London
EC2A 2EW
Director Name | Mr Andrew Stewart Brown |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2019(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr John Marcus Flannelly |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 August 2019(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Kenneth Macangus Mackenzie |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2019(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Secretary Name | Target Fund Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 August 2019(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | 1st Floor, Glendevon House Castle Business Park Stirling FK9 4TZ Scotland |
Director Name | Mr Leslie James Chaplin |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birch Hall 87 Trippet Lane Sheffield S1 4EL |
Director Name | Mr Michael Neville Bullas |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
Director Name | Mr Stephen Clifford Bullas |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4 164-170 Queens Road Sheffield S2 4DH |
Director Name | Mr Christopher Ball |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2019(7 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 22 August 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Donald Alasdair Campbell |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2019(7 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 March 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Secretary Name | Business Action Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2012(same day as company formation) |
Correspondence Address | Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL |
Secretary Name | Maitland Administration Services (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2019(7 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 August 2019) |
Correspondence Address | 20 Forth Street Edinburgh EH1 3LH Scotland |
Registered Address | Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 25 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (2 months, 1 week from now) |
5 November 2020 | Delivered on: 13 November 2020 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Particulars: The freehold land known as the moors care centre, 155 harrogate road, ripon, HG4 2SB and registered at the land registry with title number NYK223530. Outstanding |
---|---|
3 April 2020 | Delivered on: 7 April 2020 Persons entitled: Hsbc UK Bank PLC as Security Agent Classification: A registered charge Particulars: Land known as 155 harrogate road, ripon registered with title number NYK223530 and additional land. See deed for further details. Outstanding |
19 August 2019 | Delivered on: 20 August 2019 Persons entitled: Hlwch 900 Limited Classification: A registered charge Particulars: The freehold property known as land at harrogate road, ripon, north yorkshire, registered at the land registry with title number NYK223530. Outstanding |
17 January 2014 | Delivered on: 3 February 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: As more particularly described in clause 3 of the assignment and charge, an assignment and first fixed charge over the charged contracts and contract proceeds (as defined within the assignment and charge). Notification of addition to or amendment of charge. Outstanding |
17 January 2014 | Delivered on: 22 January 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: As more particularly described in clause 2 of the debenture, a debenture creating fixed and floating charges over all the assets and undertaking (present and future) of ripon care limited. Notification of addition to or amendment of charge. Outstanding |
17 January 2014 | Delivered on: 22 January 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: As further described in clause 2 of the legal charge, a legal charge granting a fixed charge over the freehold property known as land at harrogate road, ripon, north yorkshire, registered at the land registry with title number NYK223530.. Notification of addition to or amendment of charge. Outstanding |
13 November 2020 | Registration of charge 080831170006, created on 5 November 2020 (67 pages) |
---|---|
6 October 2020 | Full accounts made up to 30 September 2019 (26 pages) |
26 May 2020 | Confirmation statement made on 25 May 2020 with updates (4 pages) |
21 April 2020 | Resolutions
|
9 April 2020 | Termination of appointment of Donald Alasdair Campbell as a director on 31 March 2020 (1 page) |
7 April 2020 | Registration of charge 080831170005, created on 3 April 2020 (21 pages) |
3 April 2020 | Statement of capital following an allotment of shares on 3 April 2020
|
7 January 2020 | Change of details for Ripon Stourport Investments Limited as a person with significant control on 2 October 2019 (2 pages) |
20 September 2019 | Resolutions
|
12 September 2019 | Termination of appointment of Maitland Administration Services (Scotland) Limited as a secretary on 22 August 2019 (1 page) |
11 September 2019 | Appointment of Target Fund Managers Limited as a secretary on 22 August 2019 (2 pages) |
2 September 2019 | Satisfaction of charge 080831170001 in full (4 pages) |
2 September 2019 | Satisfaction of charge 080831170002 in full (4 pages) |
2 September 2019 | Satisfaction of charge 080831170004 in full (4 pages) |
2 September 2019 | Satisfaction of charge 080831170003 in full (4 pages) |
29 August 2019 | Appointment of Mr Donald Alasdair Campbell as a director on 22 August 2019 (2 pages) |
29 August 2019 | Termination of appointment of Christopher Ball as a director on 22 August 2019 (1 page) |
29 August 2019 | Appointment of Mr John Marcus Flannelly as a director on 22 August 2019 (2 pages) |
29 August 2019 | Registered office address changed from Suite 4 164-170 Queens Road Sheffield S2 4DH England to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 29 August 2019 (1 page) |
29 August 2019 | Appointment of Mr Kenneth Macangus Mackenzie as a director on 22 August 2019 (2 pages) |
29 August 2019 | Appointment of Mr Gordon Stanley Bland as a director on 22 August 2019 (2 pages) |
29 August 2019 | Appointment of Maitland Administration Services (Scotland) Limited as a secretary on 22 August 2019 (2 pages) |
29 August 2019 | Appointment of Mr Andrew Stewart Brown as a director on 22 August 2019 (2 pages) |
28 August 2019 | Termination of appointment of Michael Neville Bullas as a director on 21 August 2019 (1 page) |
28 August 2019 | Termination of appointment of Stephen Clifford Bullas as a director on 21 August 2019 (1 page) |
28 August 2019 | Appointment of Mr Christopher Ball as a director on 21 August 2019 (2 pages) |
28 August 2019 | Termination of appointment of Business Action Limited as a secretary on 21 August 2019 (1 page) |
21 August 2019 | Notification of Ripon Stourport Investments Limited as a person with significant control on 19 August 2019 (2 pages) |
21 August 2019 | Cessation of Hlwch 900 Limited as a person with significant control on 19 August 2019 (1 page) |
20 August 2019 | Registration of charge 080831170004, created on 19 August 2019 (29 pages) |
24 July 2019 | Full accounts made up to 30 September 2018 (18 pages) |
5 July 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
29 November 2018 | Full accounts made up to 30 September 2017 (8 pages) |
2 November 2018 | Notification of Hlwch 900 Limited as a person with significant control on 27 March 2018 (2 pages) |
2 November 2018 | Cessation of Louth Care Limited as a person with significant control on 27 March 2018 (1 page) |
29 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
21 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
10 March 2016 | Registered office address changed from Birch Hall 87 Trippet Lane Sheffield S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from Birch Hall 87 Trippet Lane Sheffield S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 10 March 2016 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
3 February 2014 | Registration of charge 080831170003 (30 pages) |
3 February 2014 | Registration of charge 080831170003 (30 pages) |
23 January 2014 | Sub-division of shares on 17 January 2014 (5 pages) |
23 January 2014 | Resolutions
|
23 January 2014 | Resolutions
|
23 January 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
23 January 2014 | Previous accounting period shortened from 28 February 2014 to 30 September 2013 (3 pages) |
23 January 2014 | Resolutions
|
23 January 2014 | Sub-division of shares on 17 January 2014 (5 pages) |
23 January 2014 | Previous accounting period shortened from 28 February 2014 to 30 September 2013 (3 pages) |
23 January 2014 | Resolutions
|
23 January 2014 | Resolutions
|
23 January 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
23 January 2014 | Resolutions
|
22 January 2014 | Registration of charge 080831170002 (9 pages) |
22 January 2014 | Registration of charge 080831170002 (9 pages) |
22 January 2014 | Registration of charge 080831170001 (9 pages) |
22 January 2014 | Registration of charge 080831170001 (9 pages) |
26 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Appointment of Mr Stephen Bullas as a director (2 pages) |
30 April 2013 | Appointment of Mr Stephen Bullas as a director (2 pages) |
30 April 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 April 2013 | Termination of appointment of Leslie Chaplin as a director (1 page) |
29 April 2013 | Appointment of Mr Michael Neville Bullas as a director (2 pages) |
29 April 2013 | Termination of appointment of Leslie Chaplin as a director (1 page) |
29 April 2013 | Appointment of Mr Michael Neville Bullas as a director (2 pages) |
22 March 2013 | Previous accounting period shortened from 31 May 2013 to 28 February 2013 (1 page) |
22 March 2013 | Previous accounting period shortened from 31 May 2013 to 28 February 2013 (1 page) |
25 May 2012 | Incorporation
|
25 May 2012 | Incorporation
|