Company Name55 Plus Ltd
DirectorsPeter Stuart Cameron and Amanda Marie Robinson
Company StatusActive
Company Number05510719
CategoryPrivate Limited Company
Incorporation Date18 July 2005(18 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Peter Stuart Cameron
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(17 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleDirector Of Langham Hall Uk Llp
Country of ResidenceEngland
Correspondence Address8th Floor Fleet Place
London
EC4M 7RA
Director NameMs Amanda Marie Robinson
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(17 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleClient Director
Country of ResidenceScotland
Correspondence Address3rd Floor, Liberation House Castle Street
St Helier
JE1 2LH
Secretary NameLHJ Secretaries Limited (Corporation)
StatusCurrent
Appointed29 March 2018(12 years, 8 months after company formation)
Appointment Duration6 years, 1 month
Correspondence Address3rd Floor, Gaspe House 66-72 Esplanade
St Helier
JE1 2LH
Director NameStephen Gale Williams
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(same day as company formation)
RoleNursing Home M D
Country of ResidenceUnited Kingdom
Correspondence AddressNorton House
131 Lake Road West
Roath Park
South Glamorgan
CF23 5PJ
Wales
Secretary NameMrs Gillian Williams
NationalityBritish
StatusResigned
Appointed18 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Lake Road West
Roath Park
Cardiff
CF23 5PJ
Wales
Director NameMr Paul Clarke
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(2 years, 8 months after company formation)
Appointment Duration9 years, 12 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Alderbrook
Cyncoed
Cardiff
CF23 6QD
Wales
Director NameMr Manpreet Singh Johal
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(12 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, The Priory Stomp Road
Burnham
Bucks
SL1 7LW
Director NameMr Martin Peter Madden
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(12 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, The Priory Stomp Road
Burnham
Bucks
SL1 7LW
Director NameMr Oliver Charles Brimley McDowell
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(12 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 July 2018)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address3rd Floor, Liberation House Castle Street
St Helier
JE1 1BL
Director NameMrs Zoe Amy Rizzuto
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish,
StatusResigned
Appointed29 March 2018(12 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 October 2022)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address3rd Floor, Liberation House Castle Street
St Helier
JE1 1BL
Director NameMrs Helen Jayne Wetherall
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2018(13 years after company formation)
Appointment Duration4 years, 2 months (resigned 14 October 2022)
RoleAssociate Director
Country of ResidenceJersey
Correspondence Address3rd Floor, Liberation House Castle Street
Jersey
JE1 1BL
Director NameMiss Amanda Marie Robinson
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2019(14 years, 3 months after company formation)
Appointment Duration1 week (resigned 04 November 2019)
RoleAssociate Director
Country of ResidenceJersey
Correspondence Address3rd Floor, Liberation House Castle Street
St Helier
JE1 2LH

Contact

Website55plusltd.com
Telephone029 20763877
Telephone regionCardiff

Location

Registered Address1st Floor, Monmouth House
5 Shelton Street
London
WC2H 9JN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Gillian Williams
25.00%
Ordinary
1 at £1Lloyd Parsons
25.00%
Ordinary
1 at £1Paul Clarke
25.00%
Ordinary
1 at £1Stephen Gale Williams
25.00%
Ordinary

Financials

Year2014
Net Worth-£382,882
Cash£12,001
Current Liabilities£1,738,348

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 July 2023 (9 months, 3 weeks ago)
Next Return Due1 August 2024 (2 months, 4 weeks from now)

Charges

16 November 2021Delivered on: 25 November 2021
Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
29 March 2018Delivered on: 9 April 2018
Persons entitled: Hsbc Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time, including but not limited to the land at pembroke house, conway road pontcanna, cardiff with title number CYM478780 (known as ty llandaff).
Outstanding
9 May 2012Delivered on: 11 May 2012
Persons entitled: Passcrystal Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at st winefride's conway road cardiff t/n CYM478780 and including all buildings and structures see image for full details.
Outstanding
7 January 2010Delivered on: 11 January 2010
Persons entitled: Principality Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
7 January 2010Delivered on: 11 January 2010
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of st winifredes convent conway road pontcanna cardiff together with all buildings and fixtures from time to time on such property by way of fixed equitable charge the goodwill of any business by way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets now or from time to time placed on or about the property see image for full details.
Outstanding

Filing History

13 January 2021Accounts for a small company made up to 31 December 2019 (15 pages)
6 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
15 November 2019Termination of appointment of Amanda Marie Robinson as a director on 4 November 2019 (1 page)
15 November 2019Appointment of Miss Amanda Marie Robinson as a director on 28 October 2019 (2 pages)
5 November 2019Satisfaction of charge 1 in full (4 pages)
5 November 2019Satisfaction of charge 3 in full (4 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
31 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
1 April 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
1 April 2019Registered office address changed from 5th Floor, 5 Old Bailey London EC4M 7BA England to 8th Floor, 1 Fleet Place London EC4M 7RA on 1 April 2019 (1 page)
27 March 2019Notification of Ehp Bottomco Limited as a person with significant control on 29 March 2018 (2 pages)
26 March 2019Withdrawal of a person with significant control statement on 26 March 2019 (2 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
10 October 2018Registered office address changed from The Pavillion, 96 Kensington High Street London W8 4SG United Kingdom to 5 Old Bailey 5th Floor London EC4M 7BA on 10 October 2018 (1 page)
10 October 2018Registered office address changed from 5 Old Bailey 5th Floor London EC4M 7BA England to 5th Floor, 5 Old Bailey London EC4M 7BA on 10 October 2018 (1 page)
1 August 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
31 July 2018Termination of appointment of Oliver Charles Brimley Mcdowell as a director on 18 July 2018 (1 page)
31 July 2018Appointment of Mrs Helen Jayne Wetherall as a director on 18 July 2018 (2 pages)
3 May 2018Sub-division of shares on 29 March 2018 (6 pages)
30 April 2018Resolutions
  • RES13 ‐ Subdivided 29/03/2018
(1 page)
20 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 April 2018Registered office address changed from Norton House 131 Lake Road West Roath Park Cardiff CF23 5PJ to The Pavillion, 96 Kensington High Street London W8 4SG on 10 April 2018 (1 page)
9 April 2018Termination of appointment of Stephen Gale Williams as a director on 29 March 2018 (1 page)
9 April 2018Termination of appointment of Martin Peter Madden as a director on 29 March 2018 (1 page)
9 April 2018Appointment of Zoe Amy Rizzuto as a director on 29 March 2018 (2 pages)
9 April 2018Appointment of Mr Oliver Charles Brimley Mcdowell as a director on 29 March 2018 (2 pages)
9 April 2018Appointment of Mr Manpreet Singh Johal as a director on 29 March 2018 (2 pages)
9 April 2018Termination of appointment of Manpreet Singh Johal as a director on 29 March 2018 (1 page)
9 April 2018Appointment of Mr Martin Peter Madden as a director on 29 March 2018 (2 pages)
9 April 2018Registration of charge 055107190004, created on 29 March 2018 (12 pages)
9 April 2018Termination of appointment of Gillian Williams as a secretary on 29 March 2018 (1 page)
9 April 2018Termination of appointment of Paul Clarke as a director on 29 March 2018 (1 page)
4 April 2018Satisfaction of charge 2 in full (4 pages)
30 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
23 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
23 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4
(5 pages)
11 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4
(5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 4
(5 pages)
12 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 4
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 4
(5 pages)
8 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 4
(5 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 October 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
11 April 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
11 April 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
14 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Mr Paul Clarke on 5 April 2010 (2 pages)
12 August 2010Director's details changed for Mr Paul Clarke on 5 April 2010 (2 pages)
12 August 2010Director's details changed for Mr Paul Clarke on 5 April 2010 (2 pages)
12 August 2010Director's details changed for Stephen Gale Williams on 18 July 2010 (2 pages)
12 August 2010Director's details changed for Stephen Gale Williams on 18 July 2010 (2 pages)
12 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 February 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 4
(4 pages)
16 February 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 4
(4 pages)
16 February 2010Statement of capital following an allotment of shares on 6 January 2010
  • GBP 4
(4 pages)
11 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 August 2009Return made up to 18/07/09; full list of members (3 pages)
17 August 2009Return made up to 18/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 August 2008Return made up to 18/07/08; full list of members (3 pages)
4 August 2008Return made up to 18/07/08; full list of members (3 pages)
21 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
21 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
9 April 2008Director appointed paul clarke (2 pages)
9 April 2008Director appointed paul clarke (2 pages)
15 August 2007Return made up to 18/07/07; full list of members (2 pages)
15 August 2007Return made up to 18/07/07; full list of members (2 pages)
6 November 2006Return made up to 18/07/06; full list of members (6 pages)
6 November 2006Return made up to 18/07/06; full list of members (6 pages)
16 October 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
16 October 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
18 July 2005Incorporation (16 pages)
18 July 2005Incorporation (16 pages)