66-72 The Esplanade
St Helier
JE1 2LH
Director Name | Ms Amanda Marie Robinson |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2024(17 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Third Floor GaspÉ House 66-72 The Esplanade St Helier JE1 2LH |
Secretary Name | LHJ Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 April 2024(17 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Correspondence Address | Third Floor GaspÉ House 66-72 The Esplanade St Helier JE1 2LH |
Director Name | Mrs Sally-Anne Anne Freestone |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 2009) |
Role | Care Home Operator Director |
Country of Residence | England |
Correspondence Address | Cana Penvose Daws House Launceston Cornwall PL15 7JF |
Director Name | Ms Erica Jayne Hart |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 13 July 2016) |
Role | Care Home Operator Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Vila 27 Crewe Road Alsager Stoke-On-Trent ST7 2EY |
Director Name | Mr Roger William Mohan Pratap |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 07 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Vila 27 Crewe Road Alsager Stoke-On-Trent ST7 2EY |
Secretary Name | Mr Roger William Mohan Pratap |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Glebe House Dinton Buckinghamshire HP17 8UG |
Director Name | Nicholas Robert Turner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Manor Gardens Desford Leicester Leicestershire LE9 9QB |
Secretary Name | Nicholas Robert Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Manor Gardens Desford Leicester Leicestershire LE9 9QB |
Director Name | Mr Steven Christopher Oakes |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 07 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Vila 27 Crewe Road Alsager Stoke-On-Trent ST7 2EY |
Secretary Name | Mr Steven Christopher Oakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 07 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Vila 27 Crewe Road Alsager Stoke-On-Trent ST7 2EY |
Director Name | Mr Andrew Garrett Winstanley |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2022(15 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 September 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Berkley Care Group, The Pavilion, Ashlyns Hall Chesham Road Berkhamsted HP4 2ST |
Director Name | Mrs Laura Jane Taylor |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2023(16 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 April 2024) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1st Floor, Monmouth House Shelton Street London WC2H 9JN |
Director Name | St Andrews Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Correspondence Address | Dumfries House Dumfries Place Cardiff CF10 3ZF Wales |
Secretary Name | Crescent Hill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Correspondence Address | Dumfries House Dumfries Place Cardiff CF10 3ZF Wales |
Website | majesticare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01270 878880 |
Telephone region | Crewe |
Registered Address | 1st Floor, Monmouth House 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 | Majesticare Holdings 6 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,230,592 |
Net Worth | -£5,273,941 |
Cash | £29,158 |
Current Liabilities | £6,015,505 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 2 November 2024 (6 months from now) |
20 March 2014 | Delivered on: 22 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The f/h property known as blenheim house care home (formerly sampford house), bath road, melksham, wiltshire, t/no: WT68230. Notification of addition to or amendment of charge. Outstanding |
---|---|
3 March 2014 | Delivered on: 7 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 February 2014 | Delivered on: 27 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 March 2023 | Delivered on: 12 April 2023 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) Classification: A registered charge Particulars: 1. the freehold land being land on the south side of shurnhold, melksham, SN12 8DD with. Title number WT303886; and. 2. the freehold land being blenheim house care centre, 27 shurnhold, melksham, SN12. 8DD with title number WT68230. Outstanding |
30 March 2023 | Delivered on: 4 April 2023 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) Classification: A registered charge Outstanding |
18 December 2020 | Delivered on: 23 December 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: The freehold property known as blenheim house care centre, 27 shurnhold, melksham SN12 8DD registered at the land registry under title numbers WT68230 and WT303886. Outstanding |
18 December 2020 | Delivered on: 23 December 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
5 August 2015 | Delivered on: 14 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
20 March 2014 | Delivered on: 22 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The f/h property known as st paul's care home, high street, waddington, lincolnshire, t/no: LL148083. Notification of addition to or amendment of charge. Outstanding |
13 June 2007 | Delivered on: 26 June 2007 Satisfied on: 19 June 2014 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
13 June 2007 | Delivered on: 16 June 2007 Satisfied on: 19 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a nightingale court residentail home 11-14 camberton road kidderminster worcestershire t/no HW104506. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 June 2007 | Delivered on: 16 June 2007 Satisfied on: 19 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a sampford homes care home 27 shurnhold bath road melksham wiltshire t/no WT68230. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 June 2007 | Delivered on: 16 June 2007 Satisfied on: 30 October 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a chester house care home 8,9 & 10 third avenue sherwood rise nottingham t/no's NT19209 & NT30826. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 June 2007 | Delivered on: 16 June 2007 Satisfied on: 19 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a burgh hall care home wainfleet road burgh le marsh skegness lincolnshire t/no LL165861. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 June 2007 | Delivered on: 16 June 2007 Satisfied on: 19 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a st paul's care home high street waddington lincolnshire t/no LL148083. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
---|---|
16 March 2017 | Full accounts made up to 30 September 2016 (29 pages) |
19 January 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
12 May 2016 | Accounts for a medium company made up to 30 September 2015 (17 pages) |
10 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
14 August 2015 | Registration of charge 060322840011, created on 5 August 2015 (11 pages) |
14 August 2015 | Registration of charge 060322840011, created on 5 August 2015 (11 pages) |
9 March 2015 | Accounts for a medium company made up to 30 September 2014 (18 pages) |
3 February 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
19 June 2014 | Satisfaction of charge 6 in full (1 page) |
19 June 2014 | Satisfaction of charge 1 in full (2 pages) |
19 June 2014 | Satisfaction of charge 2 in full (2 pages) |
19 June 2014 | Satisfaction of charge 4 in full (2 pages) |
23 April 2014 | Registered office address changed from Majestic House 34 Mansfield Road Heanor Derbyshire DE75 7AQ on 23 April 2014 (1 page) |
28 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 December 2013 (17 pages) |
22 March 2014 | Registration of charge 060322840009 (41 pages) |
22 March 2014 | Registration of charge 060322840010 (41 pages) |
7 March 2014 | Registration of charge 060322840008 (34 pages) |
27 February 2014 | Registration of charge 060322840007 (44 pages) |
12 February 2014 | Accounts for a medium company made up to 30 September 2013 (19 pages) |
8 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
21 November 2013 | Resolutions
|
5 November 2013 | Resolutions
|
11 March 2013 | Accounts for a medium company made up to 30 September 2012 (19 pages) |
9 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Accounts for a medium company made up to 30 September 2011 (21 pages) |
28 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 (3 pages) |
6 April 2011 | Accounts for a medium company made up to 30 September 2010 (18 pages) |
12 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Accounts for a medium company made up to 30 September 2009 (19 pages) |
21 December 2009 | Director's details changed for Roger William Mohan Pratap on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Erica Jayne Hart on 21 December 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Steven Christopher Oakes on 21 December 2009 (1 page) |
21 December 2009 | Director's details changed for Steven Christopher Oakes on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
1 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 October 2009 | Termination of appointment of Sally Freestone as a director (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from porthill lodge high street wolstanton newcastle staffordshire ST5 0EZ (1 page) |
2 July 2009 | Accounts for a medium company made up to 30 September 2008 (17 pages) |
8 January 2009 | Return made up to 19/12/08; full list of members (10 pages) |
19 November 2008 | Appointment terminated director and secretary nicholas turner (1 page) |
19 November 2008 | Director and secretary appointed steven christopher oakes (2 pages) |
29 July 2008 | Full accounts made up to 30 September 2007 (17 pages) |
8 February 2008 | Return made up to 19/12/07; full list of members (7 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | New secretary appointed;new director appointed (3 pages) |
14 September 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Secretary resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | New director appointed (3 pages) |
21 April 2007 | New secretary appointed;new director appointed (3 pages) |
21 April 2007 | Registered office changed on 21/04/07 from: the arc enterprise way nottingham nottinghamshire NG2 1EN (1 page) |
21 April 2007 | New director appointed (3 pages) |
11 April 2007 | Company name changed gellaw 135 LIMITED\certificate issued on 11/04/07 (2 pages) |
19 December 2006 | Incorporation (21 pages) |