Company NameAnchor Carehomes (Five) Limited
Company StatusDissolved
Company Number06994334
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 8 months ago)
Dissolution Date31 May 2022 (1 year, 10 months ago)
Previous NamesIdeal Carehomes (Midlands) Limited and Ideal Carehomes (Five) Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Jane Rachel Ashcroft
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2015(6 years 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 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, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 31 May 2022)
RoleCompany 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, 8 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, 6 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
Appointed19 August 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
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Secretary NameMrs Patricia Gwynn Birch
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Helios 47
Isabella Road Garforth
Leeds
West Yorkshire
LS25 2DY
Director NameMr Mark Charles Greaves
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(2 months, 4 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 03 September 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Helios 47
Isabella Road Garforth
Leeds
West Yorkshire
LS25 2DY
Director NameMr Matthew Graeme Lowe
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(2 years, 12 months 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 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, 7 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, 7 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 NameDominic Patrick Thomas Hayes
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(6 years 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 NameHoward Nankivell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 05 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Director NameSue Ingrouille
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(6 years 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 NameDavid Edwards
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(6 years 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 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 NameMiss Sarah Elizabeth Jones
StatusResigned
Appointed31 March 2016(6 years, 7 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, 7 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, 7 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, 1 month 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, 3 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, 3 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, 10 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

Contact

Websiteidealcarehomes.co.uk
Email address[email protected]

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

1 at £1Ideal Carehomes LTD
100.00%
Ordinary

Financials

Year2014
Turnover£439,121
Gross Profit£172,362
Net Worth£7,150,601
Cash£5,765

Accounts

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

Charges

4 April 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2014Delivered 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 2009Delivered 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 2015Delivered on: 7 September 2015
Persons entitled: Lgim Commercial Lending Limited (As "Security Trustee")

Classification: A registered charge
Outstanding

Filing History

15 March 2021Appointment of Mr Robert Martin as a director on 1 March 2021 (2 pages)
15 March 2021Termination of appointment of Mark Charles Greaves as a director on 28 February 2021 (1 page)
23 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
11 September 2020Accounts for a dormant company made up to 31 March 2020 (13 pages)
6 May 2020Termination of appointment of Mary Keane as a secretary on 30 April 2020 (1 page)
6 May 2020Appointment of Miss Michelle Louise Holt as a secretary on 1 May 2020 (2 pages)
13 January 2020Termination of appointment of Rona Nicholson as a director on 31 December 2019 (1 page)
20 December 2019Accounts for a small company made up to 31 March 2019 (17 pages)
26 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
29 August 2019Appointment of Ms Kathryn Anne Smith as a director on 31 January 2019 (2 pages)
29 July 2019Appointment of Mr Simon Ross Cameron Glucina as a director on 27 June 2019 (2 pages)
28 March 2019Notification of Anchor Hanover Group as a person with significant control on 29 November 2018 (2 pages)
28 March 2019Cessation of Anchor Trust as a person with significant control on 29 November 2018 (1 page)
11 December 2018Appointment of Mr Christopher David Munday as a director on 29 November 2018 (2 pages)
11 December 2018Appointment of Ms Rona Nicholson as a director on 29 November 2018 (2 pages)
23 October 2018Accounts for a small company made up to 31 March 2018 (17 pages)
8 October 2018Termination of appointment of Howard Nankivell as a director on 5 October 2018 (1 page)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (17 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (17 pages)
18 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
11 October 2017Appointment of Mrs Mary Keane as a secretary on 29 September 2017 (2 pages)
11 October 2017Appointment of Mrs Mary Keane as a secretary on 29 September 2017 (2 pages)
11 October 2017Termination of appointment of Sarah Elizabeth Jones as a secretary on 29 September 2017 (1 page)
11 October 2017Termination of appointment of Sarah Elizabeth Jones as a secretary on 29 September 2017 (1 page)
4 April 2017Termination of appointment of Sue Ingrouille as a director on 31 March 2017 (1 page)
4 April 2017Appointment of Mr Mark Curran 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)
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 Charles Greaves as a director on 1 April 2017 (2 pages)
29 November 2016Full accounts made up to 31 March 2016 (18 pages)
29 November 2016Full accounts made up to 31 March 2016 (18 pages)
12 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
21 September 2016Termination of appointment of Dominic Patrick Thomas Hayes as a director on 1 August 2016 (1 page)
21 September 2016Termination of appointment of Dominic Patrick Thomas Hayes as a director on 1 August 2016 (1 page)
28 April 2016Appointment of Miss Sarah Elizabeth Jones as a secretary on 31 March 2016 (2 pages)
28 April 2016Appointment of Miss Sarah Elizabeth Jones as a secretary on 31 March 2016 (2 pages)
27 April 2016Termination of appointment of David Edwards as a director on 31 March 2016 (1 page)
27 April 2016Termination of appointment of David Edwards as a secretary on 31 March 2016 (1 page)
27 April 2016Termination of appointment of David Edwards as a secretary on 31 March 2016 (1 page)
27 April 2016Termination of appointment of David Edwards as a director on 31 March 2016 (1 page)
11 January 2016Termination of appointment of Lawrence Neil Tomlinson as a director on 3 September 2015 (1 page)
11 January 2016Termination of appointment of Lawrence Neil Tomlinson as a director on 3 September 2015 (1 page)
7 December 2015Change of name notice (2 pages)
7 December 2015Company name changed ideal carehomes (five) LIMITED\certificate issued on 07/12/15
  • RES15 ‐ Change company name resolution on 2015-11-23
(3 pages)
7 December 2015Company name changed ideal carehomes (five) 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)
2 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(6 pages)
2 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(6 pages)
2 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(6 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)
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 (19 pages)
3 October 2015Full accounts made up to 31 March 2015 (19 pages)
29 September 2015Appointment of Dominic Patrick Thomas Hayes 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 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 Philip Miles Raven as a secretary on 3 September 2015 (1 page)
29 September 2015Termination of appointment of Mark Charles Greaves as a director 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 2015Termination of appointment of Matthew Graeme Lowe as a director on 3 September 2015 (1 page)
29 September 2015Appointment of Mrs Jane Rachel Ashcroft 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 Colin Taverner 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 2015Termination of appointment of Philip Miles Raven as a secretary on 3 September 2015 (1 page)
29 September 2015Appointment of Sue Ingrouille as a director on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of Matthew Graeme Lowe as a director on 3 September 2015 (1 page)
29 September 2015Appointment of Dominic Patrick Thomas Hayes 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 2015Appointment of Sue Ingrouille 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 Patrick Thomas Hayes 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 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 Mark Charles Greaves as a director 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 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 2015Appointment of Howard Nankivell as a director on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of Philip Miles Raven as a director on 3 September 2015 (1 page)
29 September 2015Appointment of David Edwards as a secretary on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of Philip Miles Raven 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 2015Termination of appointment of Mark Charles Greaves 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 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 director on 3 September 2015 (1 page)
7 September 2015Registration of charge 069943340011, created on 3 September 2015 (47 pages)
7 September 2015Registration of charge 069943340011, created on 3 September 2015 (47 pages)
7 September 2015Registration of charge 069943340011, created on 3 September 2015 (47 pages)
5 February 2015Second filing of AR01 previously delivered to Companies House made up to 5 October 2014 (19 pages)
5 February 2015Second filing of AR01 previously delivered to Companies House made up to 5 October 2014 (19 pages)
5 February 2015Second filing of AR01 previously delivered to Companies House made up to 5 October 2014 (19 pages)
13 January 2015Company name changed ideal carehomes (midlands) LIMITED\certificate issued on 13/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-07
(3 pages)
13 January 2015Company name changed ideal carehomes (midlands) LIMITED\certificate issued on 13/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-07
(3 pages)
9 January 2015Full accounts made up to 31 March 2014 (20 pages)
9 January 2015Full accounts made up to 31 March 2014 (20 pages)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1

Statement of capital on 2015-02-05
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 05/02/2015.
(6 pages)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1

Statement of capital on 2015-02-05
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 05/02/2015.
(6 pages)
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1

Statement of capital on 2015-02-05
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 05/02/2015.
(6 pages)
9 September 2014Satisfaction of charge 069943340010 in full (1 page)
9 September 2014Satisfaction of charge 069943340010 in full (1 page)
6 June 2014Second filing of AR01 previously delivered to Companies House made up to 5 October 2013 (19 pages)
6 June 2014Second filing of AR01 previously delivered to Companies House made up to 5 October 2013 (19 pages)
6 June 2014Second filing of AR01 previously delivered to Companies House made up to 5 October 2013 (19 pages)
21 May 2014Satisfaction of charge 1 in full (4 pages)
21 May 2014Satisfaction of charge 2 in full (4 pages)
21 May 2014Satisfaction of charge 7 in full (4 pages)
21 May 2014Satisfaction of charge 8 in full (4 pages)
21 May 2014Satisfaction of charge 7 in full (4 pages)
21 May 2014Satisfaction of charge 9 in full (4 pages)
21 May 2014Satisfaction of charge 9 in full (4 pages)
21 May 2014Satisfaction of charge 2 in full (4 pages)
21 May 2014Satisfaction of charge 8 in full (4 pages)
21 May 2014Satisfaction of charge 1 in full (4 pages)
21 May 2014Satisfaction of charge 6 in full (4 pages)
21 May 2014Satisfaction of charge 6 in full (4 pages)
15 May 2014Registration of charge 069943340010 (46 pages)
15 May 2014Registration of charge 069943340010 (46 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
  • ANNOTATION A second filed AR01 was registered 06/06/2014
(6 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
  • ANNOTATION A second filed AR01 was registered 06/06/2014
(6 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
  • ANNOTATION A second filed AR01 was registered 06/06/2014
(6 pages)
23 September 2013Full accounts made up to 31 March 2013 (22 pages)
23 September 2013Full accounts made up to 31 March 2013 (22 pages)
29 May 2013Memorandum and Articles of Association (12 pages)
29 May 2013Memorandum and Articles of Association (12 pages)
10 May 2013Full accounts made up to 31 March 2012 (20 pages)
10 May 2013Full accounts made up to 31 March 2012 (20 pages)
16 April 2013Particulars of a mortgage or charge / charge no: 9 (12 pages)
16 April 2013Satisfaction of charge 5 in full (3 pages)
16 April 2013Satisfaction of charge 5 in full (3 pages)
16 April 2013Particulars of a mortgage or charge / charge no: 9 (12 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 8 (16 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 8 (16 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 7 (10 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 7 (10 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
11 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various agreements 28/03/2013
(8 pages)
11 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various agreements 28/03/2013
(8 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 March 2013Appointment of Mr Philip Miles Raven as a director (2 pages)
22 March 2013Appointment of Mr Philip Miles Raven as a director (2 pages)
21 March 2013Appointment of Mr Colin Taverner as a director (2 pages)
21 March 2013Appointment of Mr Colin Taverner as a director (2 pages)
19 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 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 1 (3 pages)
30 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 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 1 (3 pages)
24 August 2012Appointment of Mr Matthew Lowe as a director (2 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)
24 August 2012Appointment of Mr Philip Miles Raven as a secretary (1 page)
24 August 2012Termination of appointment of Patricia Birch as a secretary (1 page)
8 August 2012Statement of company's objects (2 pages)
8 August 2012Termination of appointment of Richard Smith as a director (1 page)
8 August 2012Statement of company's objects (2 pages)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 August 2012Termination of appointment of Richard Smith as a director (1 page)
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
20 December 2011Full accounts made up to 31 March 2011 (16 pages)
20 December 2011Full accounts made up to 31 March 2011 (16 pages)
21 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
7 July 2011Section 519 (1 page)
7 July 2011Section 519 (1 page)
4 January 2011Full accounts made up to 31 March 2010 (14 pages)
4 January 2011Full accounts made up to 31 March 2010 (14 pages)
9 November 2010Director's details changed for Mr Lawrence Neil Tomlinson on 5 October 2010 (2 pages)
9 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
9 November 2010Secretary's details changed for Mrs Patricia Gwynn Birch on 15 October 2010 (1 page)
9 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
9 November 2010Director's details changed for Mr Richard Ian Smith on 5 October 2010 (2 pages)
9 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
9 November 2010Secretary's details changed for Mrs Patricia Gwynn Birch on 15 October 2010 (1 page)
9 November 2010Director's details changed for Mr Richard Ian Smith on 5 October 2010 (2 pages)
9 November 2010Director's details changed for Mr Lawrence Neil Tomlinson on 5 October 2010 (2 pages)
9 November 2010Director's details changed for Mr Richard Ian Smith on 5 October 2010 (2 pages)
9 November 2010Director's details changed for Mr Lawrence Neil Tomlinson on 5 October 2010 (2 pages)
11 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 02/11/2009
(4 pages)
11 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 02/11/2009
(4 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
16 November 2009Appointment of Mr Mark Greaves as a director (2 pages)
16 November 2009Appointment of Mr Mark Greaves as a director (2 pages)
8 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
8 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
5 October 2009Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
5 October 2009Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages)
19 August 2009Incorporation (14 pages)
19 August 2009Incorporation (14 pages)