Company NameOHI Healthcare Homes Ltd
Company StatusActive
Company Number05029866
CategoryPrivate Limited Company
Incorporation Date29 January 2004(20 years, 3 months ago)
Previous NameHealthcare Homes Ltd

Business Activity

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

Directors

Director NameMr Daniel James Booth
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed01 May 2015(11 years, 3 months after company formation)
Appointment Duration8 years, 12 months
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Robert Stephenson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed01 May 2015(11 years, 3 months after company formation)
Appointment Duration8 years, 12 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressTower 42 Old Broad Street
London
EC2N 1HQ
Secretary NameMr Daniel Booth
StatusCurrent
Appointed01 May 2015(11 years, 3 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Correspondence AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Neal Ballew
Date of BirthMay 1985 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed11 June 2021(17 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence AddressTower 42 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Richard Stanley Clough
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(1 week, 4 days after company formation)
Appointment Duration10 years, 2 months (resigned 30 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLodge House
Lodge Lane Langham
Colchester
Essex
CO4 5NE
Director NameNadarajah Logeswaran
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(1 week, 4 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 May 2004)
RoleCare Manager
Correspondence Address13 Lemonfield Drive
Watford
Hertfordshire
WD25 9TP
Director NameMr David John Bates
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(1 week, 4 days after company formation)
Appointment Duration11 years, 2 months (resigned 01 May 2015)
RoleCare Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 The Crescent
Frinton-On-Sea
Essex
CO13 9AP
Secretary NameMr Richard Stanley Clough
NationalityBritish
StatusResigned
Appointed09 February 2004(1 week, 4 days after company formation)
Appointment Duration4 years, 1 month (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHanini 50 Second Avenue
Frinton On Sea
Essex
CO13 9LX
Director NameMr Graham Charles Lomer
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(3 months, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Secretary NameMr Graham Charles Lomer
NationalityBritish
StatusResigned
Appointed03 April 2008(4 years, 2 months after company formation)
Appointment Duration7 years (resigned 01 May 2015)
RoleCompany Director
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMs Deborah Helen Christian
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(10 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 May 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMr Michael Daniel Ritz
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2015(11 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 August 2020)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence AddressOmega Healthcare Investors, Inc. 303 International
Suite 200
Hunt Valley
Maryland
21030
Director NameBirkett Long Directors Limited (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence AddressEssex House
42 Crouch Street
Colchester
Essex
CO3 3HH
Secretary NameBirkett Long Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2004(same day as company formation)
Correspondence AddressEssex House 42 Crouch Street
Colchester
Essex
CO3 3HH

Contact

Websitehealthcarehomes.co.uk

Location

Registered AddressC/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42
25 Old Broad Street
London
EC2N 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

120 at £1Healthcare Homes Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,811,911
Gross Profit£4,259,953
Net Worth£9,484,960
Cash£408,300
Current Liabilities£1,054,011

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

30 January 2008Delivered on: 6 February 2008
Satisfied on: 18 April 2008
Persons entitled: Bank of Scotland PLC (Bos)

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 property k/a bilney mews, east bilney, norfolk t/no NK298215. 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
30 January 2008Delivered on: 6 February 2008
Satisfied on: 18 April 2008
Persons entitled: Bank of Scotland PLC (Bos)

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 property k/a bilney hall residential home, east bilney, norfolk t/no NK298214. 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
25 October 2007Delivered on: 1 November 2007
Satisfied on: 18 April 2008
Persons entitled: 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: F/H property k/a meadow house norwich road swaffham norfolk t/no NK114942. 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
30 August 2007Delivered on: 31 August 2007
Satisfied on: 18 April 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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a claremont nursing home 20A yarmouth road caister-on-sea great yarmouth norfolk t/no's NK117459 and NK187289. 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
10 July 2006Delivered on: 14 July 2006
Satisfied on: 18 April 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: The f/h land and buildings known as aldringham court nursing home aldeburgh road aldringham, all right title and interest in the rents,. See the mortgage charge document for full details.
Fully Satisfied
7 March 2006Delivered on: 14 March 2006
Satisfied on: 23 February 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: The f/h land and buildings known as uvedale hall nursing home coddenham road needham market suffolk, all right title and interest in and to the rents,. See the mortgage charge document for full details.
Fully Satisfied
31 August 2005Delivered on: 9 September 2005
Satisfied on: 18 April 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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land and buildings known as the white house ashmans road beccles suffolk t/n SK1939 together with all buildings and other structures, all fixtures,. See the mortgage charge document for full details.
Fully Satisfied
31 August 2005Delivered on: 9 September 2005
Satisfied on: 18 April 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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land and buildings known as overbury house 9 staitheway road wroxham norfolk, t/n NK268381, together with all buildings and other structures, all fixtures,. See the mortgage charge document for full details.
Fully Satisfied
27 August 2010Delivered on: 8 September 2010
Satisfied on: 22 May 2015
Persons entitled: The Royal Bank of Scotland PLC (Acting as Security Trustee)

Classification: Legal mortgage
Secured details: All monies due or to become due from healthcare homes holdings limited to the banks, or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H and l/h property k/a applegarth, church lane, shipdham, norfolk t/no NK377431 and all buildings and fixtures see image for full details.
Fully Satisfied
5 June 2008Delivered on: 11 June 2008
Satisfied on: 22 May 2015
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Trustee (Security Trustee)

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: Wellington house finborough road stowmarket suffolk land adjoining wellington house finborough road stowmarket suffolk land at hillcroft house 2 finsborough road stowmarket suffolk SK217888 (registered part only) and/or its proceeds of sale floating charge its undertaking and all its other property see image for full details.
Fully Satisfied
4 April 2008Delivered on: 10 April 2008
Satisfied on: 22 May 2015
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Legal mortgage
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: Mill lane nursing home felixstowe suffolk SK275266; the gables nursing home marine parade great yarmouth norfolk NK338434; fornham house fornham st martin bury st edmunds suffolk SK145383 (for further details of properties charged please refer to form 395) and/or its proceeds of sale. Floating charge its undertaking and all its other property assets and rights whatsoever and wheresoever.
Fully Satisfied
4 April 2008Delivered on: 8 April 2008
Satisfied on: 22 May 2015
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Trustee

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee (as agent and trustee for the finance parties) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Mill lane nursing home felixstowe suffolk t/no SK275266 the gables nursing home marine parade great yarmouth norfolk t/no NK338434 fornham house fornham st martin bury st edmunds suffolk t/no SK145383 for details of further properties charged please refer to form 395 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
30 January 2008Delivered on: 6 February 2008
Satisfied on: 18 April 2008
Persons entitled: 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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a st leonards court 6 st leonards street mundford norfolk t/no NK241417. 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
30 January 2008Delivered on: 6 February 2008
Satisfied on: 18 April 2008
Persons entitled: 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: F/H property k/a shipdham manor residential home, chapel street and shipdham manor cottage, church lane, shipdham, norfolk t/no. NK131907. 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
4 August 2005Delivered on: 11 August 2005
Satisfied on: 18 April 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 under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

17 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (48 pages)
17 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (22 pages)
17 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
17 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
3 March 2023Statement of capital on 3 March 2023
  • GBP 1
(3 pages)
3 March 2023Resolutions
  • RES13 ‐ Resolutions associated with capital reduction and 22/02/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
3 March 2023Statement by Directors (2 pages)
3 March 2023Resolutions
  • RES13 ‐ Cancelletion of share premium account 22/02/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 March 2023Solvency Statement dated 22/02/23 (2 pages)
30 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
16 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
16 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (43 pages)
16 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages)
16 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
7 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
20 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
20 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages)
20 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
20 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (41 pages)
16 June 2021Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HQ England to C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42 25 Old Broad Street London EC2N 1HQ on 16 June 2021 (1 page)
16 June 2021Appointment of Mr Neal Alexander Ballew as a director on 11 June 2021 (2 pages)
16 June 2021Secretary's details changed for Mr Daniel Booth on 16 June 2021 (1 page)
16 June 2021Director's details changed for Mr Daniel James Booth on 16 June 2021 (2 pages)
16 June 2021Director's details changed for Mr Robert O Stephenson on 16 June 2021 (2 pages)
10 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
3 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
3 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages)
3 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
3 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (40 pages)
1 September 2020Termination of appointment of Michael Daniel Ritz as a director on 15 August 2020 (1 page)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
20 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
20 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (25 pages)
20 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (41 pages)
20 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
30 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
2 January 2019Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages)
2 January 2019Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
2 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
2 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (45 pages)
1 March 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
8 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages)
8 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (30 pages)
8 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (30 pages)
8 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
8 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages)
8 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
8 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
8 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 June 2017Director's details changed for Mr Daniel Booth on 1 March 2017 (2 pages)
5 June 2017Director's details changed for Mr Michael Ritz on 1 March 2017 (2 pages)
5 June 2017Secretary's details changed for Mr Daniel Booth on 1 March 2017 (1 page)
5 June 2017Director's details changed for Mr Daniel Booth on 1 March 2017 (2 pages)
5 June 2017Director's details changed for Mr Robert Stephenson on 1 March 2017 (2 pages)
5 June 2017Director's details changed for Mr Michael Ritz on 1 March 2017 (2 pages)
5 June 2017Secretary's details changed for Mr Daniel Booth on 1 March 2017 (1 page)
5 June 2017Director's details changed for Mr Robert Stephenson on 1 March 2017 (2 pages)
28 April 2017Registered office address changed from Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE England to Tower 42 25 Old Broad Street London EC2N 1HQ on 28 April 2017 (1 page)
28 April 2017Registered office address changed from Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE England to Tower 42 25 Old Broad Street London EC2N 1HQ on 28 April 2017 (1 page)
30 January 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
29 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
29 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
29 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
29 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
29 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
29 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (24 pages)
29 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (24 pages)
29 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
24 August 2016Registered office address changed from C/O Kaye Scholer Llp 140 Aldersgate Street London EC1A 4HY to Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE on 24 August 2016 (1 page)
24 August 2016Registered office address changed from C/O Kaye Scholer Llp 140 Aldersgate Street London EC1A 4HY to Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE on 24 August 2016 (1 page)
31 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(20 pages)
31 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(20 pages)
30 October 2015Director's details changed for Mr Michael Ritz on 30 October 2015 (2 pages)
30 October 2015Director's details changed for Mr Michael Ritz on 30 October 2015 (2 pages)
2 September 2015Auditor's resignation (1 page)
2 September 2015Auditor's resignation (1 page)
27 July 2015Company name changed healthcare homes LTD\certificate issued on 27/07/15
  • RES15 ‐ Change company name resolution on 2015-06-30
(4 pages)
27 July 2015Change of name notice (2 pages)
27 July 2015Change of name notice (2 pages)
27 July 2015Company name changed healthcare homes LTD\certificate issued on 27/07/15
  • RES15 ‐ Change company name resolution on 2015-06-30
(4 pages)
2 July 2015Appointment of Mr Michael Daniel Ritz as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Michael Daniel Ritz as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Michael Daniel Ritz as a director on 1 July 2015 (2 pages)
4 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 1,000
(4 pages)
4 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 1,000
(4 pages)
4 June 2015Statement of capital following an allotment of shares on 1 May 2015
  • GBP 1,000
(4 pages)
3 June 2015Director's details changed for Mr Daniel J Booth on 3 June 2015 (2 pages)
3 June 2015Secretary's details changed for Daniel J Booth on 3 June 2015 (1 page)
3 June 2015Secretary's details changed for Daniel Booth on 3 June 2015 (1 page)
3 June 2015Director's details changed for Mr Robert Stephenson on 3 June 2015 (2 pages)
3 June 2015Director's details changed for Mr Robert O Stephenson on 3 June 2015 (2 pages)
3 June 2015Director's details changed for Mr Daniel J Booth on 3 June 2015 (2 pages)
3 June 2015Director's details changed for Mr Daniel J Booth on 3 June 2015 (2 pages)
3 June 2015Secretary's details changed for Daniel Booth on 3 June 2015 (1 page)
3 June 2015Secretary's details changed for Daniel J Booth on 3 June 2015 (1 page)
3 June 2015Director's details changed for Mr Daniel Booth on 3 June 2015 (2 pages)
3 June 2015Director's details changed for Mr Daniel Booth on 3 June 2015 (3 pages)
3 June 2015Secretary's details changed for Daniel Booth on 3 June 2015 (1 page)
3 June 2015Director's details changed for Mr Robert Stephenson on 3 June 2015 (2 pages)
3 June 2015Secretary's details changed for Daniel J Booth on 3 June 2015 (1 page)
3 June 2015Secretary's details changed for Daniel Booth on 3 June 2015 (1 page)
3 June 2015Director's details changed for Mr Daniel Booth on 3 June 2015 (3 pages)
3 June 2015Director's details changed for Mr Daniel Booth on 3 June 2015 (2 pages)
3 June 2015Director's details changed for Mr Daniel Booth on 3 June 2015 (2 pages)
3 June 2015Director's details changed for Mr Robert O Stephenson on 3 June 2015 (2 pages)
3 June 2015Director's details changed for Mr Robert Stephenson on 3 June 2015 (2 pages)
3 June 2015Director's details changed for Mr Robert Stephenson on 3 June 2015 (3 pages)
3 June 2015Director's details changed for Mr Robert Stephenson on 3 June 2015 (3 pages)
3 June 2015Director's details changed for Mr Daniel Booth on 3 June 2015 (3 pages)
3 June 2015Director's details changed for Mr Robert Stephenson on 3 June 2015 (3 pages)
3 June 2015Secretary's details changed for Daniel Booth on 3 June 2015 (1 page)
3 June 2015Secretary's details changed for Daniel Booth on 3 June 2015 (1 page)
3 June 2015Director's details changed for Mr Robert O Stephenson on 3 June 2015 (2 pages)
30 May 2015Full accounts made up to 30 September 2014 (23 pages)
30 May 2015Full accounts made up to 30 September 2014 (23 pages)
22 May 2015Satisfaction of charge 12 in full (2 pages)
22 May 2015Satisfaction of charge 15 in full (1 page)
22 May 2015Termination of appointment of Graham Charles Lomer as a secretary on 1 May 2015 (1 page)
22 May 2015Termination of appointment of Graham Charles Lomer as a secretary on 1 May 2015 (1 page)
22 May 2015Satisfaction of charge 13 in full (2 pages)
22 May 2015Termination of appointment of Graham Charles Lomer as a director on 1 May 2015 (1 page)
22 May 2015Satisfaction of charge 15 in full (1 page)
22 May 2015Termination of appointment of Deborah Helen Christian as a director on 1 May 2015 (1 page)
22 May 2015Termination of appointment of David John Bates as a director on 1 May 2015 (1 page)
22 May 2015Termination of appointment of Graham Charles Lomer as a director on 1 May 2015 (1 page)
22 May 2015Termination of appointment of Deborah Helen Christian as a director on 1 May 2015 (1 page)
22 May 2015Satisfaction of charge 14 in full (2 pages)
22 May 2015Termination of appointment of Deborah Helen Christian as a director on 1 May 2015 (1 page)
22 May 2015Satisfaction of charge 14 in full (2 pages)
22 May 2015Satisfaction of charge 12 in full (2 pages)
22 May 2015Termination of appointment of David John Bates as a director on 1 May 2015 (1 page)
22 May 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
22 May 2015Termination of appointment of Graham Charles Lomer as a secretary on 1 May 2015 (1 page)
22 May 2015Termination of appointment of David John Bates as a director on 1 May 2015 (1 page)
22 May 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
22 May 2015Satisfaction of charge 13 in full (2 pages)
22 May 2015Termination of appointment of Graham Charles Lomer as a director on 1 May 2015 (1 page)
20 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
20 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
17 May 2015Appointment of Daniel J Booth as a secretary on 1 May 2015 (3 pages)
17 May 2015Appointment of Daniel J Booth as a director on 1 May 2015 (3 pages)
17 May 2015Appointment of Daniel J Booth as a secretary on 1 May 2015 (3 pages)
17 May 2015Appointment of Daniel J Booth as a director on 1 May 2015 (3 pages)
17 May 2015Registered office address changed from Lodge House Lodge Lane Langham Colchester Essex CO4 5NE to C/O Kaye Scholer Llp 140 Aldersgate Street London EC1A 4HY on 17 May 2015 (2 pages)
17 May 2015Appointment of Daniel J Booth as a director on 1 May 2015 (3 pages)
17 May 2015Appointment of Robert O Stephenson as a director on 1 May 2015 (3 pages)
17 May 2015Registered office address changed from Lodge House Lodge Lane Langham Colchester Essex CO4 5NE to C/O Kaye Scholer Llp 140 Aldersgate Street London EC1A 4HY on 17 May 2015 (2 pages)
17 May 2015Appointment of Robert O Stephenson as a director on 1 May 2015 (3 pages)
17 May 2015Appointment of Robert O Stephenson as a director on 1 May 2015 (3 pages)
17 May 2015Appointment of Daniel J Booth as a secretary on 1 May 2015 (3 pages)
18 February 2015Annual return made up to 29 January 2015 with a full list of shareholders (4 pages)
18 February 2015Annual return made up to 29 January 2015 with a full list of shareholders (4 pages)
18 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 120
(4 pages)
24 June 2014Full accounts made up to 30 September 2013 (22 pages)
24 June 2014Full accounts made up to 30 September 2013 (22 pages)
21 May 2014Appointment of Ms Deborah Helen Christian as a director on 21 May 2014 (2 pages)
21 May 2014Termination of appointment of Richard Stanley Clough as a director on 30 April 2014 (1 page)
21 May 2014Termination of appointment of Richard Clough as a director (1 page)
21 May 2014Appointment of Ms Deborah Helen Christian as a director on 21 May 2014 (2 pages)
21 May 2014Termination of appointment of Richard Stanley Clough as a director on 30 April 2014 (1 page)
3 February 2014Annual return made up to 29 January 2014 with a full list of shareholders (4 pages)
3 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 120
(4 pages)
3 February 2014Annual return made up to 29 January 2014 with a full list of shareholders (4 pages)
11 June 2013Full accounts made up to 30 September 2012 (22 pages)
11 June 2013Full accounts made up to 30 September 2012 (22 pages)
15 May 2013Section 519 (1 page)
15 May 2013Section 519 (1 page)
3 May 2013Auditor's resignation (2 pages)
3 May 2013Auditor's resignation (2 pages)
8 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
6 June 2012Full accounts made up to 30 September 2011 (23 pages)
6 June 2012Full accounts made up to 30 September 2011 (23 pages)
7 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
3 August 2011Director's details changed for Mr Richard Stanley Clough on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Richard Stanley Clough on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Richard Stanley Clough on 3 August 2011 (2 pages)
10 May 2011Full accounts made up to 30 September 2010 (21 pages)
10 May 2011Full accounts made up to 30 September 2010 (21 pages)
9 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 15 (9 pages)
8 September 2010Particulars of a mortgage or charge / charge no: 15 (9 pages)
19 July 2010Director's details changed for David John Bates on 25 May 2010 (3 pages)
19 July 2010Director's details changed for David John Bates on 25 May 2010 (3 pages)
17 June 2010Full accounts made up to 30 September 2009 (21 pages)
17 June 2010Full accounts made up to 30 September 2009 (21 pages)
14 April 2010Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages)
15 February 2010Director's details changed for David John Bates on 2 February 2010 (2 pages)
15 February 2010Director's details changed for Richard Stanley Clough on 2 February 2010 (2 pages)
15 February 2010Director's details changed for David John Bates on 2 February 2010 (2 pages)
15 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for David John Bates on 2 February 2010 (2 pages)
15 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Richard Stanley Clough on 2 February 2010 (2 pages)
15 February 2010Director's details changed for Richard Stanley Clough on 2 February 2010 (2 pages)
4 January 2010Director's details changed for Mr Graham Charles Lomer on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Mr Graham Charles Lomer on 4 January 2010 (1 page)
4 January 2010Secretary's details changed for Mr Graham Charles Lomer on 4 January 2010 (1 page)
4 January 2010Director's details changed for Mr Graham Charles Lomer on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Graham Charles Lomer on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Mr Graham Charles Lomer on 4 January 2010 (1 page)
25 June 2009Full accounts made up to 30 September 2008 (21 pages)
25 June 2009Full accounts made up to 30 September 2008 (21 pages)
10 February 2009Return made up to 29/01/09; full list of members (4 pages)
10 February 2009Return made up to 29/01/09; full list of members (4 pages)
3 July 2008Full accounts made up to 30 September 2007 (22 pages)
3 July 2008Full accounts made up to 30 September 2007 (22 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 14 (16 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 14 (16 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
25 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
24 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Terms of the documents approved 03/04/2008
(4 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Terms of the documents approved 03/04/2008
(4 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Terms of the documents approved 03/04/2008
(4 pages)
15 April 2008Secretary appointed graham charles lomer (2 pages)
15 April 2008Secretary appointed graham charles lomer (2 pages)
11 April 2008Declaration of assistance for shares acquisition (25 pages)
11 April 2008Declaration of assistance for shares acquisition (25 pages)
11 April 2008Declaration of assistance for shares acquisition (25 pages)
11 April 2008Declaration of assistance for shares acquisition (25 pages)
11 April 2008Declaration of assistance for shares acquisition (25 pages)
11 April 2008Declaration of assistance for shares acquisition (25 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 13 (17 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 13 (17 pages)
9 April 2008Appointment terminated secretary richard clough (1 page)
9 April 2008Appointment terminated secretary richard clough (1 page)
8 April 2008Particulars of a mortgage or charge / charge no: 12 (19 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 12 (19 pages)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
28 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
14 February 2008Return made up to 29/01/08; full list of members (2 pages)
14 February 2008Return made up to 29/01/08; full list of members (2 pages)
6 February 2008Particulars of mortgage/charge (4 pages)
6 February 2008Particulars of mortgage/charge (4 pages)
6 February 2008Particulars of mortgage/charge (4 pages)
6 February 2008Particulars of mortgage/charge (4 pages)
6 February 2008Particulars of mortgage/charge (4 pages)
6 February 2008Particulars of mortgage/charge (4 pages)
6 February 2008Particulars of mortgage/charge (4 pages)
6 February 2008Particulars of mortgage/charge (4 pages)
1 November 2007Particulars of mortgage/charge (4 pages)
1 November 2007Particulars of mortgage/charge (4 pages)
31 August 2007Particulars of mortgage/charge (4 pages)
31 August 2007Particulars of mortgage/charge (4 pages)
19 March 2007Full accounts made up to 30 September 2006 (19 pages)
19 March 2007Full accounts made up to 30 September 2006 (19 pages)
16 February 2007Return made up to 29/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2007Return made up to 29/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2006Particulars of mortgage/charge (6 pages)
14 July 2006Particulars of mortgage/charge (6 pages)
21 June 2006Full accounts made up to 30 September 2005 (14 pages)
21 June 2006Full accounts made up to 30 September 2005 (14 pages)
14 March 2006Particulars of mortgage/charge (6 pages)
14 March 2006Particulars of mortgage/charge (6 pages)
9 February 2006Return made up to 29/01/06; full list of members (8 pages)
9 February 2006Return made up to 29/01/06; full list of members (8 pages)
29 December 2005Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
29 December 2005Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 September 2005Particulars of mortgage/charge (6 pages)
9 September 2005Particulars of mortgage/charge (6 pages)
9 September 2005Particulars of mortgage/charge (6 pages)
9 September 2005Particulars of mortgage/charge (6 pages)
8 September 2005Registered office changed on 08/09/05 from: 50 second avenue, frinton on sea, essex CO13 9LX (1 page)
8 September 2005Registered office changed on 08/09/05 from: 50 second avenue, frinton on sea, essex CO13 9LX (1 page)
2 September 2005Memorandum and Articles of Association (5 pages)
2 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 September 2005Memorandum and Articles of Association (5 pages)
11 August 2005Particulars of mortgage/charge (9 pages)
11 August 2005Particulars of mortgage/charge (9 pages)
17 February 2005Return made up to 29/01/05; full list of members (7 pages)
17 February 2005Return made up to 29/01/05; full list of members (7 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
25 February 2004Director resigned (1 page)
25 February 2004Registered office changed on 25/02/04 from: essex house 42 crouch street colchester essex CO3 3HH (1 page)
25 February 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
25 February 2004Director resigned (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004Ad 09/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004Registered office changed on 25/02/04 from: essex house 42 crouch street colchester essex CO3 3HH (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004Ad 09/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004New director appointed (2 pages)
12 February 2004Company name changed long companies 234 LIMITED\certificate issued on 12/02/04 (2 pages)
12 February 2004Company name changed long companies 234 LIMITED\certificate issued on 12/02/04 (2 pages)
29 January 2004Incorporation (21 pages)
29 January 2004Incorporation (21 pages)