London
EC2N 1HQ
Director Name | Mr Robert Stephenson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 May 2015(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Tower 42 Old Broad Street London EC2N 1HQ |
Secretary Name | Mr Daniel Booth |
---|---|
Status | Current |
Appointed | 01 May 2015(11 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Company Director |
Correspondence Address | Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Neal Ballew |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 June 2021(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Richard Stanley Clough |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lodge House Lodge Lane Langham Colchester Essex CO4 5NE |
Director Name | Nadarajah Logeswaran |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(1 week, 4 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 May 2004) |
Role | Care Manager |
Correspondence Address | 13 Lemonfield Drive Watford Hertfordshire WD25 9TP |
Director Name | Mr David John Bates |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 May 2015) |
Role | Care Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Crescent Frinton-On-Sea Essex CO13 9AP |
Secretary Name | Mr Richard Stanley Clough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hanini 50 Second Avenue Frinton On Sea Essex CO13 9LX |
Director Name | Mr Graham Charles Lomer |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Aldersgate Street London EC1A 4HY |
Secretary Name | Mr Graham Charles Lomer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(4 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | 140 Aldersgate Street London EC1A 4HY |
Director Name | Ms Deborah Helen Christian |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(10 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 May 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 140 Aldersgate Street London EC1A 4HY |
Director Name | Mr Michael Daniel Ritz |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2015(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 August 2020) |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | Omega Healthcare Investors, Inc. 303 International Suite 200 Hunt Valley Maryland 21030 |
Director Name | Birkett Long Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Correspondence Address | Essex House 42 Crouch Street Colchester Essex CO3 3HH |
Secretary Name | Birkett Long Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Correspondence Address | Essex House 42 Crouch Street Colchester Essex CO3 3HH |
Website | healthcarehomes.co.uk |
---|
Registered Address | C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
120 at £1 | Healthcare Homes Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,811,911 |
Gross Profit | £4,259,953 |
Net Worth | £9,484,960 |
Cash | £408,300 |
Current Liabilities | £1,054,011 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
30 January 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 |
17 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (48 pages) |
---|---|
17 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (22 pages) |
17 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
17 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
3 March 2023 | Statement of capital on 3 March 2023
|
3 March 2023 | Resolutions
|
3 March 2023 | Statement by Directors (2 pages) |
3 March 2023 | Resolutions
|
3 March 2023 | Solvency Statement dated 22/02/23 (2 pages) |
30 January 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
16 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
16 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (43 pages) |
16 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages) |
16 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
7 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
20 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
20 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages) |
20 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
20 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (41 pages) |
16 June 2021 | Registered 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 2021 | Appointment of Mr Neal Alexander Ballew as a director on 11 June 2021 (2 pages) |
16 June 2021 | Secretary's details changed for Mr Daniel Booth on 16 June 2021 (1 page) |
16 June 2021 | Director's details changed for Mr Daniel James Booth on 16 June 2021 (2 pages) |
16 June 2021 | Director's details changed for Mr Robert O Stephenson on 16 June 2021 (2 pages) |
10 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
3 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
3 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages) |
3 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
3 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (40 pages) |
1 September 2020 | Termination of appointment of Michael Daniel Ritz as a director on 15 August 2020 (1 page) |
29 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
20 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
20 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (25 pages) |
20 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (41 pages) |
20 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
30 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
2 January 2019 | Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages) |
2 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
2 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
2 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (45 pages) |
1 March 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
8 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages) |
8 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (30 pages) |
8 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (30 pages) |
8 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
8 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages) |
8 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
8 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
8 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 June 2017 | Director's details changed for Mr Daniel Booth on 1 March 2017 (2 pages) |
5 June 2017 | Director's details changed for Mr Michael Ritz on 1 March 2017 (2 pages) |
5 June 2017 | Secretary's details changed for Mr Daniel Booth on 1 March 2017 (1 page) |
5 June 2017 | Director's details changed for Mr Daniel Booth on 1 March 2017 (2 pages) |
5 June 2017 | Director's details changed for Mr Robert Stephenson on 1 March 2017 (2 pages) |
5 June 2017 | Director's details changed for Mr Michael Ritz on 1 March 2017 (2 pages) |
5 June 2017 | Secretary's details changed for Mr Daniel Booth on 1 March 2017 (1 page) |
5 June 2017 | Director's details changed for Mr Robert Stephenson on 1 March 2017 (2 pages) |
28 April 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
29 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
29 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
29 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages) |
29 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
29 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages) |
29 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (24 pages) |
29 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (24 pages) |
29 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
24 August 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
30 October 2015 | Director's details changed for Mr Michael Ritz on 30 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Mr Michael Ritz on 30 October 2015 (2 pages) |
2 September 2015 | Auditor's resignation (1 page) |
2 September 2015 | Auditor's resignation (1 page) |
27 July 2015 | Company name changed healthcare homes LTD\certificate issued on 27/07/15
|
27 July 2015 | Change of name notice (2 pages) |
27 July 2015 | Change of name notice (2 pages) |
27 July 2015 | Company name changed healthcare homes LTD\certificate issued on 27/07/15
|
2 July 2015 | Appointment of Mr Michael Daniel Ritz as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Michael Daniel Ritz as a director on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Michael Daniel Ritz as a director on 1 July 2015 (2 pages) |
4 June 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
4 June 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
4 June 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
3 June 2015 | Director's details changed for Mr Daniel J Booth on 3 June 2015 (2 pages) |
3 June 2015 | Secretary's details changed for Daniel J Booth on 3 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Daniel Booth on 3 June 2015 (1 page) |
3 June 2015 | Director's details changed for Mr Robert Stephenson on 3 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr Robert O Stephenson on 3 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr Daniel J Booth on 3 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr Daniel J Booth on 3 June 2015 (2 pages) |
3 June 2015 | Secretary's details changed for Daniel Booth on 3 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Daniel J Booth on 3 June 2015 (1 page) |
3 June 2015 | Director's details changed for Mr Daniel Booth on 3 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr Daniel Booth on 3 June 2015 (3 pages) |
3 June 2015 | Secretary's details changed for Daniel Booth on 3 June 2015 (1 page) |
3 June 2015 | Director's details changed for Mr Robert Stephenson on 3 June 2015 (2 pages) |
3 June 2015 | Secretary's details changed for Daniel J Booth on 3 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Daniel Booth on 3 June 2015 (1 page) |
3 June 2015 | Director's details changed for Mr Daniel Booth on 3 June 2015 (3 pages) |
3 June 2015 | Director's details changed for Mr Daniel Booth on 3 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr Daniel Booth on 3 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr Robert O Stephenson on 3 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr Robert Stephenson on 3 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr Robert Stephenson on 3 June 2015 (3 pages) |
3 June 2015 | Director's details changed for Mr Robert Stephenson on 3 June 2015 (3 pages) |
3 June 2015 | Director's details changed for Mr Daniel Booth on 3 June 2015 (3 pages) |
3 June 2015 | Director's details changed for Mr Robert Stephenson on 3 June 2015 (3 pages) |
3 June 2015 | Secretary's details changed for Daniel Booth on 3 June 2015 (1 page) |
3 June 2015 | Secretary's details changed for Daniel Booth on 3 June 2015 (1 page) |
3 June 2015 | Director's details changed for Mr Robert O Stephenson on 3 June 2015 (2 pages) |
30 May 2015 | Full accounts made up to 30 September 2014 (23 pages) |
30 May 2015 | Full accounts made up to 30 September 2014 (23 pages) |
22 May 2015 | Satisfaction of charge 12 in full (2 pages) |
22 May 2015 | Satisfaction of charge 15 in full (1 page) |
22 May 2015 | Termination of appointment of Graham Charles Lomer as a secretary on 1 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Graham Charles Lomer as a secretary on 1 May 2015 (1 page) |
22 May 2015 | Satisfaction of charge 13 in full (2 pages) |
22 May 2015 | Termination of appointment of Graham Charles Lomer as a director on 1 May 2015 (1 page) |
22 May 2015 | Satisfaction of charge 15 in full (1 page) |
22 May 2015 | Termination of appointment of Deborah Helen Christian as a director on 1 May 2015 (1 page) |
22 May 2015 | Termination of appointment of David John Bates as a director on 1 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Graham Charles Lomer as a director on 1 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Deborah Helen Christian as a director on 1 May 2015 (1 page) |
22 May 2015 | Satisfaction of charge 14 in full (2 pages) |
22 May 2015 | Termination of appointment of Deborah Helen Christian as a director on 1 May 2015 (1 page) |
22 May 2015 | Satisfaction of charge 14 in full (2 pages) |
22 May 2015 | Satisfaction of charge 12 in full (2 pages) |
22 May 2015 | Termination of appointment of David John Bates as a director on 1 May 2015 (1 page) |
22 May 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
22 May 2015 | Termination of appointment of Graham Charles Lomer as a secretary on 1 May 2015 (1 page) |
22 May 2015 | Termination of appointment of David John Bates as a director on 1 May 2015 (1 page) |
22 May 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
22 May 2015 | Satisfaction of charge 13 in full (2 pages) |
22 May 2015 | Termination of appointment of Graham Charles Lomer as a director on 1 May 2015 (1 page) |
20 May 2015 | Resolutions
|
20 May 2015 | Resolutions
|
17 May 2015 | Appointment of Daniel J Booth as a secretary on 1 May 2015 (3 pages) |
17 May 2015 | Appointment of Daniel J Booth as a director on 1 May 2015 (3 pages) |
17 May 2015 | Appointment of Daniel J Booth as a secretary on 1 May 2015 (3 pages) |
17 May 2015 | Appointment of Daniel J Booth as a director on 1 May 2015 (3 pages) |
17 May 2015 | Registered 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 2015 | Appointment of Daniel J Booth as a director on 1 May 2015 (3 pages) |
17 May 2015 | Appointment of Robert O Stephenson as a director on 1 May 2015 (3 pages) |
17 May 2015 | Registered 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 2015 | Appointment of Robert O Stephenson as a director on 1 May 2015 (3 pages) |
17 May 2015 | Appointment of Robert O Stephenson as a director on 1 May 2015 (3 pages) |
17 May 2015 | Appointment of Daniel J Booth as a secretary on 1 May 2015 (3 pages) |
18 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders (4 pages) |
18 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders (4 pages) |
18 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
24 June 2014 | Full accounts made up to 30 September 2013 (22 pages) |
24 June 2014 | Full accounts made up to 30 September 2013 (22 pages) |
21 May 2014 | Appointment of Ms Deborah Helen Christian as a director on 21 May 2014 (2 pages) |
21 May 2014 | Termination of appointment of Richard Stanley Clough as a director on 30 April 2014 (1 page) |
21 May 2014 | Termination of appointment of Richard Clough as a director (1 page) |
21 May 2014 | Appointment of Ms Deborah Helen Christian as a director on 21 May 2014 (2 pages) |
21 May 2014 | Termination of appointment of Richard Stanley Clough as a director on 30 April 2014 (1 page) |
3 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders (4 pages) |
3 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders (4 pages) |
11 June 2013 | Full accounts made up to 30 September 2012 (22 pages) |
11 June 2013 | Full accounts made up to 30 September 2012 (22 pages) |
15 May 2013 | Section 519 (1 page) |
15 May 2013 | Section 519 (1 page) |
3 May 2013 | Auditor's resignation (2 pages) |
3 May 2013 | Auditor's resignation (2 pages) |
8 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
6 June 2012 | Full accounts made up to 30 September 2011 (23 pages) |
6 June 2012 | Full accounts made up to 30 September 2011 (23 pages) |
7 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
3 August 2011 | Director's details changed for Mr Richard Stanley Clough on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Richard Stanley Clough on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Richard Stanley Clough on 3 August 2011 (2 pages) |
10 May 2011 | Full accounts made up to 30 September 2010 (21 pages) |
10 May 2011 | Full accounts made up to 30 September 2010 (21 pages) |
9 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
19 July 2010 | Director's details changed for David John Bates on 25 May 2010 (3 pages) |
19 July 2010 | Director's details changed for David John Bates on 25 May 2010 (3 pages) |
17 June 2010 | Full accounts made up to 30 September 2009 (21 pages) |
17 June 2010 | Full accounts made up to 30 September 2009 (21 pages) |
14 April 2010 | Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Graham Charles Lomer on 26 March 2010 (2 pages) |
15 February 2010 | Director's details changed for David John Bates on 2 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Richard Stanley Clough on 2 February 2010 (2 pages) |
15 February 2010 | Director's details changed for David John Bates on 2 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for David John Bates on 2 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Richard Stanley Clough on 2 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Richard Stanley Clough on 2 February 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Graham Charles Lomer on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Mr Graham Charles Lomer on 4 January 2010 (1 page) |
4 January 2010 | Secretary's details changed for Mr Graham Charles Lomer on 4 January 2010 (1 page) |
4 January 2010 | Director's details changed for Mr Graham Charles Lomer on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Graham Charles Lomer on 4 January 2010 (2 pages) |
4 January 2010 | Secretary's details changed for Mr Graham Charles Lomer on 4 January 2010 (1 page) |
25 June 2009 | Full accounts made up to 30 September 2008 (21 pages) |
25 June 2009 | Full accounts made up to 30 September 2008 (21 pages) |
10 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 29/01/09; full list of members (4 pages) |
3 July 2008 | Full accounts made up to 30 September 2007 (22 pages) |
3 July 2008 | Full accounts made up to 30 September 2007 (22 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 14 (16 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 14 (16 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
15 April 2008 | Secretary appointed graham charles lomer (2 pages) |
15 April 2008 | Secretary appointed graham charles lomer (2 pages) |
11 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
11 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
11 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
11 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
11 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
11 April 2008 | Declaration of assistance for shares acquisition (25 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 13 (17 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 13 (17 pages) |
9 April 2008 | Appointment terminated secretary richard clough (1 page) |
9 April 2008 | Appointment terminated secretary richard clough (1 page) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 12 (19 pages) |
8 April 2008 | Particulars of a mortgage or charge / charge no: 12 (19 pages) |
28 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
28 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
14 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
14 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
6 February 2008 | Particulars of mortgage/charge (4 pages) |
6 February 2008 | Particulars of mortgage/charge (4 pages) |
6 February 2008 | Particulars of mortgage/charge (4 pages) |
6 February 2008 | Particulars of mortgage/charge (4 pages) |
6 February 2008 | Particulars of mortgage/charge (4 pages) |
6 February 2008 | Particulars of mortgage/charge (4 pages) |
6 February 2008 | Particulars of mortgage/charge (4 pages) |
6 February 2008 | Particulars of mortgage/charge (4 pages) |
1 November 2007 | Particulars of mortgage/charge (4 pages) |
1 November 2007 | Particulars of mortgage/charge (4 pages) |
31 August 2007 | Particulars of mortgage/charge (4 pages) |
31 August 2007 | Particulars of mortgage/charge (4 pages) |
19 March 2007 | Full accounts made up to 30 September 2006 (19 pages) |
19 March 2007 | Full accounts made up to 30 September 2006 (19 pages) |
16 February 2007 | Return made up to 29/01/07; full list of members
|
16 February 2007 | Return made up to 29/01/07; full list of members
|
14 July 2006 | Particulars of mortgage/charge (6 pages) |
14 July 2006 | Particulars of mortgage/charge (6 pages) |
21 June 2006 | Full accounts made up to 30 September 2005 (14 pages) |
21 June 2006 | Full accounts made up to 30 September 2005 (14 pages) |
14 March 2006 | Particulars of mortgage/charge (6 pages) |
14 March 2006 | Particulars of mortgage/charge (6 pages) |
9 February 2006 | Return made up to 29/01/06; full list of members (8 pages) |
9 February 2006 | Return made up to 29/01/06; full list of members (8 pages) |
29 December 2005 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
29 December 2005 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 September 2005 | Particulars of mortgage/charge (6 pages) |
9 September 2005 | Particulars of mortgage/charge (6 pages) |
9 September 2005 | Particulars of mortgage/charge (6 pages) |
9 September 2005 | Particulars of mortgage/charge (6 pages) |
8 September 2005 | Registered office changed on 08/09/05 from: 50 second avenue, frinton on sea, essex CO13 9LX (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: 50 second avenue, frinton on sea, essex CO13 9LX (1 page) |
2 September 2005 | Memorandum and Articles of Association (5 pages) |
2 September 2005 | Resolutions
|
2 September 2005 | Resolutions
|
2 September 2005 | Memorandum and Articles of Association (5 pages) |
11 August 2005 | Particulars of mortgage/charge (9 pages) |
11 August 2005 | Particulars of mortgage/charge (9 pages) |
17 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
17 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
29 March 2004 | Resolutions
|
29 March 2004 | Resolutions
|
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Registered office changed on 25/02/04 from: essex house 42 crouch street colchester essex CO3 3HH (1 page) |
25 February 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | Ad 09/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Registered office changed on 25/02/04 from: essex house 42 crouch street colchester essex CO3 3HH (1 page) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Ad 09/02/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | New director appointed (2 pages) |
12 February 2004 | Company name changed long companies 234 LIMITED\certificate issued on 12/02/04 (2 pages) |
12 February 2004 | Company name changed long companies 234 LIMITED\certificate issued on 12/02/04 (2 pages) |
29 January 2004 | Incorporation (21 pages) |
29 January 2004 | Incorporation (21 pages) |