Company NameAnchor Carehomes (Number One) Limited
Company StatusDissolved
Company Number06956831
CategoryPrivate Limited Company
Incorporation Date9 July 2009(14 years, 10 months ago)
Dissolution Date31 May 2022 (1 year, 11 months ago)
Previous NameLNT Carehomes Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Jane Rachel Ashcroft
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2015(6 years, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Director NameMs Sarah Elizabeth Jones
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2015(6 years, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Director NameMs Kathryn Anne Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2019(9 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 31 May 2022)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Secretary NameMiss Michelle Louise Holt
StatusClosed
Appointed01 May 2020(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 31 May 2022)
RoleCompany Director
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Director NameMr Robert Martin
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2021(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Director NameMr Richard Ian Smith
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Helios 47
Isabella Road Garforth
Leeds
West Yorkshire
LS25 2DY
Director NameMr Lawrence Neil Tomlinson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Helios 47
Isabella Road Garforth
Leeds
West Yorkshire
LS25 2DY
Secretary NameMrs Patricia Gwynn Birch
NationalityBritish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Chestnut Green
Monk Fryston
Leeds
West Yorkshire
LS25 5PN
Director NameMr Matthew Graeme Lowe
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(3 years, 1 month after company formation)
Appointment Duration3 years (resigned 03 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Helios 47
Isabella Road Garforth
Leeds
West Yorkshire
LS25 2DY
Secretary NameMr Philip Miles Raven
StatusResigned
Appointed24 August 2012(3 years, 1 month after company formation)
Appointment Duration3 years (resigned 03 September 2015)
RoleCompany Director
Correspondence AddressUnit 2 Helios 47
Isabella Road Garforth
Leeds
West Yorkshire
LS25 2DY
Director NameMr Philip Miles Raven
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Helios 47
Isabella Road Garforth
Leeds
West Yorkshire
LS25 2DY
Director NameMr Colin Taverner
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 September 2015)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Helios 47
Isabella Road Garforth
Leeds
West Yorkshire
LS25 2DY
Director NameSue Ingrouille
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Director NameMr Howard Nankivell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 05 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Director NameDominic Patrick Thomas Hayes
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(6 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Director NameDavid Edwards
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(6 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Secretary NameDavid Edwards
StatusResigned
Appointed03 September 2015(6 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Secretary NameMs Sarah Jones
StatusResigned
Appointed01 April 2016(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2017)
RoleCompany Director
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Director NameMr Mark Charles Greaves
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(7 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Director NameMr Mark Curran
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(7 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Secretary NameMrs Mary Keane
StatusResigned
Appointed29 September 2017(8 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2020)
RoleCompany Director
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Director NameMs Rona Nicholson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed29 November 2018(9 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2019)
RoleDirector Of Governance And Compliance
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Director NameMr Christopher David Munday
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2018(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2021)
RoleManaging Director Housing Operations
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Director NameMr Simon Ross Cameron Glucina
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2019(9 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ

Location

Registered AddressThe Heals Building Suites A & B
Torrington Place
London
WC1E 7HJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1000 at £1Lnt Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£24,936,349
Gross Profit£2,806,599
Net Worth-£272
Current Liabilities£29,130

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

3 September 2015Delivered on: 7 September 2015
Persons entitled: Lgim Commercial Lending Limited (As "Security Trustee")

Classification: A registered charge
Outstanding
19 July 2013Delivered on: 25 July 2013
Satisfied on: 1 April 2015
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: 47 stanningley road armly land and buildings to the south of stanningley road and winker green works winker green armley t/nos WYK205371 WYK605646 WYK112145 and YK23067. T/no WYK169641 WYK112145 and YK23067. Notification of addition to or amendment of charge.
Fully Satisfied
12 April 2013Delivered on: 26 April 2013
Satisfied on: 19 November 2014
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: Remploy limited botany avenue mansfield t/no NT415248. Notification of addition to or amendment of charge.
Fully Satisfied
8 April 2013Delivered on: 18 April 2013
Satisfied on: 2 January 2015
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: Derby mills muirhead avenue east liverpool t/no MS7617. Notification of addition to or amendment of charge.
Fully Satisfied
5 April 2013Delivered on: 17 April 2013
Satisfied on: 30 December 2014
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 140 to 144 (even), gloucester road, kidsgrove, stoke-on-trent, t/no: SF526614 see image for full details.
Fully Satisfied
28 March 2013Delivered on: 11 April 2013
Satisfied on: 29 December 2014
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
28 March 2013Delivered on: 10 April 2013
Satisfied on: 1 April 2015
Persons entitled: Bank Leumi (UK) PLC

Classification: Corporate debenture
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: Properties being land and buildings k/a meadow view lodge meadow view rochdale t/n MAN196278, land and buildings k/a ebor court (plot 6A) great north way york business park nether poppleton york t/n NYK398355 and land and buildings k/a former ward green primary school high ridge worsbrough barnsley t/n SYK599385 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.
Fully Satisfied
28 March 2013Delivered on: 10 April 2013
Satisfied on: 1 April 2015
Persons entitled: Bank Leumi (UK) 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: Properties being land and buildings k/a meadow view lodge meadow view rochdale t/n MAN196278, land and buildings k/a ebor court (plot 6A) great north way york business park nether poppleton york t/n NYK398355 and land and buildings k/a former ward green primary school high ridge worsbrough barnsley t/n SYK599385 by way of fixed charge all premises and fixtures and by way of floating charge all assets and undertakings see image for full details.
Fully Satisfied
20 November 2012Delivered on: 5 December 2012
Satisfied on: 3 February 2014
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being land on the west side of oak street, carrington, nottingham t/no NT483124 and the proceeds of sale and all compensation or grants payable or paid, floating security all its property and assets, specific equitable charges see image for full details.
Fully Satisfied
15 November 2012Delivered on: 17 November 2012
Satisfied on: 18 November 2013
Persons entitled: Bank Leumi (UK) PLC (the Bank)

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: The inglenook public house, 14-16 ullet road, liverpool t/no LA249805 and the proceeds of sale thereof and all compensation or grants. By way of floating security all its property and assets. See image for full details.
Fully Satisfied
13 September 2012Delivered on: 15 September 2012
Satisfied on: 24 September 2013
Persons entitled: Bank Leumi (UK) 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: Wagan & horses hotel church road haydock st helens t/no MS437214 and the proceeds of sale and all compensation or grants, by way of floating security all its property and assets see image for full details.
Fully Satisfied
3 September 2012Delivered on: 5 September 2012
Satisfied on: 17 July 2013
Persons entitled: Bank Leumi (UK) 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: The raven castle road weoley castle birmingham t/no WYK152753 floating security all its property and assets by way of specific equitable charges any shares or membership rights the benefit of every insurance policy and the benefit of all guarantees warranties and representations see image for full details.
Fully Satisfied
1 May 2012Delivered on: 4 May 2012
Satisfied on: 19 September 2013
Persons entitled: Bank Leumi (UK) 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: F/H land k/a middlefield inn tudor road hinckley t/no LT300923 floating security all property and assets by way of specific equitable charge any shares or membership rights or other rights all the benefit of every insurance policy in respect of the property see image for full details.
Fully Satisfied
1 May 2012Delivered on: 4 May 2012
Satisfied on: 19 September 2013
Persons entitled: Bank Leumi (UK) 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: F/H land k/a wakes hotel lancaster road hindley wigan t/no MAN184462 floating security all property and assets by way of specific equitable charge any shares or membership rights or other rights all the benefit of every insurance policy in respect of the property see image for full details.
Fully Satisfied
1 May 2012Delivered on: 4 May 2012
Satisfied on: 24 September 2013
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a herriot lodge station road thirsk t/no NYK391214 and the proceeds of sale thereof and all compensation or grants payable or paid to or recoverable by way of floating security all property and assets see image for full details.
Fully Satisfied
15 March 2012Delivered on: 17 March 2012
Satisfied on: 16 April 2013
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land k/a beaumont leys inn beaumont leys lane leicester t/n LT73577 and the proceeds of sale thereof see image for full details.
Fully Satisfied
4 November 2011Delivered on: 16 November 2011
Satisfied on: 16 April 2013
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a the staffordshire knot, loomer road, chesterton t/n SF418311 and the proceeds of the sale thereof see image for full details.
Fully Satisfied
6 October 2011Delivered on: 12 October 2011
Satisfied on: 13 March 2013
Persons entitled: Bank Leumi (UK) 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: F/H land k/a bale of hay, field lane, bartley green t/no WM733512 and the proceeds of sale thereof and all compensation or grants, see image for full details.
Fully Satisfied
7 October 2011Delivered on: 12 October 2011
Satisfied on: 13 March 2013
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a former bridge school brookside telford t/no SL212856 see image for full details.
Fully Satisfied
6 October 2011Delivered on: 12 October 2011
Satisfied on: 16 April 2013
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a broadway hotel bowbridge road newark t/no NT469377 see image for full details.
Fully Satisfied
17 August 2011Delivered on: 19 August 2011
Satisfied on: 16 April 2013
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
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: F/H land k/a newfield home brookfield avenue castleford t/no WYK809800 and the proceeds of sale and all compensation or grants, by way of floating security all its property and assets see image for full details.
Fully Satisfied
17 August 2011Delivered on: 19 August 2011
Satisfied on: 16 April 2013
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
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: F/H land k/a the herald sir henry parkes road coventry t/n WM724996 and the proceeds of sale and all compensation or grants, by way of floating security all its property and assets see image for full details.
Fully Satisfied
17 August 2011Delivered on: 19 August 2011
Satisfied on: 16 April 2013
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
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: F/H land k/a maid marian coppice road arnold nottingham t/n NT254495 and the proceeds of sale and all compensation or grants, by way of floating security all its property and assets see image for full details.
Fully Satisfied
16 May 2011Delivered on: 18 May 2011
Satisfied on: 22 August 2012
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
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: F/H land k/a 358 birmingham new road, bilston t/no SF56393 and the proceeds of sale and all compensation or grants, by way of floating security all its property and assets see image for full details.
Fully Satisfied
28 March 2011Delivered on: 30 March 2011
Satisfied on: 16 April 2013
Persons entitled: Bank Leumi (UK) 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: F/H land k/a 262 lightbowne road manchester t/no GM697457 and the proceeds of sale thereof by way of floating charge all its property and assets see image for full details.
Fully Satisfied

Filing History

20 December 2017Accounts for a small company made up to 31 March 2017 (17 pages)
11 October 2017Appointment of Mrs Mary Keane as a secretary on 29 September 2017 (2 pages)
11 October 2017Termination of appointment of Sarah Jones as a secretary on 29 September 2017 (1 page)
25 July 2017Resolutions
  • RES13 ‐ Proceeds from cap reduction credited to distributable reservess. Dir auth. 24/07/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 July 2017Statement by Directors (1 page)
25 July 2017Statement of capital on 25 July 2017
  • GBP 1
(5 pages)
25 July 2017Solvency Statement dated 24/07/17 (1 page)
13 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
4 April 2017Termination of appointment of Sue Ingrouille as a director on 31 March 2017 (1 page)
4 April 2017Appointment of Mr Mark Charles Greaves as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr Mark Curran as a director on 1 April 2017 (2 pages)
29 November 2016Full accounts made up to 31 March 2016 (17 pages)
21 September 2016Termination of appointment of Dominic Patrick Thomas Hayes as a director on 1 August 2016 (1 page)
18 August 2016Appointment of Ms Sarah Jones as a secretary on 1 April 2016 (2 pages)
17 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
17 August 2016Termination of appointment of David Edwards as a secretary on 31 March 2016 (1 page)
17 August 2016Termination of appointment of David Edwards as a director on 31 March 2016 (1 page)
7 December 2015Company name changed lnt carehomes LIMITED\certificate issued on 07/12/15
  • RES15 ‐ Change company name resolution on 2015-11-23
(3 pages)
7 December 2015Change of name notice (2 pages)
15 October 2015Registered office address changed from Unit 2 Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY to The Heals Building Suites a & B Torrington Place London WC1E 7HJ on 15 October 2015 (1 page)
3 October 2015Full accounts made up to 31 March 2015 (14 pages)
29 September 2015Termination of appointment of Philip Miles Raven as a director on 3 September 2015 (1 page)
29 September 2015Termination of appointment of Matthew Graeme Lowe as a director on 3 September 2015 (1 page)
29 September 2015Termination of appointment of Lawrence Neil Tomlinson as a director on 3 September 2015 (1 page)
29 September 2015Termination of appointment of Matthew Graeme Lowe as a director on 3 September 2015 (1 page)
29 September 2015Appointment of David Edwards as a director on 3 September 2015 (2 pages)
29 September 2015Appointment of Mrs Jane Rachel Ashcroft as a director on 3 September 2015 (2 pages)
29 September 2015Appointment of Dominic Hayes as a director on 3 September 2015 (2 pages)
29 September 2015Appointment of Ms Sarah Elizabeth Jones as a director on 3 September 2015 (2 pages)
29 September 2015Appointment of David Edwards as a director on 3 September 2015 (2 pages)
29 September 2015Appointment of David Edwards as a secretary on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of Colin Taverner as a director on 3 September 2015 (1 page)
29 September 2015Appointment of Howard Nankivell as a director on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of Philip Miles Raven as a secretary on 3 September 2015 (1 page)
29 September 2015Appointment of Dominic Hayes as a director on 3 September 2015 (2 pages)
29 September 2015Appointment of Sue Ingrouille as a director on 3 September 2015 (2 pages)
29 September 2015Appointment of Howard Nankivell as a director on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of Colin Taverner as a director on 3 September 2015 (1 page)
29 September 2015Termination of appointment of Philip Miles Raven as a director on 3 September 2015 (1 page)
29 September 2015Termination of appointment of Philip Miles Raven as a secretary on 3 September 2015 (1 page)
29 September 2015Appointment of Ms Sarah Elizabeth Jones as a director on 3 September 2015 (2 pages)
29 September 2015Appointment of Mrs Jane Rachel Ashcroft as a director on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of Lawrence Neil Tomlinson as a director on 3 September 2015 (1 page)
29 September 2015Appointment of Sue Ingrouille as a director on 3 September 2015 (2 pages)
29 September 2015Appointment of David Edwards as a secretary on 3 September 2015 (2 pages)
7 September 2015Registration of charge 069568310051, created on 3 September 2015 (47 pages)
7 September 2015Registration of charge 069568310051, created on 3 September 2015 (47 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(5 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(5 pages)
1 April 2015Satisfaction of charge 45 in full (2 pages)
1 April 2015Satisfaction of charge 069568310050 in full (1 page)
1 April 2015Satisfaction of charge 7 in full (1 page)
1 April 2015Satisfaction of charge 44 in full (2 pages)
1 April 2015Satisfaction of charge 6 in full (1 page)
9 January 2015Full accounts made up to 31 March 2014 (15 pages)
2 January 2015Part of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
2 January 2015Part of the property or undertaking has been released and no longer forms part of charge 45 (2 pages)
2 January 2015Satisfaction of charge 069568310048 in full (1 page)
30 December 2014Satisfaction of charge 45 in part (2 pages)
30 December 2014Part of the property or undertaking has been released and no longer forms part of charge 45 (2 pages)
30 December 2014Part of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
30 December 2014Satisfaction of charge 47 in full (1 page)
30 December 2014Satisfaction of charge 7 in part (1 page)
29 December 2014Satisfaction of charge 46 in full (1 page)
19 November 2014Satisfaction of charge 7 in part (1 page)
19 November 2014Satisfaction of charge 069568310049 in full (1 page)
19 November 2014Part of the property or undertaking has been released and no longer forms part of charge 46 (2 pages)
19 November 2014Part of the property or undertaking has been released and no longer forms part of charge 45 (2 pages)
19 November 2014Satisfaction of charge 45 in part (2 pages)
19 November 2014Satisfaction of charge 46 in part (1 page)
19 November 2014Part of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
14 October 2014Satisfaction of charge 46 in part (1 page)
14 October 2014Part of the property or undertaking has been released and no longer forms part of charge 46 (2 pages)
2 October 2014S1096 Court Order to Rectify (2 pages)
26 September 2014Part of the property or undertaking has been released and no longer forms part of charge 45 (2 pages)
26 September 2014Satisfaction of charge 7 in part (1 page)
26 September 2014Part of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
26 September 2014Satisfaction of charge 45 in part (2 pages)
26 September 2014Satisfaction of charge 44 in part (2 pages)
26 September 2014Part of the property or undertaking has been released and no longer forms part of charge 44 (2 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(5 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(5 pages)
21 May 2014Satisfaction of charge 8 in full (4 pages)
21 May 2014Satisfaction of charge 46 in full (4 pages)
13 May 2014Part of the property or undertaking has been released and no longer forms part of charge 45 (2 pages)
13 May 2014Satisfaction of charge 7 in part (1 page)
13 May 2014Part of the property or undertaking has been released and no longer forms part of charge 44 (2 pages)
13 May 2014Satisfaction of charge 46 in part (1 page)
13 May 2014Part of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
13 May 2014Part of the property or undertaking has been released and no longer forms part of charge 46 (2 pages)
13 May 2014Satisfaction of charge 45 in part (2 pages)
13 May 2014Satisfaction of charge 44 in part (2 pages)
25 April 2014Part of the property or undertaking has been released and no longer forms part of charge 45 (2 pages)
25 April 2014Part of the property or undertaking has been released and no longer forms part of charge 44 (2 pages)
25 April 2014Part of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
25 April 2014Satisfaction of charge 7 in part (1 page)
25 April 2014Satisfaction of charge 45 in part (2 pages)
25 April 2014Part of the property or undertaking has been released and no longer forms part of charge 46 (2 pages)
25 April 2014Satisfaction of charge 44 in part (2 pages)
25 April 2014Satisfaction of charge 46 in part (1 page)
3 February 2014Part of the property or undertaking has been released and no longer forms part of charge 45 (2 pages)
3 February 2014Satisfaction of charge 43 in full (2 pages)
3 February 2014Part of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
3 February 2014Satisfaction of charge 45 in part (2 pages)
3 February 2014Part of the property or undertaking has been released and no longer forms part of charge 46 (2 pages)
3 February 2014Satisfaction of charge 7 in part (1 page)
3 February 2014Satisfaction of charge 46 in part (1 page)
25 November 2013Part of the property or undertaking has been released and no longer forms part of charge 46 (2 pages)
25 November 2013Satisfaction of charge 45 in part (2 pages)
25 November 2013Part of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
25 November 2013Part of the property or undertaking has been released and no longer forms part of charge 45 (2 pages)
25 November 2013Part of the property or undertaking has been released and no longer forms part of charge 069568310050 (1 page)
25 November 2013Satisfaction of charge 46 in part (1 page)
25 November 2013Satisfaction of charge 069568310050 in part (1 page)
25 November 2013Satisfaction of charge 7 in part (1 page)
18 November 2013Part of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
18 November 2013Satisfaction of charge 42 in full (1 page)
18 November 2013Satisfaction of charge 46 in part (1 page)
18 November 2013Satisfaction of charge 7 in part (1 page)
18 November 2013Part of the property or undertaking has been released and no longer forms part of charge 46 (2 pages)
18 November 2013Part of the property or undertaking has been released and no longer forms part of charge 45 (2 pages)
18 November 2013Satisfaction of charge 45 in part (2 pages)
24 September 2013Part of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
24 September 2013Part of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
24 September 2013Satisfaction of charge 46 in part (1 page)
24 September 2013Satisfaction of charge 7 in part (1 page)
24 September 2013Part of the property or undertaking has been released and no longer forms part of charge 46 (2 pages)
24 September 2013Satisfaction of charge 7 in part (1 page)
24 September 2013Part of the property or undertaking has been released and no longer forms part of charge 45 (2 pages)
24 September 2013Satisfaction of charge 37 in full (2 pages)
24 September 2013Satisfaction of charge 45 in part (2 pages)
24 September 2013Part of the property or undertaking has been released and no longer forms part of charge 46 (2 pages)
24 September 2013Satisfaction of charge 46 in part (1 page)
24 September 2013Satisfaction of charge 45 in part (2 pages)
24 September 2013Satisfaction of charge 41 in full (1 page)
24 September 2013Part of the property or undertaking has been released and no longer forms part of charge 45 (2 pages)
23 September 2013Full accounts made up to 31 March 2013 (17 pages)
19 September 2013Satisfaction of charge 7 in part (4 pages)
19 September 2013Satisfaction of charge 7 in part (4 pages)
19 September 2013Part of the property or undertaking has been released and no longer forms part of charge 7 (5 pages)
19 September 2013Satisfaction of charge 39 in full (4 pages)
19 September 2013Part of the property or undertaking has been released and no longer forms part of charge 7 (5 pages)
19 September 2013Part of the property or undertaking has been released and no longer forms part of charge 46 (5 pages)
19 September 2013Satisfaction of charge 45 in part (4 pages)
19 September 2013Satisfaction of charge 38 in full (4 pages)
19 September 2013Satisfaction of charge 46 in part (4 pages)
19 September 2013Part of the property or undertaking has been released and no longer forms part of charge 46 (5 pages)
19 September 2013Part of the property or undertaking has been released and no longer forms part of charge 45 (5 pages)
19 September 2013Satisfaction of charge 46 in part (4 pages)
19 September 2013Satisfaction of charge 45 in part (4 pages)
19 September 2013Part of the property or undertaking has been released and no longer forms part of charge 45 (5 pages)
25 July 2013Registration of charge 069568310050 (46 pages)
23 July 2013Satisfaction of charge 7 in part (4 pages)
17 July 2013Satisfaction of charge 40 in full (4 pages)
17 July 2013Satisfaction of charge 45 in part (4 pages)
17 July 2013Satisfaction of charge 46 in part (4 pages)
16 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
16 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
29 May 2013Memorandum and Articles of Association (12 pages)
10 May 2013Full accounts made up to 31 March 2012 (14 pages)
26 April 2013Registration of charge 069568310049 (42 pages)
18 April 2013Registration of charge 069568310048 (42 pages)
17 April 2013Particulars of a mortgage or charge / charge no: 47 (11 pages)
16 April 2013Satisfaction of charge 30 in full (3 pages)
16 April 2013Satisfaction of charge 27 in full (3 pages)
16 April 2013Satisfaction of charge 31 in full (3 pages)
16 April 2013Satisfaction of charge 29 in full (3 pages)
16 April 2013Satisfaction of charge 26 in full (3 pages)
16 April 2013Satisfaction of charge 36 in full (3 pages)
16 April 2013Satisfaction of charge 35 in full (3 pages)
16 April 2013All of the property or undertaking has been released from charge 7 (3 pages)
16 April 2013Satisfaction of charge 23 in full (3 pages)
16 April 2013Satisfaction of charge 32 in full (3 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 46 (5 pages)
10 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various agreements 28/03/2013
(8 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 45 (14 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 44 (12 pages)
22 March 2013Appointment of Mr Colin Taverner as a director (2 pages)
22 March 2013Appointment of Mr Philip Miles Raven as a director (2 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 February 2013Statement 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 17 (3 pages)
20 February 2013Statement 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 4 (3 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 43 (7 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 42 (7 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 41 (7 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 40 (7 pages)
30 August 2012Statement 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 7 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (4 pages)
30 August 2012Statement 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 /part /charge no 7 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (4 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
24 August 2012Appointment of Mr Philip Miles Raven as a secretary (1 page)
24 August 2012Appointment of Mr Matthew Lowe as a director (2 pages)
24 August 2012Termination of appointment of Patricia Birch as a secretary (1 page)
8 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
8 August 2012Termination of appointment of Richard Smith as a director (1 page)
7 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 August 2012Statement of company's objects (2 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 38 (6 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 39 (6 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 37 (6 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
23 March 2012Statement 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 7 (3 pages)
23 March 2012Statement 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 7 (3 pages)
23 March 2012Statement 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 7 (3 pages)
22 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 36 (6 pages)
20 December 2011Full accounts made up to 31 March 2011 (12 pages)
12 December 2011Statement 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 /whole /charge no 7 (3 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 35 (6 pages)
3 November 2011Statement 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 7 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (5 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 32 (6 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 33 (6 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 34 (6 pages)
27 September 2011Director's details changed for Mr Richard Ian Smith on 1 January 2010 (2 pages)
27 September 2011Director's details changed for Mr Lawrence Neil Tomlinson on 1 October 2010 (2 pages)
27 September 2011Director's details changed for Mr Lawrence Neil Tomlinson on 1 October 2010 (2 pages)
27 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
27 September 2011Director's details changed for Mr Richard Ian Smith on 1 January 2010 (2 pages)
22 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
22 August 2011Statement 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 7 (3 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 29 (6 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 31 (6 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 30 (6 pages)
15 August 2011Statement 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 7 (3 pages)
15 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (5 pages)
7 July 2011Section 519 (1 page)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 28 (6 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
12 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7 (3 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 27 (6 pages)
28 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7 (3 pages)
28 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 February 2011Particulars of a mortgage or charge / charge no: 26 (6 pages)
28 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7 (3 pages)
28 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 25 (5 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 24 (6 pages)
29 January 2011Particulars of a mortgage or charge / charge no: 23 (6 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 22 (7 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 21 (7 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 20 (6 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 18 (6 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 19 (6 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 17 (7 pages)
19 October 2010Full accounts made up to 31 March 2010 (11 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 16 (7 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 15 (7 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 14 (7 pages)
11 October 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
31 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
3 July 2010Particulars of a mortgage or charge / charge no: 13 (6 pages)
28 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 April 2010Resolutions
  • RES13 ‐ Sale of property 19/04/2010
(3 pages)
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7 (3 pages)
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7 (3 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7 (3 pages)
1 February 2010Resolutions
  • RES13 ‐ Re mortgage over property 21/01/2010
(2 pages)
1 February 2010Resolutions
  • RES13 ‐ Aquisition of properties 21/01/2010
(3 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 11 (6 pages)
11 January 2010Resolutions
  • RES13 ‐ Section 175 17/11/2009
(3 pages)
10 January 2010Resolutions
  • RES13 ‐ 24/09/2009
(2 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 10 (7 pages)
26 August 2009Resolutions
  • RES13 ‐ Section 175 24/08/2009
(3 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 9 (7 pages)
21 August 2009Resolutions
  • RES13 ‐ Section 175, business assets, first legal mrotgage, charge over credit balances, deeds of subordination, assignments of sale contracts 07/08/2009
(3 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 8 (7 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
9 July 2009Incorporation (14 pages)