Leatherhead
Surrey
KT22 8DY
Director Name | Mr Fergus Alexander Kee |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 February 2016(10 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-17 The Crescent Leatherhead Surrey KT22 8DY |
Director Name | Mr Paul James Steadman |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2016(10 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15-17 The Crescent Leatherhead Surrey KT22 8DY |
Secretary Name | Mr Paul James Steadman |
---|---|
Status | Current |
Appointed | 18 February 2016(10 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 15-17 The Crescent Leatherhead Surrey KT22 8DY |
Director Name | Katherine Francis Ford |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2017(11 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-17 The Crescent Leatherhead KT22 8DY |
Director Name | Mr Stephen Gary Piper |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4-5 Concept Park, Yarrow Road Tower Park Poole Dorset BH12 4QT |
Secretary Name | Mrs Jane Piper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4-5 Concept Park, Yarrow Road Tower Park Poole Dorset BH12 4QT |
Director Name | Mrs Jane Piper |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 February 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4-5 Concept Park, Yarrow Road Tower Park Poole Dorset BH12 4QT |
Director Name | James Monroe Irving Bell |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 May 2011) |
Role | Company Director |
Correspondence Address | 17 Crock Lanes Bridport Dorset DT6 4DF |
Director Name | Helen Spencer |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 February 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 4-5 Concept Park, Yarrow Road Tower Park Poole Dorset BH12 4QT |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.thecaredivision.co.uk |
---|---|
Telephone | 0845 5210424 |
Telephone region | Unknown |
Registered Address | Manor House Church Street Leatherhead Surrey KT22 8DN |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
11.1k at £0.1 | Tcd (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £533,486 |
Cash | £84,239 |
Current Liabilities | £830,478 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
30 March 2022 | Delivered on: 31 March 2022 Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
7 February 2013 | Delivered on: 14 February 2013 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Part Satisfied |
18 May 2011 | Delivered on: 21 May 2011 Persons entitled: Altitude One LP Classification: Debenture and guarantee 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: 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. Part Satisfied |
27 March 2006 | Delivered on: 28 March 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge 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: 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. See the mortgage charge document for full details. Part Satisfied |
28 March 2008 | Delivered on: 4 April 2008 Satisfied on: 18 May 2011 Persons entitled: Vintry Properties Limited and Vintry Properties Nominee Limited Classification: Rent deposit deed 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: £2,000.00 together with £350.00 in addition in respect of vat, an interest bearing account specifically designated ground floor (west suite), latimer house, southampton deposit account, the amount from time to time standing to the credit of the deposit account and all interest credited to the deposit account see image for full details. Fully Satisfied |
10 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
---|---|
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
23 January 2020 | Accounts for a small company made up to 30 April 2019 (10 pages) |
2 April 2019 | Change of details for Alina Care Limited as a person with significant control on 23 November 2018 (2 pages) |
11 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
5 February 2019 | Accounts for a small company made up to 30 April 2018 (11 pages) |
2 December 2018 | Registered office address changed from 15-17 the Crescent Leatherhead Surrey KT22 8DY England to Manor House Church Street Leatherhead Surrey KT22 8DN on 2 December 2018 (1 page) |
21 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
7 February 2018 | Accounts for a small company made up to 30 April 2017 (12 pages) |
5 October 2017 | Registered office address changed from 15-17 the Crescent Leatherhead KT22 8DY England to 15-17 the Crescent Leatherhead Surrey KT22 8DY on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from 15-17 the Crescent Leatherhead KT22 8DY England to 15-17 the Crescent Leatherhead Surrey KT22 8DY on 5 October 2017 (1 page) |
4 October 2017 | Registered office address changed from 4-5 Concept Park, Yarrow Road Tower Park Poole Dorset BH12 4QT to 15-17 the Crescent Leatherhead KT22 8DY on 4 October 2017 (1 page) |
4 October 2017 | Resolutions
|
4 October 2017 | Resolutions
|
4 October 2017 | Registered office address changed from 4-5 Concept Park, Yarrow Road Tower Park Poole Dorset BH12 4QT to 15-17 the Crescent Leatherhead KT22 8DY on 4 October 2017 (1 page) |
24 March 2017 | Appointment of Katherine Francis Ford as a director on 22 March 2017 (2 pages) |
24 March 2017 | Appointment of Katherine Francis Ford as a director on 22 March 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
6 February 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
6 February 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
8 November 2016 | Previous accounting period extended from 17 February 2016 to 30 April 2016 (1 page) |
8 November 2016 | Previous accounting period extended from 17 February 2016 to 30 April 2016 (1 page) |
19 March 2016 | Previous accounting period shortened from 31 March 2016 to 17 February 2016 (1 page) |
19 March 2016 | Previous accounting period shortened from 31 March 2016 to 17 February 2016 (1 page) |
18 March 2016 | Satisfaction of charge 3 in full (1 page) |
18 March 2016 | Satisfaction of charge 4 in full (1 page) |
18 March 2016 | Satisfaction of charge 3 in full (1 page) |
18 March 2016 | Satisfaction of charge 4 in full (1 page) |
22 February 2016 | Appointment of Mr Paul James Steadman as a director on 18 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr James Richard Deeley as a director on 18 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Fergus Alexander Kee as a director on 18 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Fergus Alexander Kee as a director on 18 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr James Richard Deeley as a director on 18 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Paul James Steadman as a director on 18 February 2016 (2 pages) |
20 February 2016 | Termination of appointment of Helen Spencer as a director on 18 February 2016 (1 page) |
20 February 2016 | Termination of appointment of Jane Piper as a director on 18 February 2016 (1 page) |
20 February 2016 | Appointment of Mr Paul James Steadman as a secretary on 18 February 2016 (2 pages) |
20 February 2016 | Termination of appointment of Jane Piper as a secretary on 18 February 2016 (1 page) |
20 February 2016 | Termination of appointment of Jane Piper as a director on 18 February 2016 (1 page) |
20 February 2016 | Termination of appointment of Stephen Gary Piper as a director on 18 February 2016 (1 page) |
20 February 2016 | Termination of appointment of Helen Spencer as a director on 18 February 2016 (1 page) |
20 February 2016 | Termination of appointment of Jane Piper as a secretary on 18 February 2016 (1 page) |
20 February 2016 | Termination of appointment of Stephen Gary Piper as a director on 18 February 2016 (1 page) |
20 February 2016 | Appointment of Mr Paul James Steadman as a secretary on 18 February 2016 (2 pages) |
18 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 February 2015 | Director's details changed for Mrs Jane Piper on 12 February 2015 (2 pages) |
12 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Director's details changed for Stephen Gary Piper on 12 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Mrs Jane Piper on 12 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Helen Spencer on 12 February 2015 (2 pages) |
12 February 2015 | Secretary's details changed for Mrs Jane Piper on 12 February 2015 (1 page) |
12 February 2015 | Director's details changed for Helen Spencer on 12 February 2015 (2 pages) |
12 February 2015 | Secretary's details changed for Mrs Jane Piper on 12 February 2015 (1 page) |
12 February 2015 | Director's details changed for Stephen Gary Piper on 12 February 2015 (2 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 November 2014 | Satisfaction of charge 1 in full (4 pages) |
21 November 2014 | Satisfaction of charge 3 in part (4 pages) |
21 November 2014 | Satisfaction of charge 4 in part (4 pages) |
21 November 2014 | Satisfaction of charge 4 in part (4 pages) |
21 November 2014 | Satisfaction of charge 1 in full (4 pages) |
21 November 2014 | Satisfaction of charge 3 in part (4 pages) |
3 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Appointment of Helen Spencer as a director (3 pages) |
18 February 2013 | Appointment of Helen Spencer as a director (3 pages) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
20 December 2011 | Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY on 20 December 2011 (1 page) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 May 2011 | Termination of appointment of James Bell as a director (2 pages) |
23 May 2011 | Termination of appointment of James Bell as a director (2 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 September 2010 | Director's details changed (2 pages) |
14 September 2010 | Director's details changed (2 pages) |
22 June 2010 | Registered office address changed from 1 St Stephens Court St Stephens Road Bournemouth BH2 6LA on 22 June 2010 (1 page) |
22 June 2010 | Registered office address changed from 1 St Stephens Court St Stephens Road Bournemouth BH2 6LA on 22 June 2010 (1 page) |
22 February 2010 | Director's details changed for James Monroe Irving Bell on 21 December 2009 (3 pages) |
22 February 2010 | Director's details changed for James Monroe Irving Bell on 21 December 2009 (3 pages) |
10 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (7 pages) |
10 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (7 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 November 2008 | Director appointed james monroe irving bell (2 pages) |
11 November 2008 | Director appointed james monroe irving bell (2 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
5 November 2007 | New director appointed (3 pages) |
5 November 2007 | New director appointed (3 pages) |
5 November 2007 | Ad 30/04/07--------- £ si [email protected]=111 £ ic 1000/1111 (2 pages) |
5 November 2007 | Ad 30/04/07--------- £ si [email protected]=111 £ ic 1000/1111 (2 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 March 2007 | Return made up to 10/02/07; full list of members (3 pages) |
12 March 2007 | Return made up to 10/02/07; full list of members (3 pages) |
2 March 2007 | Resolutions
|
2 March 2007 | S-div 28/07/06 (2 pages) |
2 March 2007 | Resolutions
|
2 March 2007 | Resolutions
|
2 March 2007 | S-div 08/09/06 (2 pages) |
2 March 2007 | S-div 28/07/06 (2 pages) |
2 March 2007 | Resolutions
|
2 March 2007 | Ad 08/09/06--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
2 March 2007 | S-div 08/09/06 (2 pages) |
2 March 2007 | Ad 08/09/06--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
28 March 2006 | Particulars of mortgage/charge (4 pages) |
28 March 2006 | Particulars of mortgage/charge (4 pages) |
22 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
22 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
23 February 2006 | Resolutions
|
23 February 2006 | Company name changed the care division (bournemouth) LIMITED\certificate issued on 23/02/06 (2 pages) |
23 February 2006 | Resolutions
|
23 February 2006 | Company name changed the care division (bournemouth) LIMITED\certificate issued on 23/02/06 (2 pages) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Incorporation (21 pages) |
10 February 2006 | Incorporation (21 pages) |