London
EC4M 7RA
Director Name | Ms Amanda Marie Robinson |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2022(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Client Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor, Liberation House Castle Street St Helier JE1 2LH |
Secretary Name | LHJ Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 March 2018(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | 3rd Floor, Gaspe House 66-72 Esplanade St Helier JE1 2LH |
Director Name | Stephen Gale Williams |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Role | Nursing Home M D |
Country of Residence | United Kingdom |
Correspondence Address | Norton House 131 Lake Road West Roath Park South Glamorgan CF23 5PJ Wales |
Secretary Name | Mrs Gillian Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Lake Road West Roath Park Cardiff CF23 5PJ Wales |
Director Name | Mr Paul Clarke |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Alderbrook Cyncoed Cardiff CF23 6QD Wales |
Director Name | Mr Manpreet Singh Johal |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(12 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, The Priory Stomp Road Burnham Bucks SL1 7LW |
Director Name | Mr Martin Peter Madden |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(12 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, The Priory Stomp Road Burnham Bucks SL1 7LW |
Director Name | Mr Oliver Charles Brimley McDowell |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(12 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 July 2018) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 3rd Floor, Liberation House Castle Street St Helier JE1 1BL |
Director Name | Mrs Zoe Amy Rizzuto |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 29 March 2018(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 October 2022) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 3rd Floor, Liberation House Castle Street St Helier JE1 1BL |
Director Name | Mrs Helen Jayne Wetherall |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2018(13 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 October 2022) |
Role | Associate Director |
Country of Residence | Jersey |
Correspondence Address | 3rd Floor, Liberation House Castle Street Jersey JE1 1BL |
Director Name | Miss Amanda Marie Robinson |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2019(14 years, 3 months after company formation) |
Appointment Duration | 1 week (resigned 04 November 2019) |
Role | Associate Director |
Country of Residence | Jersey |
Correspondence Address | 3rd Floor, Liberation House Castle Street St Helier JE1 2LH |
Website | 55plusltd.com |
---|---|
Telephone | 029 20763877 |
Telephone region | Cardiff |
Registered Address | 1st Floor, Monmouth House 5 Shelton Street London WC2H 9JN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Gillian Williams 25.00% Ordinary |
---|---|
1 at £1 | Lloyd Parsons 25.00% Ordinary |
1 at £1 | Paul Clarke 25.00% Ordinary |
1 at £1 | Stephen Gale Williams 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£382,882 |
Cash | £12,001 |
Current Liabilities | £1,738,348 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (2 months, 4 weeks from now) |
16 November 2021 | Delivered on: 25 November 2021 Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|---|
29 March 2018 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 |
13 January 2021 | Accounts for a small company made up to 31 December 2019 (15 pages) |
---|---|
6 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
15 November 2019 | Termination of appointment of Amanda Marie Robinson as a director on 4 November 2019 (1 page) |
15 November 2019 | Appointment of Miss Amanda Marie Robinson as a director on 28 October 2019 (2 pages) |
5 November 2019 | Satisfaction of charge 1 in full (4 pages) |
5 November 2019 | Satisfaction of charge 3 in full (4 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
31 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
1 April 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
1 April 2019 | Registered 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 2019 | Notification of Ehp Bottomco Limited as a person with significant control on 29 March 2018 (2 pages) |
26 March 2019 | Withdrawal of a person with significant control statement on 26 March 2019 (2 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
10 October 2018 | Registered 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 2018 | Registered 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 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
31 July 2018 | Termination of appointment of Oliver Charles Brimley Mcdowell as a director on 18 July 2018 (1 page) |
31 July 2018 | Appointment of Mrs Helen Jayne Wetherall as a director on 18 July 2018 (2 pages) |
3 May 2018 | Sub-division of shares on 29 March 2018 (6 pages) |
30 April 2018 | Resolutions
|
20 April 2018 | Resolutions
|
10 April 2018 | Registered 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 2018 | Termination of appointment of Stephen Gale Williams as a director on 29 March 2018 (1 page) |
9 April 2018 | Termination of appointment of Martin Peter Madden as a director on 29 March 2018 (1 page) |
9 April 2018 | Appointment of Zoe Amy Rizzuto as a director on 29 March 2018 (2 pages) |
9 April 2018 | Appointment of Mr Oliver Charles Brimley Mcdowell as a director on 29 March 2018 (2 pages) |
9 April 2018 | Appointment of Mr Manpreet Singh Johal as a director on 29 March 2018 (2 pages) |
9 April 2018 | Termination of appointment of Manpreet Singh Johal as a director on 29 March 2018 (1 page) |
9 April 2018 | Appointment of Mr Martin Peter Madden as a director on 29 March 2018 (2 pages) |
9 April 2018 | Registration of charge 055107190004, created on 29 March 2018 (12 pages) |
9 April 2018 | Termination of appointment of Gillian Williams as a secretary on 29 March 2018 (1 page) |
9 April 2018 | Termination of appointment of Paul Clarke as a director on 29 March 2018 (1 page) |
4 April 2018 | Satisfaction of charge 2 in full (4 pages) |
30 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
23 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
23 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 October 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
11 April 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
14 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Mr Paul Clarke on 5 April 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Paul Clarke on 5 April 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Paul Clarke on 5 April 2010 (2 pages) |
12 August 2010 | Director's details changed for Stephen Gale Williams on 18 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Stephen Gale Williams on 18 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
16 February 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
16 February 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
16 February 2010 | Statement of capital following an allotment of shares on 6 January 2010
|
11 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
4 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
21 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
21 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
9 April 2008 | Director appointed paul clarke (2 pages) |
9 April 2008 | Director appointed paul clarke (2 pages) |
15 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
15 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
6 November 2006 | Return made up to 18/07/06; full list of members (6 pages) |
6 November 2006 | Return made up to 18/07/06; full list of members (6 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
16 October 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
18 July 2005 | Incorporation (16 pages) |
18 July 2005 | Incorporation (16 pages) |