Company NameAnchor Carehomes (Number Two) Limited
Company StatusDissolved
Company Number07590307
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)
Previous NameIdeal Carehomes (Number Two) 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(4 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 10 August 2021)
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(4 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 10 August 2021)
RoleCompany Director
Country of ResidenceEngland
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
StatusClosed
Appointed01 April 2017(5 years, 12 months after company formation)
Appointment Duration4 years, 4 months (closed 10 August 2021)
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(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 10 August 2021)
RoleExecutive Director Business Services
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Secretary NameMiss Michelle Louise Holt
StatusClosed
Appointed01 May 2020(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 10 August 2021)
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(9 years, 11 months after company formation)
Appointment Duration5 months, 1 week (closed 10 August 2021)
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
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Helios 47
Isabella Road
Garforth
West Yorkshire
LS25 2DY
Director NameMr Lawrence Neil Tomlinson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Helios 47
Isabella Road, Garforth
Leeds
West Yorkshire
LS25 2DY
Secretary NameMrs Patricia Gwynn Birch
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Correspondence Address15 Chestnut Green
Monk Fryston
North Yorkshire
LS25 5PN
Director NameMr Matthew Graeme Lowe
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(1 year, 4 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(1 year, 4 months 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 Mark Charles Greaves
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 September 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
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(1 year, 11 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(1 year, 11 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(4 years, 5 months 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 NameMr Howard Nankivell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Director NameSue Ingrouille
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(4 years, 5 months 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(4 years, 5 months 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(4 years, 5 months 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(4 years, 12 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(5 years, 12 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
Secretary NameMrs Mary Keane
StatusResigned
Appointed29 September 2017(6 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2020)
RoleCompany Director
Correspondence AddressThe Heals Building Suites A & B Torrington Place
London
WC1E 7HJ
Director NameMs Rona Nicholson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed29 November 2018(7 years, 8 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(7 years, 8 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(8 years, 2 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]
Telephone0113 3853885
Telephone regionLeeds

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 £1Lnt Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,392,946
Gross Profit£1,047,785
Net Worth£8,091,370
Cash£28,556
Current Liabilities£321,123

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

28 March 2013Delivered on: 12 April 2013
Satisfied on: 21 May 2014
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever.
Particulars: All that f/h l/h property k/a oak tree lodge gipton t/n WYK567782 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease.
Fully Satisfied
28 March 2013Delivered on: 12 April 2013
Satisfied on: 21 May 2014
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever.
Particulars: All that f/h / l/h property k/a hatfield house hatfield t/n SYK470800 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease.
Fully Satisfied
28 March 2013Delivered on: 12 April 2013
Satisfied on: 21 May 2014
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever.
Particulars: All that f/h and l/h property k/a mill view bradford t/n WYK561363.
Fully Satisfied
28 March 2013Delivered on: 12 April 2013
Satisfied on: 21 May 2014
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever.
Particulars: All that f/h and l/h property k/a oakwood grange royston t/n SYK557767 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease.
Fully Satisfied
28 March 2013Delivered on: 12 April 2013
Satisfied on: 21 May 2014
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever.
Particulars: The f/h and l/h property k/a brackenfield hall sheffield t/n SYK549205 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease 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
17 June 2011Delivered on: 21 June 2011
Satisfied on: 21 May 2014
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 70-72 montrose avenue wigan t/n GM670447, all buildings fixtures and fittings,rental income, 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: 1. brackenfield hall, sheffield (title number SYK549205). 2. oakwood grange, royston (title number SYK557767). And additional land. Please see deed for further details.
Fully Satisfied
9 May 2011Delivered on: 14 May 2011
Satisfied on: 21 May 2014
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
15 April 2013Delivered on: 26 April 2013
Satisfied on: 21 May 2014
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: 573 herries road sheffield t/no SYK432441. Notification of addition to or amendment of charge.
Fully Satisfied
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: Savile park junior and infant school moorfield street halifax t/no WYK806466,70-72 montrose avenue wigan t/no GM670447 fixed charge any f/h l/h or 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: Legal mortgage
Secured details: All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Hatfield health centre crookes broom lane hatfield doncaster t/no SYK470800 and all premises and fixtures the proceeds of sale of its secured property the benefit of all other agreements floating charge all its assets and undertakings 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: Legal mortgage
Secured details: All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Oakwood, oakwood road royston barnsley t/no SYK557767 and all premises and fixtures the proceeds of sale of its secured property the benefit of all other agreements floating charge all its assets and undertakings 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: Legal mortgage
Secured details: All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Mill view care home bolton lane bradford t/no WYK561363 and all premises and fixtures the proceeds of sale of its secured property the benefit of all other agreements floating charge all its assets and undertakings 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: Legal mortgage
Secured details: All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fairway hotel (oak tree lodge) oak tree drive leeds t/no WYK567782 and all premises and fixtures the proceeds of sale of its secured property the benefit of all other agreements floating charge all its assets and undertakings 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: Legal mortgage
Secured details: All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the west side of fox lane sheffield (brackenfield hall) t/no SYK549205 and all premises and fixtures the proceeds of sale of its secured property the benefit of all other agreements floating charge all its assets and undertakings 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: 573 herries road sheffield t/no SYK432441, land and buildings on the west side of fox lane sheffield t/no SYK549205, oakwood, oakwood road royston barnsley t/no SYK557767 for details of further property charged please refer to form MG01 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: Santander UK PLC

Classification: Share charge
Secured details: All monies due or to become due from the company or the principal to the group members (or any of them) on any account whatsoever.
Particulars: The shares together with all related rights - ideal carehomes (kirklees) limited 07145869 no. 1 ordinary see image for full details.
Fully Satisfied
28 March 2013Delivered on: 12 April 2013
Satisfied on: 21 May 2014
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever.
Particulars: All that f/h l/h property k/a herries court sheffield t/n SYK432441 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease.
Fully Satisfied
9 May 2011Delivered on: 14 May 2011
Satisfied on: 21 May 2014
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H savile park junior and infant school moorfield street halifax and including all rights attached or appurtenant to it and all buildings erections fixtures and fittings including trade fixtures and fittings but excluding in the case of leasehold property landlord's fixtures fixed plant and machinery from time to time on it and any insurance and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof.
Fully Satisfied
3 September 2015Delivered on: 7 September 2015
Persons entitled: Lgim Commercial Lending Limited (As "Security Trustee")

Classification: A registered charge
Outstanding
22 December 2014Delivered on: 3 January 2015
Persons entitled: Kames Target Healthcare General Partner Limited (The Security Agent)

Classification: A registered charge
Particulars: F/H land and buildings at larkhill hall (formerly derby mills) muirhead avenue east west derby liverpool t/no MS7617.
Outstanding

Filing History

11 March 2021Appointment of Mr Robert Martin as a director on 1 March 2021 (2 pages)
11 March 2021Termination of appointment of Mark Charles Greaves as a director on 28 February 2021 (1 page)
11 September 2020Accounts for a dormant company made up to 31 March 2020 (13 pages)
11 June 2020Satisfaction of charge 075903070021 in full (1 page)
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)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 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)
29 July 2019Appointment of Mr Simon Ross Cameron Glucina as a director on 27 June 2019 (2 pages)
9 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
28 March 2019Appointment of Ms Kathryn Anne Smith as a director on 31 January 2019 (2 pages)
27 March 2019Cessation of Anchor Trust as a person with significant control on 28 November 2018 (1 page)
27 March 2019Notification of Anchor Hanover Group as a person with significant control on 29 November 2018 (2 pages)
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)
12 October 2018Termination of appointment of Howard Nankivell as a director on 5 October 2018 (1 page)
10 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
20 December 2017Full accounts made up to 31 March 2017 (19 pages)
20 December 2017Full accounts made up to 31 March 2017 (19 pages)
12 October 2017Appointment of Mrs Mary Keane as a secretary on 29 September 2017 (2 pages)
12 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)
10 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
4 April 2017Appointment of Mr Mark Charles Greaves 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 Curran 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)
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)
29 November 2016Full accounts made up to 31 March 2016 (22 pages)
29 November 2016Full accounts made up to 31 March 2016 (22 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)
19 April 2016Termination of appointment of David Edwards as a secretary on 31 March 2016 (1 page)
19 April 2016Termination of appointment of David Edwards as a director on 31 March 2016 (1 page)
19 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(5 pages)
19 April 2016Appointment of Miss Sarah Elizabeth Jones as a secretary on 31 March 2016 (2 pages)
19 April 2016Termination of appointment of David Edwards as a director on 31 March 2016 (1 page)
19 April 2016Appointment of Miss Sarah Elizabeth Jones as a secretary on 31 March 2016 (2 pages)
19 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(5 pages)
19 April 2016Termination of appointment of David Edwards as a secretary 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 2015Company name changed ideal carehomes (number two) 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)
7 December 2015Change of name notice (2 pages)
7 December 2015Company name changed ideal carehomes (number two) LIMITED\certificate issued on 07/12/15
  • RES15 ‐ Change company name resolution on 2015-11-23
(3 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 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 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 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 2015Appointment of David Edwards 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 Mark Charles Greaves as a director on 3 September 2015 (1 page)
29 September 2015Termination of appointment of Matthew Graeme Lowe as a director on 3 September 2015 (1 page)
29 September 2015Appointment of David Edwards as a secretary on 3 September 2015 (2 pages)
29 September 2015Termination of appointment of Colin Taverner as a director on 3 September 2015 (1 page)
29 September 2015Termination of appointment of Philip Miles Raven 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 Mark Charles Greaves 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 Ms Sarah Elizabeth Jones 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 Sue Ingrouille 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 Philip Miles Raven as a secretary 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 2015Appointment of Howard Nankivell 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 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 2015Appointment of Dominic Patrick Thomas Hayes as a director on 3 September 2015 (2 pages)
29 September 2015Appointment of Sue Ingrouille as a director on 3 September 2015 (2 pages)
29 September 2015Appointment of Ms Sarah Elizabeth Jones as a director on 3 September 2015 (2 pages)
29 September 2015Appointment of Dominic Patrick Thomas Hayes 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 David Edwards 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 David Edwards as a secretary 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)
7 September 2015Registration of charge 075903070022, created on 3 September 2015 (47 pages)
7 September 2015Registration of charge 075903070022, created on 3 September 2015 (47 pages)
7 September 2015Registration of charge 075903070022, created on 3 September 2015 (47 pages)
28 August 2015Statement of capital following an allotment of shares on 18 August 2015
  • GBP 7,500,001
(4 pages)
28 August 2015Statement of capital following an allotment of shares on 18 August 2015
  • GBP 7,500,001
(4 pages)
28 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Capitalise sum of £7,500,000, 7,500,000 ordinary shares of £1 each 18/08/2015
(3 pages)
27 August 2015Statement by Directors (2 pages)
27 August 2015Statement of capital on 27 August 2015
  • GBP 1.00
(5 pages)
27 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 August 2015Statement by Directors (2 pages)
27 August 2015Solvency Statement dated 24/08/15 (2 pages)
27 August 2015Statement of capital on 27 August 2015
  • GBP 1.00
(5 pages)
27 August 2015Solvency Statement dated 24/08/15 (2 pages)
15 July 2015Second filing of AR01 previously delivered to Companies House made up to 4 April 2015 (19 pages)
15 July 2015Second filing of AR01 previously delivered to Companies House made up to 4 April 2015 (19 pages)
15 July 2015Second filing of AR01 previously delivered to Companies House made up to 4 April 2015 (19 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
  • ANNOTATION Clarification a Second filed AR01 is registered on 15/07/2015
(7 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
  • ANNOTATION Clarification a Second filed AR01 is registered on 15/07/2015
(7 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
  • ANNOTATION Clarification a Second filed AR01 is registered on 15/07/2015
(7 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)
3 January 2015Registration of charge 075903070021, created on 22 December 2014 (95 pages)
3 January 2015Registration of charge 075903070021, created on 22 December 2014 (95 pages)
9 September 2014Satisfaction of charge 075903070020 in full (1 page)
9 September 2014Satisfaction of charge 075903070020 in full (1 page)
6 June 2014Second filing of AR01 previously delivered to Companies House made up to 4 April 2013 (19 pages)
6 June 2014Second filing of AR01 previously delivered to Companies House made up to 4 April 2013 (19 pages)
6 June 2014Second filing of AR01 previously delivered to Companies House made up to 4 April 2013 (19 pages)
23 May 2014Registered office address changed from , Unit 2 Helios 47, Isabella Road Garforth, Leeds, West Yorkshire, LS25 5PN on 23 May 2014 (1 page)
23 May 2014Registered office address changed from , Unit 2 Helios 47, Isabella Road Garforth, Leeds, West Yorkshire, LS25 5PN on 23 May 2014 (1 page)
21 May 2014Satisfaction of charge 8 in full (4 pages)
21 May 2014Satisfaction of charge 18 in full (4 pages)
21 May 2014Satisfaction of charge 075903070019 in full (4 pages)
21 May 2014Satisfaction of charge 16 in full (4 pages)
21 May 2014Satisfaction of charge 6 in full (4 pages)
21 May 2014Satisfaction of charge 13 in full (4 pages)
21 May 2014Satisfaction of charge 1 in full (4 pages)
21 May 2014Satisfaction of charge 3 in full (4 pages)
21 May 2014Satisfaction of charge 4 in full (4 pages)
21 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(6 pages)
21 May 2014Satisfaction of charge 13 in full (4 pages)
21 May 2014Satisfaction of charge 6 in full (4 pages)
21 May 2014Satisfaction of charge 1 in full (4 pages)
21 May 2014Satisfaction of charge 10 in full (4 pages)
21 May 2014Satisfaction of charge 7 in full (4 pages)
21 May 2014Satisfaction of charge 10 in full (4 pages)
21 May 2014Satisfaction of charge 2 in full (4 pages)
21 May 2014Satisfaction of charge 11 in full (4 pages)
21 May 2014Satisfaction of charge 2 in full (4 pages)
21 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(6 pages)
21 May 2014Satisfaction of charge 12 in full (4 pages)
21 May 2014Satisfaction of charge 9 in full (4 pages)
21 May 2014Satisfaction of charge 18 in full (4 pages)
21 May 2014Satisfaction of charge 14 in full (4 pages)
21 May 2014Satisfaction of charge 075903070019 in full (4 pages)
21 May 2014Satisfaction of charge 15 in full (4 pages)
21 May 2014Satisfaction of charge 17 in full (4 pages)
21 May 2014Satisfaction of charge 5 in full (4 pages)
21 May 2014Satisfaction of charge 4 in full (4 pages)
21 May 2014Satisfaction of charge 7 in full (4 pages)
21 May 2014Satisfaction of charge 16 in full (4 pages)
21 May 2014Satisfaction of charge 11 in full (4 pages)
21 May 2014Satisfaction of charge 8 in full (4 pages)
21 May 2014Satisfaction of charge 5 in full (4 pages)
21 May 2014Satisfaction of charge 17 in full (4 pages)
21 May 2014Satisfaction of charge 12 in full (4 pages)
21 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(6 pages)
21 May 2014Satisfaction of charge 15 in full (4 pages)
21 May 2014Satisfaction of charge 3 in full (4 pages)
21 May 2014Satisfaction of charge 14 in full (4 pages)
21 May 2014Satisfaction of charge 9 in full (4 pages)
15 May 2014Registration of charge 075903070020 (46 pages)
15 May 2014Registration of charge 075903070020 (46 pages)
4 April 2014Satisfaction of charge 2 in part (1 page)
4 April 2014Satisfaction of charge 2 in part (1 page)
4 April 2014Satisfaction of charge 1 in part (2 pages)
4 April 2014Part of the property or undertaking has been released and no longer forms part of charge 18 (2 pages)
4 April 2014Part of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
4 April 2014Satisfaction of charge 1 in part (2 pages)
4 April 2014Part of the property or undertaking has been released and no longer forms part of charge 12 (2 pages)
4 April 2014Satisfaction of charge 18 in part (1 page)
4 April 2014Satisfaction of charge 18 in part (1 page)
4 April 2014Part of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
4 April 2014Part of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
4 April 2014Satisfaction of charge 12 in part (2 pages)
4 April 2014Satisfaction of charge 12 in part (2 pages)
4 April 2014Part of the property or undertaking has been released and no longer forms part of charge 18 (2 pages)
4 April 2014Part of the property or undertaking has been released and no longer forms part of charge 12 (2 pages)
4 April 2014Satisfaction of charge 4 in part (1 page)
4 April 2014Part of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
4 April 2014Part of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
4 April 2014Satisfaction of charge 4 in part (1 page)
4 April 2014Part of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
24 September 2013Full accounts made up to 31 March 2013 (20 pages)
24 September 2013Full accounts made up to 31 March 2013 (20 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 (19 pages)
10 May 2013Full accounts made up to 31 March 2012 (19 pages)
26 April 2013Registration of charge 075903070019 (42 pages)
26 April 2013Registration of charge 075903070019 (42 pages)
16 April 2013Particulars of a mortgage or charge / charge no: 18 (12 pages)
16 April 2013Particulars of a mortgage or charge / charge no: 18 (12 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 14 (11 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 14 (11 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 12 (16 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 17 (11 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 12 (16 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 17 (11 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 16 (11 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 13 (11 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 15 (11 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 15 (11 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 16 (11 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 13 (11 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 8 (11 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 11 (11 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 9 (11 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 7 (11 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 5 (11 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 11 (11 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 10 (11 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 10 (11 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 5 (11 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 7 (11 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 6 (11 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 6 (11 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 9 (11 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 8 (11 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: 4 (5 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: 4 (5 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/06/2014
(7 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/06/2014
(7 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/06/2014
(7 pages)
22 March 2013Appointment of Mr Colin Taverner as a director (2 pages)
22 March 2013Appointment of Mr Colin Taverner as a director (2 pages)
22 March 2013Appointment of Mr Philip Miles Raven as a director (2 pages)
22 March 2013Appointment of Mr Philip Miles Raven as a director (2 pages)
20 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 November 2012Appointment of Mark Greaves as a director (2 pages)
9 November 2012Appointment of Mark Greaves 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 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 2012Appointment of Mr Matthew Lowe as a director (2 pages)
24 August 2012Termination of appointment of Patricia Birch as a secretary (1 page)
8 August 2012Termination of appointment of Richard Smith as a director (1 page)
8 August 2012Termination of appointment of Richard Smith as a director (1 page)
21 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
21 November 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
21 November 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
21 June 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)