Company NameHailsham House (New Road) Limited
DirectorsPeter Stuart Cameron and Amanda Marie Robinson
Company StatusActive
Company Number06780105
CategoryPrivate Limited Company
Incorporation Date24 December 2008(15 years, 4 months ago)
Previous NameFredwick Limited

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(13 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleDirector Of Langham Hall Uk Llp
Country of ResidenceEngland
Correspondence Address1st Floor, Monmouth House 5 Shelton Street
London
WC2H 9JN
Director NameMs Amanda Marie Robinson
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(13 years, 9 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
Appointed01 August 2018(9 years, 7 months after company formation)
Appointment Duration5 years, 9 months
Correspondence Address3rd Floor, Gaspe House 66-72 Esplanade
St Helier
JE1 2LH
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Director NameDr Karen Elizabeth Graham
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(2 weeks, 2 days after company formation)
Appointment Duration9 years, 6 months (resigned 31 July 2018)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address20 Cranley Road
Walton On Thames
Surrey
KT12 5BP
Director NameMr William Ernest Graham
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(2 weeks, 2 days after company formation)
Appointment Duration9 years, 6 months (resigned 31 July 2018)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Cranley Road
Walton On Thames
Surrey
KT12 5BP
Secretary NameMr William Ernest Graham
NationalityBritish
StatusResigned
Appointed09 January 2009(2 weeks, 2 days after company formation)
Appointment Duration9 years, 6 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Cranley Road
Walton On Thames
Surrey
KT12 5BP
Director NameMr James Justin Hutchens
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2018(9 years, 7 months after company formation)
Appointment Duration1 day (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 30 Broadwick Street
London
W1F 8JB
Director NameMr David Andrew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(9 years, 7 months after company formation)
Appointment Duration1 day (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 30 Broadwick Street
London
W1F 8JB
Director NameMrs Zoe Amy Rizzuto
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish,
StatusResigned
Appointed01 August 2018(9 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 October 2022)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address8th Floor, 1 Fleet Place
London
EC4M 7RA
Director NameMs Helen Jayne Wetherall
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(9 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 October 2022)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address8th Floor, 1 Fleet Place
London
EC4M 7RA
Director NameMiss Amanda Marie Robinson
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2019(10 years, 10 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
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitehailshamhouse.co.uk
Telephone01323 442050
Telephone regionEastbourne

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

1000 at £1Graham Care LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,440
Cash£298,873
Current Liabilities£1,141,525

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 Return22 December 2023 (4 months, 2 weeks ago)
Next Return Due5 January 2025 (8 months from now)

Charges

16 November 2021Delivered 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 2018Delivered 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 2016Delivered 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 2013Delivered 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 2009Delivered 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 2009Delivered 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

Filing History

5 January 2024Confirmation statement made on 22 December 2023 with no updates (3 pages)
13 September 2023Registered 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 2023Accounts for a small company made up to 31 December 2022 (17 pages)
25 May 2023Secretary's details changed for Lhj Secretaries Limited on 15 May 2023 (1 page)
4 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
17 October 2022Appointment of Ms Amanda Marie Robinson as a director on 14 October 2022 (2 pages)
17 October 2022Appointment of Mr Peter Stuart Cameron as a director on 14 October 2022 (2 pages)
14 October 2022Termination of appointment of Helen Jayne Wetherall as a director on 14 October 2022 (1 page)
14 October 2022Termination of appointment of Zoe Amy Rizzuto as a director on 14 October 2022 (1 page)
11 July 2022Accounts for a small company made up to 31 December 2021 (22 pages)
25 January 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
26 November 2021Registration of charge 067801050006, created on 16 November 2021 (77 pages)
11 September 2021Full accounts made up to 31 December 2020 (17 pages)
2 February 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
13 January 2021Full accounts made up to 31 December 2019 (17 pages)
29 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 September 2020Memorandum and Articles of Association (10 pages)
3 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
27 November 2019Full accounts made up to 31 December 2018 (19 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 067801050003 in full (4 pages)
5 November 2019Satisfaction of charge 067801050004 in full (4 pages)
5 November 2019Satisfaction of charge 2 in full (4 pages)
5 November 2019Satisfaction of charge 1 in full (4 pages)
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)
4 January 2019Cessation of Graham Care (Yb) Limited as a person with significant control on 31 July 2018 (1 page)
4 January 2019Notification of Alium Bidco Ii Limited as a person with significant control on 31 July 2018 (2 pages)
4 January 2019Confirmation statement made on 22 December 2018 with updates (4 pages)
10 October 2018Registered 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 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
8 August 2018Registration of charge 067801050005, created on 1 August 2018 (14 pages)
7 August 2018Registered 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 2018Termination of appointment of James Justin Hutchens as a director on 1 August 2018 (1 page)
7 August 2018Appointment of Ms Zoe Amy Rizzuto as a director on 1 August 2018 (2 pages)
7 August 2018Appointment of Ms Helen Jayne Wetherall as a director on 1 August 2018 (2 pages)
7 August 2018Appointment of Lhj Secretaries Limited as a secretary on 1 August 2018 (2 pages)
7 August 2018Termination of appointment of David Andrew Smith as a director on 1 August 2018 (1 page)
2 August 2018Termination of appointment of Karen Elizabeth Graham as a director on 31 July 2018 (1 page)
2 August 2018Appointment of Mr James Justin Hutchens as a director on 31 July 2018 (2 pages)
2 August 2018Termination of appointment of William Ernest Graham as a secretary on 31 July 2018 (1 page)
2 August 2018Appointment of Mr David Andrew Smith as a director on 31 July 2018 (2 pages)
2 August 2018Termination of appointment of William Ernest Graham as a director on 31 July 2018 (1 page)
2 August 2018Registered 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 2018Full accounts made up to 31 December 2017 (23 pages)
15 February 2018Second filing of Confirmation Statement dated 22/12/2016 (7 pages)
14 February 2018Statement of capital following an allotment of shares on 9 January 2009
  • GBP 1,000
(2 pages)
2 February 2018Cessation of William Ernest Graham as a person with significant control on 22 December 2016 (1 page)
2 February 2018Cessation of Karen Elizabeth Graham as a person with significant control on 22 December 2016 (1 page)
4 January 2018Change of details for Mr William Ernest Graham as a person with significant control on 4 January 2018 (2 pages)
4 January 2018Change of details for Dr Karen Elizabeth Graham as a person with significant control on 4 January 2018 (2 pages)
4 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 15/02/2018.
(7 pages)
3 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
22 December 2016Registration of charge 067801050004, created on 21 December 2016 (21 pages)
22 December 2016Registration of charge 067801050004, created on 21 December 2016 (21 pages)
8 October 2016Resolutions
  • RES13 ‐ The documents/the lender 15/09/2016
(1 page)
8 October 2016Resolutions
  • RES13 ‐ The documents/the lender 15/09/2016
(1 page)
6 July 2016Full accounts made up to 31 December 2015 (13 pages)
6 July 2016Full accounts made up to 31 December 2015 (13 pages)
23 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000
(5 pages)
23 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000
(5 pages)
12 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
12 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
10 July 2015Resolutions
  • RES13 ‐ Financing arrangements with lender/company business 25/06/2015
(2 pages)
16 March 2015Memorandum and Articles of Association (9 pages)
16 March 2015Memorandum and Articles of Association (9 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(5 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000
(5 pages)
15 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 22/11/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
15 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 22/11/2014
(3 pages)
11 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
11 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
30 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,000
(5 pages)
30 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1,000
(5 pages)
24 August 2013Registration of charge 067801050003 (23 pages)
24 August 2013Registration of charge 067801050003 (23 pages)
31 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
31 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
22 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
22 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
7 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
7 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
24 December 2010Registered 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 2010Registered 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 2010Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
24 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
13 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
18 February 2009Memorandum and Articles of Association (14 pages)
18 February 2009Memorandum and Articles of Association (14 pages)
2 February 2009Secretary appointed william ernest graham (1 page)
2 February 2009Appointment terminated director dunstana davies (1 page)
2 February 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
2 February 2009Director appointed william ernest graham (2 pages)
2 February 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
2 February 2009Appointment terminated director dunstana davies (1 page)
2 February 2009Director appointed william ernest graham (2 pages)
2 February 2009Director appointed karen elizabeth graham (2 pages)
2 February 2009Secretary appointed william ernest graham (1 page)
2 February 2009Director appointed karen elizabeth graham (2 pages)
30 January 2009Company name changed fredwick LIMITED\certificate issued on 30/01/09 (2 pages)
30 January 2009Company name changed fredwick LIMITED\certificate issued on 30/01/09 (2 pages)
14 January 2009Registered office changed on 14/01/2009 from 6-8 underwood street london N1 7JQ (1 page)
14 January 2009Registered office changed on 14/01/2009 from 6-8 underwood street london N1 7JQ (1 page)
24 December 2008Incorporation (19 pages)
24 December 2008Incorporation (19 pages)