full (4 pages)
4 November 2015Satisfaction of charge 8 in full (4 pages)
29 September 2015Appointment of David Edwards as a secretary on 3 September 2015 (2 pages)
29 September 2015Appointment of David Edwards as a secretary on 3 September 2015 (2 pages)
29 September 2015Appointment of David Edwards as a secretary on 3 September 2015 (2 pages)
28 September 2015Appointment of Mrs Jane Rachel Ashcroft as a director on 3 September 2015 (2 pages)
28 September 2015Appointment of David Edwards as a director on 3 September 2015 (2 pages)
28 September 2015Appointment of Howard Nankivell as a director on 3 September 2015 (2 pages)
28 September 2015Appointment of Howard Nankivell as a director on 3 September 2015 (2 pages)
28 September 2015Appointment of David Edwards as a director on 3 September 2015 (2 pages)
28 September 2015Termination of appointment of Kathryn De La Garza as a secretary on 3 September 2015 (1 page)
28 September 2015Appointment of Howard Nankivell as a director on 3 September 2015 (2 pages)
28 September 2015Appointment of Dominic Patrick Thomas Hayes as a director on 3 September 2015 (2 pages)
28 September 2015Appointment of Ms Sarah Elizabeth Jones as a director on 3 September 2015 (2 pages)
28 September 2015Termination of appointment of George John Braithwaite as a director on 3 September 2015 (1 page)
28 September 2015Termination of appointment of George John Braithwaite as a director on 3 September 2015 (1 page)
28 September 2015Appointment of Sue Ingrouille as a director on 3 September 2015 (2 pages)
28 September 2015Appointment of Ms Sarah Elizabeth Jones as a director on 3 September 2015 (2 pages)
28 September 2015Termination of appointment of Kathryn De La Garza as a director on 3 September 2015 (1 page)
28 September 2015Appointment of Mrs Jane Rachel Ashcroft as a director on 3 September 2015 (2 pages)
28 September 2015Appointment of Sue Ingrouille as a director on 3 September 2015 (2 pages)
28 September 2015Termination of appointment of Kathryn De La Garza as a director on 3 September 2015 (1 page)
28 September 2015Appointment of Sue Ingrouille as a director on 3 September 2015 (2 pages)
28 September 2015Termination of appointment of George John Braithwaite as a director on 3 September 2015 (1 page)
28 September 2015Appointment of David Edwards as a director on 3 September 2015 (2 pages)
28 September 2015Termination of appointment of Kathryn De La Garza as a secretary on 3 September 2015 (1 page)
28 September 2015Appointment of Dominic Patrick Thomas Hayes as a director on 3 September 2015 (2 pages)
28 September 2015Termination of appointment of Kathryn De La Garza as a secretary on 3 September 2015 (1 page)
28 September 2015Appointment of Ms Sarah Elizabeth Jones as a director on 3 September 2015 (2 pages)
28 September 2015Appointment of Mrs Jane Rachel Ashcroft as a director on 3 September 2015 (2 pages)
28 September 2015Appointment of Dominic Patrick Thomas Hayes as a director on 3 September 2015 (2 pages)
28 September 2015Termination of appointment of Kathryn De La Garza as a director on 3 September 2015 (1 page)
16 September 2015Auditor's resignation (1 page)
16 September 2015Auditor's resignation (1 page)
14 September 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
14 September 2015Registered office address changed from Canterbury House Gallows Hill Hadleigh Ipswich IP7 6JQ to The Heals Building, Suites a & B, 3rd Floor 22 - 24 Torrington Place London WC1E 7HJ on 14 September 2015 (1 page)
14 September 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
14 September 2015Registered office address changed from Canterbury House Gallows Hill Hadleigh Ipswich IP7 6JQ to The Heals Building, Suites a & B, 3rd Floor 22 - 24 Torrington Place London WC1E 7HJ on 14 September 2015 (1 page)
7 September 2015Accounts for a small company made up to 31 January 2015 (7 pages)
7 September 2015Accounts for a small company made up to 31 January 2015 (7 pages)
19 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
(6 pages)
19 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
(6 pages)
18 March 2015Registered office address changed from St Josephs the Croft Sudbury CO10 1HR to Canterbury House Gallows Hill Hadleigh Ipswich IP7 6JQ on 18 March 2015 (1 page)
18 March 2015Registered office address changed from St Josephs the Croft Sudbury CO10 1HR to Canterbury House Gallows Hill Hadleigh Ipswich IP7 6JQ on 18 March 2015 (1 page)
7 November 2014Group of companies' accounts made up to 31 January 2014 (25 pages)
7 November 2014Group of companies' accounts made up to 31 January 2014 (25 pages)
28 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 3
(5 pages)
28 March 2014Director's details changed for Mr George John Braithwaite on 15 January 2014 (2 pages)
28 March 2014Director's details changed for Mr George John Braithwaite on 15 January 2014 (2 pages)
28 March 2014Secretary's details changed for Kathryn De La Garza on 15 January 2014 (1 page)
28 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 3
(5 pages)
28 March 2014Director's details changed for Kathryn De La Garza on 15 January 2014 (2 pages)
28 March 2014Director's details changed for Kathryn De La Garza on 15 January 2014 (2 pages)
28 March 2014Secretary's details changed for Kathryn De La Garza on 15 January 2014 (1 page)
29 October 2013Group of companies' accounts made up to 31 January 2013 (27 pages)
29 October 2013Group of companies' accounts made up to 31 January 2013 (27 pages)
17 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
3 October 2012Group of companies' accounts made up to 31 January 2012 (24 pages)
3 October 2012Group of companies' accounts made up to 31 January 2012 (24 pages)
19 July 2012Secretary's details changed for Kathryn De La Garza on 16 July 2012 (3 pages)
19 July 2012Director's details changed for Kathryn De La Garza on 16 July 2012 (4 pages)
19 July 2012Secretary's details changed for Kathryn De La Garza on 16 July 2012 (3 pages)
19 July 2012Director's details changed for Mr George John Braithwaite on 16 July 2012 (3 pages)
19 July 2012Director's details changed for Mr George John Braithwaite on 16 July 2012 (3 pages)
19 July 2012Director's details changed for Kathryn De La Garza on 16 July 2012 (4 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
17 January 2012Register inspection address has been changed (1 page)
17 January 2012Director's details changed for Mr George John Braithwaite on 15 January 2012 (2 pages)
17 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
17 January 2012Secretary's details changed for Kathryn De La Garza on 15 January 2012 (2 pages)
17 January 2012Register(s) moved to registered inspection location (1 page)
17 January 2012Register inspection address has been changed (1 page)
17 January 2012Register(s) moved to registered inspection location (1 page)
17 January 2012Director's details changed for Kathryn De La Garza on 15 January 2012 (2 pages)
17 January 2012Director's details changed for Mr George John Braithwaite on 15 January 2012 (2 pages)
17 January 2012Secretary's details changed for Kathryn De La Garza on 15 January 2012 (2 pages)
17 January 2012Director's details changed for Kathryn De La Garza on 15 January 2012 (2 pages)
31 October 2011Full accounts made up to 31 January 2011 (23 pages)
31 October 2011Full accounts made up to 31 January 2011 (23 pages)
6 May 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
9 March 2011Director's details changed for Mr George John Braithwaite on 13 December 2010 (3 pages)
9 March 2011Director's details changed for Mr George John Braithwaite on 13 December 2010 (3 pages)
9 March 2011Director's details changed for Kathryn De La Garza on 13 December 2010 (3 pages)
9 March 2011Secretary's details changed for Kathryn De La Garza on 13 December 2010 (3 pages)
9 March 2011Secretary's details changed for Kathryn De La Garza on 13 December 2010 (3 pages)
9 March 2011Director's details changed for Kathryn De La Garza on 13 December 2010 (3 pages)
6 December 2010Director's details changed for Kathryn De La Garza on 19 November 2010 (3 pages)
6 December 2010Director's details changed for Mr George John Braithwaite on 19 November 2010 (3 pages)
6 December 2010Secretary's details changed for Kathryn De La Garza on 19 November 2010 (3 pages)
6 December 2010Director's details changed for Mr George John Braithwaite on 19 November 2010 (3 pages)
6 December 2010Secretary's details changed for Kathryn De La Garza on 19 November 2010 (3 pages)
6 December 2010Director's details changed for Kathryn De La Garza on 19 November 2010 (3 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
13 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 July 2010Full accounts made up to 31 January 2010 (22 pages)
9 July 2010Full accounts made up to 31 January 2010 (22 pages)
15 January 2010Director's details changed for Kathryn De La Garza on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Kathryn De La Garza on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr George John Braithwaite on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr George John Braithwaite on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
3 December 2009Accounts for a medium company made up to 31 January 2009 (18 pages)
3 December 2009Accounts for a medium company made up to 31 January 2009 (18 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
2 July 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
8 May 2009Return made up to 15/01/09; full list of members (4 pages)
8 May 2009Return made up to 15/01/09; full list of members (4 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
8 September 2008Full accounts made up to 31 January 2008 (15 pages)
8 September 2008Full accounts made up to 31 January 2008 (15 pages)
15 May 2008Return made up to 15/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2008Return made up to 15/01/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2007Particulars of mortgage/charge (11 pages)
6 September 2007Particulars of mortgage/charge (11 pages)
9 July 2007Accounts for a small company made up to 31 January 2007 (6 pages)
9 July 2007Accounts for a small company made up to 31 January 2007 (6 pages)
21 February 2007Return made up to 15/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2007Return made up to 15/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2006Particulars of mortgage/charge (11 pages)
22 December 2006Particulars of mortgage/charge (11 pages)
8 December 2006Accounts for a small company made up to 31 January 2006 (9 pages)
8 December 2006Accounts for a small company made up to 31 January 2006 (9 pages)
31 January 2006Return made up to 15/01/06; full list of members (7 pages)
31 January 2006Return made up to 15/01/06; full list of members (7 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
29 November 2005Particulars of mortgage/charge (3 pages)
24 November 2005Particulars of mortgage/charge (7 pages)
24 November 2005Particulars of mortgage/charge (7 pages)
21 April 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
21 April 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
2 February 2005Return made up to 15/01/05; full list of members (7 pages)
2 February 2005Return made up to 15/01/05; full list of members (7 pages)
6 September 2004Company name changed keycycle LIMITED\certificate issued on 06/09/04 (2 pages)
6 September 2004Company name changed keycycle LIMITED\certificate issued on 06/09/04 (2 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
14 April 2004Particulars of mortgage/charge (5 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
14 April 2004Particulars of mortgage/charge (4 pages)
14 April 2004Particulars of mortgage/charge (5 pages)
14 April 2004Particulars of mortgage/charge (4 pages)
6 April 2004Ad 11/02/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 April 2004Ad 11/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 April 2004Ad 11/02/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 April 2004Ad 11/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 February 2004Registered office changed on 18/02/04 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
18 February 2004New director appointed (1 page)
18 February 2004Registered office changed on 18/02/04 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
18 February 2004New secretary appointed;new director appointed (1 page)
18 February 2004New director appointed (1 page)
18 February 2004New secretary appointed;new director appointed (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004Secretary resigned (1 page)
15 January 2004Incorporation (17 pages)
15 January 2004Incorporation (17 pages)