London
SE27 0RW
Director Name | Andrew Douglas Norman |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(11 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Fairlie House 2 - 6 Uffington Road West Norwood London SE27 0RW |
Director Name | Mr John Gregory Whelan |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 2 6 Uffington Road West Norwood London SE27 0RW |
Secretary Name | Mr Sean Whelan |
---|---|
Status | Resigned |
Appointed | 10 July 2010(4 weeks, 1 day after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 February 2011) |
Role | Company Director |
Correspondence Address | 2 6 Uffington Road West Norwood London SE27 0RW |
Director Name | Mrs Hazelyn Angela Canning |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 July 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 6 Uffington Road West Norwood London SE27 0RW |
Director Name | Ms Suzanne Davey |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 July 2021) |
Role | Nursing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairlie House 2 - 6 Uffington Road West Norwood London SE27 0RW |
Director Name | Mr Mathew Whelan |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairlie House 2 - 6 Uffington Road West Norwood London SE27 0RW |
Secretary Name | Ms Hazelyn Canning |
---|---|
Status | Resigned |
Appointed | 23 February 2011(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 July 2016) |
Role | Company Director |
Correspondence Address | 2 6 Uffington Road West Norwood London SE27 0RW |
Director Name | Mr Terry Patrick McGranaghan |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(7 years after company formation) |
Appointment Duration | 4 years (resigned 01 July 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairlie House 2 - 6 Uffington Road West Norwood London SE27 0RW |
Website | fairliehealthcare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86706090 |
Telephone region | London |
Registered Address | 2 - 6 Uffington Road West Norwood London SE27 0RW |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Knight's Hill |
Built Up Area | Greater London |
1000 at £1 | Fairlie Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,561,132 |
Gross Profit | £6,174,458 |
Net Worth | -£234,427 |
Cash | £76,293 |
Current Liabilities | £2,419,084 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
18 December 2018 | Delivered on: 20 December 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
23 December 2013 | Delivered on: 2 January 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: L/H fairlie house 2-6 uffington road west norwood london land at the rear of 113 st julian's farm road and land at the 115 st julian's farm road west norwood london t/nos SGL39885 71175 441556 and SGL285083. Notification of addition to or amendment of charge. Outstanding |
7 March 2011 | Delivered on: 9 March 2011 Satisfied on: 7 January 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
24 September 2020 | Confirmation statement made on 10 September 2020 with updates (5 pages) |
---|---|
26 June 2020 | Full accounts made up to 30 June 2019 (27 pages) |
10 September 2019 | Confirmation statement made on 10 September 2019 with updates (5 pages) |
27 March 2019 | Full accounts made up to 30 June 2018 (26 pages) |
21 December 2018 | Satisfaction of charge 072815760002 in full (1 page) |
20 December 2018 | Registration of charge 072815760003, created on 18 December 2018 (81 pages) |
24 September 2018 | Confirmation statement made on 10 September 2018 with updates (5 pages) |
3 April 2018 | Full accounts made up to 30 June 2017 (28 pages) |
25 September 2017 | Confirmation statement made on 10 September 2017 with updates (5 pages) |
25 September 2017 | Appointment of Mr Terry Patrick Mcgranaghan as a director on 30 June 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 10 September 2017 with updates (5 pages) |
25 September 2017 | Appointment of Mr Terry Patrick Mcgranaghan as a director on 30 June 2017 (2 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (27 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (27 pages) |
3 November 2016 | Termination of appointment of Hazelyn Canning as a secretary on 12 July 2016 (1 page) |
3 November 2016 | Termination of appointment of Hazelyn Canning as a secretary on 12 July 2016 (1 page) |
2 November 2016 | Termination of appointment of Hazelyn Angela Canning as a director on 12 July 2016 (1 page) |
2 November 2016 | Termination of appointment of Hazelyn Angela Canning as a director on 12 July 2016 (1 page) |
21 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
4 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
4 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
9 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
13 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
6 January 2015 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
3 April 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
3 April 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
7 January 2014 | Satisfaction of charge 1 in full (4 pages) |
7 January 2014 | Satisfaction of charge 1 in full (4 pages) |
2 January 2014 | Registration of charge 072815760002 (31 pages) |
2 January 2014 | Registration of charge 072815760002 (31 pages) |
29 November 2013 | Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER on 29 November 2013 (1 page) |
29 November 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
20 September 2013 | Registered office address changed from 2 6 Uffington Road West Norwood London SE27 0RW United Kingdom on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from 2 6 Uffington Road West Norwood London SE27 0RW United Kingdom on 20 September 2013 (1 page) |
4 April 2013 | Accounts for a small company made up to 30 June 2012 (4 pages) |
4 April 2013 | Accounts for a small company made up to 30 June 2012 (4 pages) |
10 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Amended full accounts made up to 30 June 2011 (14 pages) |
27 June 2012 | Amended full accounts made up to 30 June 2011 (14 pages) |
11 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
11 April 2012 | Full accounts made up to 30 June 2011 (15 pages) |
12 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 February 2011 | Termination of appointment of Sean Whelan as a secretary (1 page) |
23 February 2011 | Appointment of Ms Hazelyn Canning as a secretary (1 page) |
23 February 2011 | Appointment of Ms Hazelyn Canning as a secretary (1 page) |
23 February 2011 | Termination of appointment of Sean Whelan as a secretary (1 page) |
7 February 2011 | Appointment of Ms Suzanne Davey as a director (2 pages) |
7 February 2011 | Termination of appointment of John Whelan as a director (1 page) |
7 February 2011 | Appointment of Mrs Hazelyn Canning as a director (2 pages) |
7 February 2011 | Appointment of Mr Mathew Whelan as a director (2 pages) |
7 February 2011 | Appointment of Mrs Hazelyn Canning as a director (2 pages) |
7 February 2011 | Termination of appointment of John Whelan as a director (1 page) |
7 February 2011 | Appointment of Mr Mathew Whelan as a director (2 pages) |
7 February 2011 | Appointment of Ms Suzanne Davey as a director (2 pages) |
10 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
10 July 2010 | Appointment of Mr Sean Whelan as a secretary (1 page) |
10 July 2010 | Appointment of Mr Sean Whelan as a secretary (1 page) |
11 June 2010 | Incorporation (22 pages) |
11 June 2010 | Incorporation (22 pages) |