Company NameHigher Drive Nursing Home (Holdings) Limited
DirectorsJohn Gregory Whelan and Terence Patrick McGranaghan
Company StatusActive
Company Number05453021
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 11 months ago)
Previous NameHigher Drive Nursing Home Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Gregory Whelan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2008(3 years, 6 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Church School Butts Hill
Frome
BA11 1HR
Director NameMr Terence Patrick McGranaghan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(12 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairlie House 2-6 Uffington Road
West Norwood
London
SE27 0RW
Director NameHeeramun Oozageer
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(same day as company formation)
RoleNursing Home Manager
Correspondence Address255 Coulsdon Road
Old Coulsdon
Surrey
CR5 1EN
Director NameMrs Sumitra Oozageer
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address255 Coulsdon Road
Coulsdon
Surrey
CR5 1EN
Secretary NameHeeramun Oozageer
NationalityBritish
StatusResigned
Appointed16 May 2005(same day as company formation)
RoleNursing Home Manager
Correspondence Address255 Coulsdon Road
Old Coulsdon
Surrey
CR5 1EN
Secretary NameMr Sean Whelan
StatusResigned
Appointed10 July 2010(5 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 February 2011)
RoleCompany Director
Correspondence Address42 Kew Court
Richmond Road
Kingston Upon Thames
Surrey
KT2 5BF
Director NameMrs Hazelyn Angela Canning
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(5 years, 6 months after company formation)
Appointment Duration1 day (resigned 07 December 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Southwood Avenue
Coulsdon
Surrey
CR5 2DT
Director NameMr Sean Whelan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(5 years, 6 months after company formation)
Appointment Duration1 day (resigned 07 December 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5d Beulah Hill
London
SE19 3LQ
Secretary NameMs Hazelyn Canning
StatusResigned
Appointed23 February 2011(5 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 July 2016)
RoleCompany Director
Correspondence AddressMinerva House Lower Bristol Road
Bath
BA2 9ER
Director NameMs Hazelyn Canning
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(7 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-6 Uffington Road
West Norwood
London
SE27 0RW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address2 - 6 Uffington Road West Norwood
London
SE27 0RW
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardKnight's Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Fairlie Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,450
Cash£4,311,923
Current Liabilities£4,594,168

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

24 March 2014Delivered on: 28 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 March 2014Delivered on: 25 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at 94 higher drive, purley title no SY294358. Notification of addition to or amendment of charge.
Outstanding
24 March 2014Delivered on: 25 March 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property at 92 higher drive, purley title no SY138283. Notification of addition to or amendment of charge.
Outstanding
26 October 2018Delivered on: 29 October 2018
Persons entitled: Triodos Bank Nv

Classification: A registered charge
Particulars: 1) all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company, or in which the company holds an interest (including, but not limited to, the properties which are briefly described in schedule 1 (registered property) to the debenture) and all buildings and fixtures (including trade fixtures), fixed plant and machinery from time to time on any such property.. 2) all present and future goodwill and uncalled capital for the time being of the company.. 3) the intellectual property which means the company's present and future patents, trademarks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding
26 October 2018Delivered on: 29 October 2018
Persons entitled: Triodos Bank Nv

Classification: A registered charge
Particulars: 1) by way of first legal mortgage, the freehold property known as 92 higher drive, purley CR8 2HJ and 94 higher drive, purley CR8 2HJ and registered at the land registry with title numbers SY138283 and SY294358.. 2) all present and future goodwill of any business carried out on or at the property listed above by or on behalf of the mortgagor.
Outstanding
16 December 2010Delivered on: 21 December 2010
Satisfied on: 7 January 2014
Persons entitled: National Westminster 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: 92 higher drive, purley, croydon, sureey (f/h t/no SY138283) by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 December 2010Delivered on: 21 December 2010
Satisfied on: 7 January 2014
Persons entitled: National Westminster 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: 94 higher drive, purley, croydon, surrey (f/h t/no SY294358) by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 November 2010Delivered on: 23 November 2010
Satisfied on: 7 January 2014
Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
18 July 2005Delivered on: 23 July 2005
Satisfied on: 26 November 2008
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the charge and every one of its subsidiary companies to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole and any part of or interest in any f/h or l/h property including any beneficial interest in it or its sale proceeds, now or in the future vested in or beleonging to or charged to the company. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
18 July 2005Delivered on: 23 July 2005
Satisfied on: 26 November 2008
Persons entitled: Abbey National PLC

Classification: Supplement to legal and general charge
Secured details: All monies due or to become due from the company to the chargee and each and everyone of its subsidiary companies.
Particulars: All rights title and interest in and to the share purchase agreement dated 18TH july 2005 between the company and sungold limited and mr hdaib himoud. See the mortgage charge document for full details.
Fully Satisfied
18 July 2005Delivered on: 23 July 2005
Satisfied on: 26 November 2008
Persons entitled: Abbey National PLC

Classification: Legal and equitable charge over shares/securities
Secured details: All monies due or to become due from the company to the chargee and each and everyone of its subsidiary companies.
Particulars: With full title guarantee being 100 ordinary shares of one pound each in the shares of one pound each in the share capital of jubilee medical care limited together with the derivative assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 December 2020Confirmation statement made on 2 November 2020 with updates (5 pages)
26 June 2020Accounts for a small company made up to 30 June 2019 (13 pages)
6 December 2019Confirmation statement made on 2 November 2019 with updates (5 pages)
26 March 2019Accounts for a small company made up to 30 June 2018 (13 pages)
2 November 2018Satisfaction of charge 054530210007 in full (1 page)
2 November 2018Satisfaction of charge 054530210008 in full (1 page)
2 November 2018Satisfaction of charge 054530210009 in full (1 page)
2 November 2018Confirmation statement made on 2 November 2018 with updates (5 pages)
29 October 2018Registration of charge 054530210011, created on 26 October 2018 (21 pages)
29 October 2018Registration of charge 054530210010, created on 26 October 2018 (19 pages)
3 April 2018Accounts for a small company made up to 30 June 2017 (20 pages)
7 November 2017Confirmation statement made on 2 November 2017 with updates (5 pages)
7 November 2017Confirmation statement made on 2 November 2017 with updates (5 pages)
17 October 2017Appointment of Mr Terry Patrick Mcgranaghan as a director on 30 June 2017 (2 pages)
17 October 2017Appointment of Mr Terry Patrick Mcgranaghan as a director on 30 June 2017 (2 pages)
5 April 2017Accounts for a small company made up to 30 June 2016 (22 pages)
5 April 2017Accounts for a small company made up to 30 June 2016 (22 pages)
17 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
3 November 2016Termination of appointment of Hazelyn Canning as a secretary on 12 July 2016 (1 page)
3 November 2016Termination of appointment of Hazelyn Canning as a secretary on 12 July 2016 (1 page)
2 November 2016Termination of appointment of Hazelyn Canning as a director on 12 July 2016 (1 page)
2 November 2016Termination of appointment of Hazelyn Canning as a director on 12 July 2016 (1 page)
4 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
4 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
27 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(5 pages)
27 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(5 pages)
27 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(5 pages)
13 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
13 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
13 January 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
3 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
3 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
28 March 2014Registration of charge 054530210009 (26 pages)
28 March 2014Registration of charge 054530210009 (26 pages)
25 March 2014Registration of charge 054530210008 (10 pages)
25 March 2014Registration of charge 054530210007 (10 pages)
25 March 2014Registration of charge 054530210008 (10 pages)
25 March 2014Registration of charge 054530210007 (10 pages)
13 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
13 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
13 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
7 January 2014Satisfaction of charge 4 in full (4 pages)
7 January 2014Satisfaction of charge 5 in full (4 pages)
7 January 2014Satisfaction of charge 4 in full (4 pages)
7 January 2014Satisfaction of charge 5 in full (4 pages)
7 January 2014Satisfaction of charge 6 in full (4 pages)
7 January 2014Satisfaction of charge 6 in full (4 pages)
20 September 2013Registered office address changed from 42 Kew Court Richmond Road Kingston upon Thames Surrey KT2 5BF United Kingdom on 20 September 2013 (1 page)
20 September 2013Registered office address changed from 42 Kew Court Richmond Road Kingston upon Thames Surrey KT2 5BF United Kingdom on 20 September 2013 (1 page)
30 April 2013Appointment of Ms Hazelyn Canning as a director (2 pages)
30 April 2013Appointment of Ms Hazelyn Canning as a director (2 pages)
4 April 2013Full accounts made up to 30 June 2012 (13 pages)
4 April 2013Full accounts made up to 30 June 2012 (13 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (4 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (4 pages)
21 March 2012Termination of appointment of Sean Whelan as a director (1 page)
21 March 2012Termination of appointment of Hazelyn Canning as a director (1 page)
21 March 2012Termination of appointment of Hazelyn Canning as a director (1 page)
21 March 2012Termination of appointment of Sean Whelan as a director (1 page)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
25 May 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 100
(3 pages)
25 May 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 100
(3 pages)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 February 2011Appointment of Ms Hazelyn Canning as a secretary (1 page)
23 February 2011Termination of appointment of Sean Whelan as a secretary (1 page)
23 February 2011Termination of appointment of Sean Whelan as a secretary (1 page)
23 February 2011Appointment of Ms Hazelyn Canning as a secretary (1 page)
3 February 2011Registered office address changed from Fairlie House 2-6 Uffington Road West Norwood London SE27 0RW on 3 February 2011 (1 page)
3 February 2011Registered office address changed from Fairlie House 2-6 Uffington Road West Norwood London SE27 0RW on 3 February 2011 (1 page)
3 February 2011Registered office address changed from Fairlie House 2-6 Uffington Road West Norwood London SE27 0RW on 3 February 2011 (1 page)
21 December 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 December 2010Appointment of Mrs Hazelyn Canning as a director (2 pages)
6 December 2010Appointment of Mr Sean Whelan as a director (2 pages)
6 December 2010Appointment of Mr Sean Whelan as a director (2 pages)
6 December 2010Appointment of Mrs Hazelyn Canning as a director (2 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 July 2010Appointment of Mr Sean Whelan as a secretary (1 page)
10 July 2010Appointment of Mr Sean Whelan as a secretary (1 page)
28 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 May 2009Return made up to 16/05/09; full list of members (3 pages)
21 May 2009Appointment terminated director heeramun oozageer (1 page)
21 May 2009Return made up to 16/05/09; full list of members (3 pages)
21 May 2009Appointment terminated director heeramun oozageer (1 page)
12 February 2009Appointment terminated secretary heeramun oozageer (1 page)
12 February 2009Appointment terminated director sumitra oozageer (1 page)
12 February 2009Appointment terminated director sumitra oozageer (1 page)
12 February 2009Appointment terminated secretary heeramun oozageer (1 page)
8 December 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
8 December 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
1 December 2008Director appointed john gregory whelan (2 pages)
1 December 2008Director appointed john gregory whelan (2 pages)
26 November 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
26 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 November 2008Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
26 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 November 2008Registered office changed on 26/11/2008 from 255 coulsdon road coulsdon surrey CR5 1EN (1 page)
26 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 November 2008Registered office changed on 26/11/2008 from 255 coulsdon road coulsdon surrey CR5 1EN (1 page)
26 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 September 2008Return made up to 16/05/08; full list of members (4 pages)
19 September 2008Return made up to 16/05/08; full list of members (4 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
14 June 2007Return made up to 16/05/07; full list of members (2 pages)
14 June 2007Return made up to 16/05/07; full list of members (2 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
26 September 2006Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
26 September 2006Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
30 August 2006Ad 16/05/05--------- £ si 2@1=2 (1 page)
30 August 2006Ad 16/05/05--------- £ si 2@1=2 (1 page)
30 August 2006Return made up to 16/05/06; full list of members (2 pages)
30 August 2006Return made up to 16/05/06; full list of members (2 pages)
20 December 2005Secretary's particulars changed;director's particulars changed (1 page)
20 December 2005Secretary's particulars changed;director's particulars changed (1 page)
28 September 2005Company name changed higher drive nursing home limite d\certificate issued on 28/09/05 (2 pages)
28 September 2005Company name changed higher drive nursing home limite d\certificate issued on 28/09/05 (2 pages)
26 August 2005Secretary's particulars changed;director's particulars changed (1 page)
26 August 2005Secretary's particulars changed;director's particulars changed (1 page)
23 July 2005Particulars of mortgage/charge (11 pages)
23 July 2005Particulars of mortgage/charge (3 pages)
23 July 2005Particulars of mortgage/charge (3 pages)
23 July 2005Particulars of mortgage/charge (7 pages)
23 July 2005Particulars of mortgage/charge (7 pages)
23 July 2005Particulars of mortgage/charge (11 pages)
26 May 2005New secretary appointed;new director appointed (2 pages)
26 May 2005Registered office changed on 26/05/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005New secretary appointed;new director appointed (2 pages)
26 May 2005Registered office changed on 26/05/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005New director appointed (2 pages)
16 May 2005Incorporation (30 pages)
16 May 2005Incorporation (30 pages)