London
EC2A 1AS
Director Name | Mr Mark Antony Hazlewood |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2019(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, The Aspect 12 Finsbury Square London EC2A 1AS |
Director Name | Mr Michael Patrick O'Reilly |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2019(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, The Aspect 12 Finsbury Square London EC2A 1AS |
Director Name | Mrs Alison Jennifer Brooks |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN |
Director Name | Mr Jonathan Frank Seddon |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN |
Director Name | Mr Christopher John Wilcox |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN |
Secretary Name | Mrs Sarah Jane Cook |
---|---|
Status | Resigned |
Appointed | 16 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN |
Secretary Name | Christopher John Wilcox |
---|---|
Status | Resigned |
Appointed | 16 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN |
Director Name | Mr Declan Patrick Walsh |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 2013(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 September 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Garden Floor 2 Kensington Square London W8 5EP |
Secretary Name | Mr Mathew Alexander Cook |
---|---|
Status | Resigned |
Appointed | 02 December 2013(1 year, 10 months after company formation) |
Appointment Duration | 2 months (resigned 05 February 2014) |
Role | Company Director |
Correspondence Address | Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN |
Website | hkbea.co.uk |
---|
Registered Address | 3rd Floor, The Aspect 12 Finsbury Square London EC2A 1AS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Cinnamon Care Homes L.p 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,637,887 |
Cash | £634,526 |
Current Liabilities | £1,544,321 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
14 September 2021 | Delivered on: 17 September 2021 Persons entitled: Situs Asset Management Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The real property specified in the instrument including the land known as land on the south side of sutton grange, greaves hall avenue, banks, southport (title number: LAN142630). For more details please refer to the instrument. Outstanding |
---|---|
26 November 2019 | Delivered on: 3 December 2019 Persons entitled: Situs Asset Management Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The real property, mortgaged property and intellectual property specified in the instrument including sutton grange, greaves hall avenue, banks, southport, title number: LAN142630. For more details please refer to the instrument. Outstanding |
7 April 2014 | Delivered on: 16 April 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: A debenture taking fixed and floating charges over all the assets and undertaking (present and future) of the charging company, as more particularly described in clause 3 of the debenture. Outstanding |
29 February 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
---|---|
6 November 2023 | Full accounts made up to 31 December 2022 (23 pages) |
17 February 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
3 October 2022 | Full accounts made up to 31 December 2021 (23 pages) |
28 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
2 October 2021 | Full accounts made up to 31 December 2020 (24 pages) |
17 September 2021 | Registration of charge 079105820003, created on 14 September 2021 (70 pages) |
29 March 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
29 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
15 September 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
30 January 2020 | Cessation of Barchester Holdco Limited as a person with significant control on 26 November 2019 (1 page) |
30 January 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
30 January 2020 | Notification of Barchester Finco 2017 Uk Limited as a person with significant control on 26 November 2019 (2 pages) |
11 December 2019 | Resolutions
|
3 December 2019 | Registration of charge 079105820002, created on 26 November 2019 (55 pages) |
13 November 2019 | Cessation of Cinnamon Care Capital Gp2 Lp as a person with significant control on 4 September 2019 (1 page) |
13 November 2019 | Notification of Barchester Holdco Limited as a person with significant control on 4 September 2019 (2 pages) |
12 November 2019 | Registered office address changed from Garden Floor 2 Kensington Square London W8 5EP to 3rd Floor, the Aspect 12 Finsbury Square London EC2A 1AS on 12 November 2019 (1 page) |
29 October 2019 | Appointment of Mr Michael Patrick O'reilly as a director on 4 September 2019 (2 pages) |
29 October 2019 | Appointment of Mr Pete Calveley as a director on 4 September 2019 (2 pages) |
29 October 2019 | Satisfaction of charge 079105820001 in full (1 page) |
29 October 2019 | Termination of appointment of Declan Patrick Walsh as a director on 4 September 2019 (1 page) |
29 October 2019 | Appointment of Dr Mark Antony Hazlewood as a director on 4 September 2019 (2 pages) |
28 August 2019 | Notification of Cinnamon Care Capital Gp2 Lp as a person with significant control on 9 August 2019 (2 pages) |
28 August 2019 | Cessation of Cinnamon Gp1 Limited as a person with significant control on 9 August 2019 (1 page) |
27 August 2019 | Accounts for a small company made up to 31 March 2019 (6 pages) |
8 March 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
20 December 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
22 March 2018 | Confirmation statement made on 16 January 2018 with updates (5 pages) |
6 February 2018 | Accounts for a small company made up to 31 March 2017 (10 pages) |
28 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
10 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
6 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
6 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
4 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
8 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
8 January 2015 | Full accounts made up to 31 December 2013 (13 pages) |
8 January 2015 | Full accounts made up to 31 December 2013 (13 pages) |
23 September 2014 | Previous accounting period shortened from 31 March 2015 to 31 March 2014 (1 page) |
23 September 2014 | Previous accounting period shortened from 31 March 2015 to 31 March 2014 (1 page) |
21 August 2014 | Registered office address changed from Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN to Garden Floor 2 Kensington Square London W8 5EP on 21 August 2014 (1 page) |
21 August 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
21 August 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
21 August 2014 | Registered office address changed from Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN to Garden Floor 2 Kensington Square London W8 5EP on 21 August 2014 (1 page) |
16 April 2014 | Registration of charge 079105820001 (43 pages) |
16 April 2014 | Registration of charge 079105820001 (43 pages) |
14 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Termination of appointment of Alison Brooks as a director (1 page) |
14 February 2014 | Termination of appointment of Mathew Cook as a secretary (1 page) |
14 February 2014 | Termination of appointment of Alison Brooks as a director (1 page) |
14 February 2014 | Termination of appointment of Mathew Cook as a secretary (1 page) |
5 February 2014 | Termination of appointment of Alison Brooks as a director (1 page) |
5 February 2014 | Termination of appointment of Mathew Cook as a secretary (1 page) |
5 February 2014 | Termination of appointment of Alison Brooks as a director (1 page) |
5 February 2014 | Termination of appointment of Mathew Cook as a secretary (1 page) |
2 December 2013 | Termination of appointment of Sarah Cook as a secretary (1 page) |
2 December 2013 | Appointment of Mr Mathew Alexander Cook as a secretary (1 page) |
2 December 2013 | Termination of appointment of Sarah Cook as a secretary (1 page) |
2 December 2013 | Appointment of Mr Mathew Alexander Cook as a secretary (1 page) |
14 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
11 July 2013 | Appointment of Mr Declan Patrick Walsh as a director (2 pages) |
11 July 2013 | Appointment of Mr Declan Patrick Walsh as a director (2 pages) |
27 June 2013 | Termination of appointment of Christopher Wilcox as a director (1 page) |
27 June 2013 | Termination of appointment of Jonathan Seddon as a director (1 page) |
27 June 2013 | Termination of appointment of Jonathan Seddon as a director (1 page) |
27 June 2013 | Termination of appointment of Christopher Wilcox as a director (1 page) |
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
14 February 2012 | Appointment of Mr Jonathan Frank Seddon as a director (2 pages) |
14 February 2012 | Appointment of Mr Christopher John Wilcox as a director (2 pages) |
14 February 2012 | Appointment of Mr Jonathan Frank Seddon as a director (2 pages) |
14 February 2012 | Appointment of Mr Christopher John Wilcox as a director (2 pages) |
13 February 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
13 February 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
13 February 2012 | Termination of appointment of Christopher Wilcox as a secretary (1 page) |
13 February 2012 | Termination of appointment of Christopher Wilcox as a secretary (1 page) |
13 February 2012 | Appointment of Mrs Sarah Jane Cook as a secretary (1 page) |
13 February 2012 | Appointment of Mrs Sarah Jane Cook as a secretary (1 page) |
16 January 2012 | Incorporation
|
16 January 2012 | Incorporation
|
16 January 2012 | Incorporation
|