London
N16 5BS
Director Name | Ian Finch |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(1 week, 2 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 May 2005) |
Role | Administrator |
Correspondence Address | Cobblestone End Llanddona Gwynedd LL58 8UB Wales |
Secretary Name | Itzhak Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Imogen Court Asgard Drive Salford Lancashire M5 4TQ |
Director Name | Mr David Salzman |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(3 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 07 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Old Hall Road Salford Lancashire M7 4JJ |
Director Name | Mr Jacob Sorotzkin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3h & 3i Grosvenor House Agecroft Enterprise Swinton Manchester M27 8UW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 08713764320 |
---|---|
Telephone region | Unknown |
Registered Address | Top Floor, Rear Room 49 St. Kilda's Road London N16 5BS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
102 at £1 | David Salzman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£198,495 |
Cash | £101,465 |
Current Liabilities | £514,874 |
Latest Accounts | 21 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 21 May 2024 (2 weeks, 3 days from now) |
Accounts Category | Micro |
Accounts Year End | 21 May |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months from now) |
28 November 2018 | Delivered on: 10 December 2018 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
28 November 2018 | Delivered on: 10 December 2018 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: 31-33 saville park road, halifax, HX1 2EN. Outstanding |
22 February 2006 | Delivered on: 25 February 2006 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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: Land and buildings k/a 33 savile park road,halifax,west yorkshire t/n WYK150216 and fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
22 February 2006 | Delivered on: 25 February 2006 Persons entitled: Aib Group (UK) PLC 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: Land and buildings k/a hazelroyd nursing home,33 savile park road,halifax t/n WYK150216. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
29 February 2024 | Confirmation statement made on 20 February 2024 with no updates (3 pages) |
---|---|
18 August 2023 | Micro company accounts made up to 21 May 2022 (3 pages) |
7 June 2023 | Appointment of Mr Moses Rubin as a director on 7 June 2023 (2 pages) |
7 June 2023 | Termination of appointment of David Salzman as a director on 7 June 2023 (1 page) |
7 June 2023 | Registered office address changed from 77 Windsor Road Prestwich Manchester M25 0DB England to Top Floor, Rear Room, 49 st. Kilda's Road London N16 5BS on 7 June 2023 (1 page) |
19 May 2023 | Previous accounting period shortened from 22 May 2022 to 21 May 2022 (1 page) |
20 February 2023 | Confirmation statement made on 20 February 2023 with updates (3 pages) |
20 February 2023 | Previous accounting period shortened from 23 May 2022 to 22 May 2022 (1 page) |
17 August 2022 | Micro company accounts made up to 23 May 2021 (3 pages) |
17 May 2022 | Previous accounting period shortened from 24 May 2021 to 23 May 2021 (1 page) |
26 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
17 February 2022 | Previous accounting period shortened from 25 May 2021 to 24 May 2021 (1 page) |
11 August 2021 | Termination of appointment of Jacob Sorotzkin as a director on 29 July 2021 (1 page) |
1 June 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
27 November 2020 | Unaudited abridged accounts made up to 25 May 2020 (10 pages) |
25 November 2020 | Previous accounting period extended from 25 November 2019 to 25 May 2020 (1 page) |
17 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
26 August 2019 | Unaudited abridged accounts made up to 25 November 2018 (7 pages) |
23 August 2019 | Previous accounting period shortened from 26 November 2018 to 25 November 2018 (1 page) |
16 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
10 December 2018 | Registration of charge 053578840004, created on 28 November 2018 (20 pages) |
10 December 2018 | Registration of charge 053578840003, created on 28 November 2018 (20 pages) |
29 November 2018 | Change of details for Saville Park Care Home Limited as a person with significant control on 14 December 2017 (2 pages) |
28 November 2018 | Cessation of Jacob Sorotzkin as a person with significant control on 14 December 2017 (1 page) |
28 November 2018 | Notification of Saville Park Care Home Limited as a person with significant control on 14 December 2017 (1 page) |
31 August 2018 | Unaudited abridged accounts made up to 26 November 2017 (8 pages) |
24 August 2018 | Previous accounting period shortened from 27 November 2017 to 26 November 2017 (1 page) |
30 May 2018 | Registered office address changed from Suite 3H & 3I Grosvenor House Agecroft Enterprise Park Downcast Way Manchester M27 8UW to 77 Windsor Road Prestwich Manchester M25 0DB on 30 May 2018 (1 page) |
16 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
14 December 2017 | Notification of Jacob Sorotzkin as a person with significant control on 14 December 2017 (2 pages) |
14 December 2017 | Cessation of David Salzman as a person with significant control on 14 December 2017 (1 page) |
14 December 2017 | Notification of Jacob Sorotzkin as a person with significant control on 14 December 2017 (2 pages) |
14 December 2017 | Cessation of David Salzman as a person with significant control on 14 December 2017 (1 page) |
14 December 2017 | Appointment of Mr Jacob Sorotzkin as a director on 14 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Jacob Sorotzkin as a director on 14 December 2017 (2 pages) |
31 August 2017 | Total exemption small company accounts made up to 27 November 2016 (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 27 November 2016 (4 pages) |
25 August 2017 | Previous accounting period shortened from 28 November 2016 to 27 November 2016 (1 page) |
25 August 2017 | Previous accounting period shortened from 28 November 2016 to 27 November 2016 (1 page) |
4 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
9 February 2017 | Amended total exemption small company accounts made up to 30 November 2014 (8 pages) |
9 February 2017 | Amended total exemption small company accounts made up to 30 November 2014 (8 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
22 December 2016 | Satisfaction of charge 2 in full (4 pages) |
22 December 2016 | Satisfaction of charge 2 in full (4 pages) |
23 November 2016 | Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page) |
23 November 2016 | Previous accounting period shortened from 29 November 2015 to 28 November 2015 (1 page) |
31 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
31 August 2016 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page) |
4 July 2016 | Satisfaction of charge 2 in part (2 pages) |
4 July 2016 | Satisfaction of charge 2 in part (2 pages) |
22 June 2016 | Satisfaction of charge 1 in full (4 pages) |
22 June 2016 | Satisfaction of charge 1 in full (4 pages) |
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
26 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
11 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
11 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
26 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
1 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
2 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
1 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
17 August 2010 | Registered office address changed from Fft Reedham House 31 King Street West Manchester M3 2PJ on 17 August 2010 (2 pages) |
17 August 2010 | Registered office address changed from Fft Reedham House 31 King Street West Manchester M3 2PJ on 17 August 2010 (2 pages) |
2 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption full accounts made up to 30 November 2008 (13 pages) |
30 September 2009 | Total exemption full accounts made up to 30 November 2008 (13 pages) |
3 April 2009 | Director's change of particulars / david salzman as trustee of for parkview trust fund registered charity / 10/02/2008 (1 page) |
3 April 2009 | Return made up to 09/02/09; full list of members (3 pages) |
3 April 2009 | Director's change of particulars / david salzman as trustee of for parkview trust fund registered charity / 10/02/2008 (1 page) |
3 April 2009 | Return made up to 09/02/09; full list of members (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 November 2007 (9 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 November 2007 (9 pages) |
18 September 2008 | Appointment terminated secretary itzhak stone (1 page) |
18 September 2008 | Appointment terminated secretary itzhak stone (1 page) |
19 March 2008 | Return made up to 09/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 09/02/08; full list of members (3 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
23 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
23 February 2007 | Return made up to 09/02/07; full list of members (3 pages) |
5 October 2006 | Ad 01/03/05--------- £ si 1@1 (2 pages) |
5 October 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
5 October 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
5 October 2006 | Ad 01/03/05--------- £ si 1@1 (2 pages) |
12 June 2006 | Accounting reference date shortened from 28/02/06 to 30/11/05 (1 page) |
12 June 2006 | Accounting reference date shortened from 28/02/06 to 30/11/05 (1 page) |
25 April 2006 | Company name changed care homes uk LIMITED\certificate issued on 25/04/06 (2 pages) |
25 April 2006 | Company name changed care homes uk LIMITED\certificate issued on 25/04/06 (2 pages) |
8 March 2006 | Return made up to 09/02/06; full list of members (2 pages) |
8 March 2006 | Return made up to 09/02/06; full list of members (2 pages) |
25 February 2006 | Particulars of mortgage/charge (3 pages) |
25 February 2006 | Particulars of mortgage/charge (3 pages) |
25 February 2006 | Particulars of mortgage/charge (3 pages) |
25 February 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: c/o b olsberg & co levi house bury old road salford lancashire M7 4QX (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: c/o b olsberg & co levi house bury old road salford lancashire M7 4QX (1 page) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
25 February 2005 | Ad 18/02/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: parkgates bury new road prestwich manchester M25 0JW (1 page) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New secretary appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | Ad 18/02/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: parkgates bury new road prestwich manchester M25 0JW (1 page) |
9 February 2005 | Incorporation (19 pages) |
9 February 2005 | Incorporation (19 pages) |