London
WC1E 7HJ
Director Name | Ms Sarah Elizabeth Jones |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2015(6 years after company formation) |
Appointment Duration | 6 years, 9 months (closed 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Director Name | Ms Kathryn Anne Smith |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2019(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Secretary Name | Miss Michelle Louise Holt |
---|---|
Status | Closed |
Appointed | 01 May 2020(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 31 May 2022) |
Role | Company Director |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Director Name | Mr Robert Martin |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2021(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Director Name | Mr Richard Ian Smith |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Lawrence Neil Tomlinson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Secretary Name | Mrs Patricia Gwynn Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Mark Charles Greaves |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 September 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 2 Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Matthew Graeme Lowe |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(2 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 03 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Secretary Name | Mr Philip Miles Raven |
---|---|
Status | Resigned |
Appointed | 24 August 2012(3 years after company formation) |
Appointment Duration | 3 years (resigned 03 September 2015) |
Role | Company Director |
Correspondence Address | Unit 2 Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Philip Miles Raven |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Colin Taverner |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 September 2015) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Unit 2 Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Dominic Patrick Thomas Hayes |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(6 years after company formation) |
Appointment Duration | 11 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Director Name | Howard Nankivell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(6 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Director Name | Sue Ingrouille |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(6 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Director Name | David Edwards |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(6 years after company formation) |
Appointment Duration | 7 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Secretary Name | David Edwards |
---|---|
Status | Resigned |
Appointed | 03 September 2015(6 years after company formation) |
Appointment Duration | 7 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Secretary Name | Miss Sarah Elizabeth Jones |
---|---|
Status | Resigned |
Appointed | 31 March 2016(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2017) |
Role | Company Director |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Director Name | Mr Mark Charles Greaves |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Director Name | Mr Mark Curran |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Secretary Name | Mrs Mary Keane |
---|---|
Status | Resigned |
Appointed | 29 September 2017(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2020) |
Role | Company Director |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Director Name | Ms Rona Nicholson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 November 2018(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2019) |
Role | Director Of Governance And Compliance |
Country of Residence | England |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Director Name | Mr Christopher David Munday |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2018(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2021) |
Role | Managing Director Housing Operations |
Country of Residence | England |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Director Name | Mr Simon Ross Cameron Glucina |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2019(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
Website | idealcarehomes.co.uk |
---|---|
Email address | [email protected] |
Registered Address | The Heals Building Suites A & B Torrington Place London WC1E 7HJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
1 at £1 | Ideal Carehomes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £439,121 |
Gross Profit | £172,362 |
Net Worth | £7,150,601 |
Cash | £5,765 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 April 2013 | Delivered on: 16 April 2013 Satisfied on: 21 May 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 man of clay ubberley road stoke-on-trent t/no SF446184 fixed charge any f/h l/h & commonhold property,the proceeds of sale and all licences see image for full details. Fully Satisfied |
---|---|
28 March 2013 | Delivered on: 13 April 2013 Satisfied on: 21 May 2014 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: The man of clay ubberley road stoke-on-trent t/no SF446184. 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 2013 | Delivered on: 12 April 2013 Satisfied on: 21 May 2014 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: A charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charged assets - the shares ideal carehomes 1 (number one) limited 1 ordinary £1.00 see image for full details. Fully Satisfied |
28 March 2013 | Delivered on: 11 April 2013 Satisfied on: 21 May 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 |
13 November 2009 | Delivered on: 27 November 2009 Satisfied on: 16 April 2013 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land and buildings known as the man of clay ubberley road stoke on trent t/no'SF446184 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 November 2009 | Delivered on: 27 November 2009 Satisfied on: 22 August 2012 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings known as holloway house holloway street wolverhampton t/no'WM930256 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 November 2009 | Delivered on: 18 November 2009 Satisfied on: 22 August 2012 Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at holloway house, holloway street, wolverhampton t/n WM930256 see image for full details. Fully Satisfied |
11 November 2009 | Delivered on: 18 November 2009 Satisfied on: 21 May 2014 Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The man of clay, libberley road, stoke on trent t/n SF446184 see image for full details. Fully Satisfied |
14 May 2014 | Delivered on: 15 May 2014 Satisfied on: 9 September 2014 Persons entitled: Lgim Commercial Lending Limited (As Security Trustee) Classification: A registered charge Particulars: Park hall, stoke (title number SF446184). Fully Satisfied |
11 November 2009 | Delivered on: 18 November 2009 Satisfied on: 21 May 2014 Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank 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. Fully Satisfied |
3 September 2015 | Delivered on: 7 September 2015 Persons entitled: Lgim Commercial Lending Limited (As "Security Trustee") Classification: A registered charge Outstanding |
15 March 2021 | Appointment of Mr Robert Martin as a director on 1 March 2021 (2 pages) |
---|---|
15 March 2021 | Termination of appointment of Mark Charles Greaves as a director on 28 February 2021 (1 page) |
23 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
11 September 2020 | Accounts for a dormant company made up to 31 March 2020 (13 pages) |
6 May 2020 | Termination of appointment of Mary Keane as a secretary on 30 April 2020 (1 page) |
6 May 2020 | Appointment of Miss Michelle Louise Holt as a secretary on 1 May 2020 (2 pages) |
13 January 2020 | Termination of appointment of Rona Nicholson as a director on 31 December 2019 (1 page) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
26 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
29 August 2019 | Appointment of Ms Kathryn Anne Smith as a director on 31 January 2019 (2 pages) |
29 July 2019 | Appointment of Mr Simon Ross Cameron Glucina as a director on 27 June 2019 (2 pages) |
28 March 2019 | Notification of Anchor Hanover Group as a person with significant control on 29 November 2018 (2 pages) |
28 March 2019 | Cessation of Anchor Trust as a person with significant control on 29 November 2018 (1 page) |
11 December 2018 | Appointment of Mr Christopher David Munday as a director on 29 November 2018 (2 pages) |
11 December 2018 | Appointment of Ms Rona Nicholson as a director on 29 November 2018 (2 pages) |
23 October 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
8 October 2018 | Termination of appointment of Howard Nankivell as a director on 5 October 2018 (1 page) |
12 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
20 December 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
18 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
11 October 2017 | Appointment of Mrs Mary Keane as a secretary on 29 September 2017 (2 pages) |
11 October 2017 | Appointment of Mrs Mary Keane as a secretary on 29 September 2017 (2 pages) |
11 October 2017 | Termination of appointment of Sarah Elizabeth Jones as a secretary on 29 September 2017 (1 page) |
11 October 2017 | Termination of appointment of Sarah Elizabeth Jones as a secretary on 29 September 2017 (1 page) |
4 April 2017 | Termination of appointment of Sue Ingrouille as a director on 31 March 2017 (1 page) |
4 April 2017 | Appointment of Mr Mark Curran as a director on 1 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Mark Curran as a director on 1 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Sue Ingrouille as a director on 31 March 2017 (1 page) |
4 April 2017 | Appointment of Mr Mark Charles Greaves as a director on 1 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Mark Charles Greaves as a director on 1 April 2017 (2 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (18 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (18 pages) |
12 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
21 September 2016 | Termination of appointment of Dominic Patrick Thomas Hayes as a director on 1 August 2016 (1 page) |
21 September 2016 | Termination of appointment of Dominic Patrick Thomas Hayes as a director on 1 August 2016 (1 page) |
28 April 2016 | Appointment of Miss Sarah Elizabeth Jones as a secretary on 31 March 2016 (2 pages) |
28 April 2016 | Appointment of Miss Sarah Elizabeth Jones as a secretary on 31 March 2016 (2 pages) |
27 April 2016 | Termination of appointment of David Edwards as a director on 31 March 2016 (1 page) |
27 April 2016 | Termination of appointment of David Edwards as a secretary on 31 March 2016 (1 page) |
27 April 2016 | Termination of appointment of David Edwards as a secretary on 31 March 2016 (1 page) |
27 April 2016 | Termination of appointment of David Edwards as a director on 31 March 2016 (1 page) |
11 January 2016 | Termination of appointment of Lawrence Neil Tomlinson as a director on 3 September 2015 (1 page) |
11 January 2016 | Termination of appointment of Lawrence Neil Tomlinson as a director on 3 September 2015 (1 page) |
7 December 2015 | Change of name notice (2 pages) |
7 December 2015 | Company name changed ideal carehomes (five) LIMITED\certificate issued on 07/12/15
|
7 December 2015 | Company name changed ideal carehomes (five) LIMITED\certificate issued on 07/12/15
|
7 December 2015 | Change of name notice (2 pages) |
2 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
15 October 2015 | Registered 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) |
15 October 2015 | Registered 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 2015 | Full accounts made up to 31 March 2015 (19 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (19 pages) |
29 September 2015 | Appointment of Dominic Patrick Thomas Hayes as a director on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of David Edwards as a director on 3 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Philip Miles Raven as a director on 3 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Matthew Graeme Lowe as a director on 3 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Philip Miles Raven as a secretary on 3 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Mark Charles Greaves as a director on 3 September 2015 (1 page) |
29 September 2015 | Appointment of Ms Sarah Elizabeth Jones as a director on 3 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Matthew Graeme Lowe as a director on 3 September 2015 (1 page) |
29 September 2015 | Appointment of Mrs Jane Rachel Ashcroft as a director on 3 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Colin Taverner as a director on 3 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Philip Miles Raven as a director on 3 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Colin Taverner as a director on 3 September 2015 (1 page) |
29 September 2015 | Appointment of Sue Ingrouille as a director on 3 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Philip Miles Raven as a secretary on 3 September 2015 (1 page) |
29 September 2015 | Appointment of Sue Ingrouille as a director on 3 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Matthew Graeme Lowe as a director on 3 September 2015 (1 page) |
29 September 2015 | Appointment of Dominic Patrick Thomas Hayes as a director on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of David Edwards as a secretary on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of Sue Ingrouille as a director on 3 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Philip Miles Raven as a secretary on 3 September 2015 (1 page) |
29 September 2015 | Appointment of Dominic Patrick Thomas Hayes as a director on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of Howard Nankivell as a director on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of David Edwards as a director on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of David Edwards as a secretary on 3 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Mark Charles Greaves as a director on 3 September 2015 (1 page) |
29 September 2015 | Appointment of Ms Sarah Elizabeth Jones as a director on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of Ms Sarah Elizabeth Jones as a director on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of Mrs Jane Rachel Ashcroft as a director on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of Howard Nankivell as a director on 3 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Philip Miles Raven as a director on 3 September 2015 (1 page) |
29 September 2015 | Appointment of David Edwards as a secretary on 3 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Philip Miles Raven as a director on 3 September 2015 (1 page) |
29 September 2015 | Appointment of David Edwards as a director on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of Mrs Jane Rachel Ashcroft as a director on 3 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Mark Charles Greaves as a director on 3 September 2015 (1 page) |
29 September 2015 | Appointment of Howard Nankivell as a director on 3 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Colin Taverner as a director on 3 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Philip Miles Raven as a director on 3 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Philip Miles Raven as a director on 3 September 2015 (1 page) |
7 September 2015 | Registration of charge 069943340011, created on 3 September 2015 (47 pages) |
7 September 2015 | Registration of charge 069943340011, created on 3 September 2015 (47 pages) |
7 September 2015 | Registration of charge 069943340011, created on 3 September 2015 (47 pages) |
5 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 October 2014 (19 pages) |
5 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 October 2014 (19 pages) |
5 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 October 2014 (19 pages) |
13 January 2015 | Company name changed ideal carehomes (midlands) LIMITED\certificate issued on 13/01/15
|
13 January 2015 | Company name changed ideal carehomes (midlands) LIMITED\certificate issued on 13/01/15
|
9 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
9 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
Statement of capital on 2015-02-05
|
9 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
Statement of capital on 2015-02-05
|
9 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
Statement of capital on 2015-02-05
|
9 September 2014 | Satisfaction of charge 069943340010 in full (1 page) |
9 September 2014 | Satisfaction of charge 069943340010 in full (1 page) |
6 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 October 2013 (19 pages) |
6 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 October 2013 (19 pages) |
6 June 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 October 2013 (19 pages) |
21 May 2014 | Satisfaction of charge 1 in full (4 pages) |
21 May 2014 | Satisfaction of charge 2 in full (4 pages) |
21 May 2014 | Satisfaction of charge 7 in full (4 pages) |
21 May 2014 | Satisfaction of charge 8 in full (4 pages) |
21 May 2014 | Satisfaction of charge 7 in full (4 pages) |
21 May 2014 | Satisfaction of charge 9 in full (4 pages) |
21 May 2014 | Satisfaction of charge 9 in full (4 pages) |
21 May 2014 | Satisfaction of charge 2 in full (4 pages) |
21 May 2014 | Satisfaction of charge 8 in full (4 pages) |
21 May 2014 | Satisfaction of charge 1 in full (4 pages) |
21 May 2014 | Satisfaction of charge 6 in full (4 pages) |
21 May 2014 | Satisfaction of charge 6 in full (4 pages) |
15 May 2014 | Registration of charge 069943340010 (46 pages) |
15 May 2014 | Registration of charge 069943340010 (46 pages) |
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
23 September 2013 | Full accounts made up to 31 March 2013 (22 pages) |
23 September 2013 | Full accounts made up to 31 March 2013 (22 pages) |
29 May 2013 | Memorandum and Articles of Association (12 pages) |
29 May 2013 | Memorandum and Articles of Association (12 pages) |
10 May 2013 | Full accounts made up to 31 March 2012 (20 pages) |
10 May 2013 | Full accounts made up to 31 March 2012 (20 pages) |
16 April 2013 | Particulars of a mortgage or charge / charge no: 9 (12 pages) |
16 April 2013 | Satisfaction of charge 5 in full (3 pages) |
16 April 2013 | Satisfaction of charge 5 in full (3 pages) |
16 April 2013 | Particulars of a mortgage or charge / charge no: 9 (12 pages) |
13 April 2013 | Particulars of a mortgage or charge / charge no: 8 (16 pages) |
13 April 2013 | Particulars of a mortgage or charge / charge no: 8 (16 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
11 April 2013 | Resolutions
|
11 April 2013 | Resolutions
|
11 April 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 March 2013 | Appointment of Mr Philip Miles Raven as a director (2 pages) |
22 March 2013 | Appointment of Mr Philip Miles Raven as a director (2 pages) |
21 March 2013 | Appointment of Mr Colin Taverner as a director (2 pages) |
21 March 2013 | Appointment of Mr Colin Taverner as a director (2 pages) |
19 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 August 2012 | 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 1 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 August 2012 | 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 1 (3 pages) |
24 August 2012 | Appointment of Mr Matthew Lowe as a director (2 pages) |
24 August 2012 | Appointment of Mr Philip Miles Raven as a secretary (1 page) |
24 August 2012 | Appointment of Mr Matthew Lowe as a director (2 pages) |
24 August 2012 | Termination of appointment of Patricia Birch as a secretary (1 page) |
24 August 2012 | Appointment of Mr Philip Miles Raven as a secretary (1 page) |
24 August 2012 | Termination of appointment of Patricia Birch as a secretary (1 page) |
8 August 2012 | Statement of company's objects (2 pages) |
8 August 2012 | Termination of appointment of Richard Smith as a director (1 page) |
8 August 2012 | Statement of company's objects (2 pages) |
8 August 2012 | Resolutions
|
8 August 2012 | Termination of appointment of Richard Smith as a director (1 page) |
8 August 2012 | Resolutions
|
20 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
21 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Section 519 (1 page) |
7 July 2011 | Section 519 (1 page) |
4 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
9 November 2010 | Director's details changed for Mr Lawrence Neil Tomlinson on 5 October 2010 (2 pages) |
9 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Secretary's details changed for Mrs Patricia Gwynn Birch on 15 October 2010 (1 page) |
9 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Director's details changed for Mr Richard Ian Smith on 5 October 2010 (2 pages) |
9 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Secretary's details changed for Mrs Patricia Gwynn Birch on 15 October 2010 (1 page) |
9 November 2010 | Director's details changed for Mr Richard Ian Smith on 5 October 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr Lawrence Neil Tomlinson on 5 October 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr Richard Ian Smith on 5 October 2010 (2 pages) |
9 November 2010 | Director's details changed for Mr Lawrence Neil Tomlinson on 5 October 2010 (2 pages) |
11 January 2010 | Resolutions
|
11 January 2010 | Resolutions
|
27 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
16 November 2009 | Appointment of Mr Mark Greaves as a director (2 pages) |
16 November 2009 | Appointment of Mr Mark Greaves as a director (2 pages) |
8 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
5 October 2009 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages) |
5 October 2009 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages) |
19 August 2009 | Incorporation (14 pages) |
19 August 2009 | Incorporation (14 pages) |