London
WC2H 9JN
Director Name | Ms Amanda Marie Robinson |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2022(13 years, 9 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 | 01 August 2018(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Correspondence Address | 3rd Floor, Gaspe House 66-72 Esplanade St Helier JE1 2LH |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2008(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northcote Road Croydon Surrey CR0 2HT |
Director Name | Dr Karen Elizabeth Graham |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 July 2018) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cranley Road Walton On Thames Surrey KT12 5BP |
Director Name | Mr William Ernest Graham |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 July 2018) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cranley Road Walton On Thames Surrey KT12 5BP |
Secretary Name | Mr William Ernest Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cranley Road Walton On Thames Surrey KT12 5BP |
Director Name | Mr James Justin Hutchens |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2018(9 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 30 Broadwick Street London W1F 8JB |
Director Name | Mr David Andrew Smith |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(9 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 30 Broadwick Street London W1F 8JB |
Director Name | Mrs Zoe Amy Rizzuto |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 01 August 2018(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 October 2022) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 8th Floor, 1 Fleet Place London EC4M 7RA |
Director Name | Ms Helen Jayne Wetherall |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 October 2022) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 8th Floor, 1 Fleet Place London EC4M 7RA |
Director Name | Miss Amanda Marie Robinson |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2019(10 years, 10 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 |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | hailshamhouse.co.uk |
---|---|
Telephone | 01323 442050 |
Telephone region | Eastbourne |
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 |
1000 at £1 | Graham Care LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,440 |
Cash | £298,873 |
Current Liabilities | £1,141,525 |
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 | 22 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 5 January 2025 (8 months from now) |
16 November 2021 | Delivered on: 26 November 2021 Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Land at hailsham house, new road, hellingly, hailsham, east sussex, BN27 4EW, title number ESX157520, as more particularly described in schedule 2 of the instrument. Outstanding |
---|---|
1 August 2018 | Delivered on: 8 August 2018 Persons entitled: Hsbc Bank PLC 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 hailsham house, new road, hellingly, hailsham, east sussex BN27 4EW (with title number ESX157520). Outstanding |
21 December 2016 | Delivered on: 22 December 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: The freehold property known as hailsham house, new road, hellingly, hailsham BN27 4EW registered at the land registry with title number ESX157520. Outstanding |
21 August 2013 | Delivered on: 24 August 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Hailsham house new road hellinglly hailsham east sussex. Notification of addition to or amendment of charge. Outstanding |
25 June 2009 | Delivered on: 27 June 2009 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage 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: Care suites forming part of hailsham house new road hellingly hailsham east sussex assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
11 April 2009 | Delivered on: 17 April 2009 Persons entitled: Clydesdale 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
5 January 2024 | Confirmation statement made on 22 December 2023 with no updates (3 pages) |
---|---|
13 September 2023 | Registered office address changed from 8th Floor, 1 Fleet Place London EC4M 7RA England to 1st Floor, Monmouth House 5 Shelton Street London WC2H 9JN on 13 September 2023 (1 page) |
12 July 2023 | Accounts for a small company made up to 31 December 2022 (17 pages) |
25 May 2023 | Secretary's details changed for Lhj Secretaries Limited on 15 May 2023 (1 page) |
4 January 2023 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
17 October 2022 | Appointment of Ms Amanda Marie Robinson as a director on 14 October 2022 (2 pages) |
17 October 2022 | Appointment of Mr Peter Stuart Cameron as a director on 14 October 2022 (2 pages) |
14 October 2022 | Termination of appointment of Helen Jayne Wetherall as a director on 14 October 2022 (1 page) |
14 October 2022 | Termination of appointment of Zoe Amy Rizzuto as a director on 14 October 2022 (1 page) |
11 July 2022 | Accounts for a small company made up to 31 December 2021 (22 pages) |
25 January 2022 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
26 November 2021 | Registration of charge 067801050006, created on 16 November 2021 (77 pages) |
11 September 2021 | Full accounts made up to 31 December 2020 (17 pages) |
2 February 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
13 January 2021 | Full accounts made up to 31 December 2019 (17 pages) |
29 September 2020 | Resolutions
|
29 September 2020 | Memorandum and Articles of Association (10 pages) |
3 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
27 November 2019 | Full accounts made up to 31 December 2018 (19 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 067801050003 in full (4 pages) |
5 November 2019 | Satisfaction of charge 067801050004 in full (4 pages) |
5 November 2019 | Satisfaction of charge 2 in full (4 pages) |
5 November 2019 | Satisfaction of charge 1 in full (4 pages) |
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) |
4 January 2019 | Cessation of Graham Care (Yb) Limited as a person with significant control on 31 July 2018 (1 page) |
4 January 2019 | Notification of Alium Bidco Ii Limited as a person with significant control on 31 July 2018 (2 pages) |
4 January 2019 | Confirmation statement made on 22 December 2018 with updates (4 pages) |
10 October 2018 | Registered office address changed from 4th Floor 30 Broadwick Street London W1F 8JB United Kingdom to 5th Floor, 5 Old Bailey London EC4M 7BA on 10 October 2018 (1 page) |
16 August 2018 | Resolutions
|
8 August 2018 | Registration of charge 067801050005, created on 1 August 2018 (14 pages) |
7 August 2018 | Registered office address changed from Southgate House Archer Street Darlington County Durham DL3 6AH United Kingdom to 4th Floor 30 Broadwick Street London W1F 8JB on 7 August 2018 (1 page) |
7 August 2018 | Termination of appointment of James Justin Hutchens as a director on 1 August 2018 (1 page) |
7 August 2018 | Appointment of Ms Zoe Amy Rizzuto as a director on 1 August 2018 (2 pages) |
7 August 2018 | Appointment of Ms Helen Jayne Wetherall as a director on 1 August 2018 (2 pages) |
7 August 2018 | Appointment of Lhj Secretaries Limited as a secretary on 1 August 2018 (2 pages) |
7 August 2018 | Termination of appointment of David Andrew Smith as a director on 1 August 2018 (1 page) |
2 August 2018 | Termination of appointment of Karen Elizabeth Graham as a director on 31 July 2018 (1 page) |
2 August 2018 | Appointment of Mr James Justin Hutchens as a director on 31 July 2018 (2 pages) |
2 August 2018 | Termination of appointment of William Ernest Graham as a secretary on 31 July 2018 (1 page) |
2 August 2018 | Appointment of Mr David Andrew Smith as a director on 31 July 2018 (2 pages) |
2 August 2018 | Termination of appointment of William Ernest Graham as a director on 31 July 2018 (1 page) |
2 August 2018 | Registered office address changed from . New Road Hellingly Hailsham East Sussex BN27 4EW to Southgate House Archer Street Darlington County Durham DL3 6AH on 2 August 2018 (1 page) |
12 July 2018 | Full accounts made up to 31 December 2017 (23 pages) |
15 February 2018 | Second filing of Confirmation Statement dated 22/12/2016 (7 pages) |
14 February 2018 | Statement of capital following an allotment of shares on 9 January 2009
|
2 February 2018 | Cessation of William Ernest Graham as a person with significant control on 22 December 2016 (1 page) |
2 February 2018 | Cessation of Karen Elizabeth Graham as a person with significant control on 22 December 2016 (1 page) |
4 January 2018 | Change of details for Mr William Ernest Graham as a person with significant control on 4 January 2018 (2 pages) |
4 January 2018 | Change of details for Dr Karen Elizabeth Graham as a person with significant control on 4 January 2018 (2 pages) |
4 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
3 January 2017 | Confirmation statement made on 22 December 2016 with updates
|
3 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
22 December 2016 | Registration of charge 067801050004, created on 21 December 2016 (21 pages) |
22 December 2016 | Registration of charge 067801050004, created on 21 December 2016 (21 pages) |
8 October 2016 | Resolutions
|
8 October 2016 | Resolutions
|
6 July 2016 | Full accounts made up to 31 December 2015 (13 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (13 pages) |
23 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
12 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
12 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
10 July 2015 | Resolutions
|
16 March 2015 | Memorandum and Articles of Association (9 pages) |
16 March 2015 | Memorandum and Articles of Association (9 pages) |
23 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
15 December 2014 | Resolutions
|
15 December 2014 | Resolutions
|
11 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
11 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
30 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
24 August 2013 | Registration of charge 067801050003 (23 pages) |
24 August 2013 | Registration of charge 067801050003 (23 pages) |
31 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
31 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
22 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
22 December 2012 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
7 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
7 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
24 December 2010 | Registered office address changed from C/O Hailsham House (New Road) Limited New Road Hellingly Hailsham East Sussex BN27 4EW on 24 December 2010 (1 page) |
24 December 2010 | Registered office address changed from C/O Hailsham House (New Road) Limited New Road Hellingly Hailsham East Sussex BN27 4EW on 24 December 2010 (1 page) |
24 December 2010 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
24 December 2010 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
28 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
13 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
18 February 2009 | Memorandum and Articles of Association (14 pages) |
18 February 2009 | Memorandum and Articles of Association (14 pages) |
2 February 2009 | Secretary appointed william ernest graham (1 page) |
2 February 2009 | Appointment terminated director dunstana davies (1 page) |
2 February 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
2 February 2009 | Director appointed william ernest graham (2 pages) |
2 February 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
2 February 2009 | Appointment terminated director dunstana davies (1 page) |
2 February 2009 | Director appointed william ernest graham (2 pages) |
2 February 2009 | Director appointed karen elizabeth graham (2 pages) |
2 February 2009 | Secretary appointed william ernest graham (1 page) |
2 February 2009 | Director appointed karen elizabeth graham (2 pages) |
30 January 2009 | Company name changed fredwick LIMITED\certificate issued on 30/01/09 (2 pages) |
30 January 2009 | Company name changed fredwick LIMITED\certificate issued on 30/01/09 (2 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from 6-8 underwood street london N1 7JQ (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 6-8 underwood street london N1 7JQ (1 page) |
24 December 2008 | Incorporation (19 pages) |
24 December 2008 | Incorporation (19 pages) |