London
SE12 8RG
Director Name | Ms Katie Rose Wordley |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2024(19 years, 7 months after company formation) |
Appointment Duration | 2 weeks |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Leegate House, First Floor Burnt Ash Road London SE12 8RG |
Director Name | Kenneth Michael Thomas |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 April 2007) |
Role | Accountant |
Correspondence Address | 22 St Martins House Clarence Parade Southsea PO5 2EZ |
Director Name | James Barnard Smith |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Baffins Road Portsmouth Hampshire PO3 6BE |
Director Name | Mr Ian Smith |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(1 week, 5 days after company formation) |
Appointment Duration | 14 years, 11 months (resigned 23 August 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 97 Baffins Road Portsmouth Hampshire PO3 6BE |
Director Name | Margery Smith |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(1 week, 5 days after company formation) |
Appointment Duration | 14 years, 11 months (resigned 23 August 2019) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 97 Baffins Road Portsmouth Hampshire PO3 6BE |
Secretary Name | Kenneth Michael Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 April 2007) |
Role | Accountant |
Correspondence Address | 22 St Martins House Clarence Parade Southsea PO5 2EZ |
Secretary Name | Mr Ian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 23 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Baffins Road Portsmouth Hampshire PO3 6BE |
Secretary Name | Mr Christopher James Gibbs |
---|---|
Status | Resigned |
Appointed | 23 August 2019(14 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 April 2020) |
Role | Company Director |
Correspondence Address | Eleanor Burnt Ash Road London SE12 8RG |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Leegate House, First Floor Burnt Ash Road London SE12 8RG |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Lee Green |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£396,166 |
Cash | £14 |
Current Liabilities | £396,178 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 7 July 2024 (2 months from now) |
30 September 2022 | Delivered on: 10 October 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The property known as 45 st ronan's road, southsea. Please see part 1, schedule 2 of the instrument for further detail. Outstanding |
---|---|
23 August 2019 | Delivered on: 27 August 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as or being bluebell nursing home, 45-53 st ronans road, southsea, hampshire PO4 0PP as registered at hm land registry with title numbers HP248082 (53 st ronans road, southsea, (PO4 0PP), HP120992 (51 st ronan’s road, southsea), HP151552 (47 and 49 st ronan’s road, southsea) and HP364559 (45 st ronan’s road, southsea). Outstanding |
23 August 2019 | Delivered on: 27 August 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 45 - 53 st ronans road, southsea PO4 0PP. Outstanding |
18 September 2012 | Delivered on: 27 September 2012 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets. Outstanding |
10 February 2009 | Delivered on: 14 February 2009 Persons entitled: Barclays Bank PLC 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 property k/a 18 malthouse road, buckland, portsmouth t/no HP466314. Outstanding |
7 July 2005 | Delivered on: 8 July 2005 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 18 malthouse road buckland portsmouth hampshire. Outstanding |
2 November 2004 | Delivered on: 3 November 2004 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Bluebell nursing home 45/53 st ronans road southsea all the uncalled capital for the time being and all intellectual property rights and all other f/h and l/h property now or in the future which the company may have or acquire any legal or beneficial interest, any legal or beneficial interest in all or any securities, stock in trade and plant book debts. Outstanding |
25 January 2021 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
---|---|
23 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 November 2020 | Satisfaction of charge 4 in full (2 pages) |
9 June 2020 | Registered office address changed from Eleanor Burnt Ash Road London SE12 8RG England to Leegate House, First Floor Burnt Ash Road London SE12 8RG on 9 June 2020 (1 page) |
13 May 2020 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page) |
11 May 2020 | Termination of appointment of Christopher James Gibbs as a secretary on 30 April 2020 (1 page) |
27 December 2019 | Confirmation statement made on 21 November 2019 with updates (4 pages) |
13 September 2019 | Second filing for the cessation of Ian Smith as a person with significant control (6 pages) |
13 September 2019 | Second filing for the termination of Ian Smith as a director (5 pages) |
13 September 2019 | Second filing for the termination of Margery Smith as a director (5 pages) |
13 September 2019 | Second filing for the termination of Ian Smith as a secretary (5 pages) |
13 September 2019 | Second filing for the notification of Eleanor Nursing and Social Care Limited as a person with significant control (7 pages) |
13 September 2019 | Second filing for the appointment of Christopher James Gibbs as a secretary (6 pages) |
13 September 2019 | Second filing for the appointment of Marcellus Vathsayan Santhiapillai as a director (6 pages) |
27 August 2019 | Registration of charge 052339890005, created on 23 August 2019 (38 pages) |
27 August 2019 | Appointment of Mr Christopher James Gibbs as a secretary on 24 August 2019
|
27 August 2019 | Termination of appointment of Ian Smith as a director on 24 August 2019
|
27 August 2019 | Appointment of Mr Marcellus Vathsayan Santhiapillai as a director on 24 August 2019
|
27 August 2019 | Termination of appointment of Margery Smith as a director on 24 August 2019
|
27 August 2019 | Termination of appointment of Ian Smith as a secretary on 24 August 2019
|
27 August 2019 | Registration of charge 052339890006, created on 23 August 2019 (33 pages) |
27 August 2019 | Cessation of Ian Smith as a person with significant control on 24 August 2019
|
27 August 2019 | Registered office address changed from 45-53 st Ronans Road Southsea Hampshire PO4 0PP to Eleanor Burnt Ash Road London SE12 8RG on 27 August 2019 (1 page) |
27 August 2019 | Notification of Eleanor Nursing and Social Care Limited as a person with significant control on 24 August 2019
|
15 August 2019 | Satisfaction of charge 3 in full (1 page) |
15 August 2019 | Satisfaction of charge 1 in full (2 pages) |
15 August 2019 | Satisfaction of charge 2 in full (1 page) |
22 July 2019 | Amended micro company accounts made up to 30 April 2017 (5 pages) |
18 July 2019 | Amended micro company accounts made up to 30 April 2018 (5 pages) |
11 July 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
29 December 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
18 December 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with updates (5 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with updates (5 pages) |
8 November 2017 | Termination of appointment of James Barnard Smith as a director on 1 November 2017 (1 page) |
8 November 2017 | Termination of appointment of James Barnard Smith as a director on 1 November 2017 (1 page) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
28 January 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
28 January 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
30 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
26 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
22 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
9 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
9 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (7 pages) |
9 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (7 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
28 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (7 pages) |
28 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (7 pages) |
24 September 2010 | Director's details changed for Margery Smith on 16 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Director's details changed for Margery Smith on 16 September 2010 (2 pages) |
17 September 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
17 September 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
2 October 2009 | Return made up to 16/09/09; full list of members (5 pages) |
2 October 2009 | Return made up to 16/09/09; full list of members (5 pages) |
27 September 2009 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
27 September 2009 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
22 April 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
22 April 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
14 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 October 2008 | Return made up to 16/09/08; full list of members (5 pages) |
31 October 2008 | Return made up to 16/09/08; full list of members (5 pages) |
3 January 2008 | Return made up to 16/09/07; full list of members (4 pages) |
3 January 2008 | Return made up to 16/09/07; full list of members (4 pages) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
4 November 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
4 November 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
4 June 2007 | New secretary appointed (1 page) |
4 June 2007 | New secretary appointed (1 page) |
4 June 2007 | Secretary resigned;director resigned (1 page) |
4 June 2007 | Secretary resigned;director resigned (1 page) |
31 May 2007 | Resolutions
|
31 May 2007 | Resolutions
|
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
18 October 2006 | Return made up to 16/09/06; full list of members (9 pages) |
18 October 2006 | Return made up to 16/09/06; full list of members (9 pages) |
12 May 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
12 May 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
23 January 2006 | Return made up to 16/09/05; full list of members
|
23 January 2006 | Return made up to 16/09/05; full list of members
|
8 July 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Resolutions
|
23 November 2004 | Resolutions
|
23 November 2004 | Resolutions
|
23 November 2004 | Ad 12/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 November 2004 | Resolutions
|
23 November 2004 | Resolutions
|
23 November 2004 | Resolutions
|
23 November 2004 | Ad 12/10/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 November 2004 | Registered office changed on 19/11/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
19 November 2004 | Registered office changed on 19/11/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
19 November 2004 | Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page) |
19 November 2004 | Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | New secretary appointed;new director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | New secretary appointed;new director appointed (2 pages) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | New director appointed (2 pages) |
16 September 2004 | Incorporation (16 pages) |
16 September 2004 | Incorporation (16 pages) |