Company NameFairlie Healthcare Limited
DirectorsJamie Clarke and Andrew Douglas Norman
Company StatusActive
Company Number07281576
CategoryPrivate Limited Company
Incorporation Date11 June 2010(13 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameJamie Clarke
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(11 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairlie House 2 - 6 Uffington Road West Norwood
London
SE27 0RW
Director NameAndrew Douglas Norman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(11 years after company formation)
Appointment Duration2 years, 10 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFairlie House 2 - 6 Uffington Road West Norwood
London
SE27 0RW
Director NameMr John Gregory Whelan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2 6 Uffington Road
West Norwood
London
SE27 0RW
Secretary NameMr Sean Whelan
StatusResigned
Appointed10 July 2010(4 weeks, 1 day after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 February 2011)
RoleCompany Director
Correspondence Address2 6 Uffington Road
West Norwood
London
SE27 0RW
Director NameMrs Hazelyn Angela Canning
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(8 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 July 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 6 Uffington Road
West Norwood
London
SE27 0RW
Director NameMs Suzanne Davey
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(8 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 July 2021)
RoleNursing Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairlie House 2 - 6 Uffington Road
West Norwood
London
SE27 0RW
Director NameMr Mathew Whelan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(8 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairlie House 2 - 6 Uffington Road
West Norwood
London
SE27 0RW
Secretary NameMs Hazelyn Canning
StatusResigned
Appointed23 February 2011(8 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 12 July 2016)
RoleCompany Director
Correspondence Address2 6 Uffington Road
West Norwood
London
SE27 0RW
Director NameMr Terry Patrick McGranaghan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(7 years after company formation)
Appointment Duration4 years (resigned 01 July 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairlie House 2 - 6 Uffington Road
West Norwood
London
SE27 0RW

Contact

Websitefairliehealthcare.co.uk
Email address[email protected]
Telephone020 86706090
Telephone regionLondon

Location

Registered Address2 - 6 Uffington Road
West Norwood
London
SE27 0RW
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardKnight's Hill
Built Up AreaGreater London

Shareholders

1000 at £1Fairlie Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,561,132
Gross Profit£6,174,458
Net Worth-£234,427
Cash£76,293
Current Liabilities£2,419,084

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Charges

18 December 2018Delivered on: 20 December 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 December 2013Delivered 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 2011Delivered 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

Filing History

24 September 2020Confirmation statement made on 10 September 2020 with updates (5 pages)
26 June 2020Full accounts made up to 30 June 2019 (27 pages)
10 September 2019Confirmation statement made on 10 September 2019 with updates (5 pages)
27 March 2019Full accounts made up to 30 June 2018 (26 pages)
21 December 2018Satisfaction of charge 072815760002 in full (1 page)
20 December 2018Registration of charge 072815760003, created on 18 December 2018 (81 pages)
24 September 2018Confirmation statement made on 10 September 2018 with updates (5 pages)
3 April 2018Full accounts made up to 30 June 2017 (28 pages)
25 September 2017Confirmation statement made on 10 September 2017 with updates (5 pages)
25 September 2017Appointment of Mr Terry Patrick Mcgranaghan as a director on 30 June 2017 (2 pages)
25 September 2017Confirmation statement made on 10 September 2017 with updates (5 pages)
25 September 2017Appointment of Mr Terry Patrick Mcgranaghan as a director on 30 June 2017 (2 pages)
5 April 2017Full accounts made up to 30 June 2016 (27 pages)
5 April 2017Full accounts made up to 30 June 2016 (27 pages)
3 November 2016Termination of appointment of Hazelyn Canning as a secretary on 12 July 2016 (1 page)
3 November 2016Termination of appointment of Hazelyn Canning as a secretary on 12 July 2016 (1 page)
2 November 2016Termination of appointment of Hazelyn Angela Canning as a director on 12 July 2016 (1 page)
2 November 2016Termination of appointment of Hazelyn Angela Canning as a director on 12 July 2016 (1 page)
21 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
4 April 2016Full accounts made up to 30 June 2015 (18 pages)
4 April 2016Full accounts made up to 30 June 2015 (18 pages)
9 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(6 pages)
9 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
(6 pages)
13 April 2015Full accounts made up to 30 June 2014 (17 pages)
13 April 2015Full accounts made up to 30 June 2014 (17 pages)
6 January 2015Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(4 pages)
6 January 2015Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,000
(4 pages)
3 April 2014Accounts for a small company made up to 30 June 2013 (5 pages)
3 April 2014Accounts for a small company made up to 30 June 2013 (5 pages)
7 January 2014Satisfaction of charge 1 in full (4 pages)
7 January 2014Satisfaction of charge 1 in full (4 pages)
2 January 2014Registration of charge 072815760002 (31 pages)
2 January 2014Registration of charge 072815760002 (31 pages)
29 November 2013Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER on 29 November 2013 (1 page)
29 November 2013Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER on 29 November 2013 (1 page)
29 November 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000
(4 pages)
29 November 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000
(4 pages)
20 September 2013Registered office address changed from 2 6 Uffington Road West Norwood London SE27 0RW United Kingdom on 20 September 2013 (1 page)
20 September 2013Registered office address changed from 2 6 Uffington Road West Norwood London SE27 0RW United Kingdom on 20 September 2013 (1 page)
4 April 2013Accounts for a small company made up to 30 June 2012 (4 pages)
4 April 2013Accounts for a small company made up to 30 June 2012 (4 pages)
10 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
27 June 2012Amended full accounts made up to 30 June 2011 (14 pages)
27 June 2012Amended full accounts made up to 30 June 2011 (14 pages)
11 April 2012Full accounts made up to 30 June 2011 (15 pages)
11 April 2012Full accounts made up to 30 June 2011 (15 pages)
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 February 2011Termination of appointment of Sean Whelan as a secretary (1 page)
23 February 2011Appointment of Ms Hazelyn Canning as a secretary (1 page)
23 February 2011Appointment of Ms Hazelyn Canning as a secretary (1 page)
23 February 2011Termination of appointment of Sean Whelan as a secretary (1 page)
7 February 2011Appointment of Ms Suzanne Davey as a director (2 pages)
7 February 2011Termination of appointment of John Whelan as a director (1 page)
7 February 2011Appointment of Mrs Hazelyn Canning as a director (2 pages)
7 February 2011Appointment of Mr Mathew Whelan as a director (2 pages)
7 February 2011Appointment of Mrs Hazelyn Canning as a director (2 pages)
7 February 2011Termination of appointment of John Whelan as a director (1 page)
7 February 2011Appointment of Mr Mathew Whelan as a director (2 pages)
7 February 2011Appointment of Ms Suzanne Davey as a director (2 pages)
10 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (4 pages)
10 July 2010Appointment of Mr Sean Whelan as a secretary (1 page)
10 July 2010Appointment of Mr Sean Whelan as a secretary (1 page)
11 June 2010Incorporation (22 pages)
11 June 2010Incorporation (22 pages)