Allum Gate Theobald Street
Elstree Borehamwood
Hertfordshire
WD6 4RS
Director Name | Mr Uday Vyas |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent House Allum Gate Theobald Street Elstree Borehamwood Hertfordshire WD6 4RS |
Director Name | Mr Makbul Mohamed Kassamal Jaffer |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Devonshire Road Mill Hill London NW7 1EA |
Director Name | Mr Frank Edward Paul Ware |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent House Allum Gate Theobald Street Elstree Borehamwood Hertfordshire WD6 4RS |
Director Name | Mr Ramesh Chandra Govindji Sachdev |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Regent House Allum Gate Theobald Street Elstree Borehamwood Hertfordshire WD6 4RS |
Secretary Name | Mr Makbul Mohamed Kassamal Jaffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Devonshire Road Mill Hill London NW7 1EA |
Secretary Name | Mrs Kay Battes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 June 2015) |
Role | Company Director |
Correspondence Address | Regent House Allum Gate Theobald Street Elstree Borehamwood Hertfordshire WD6 4RS |
Director Name | Mr David Roy Penney |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House Allum Gate Theobald Street Elstree Borehamwood Hertfordshire WD6 4RS |
Director Name | Mrs Jeyachelvy Baskaran |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent House Allum Gate Theobald Street Elstree Borehamwood Hertfordshire WD6 4RS |
Secretary Name | Mrs Jeyachelvy Baskaran |
---|---|
Status | Resigned |
Appointed | 07 June 2015(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 February 2021) |
Role | Company Director |
Correspondence Address | Regent House Allum Gate Theobald Street Elstree Borehamwood Hertfordshire WD6 4RS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Director Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | lifestylecare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83271330 |
Telephone region | London |
Registered Address | Regent House Allum Gate Theobald Street Elstree Borehamwood Hertfordshire WD6 4RS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.000k at £1 | Abbey Care Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,752,600 |
Gross Profit | £6,865,291 |
Net Worth | £1,751,451 |
Cash | £3,722 |
Current Liabilities | £2,927,350 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 4 weeks from now) |
26 June 2020 | Delivered on: 2 July 2020 Persons entitled: Solutus Advisors Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
2 August 2018 | Delivered on: 7 August 2018 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: L/H deepdene care centre hill view reigate road dorking t/no SY759572 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
17 May 2016 | Delivered on: 25 May 2016 Persons entitled: Oaknorth Bank Limited Classification: A registered charge Outstanding |
5 April 2014 | Delivered on: 14 April 2014 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: A registered charge Particulars: F/H princess lodge care centre 17 curie avenue swindon t/no WT232450. F/h ashley gardens care centre sutton road maidstone t/no K342024. F/h the deepdene care centre hill view reigate road dorking t/no SY732723. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
8 June 2012 | Delivered on: 19 June 2012 Persons entitled: Abbey Care Investments Limited Classification: Supplemental deed 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: L/H princess lodge care centre, 17 curie avenue, swindon, t/no: WT270223. L/h ashley gardens care centre, sutton road, maidstone, t/no: K938477; and. The deepdene care centre, hill view, reigate road, droking, t/no: SY759572. (For details of all other property charged, please refer to the MG01 document) 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. Outstanding |
21 July 2008 | Delivered on: 24 July 2008 Persons entitled: Abbey Care Investments Limited Classification: Debenture 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: L/H property princess lodge care centre, okus road swindon WT270223; l/h property ashley gardens care home sutto road K938477; l/h property the deepdene care centre hill view reigate road dorking SY759572 (for further details of 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. Outstanding |
20 July 2006 | Delivered on: 21 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 December 2017 | Termination of appointment of Frank Edward Paul Ware as a director on 22 December 2017 (1 page) |
---|---|
5 October 2017 | Full accounts made up to 31 March 2017 (23 pages) |
17 May 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
13 October 2016 | Full accounts made up to 31 March 2016 (22 pages) |
26 July 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
25 May 2016 | Registration of charge 054375010005, created on 17 May 2016 (25 pages) |
27 April 2016 | Satisfaction of charge 1 in full (1 page) |
7 April 2016 | Satisfaction of charge 054375010004 in full (4 pages) |
4 April 2016 | Satisfaction of charge 3 in full (4 pages) |
4 April 2016 | Satisfaction of charge 2 in full (4 pages) |
12 October 2015 | Full accounts made up to 31 March 2015 (18 pages) |
17 July 2015 | Appointment of Mrs Jeyachelvy Baskaran as a secretary on 7 June 2015 (2 pages) |
17 July 2015 | Appointment of Mrs Jeyachelvy Baskaran as a secretary on 7 June 2015 (2 pages) |
17 July 2015 | Termination of appointment of Kay Battes as a secretary on 5 June 2015 (1 page) |
17 July 2015 | Termination of appointment of Kay Battes as a secretary on 5 June 2015 (1 page) |
17 July 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
9 October 2014 | Full accounts made up to 31 March 2014 (18 pages) |
4 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
14 April 2014 | Registration of charge 054375010004 (71 pages) |
19 June 2013 | Director's details changed for Mrs Jeyachelvy Baskaran on 15 April 2013 (2 pages) |
19 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Director's details changed for Mr. David Roy Penney on 15 April 2013 (2 pages) |
19 June 2013 | Director's details changed for Mr Ramesh Chandra Govindji Sachdev on 15 April 2013 (2 pages) |
19 June 2013 | Director's details changed for Frank Edward Paul Ware on 15 April 2013 (2 pages) |
19 June 2013 | Secretary's details changed for Mrs Kay Battes on 15 April 2013 (1 page) |
10 June 2013 | Full accounts made up to 31 March 2013 (18 pages) |
23 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
5 July 2012 | Resolutions
|
19 June 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
16 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (7 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
14 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (7 pages) |
14 September 2010 | Full accounts made up to 31 March 2010 (20 pages) |
25 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Director's details changed for Frank Edward Paul Ware on 27 April 2010 (2 pages) |
28 April 2010 | Appointment of David Roy Penney as a director (3 pages) |
28 April 2010 | Appointment of Jeyachelvy Baskaran as a director (3 pages) |
22 April 2010 | Trading certificate for a public company (3 pages) |
22 April 2010 | Commence business and borrow (1 page) |
15 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
22 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
6 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
28 May 2008 | Secretary's change of particulars / kay battes / 02/01/2008 (1 page) |
29 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
1 June 2007 | Memorandum and Articles of Association (10 pages) |
30 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
24 May 2007 | Company name changed life style care (2005) PLC\certificate issued on 24/05/07 (2 pages) |
13 March 2007 | New secretary appointed (2 pages) |
13 March 2007 | Resolutions
|
13 March 2007 | Secretary resigned;director resigned (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: 6TH floor britannia house 960 high road london N12 9RY (1 page) |
23 August 2006 | Full accounts made up to 31 March 2006 (17 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
5 June 2006 | Return made up to 27/04/06; full list of members (7 pages) |
9 July 2005 | Director resigned (1 page) |
1 June 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Ad 27/04/05--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | New director appointed (3 pages) |
12 May 2005 | Registered office changed on 12/05/05 from: 505 pinner road north harrow middlesex HA2 6EH (1 page) |
12 May 2005 | New director appointed (2 pages) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
27 April 2005 | Incorporation (16 pages) |