London
EC2A 2EW
Director Name | Mr Andrew Stewart Brown |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 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 | 24 April 2019(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
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 | 24 April 2019(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 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 | 07 August 2019(6 years, 10 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 Nicolas Christian Allhusen |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fonthill House Cassius Drive, King Harry Lane St Albans Herts AL3 4GG |
Director Name | Mr Nathan James Tomkinson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 November 2017) |
Role | Care Home Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Ramparts King Harry Lane St Albans Herts AL3 4AJ |
Secretary Name | Alan Charles Parish |
---|---|
Status | Resigned |
Appointed | 28 May 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 November 2017) |
Role | Company Director |
Correspondence Address | Fonthill House Cassius Drive, King Harry Lane St Albans Herts AL3 4GG |
Director Name | Prof June Andrews |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2017(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 April 2019) |
Role | University Professor |
Country of Residence | Scotland |
Correspondence Address | Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW |
Director Name | Mr Gordon Charles Coull |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2017(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW |
Director Name | Mr Thomas Jamieson Hutchison Iii |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2017(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 April 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW |
Director Name | Mr Robert Malcolm Naish |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2017(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 April 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW |
Director Name | Mr Donald Alasdair Campbell |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2019(6 years, 6 months after company formation) |
Appointment Duration | 11 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 | Maitland Administration Services (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2017(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 August 2019) |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Website | www.fonthillcare.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01727 893104 |
Telephone region | St Albans |
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 |
1 at £1 | Nicolas Christian Allhusen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,548,514 |
Cash | £52,214 |
Current Liabilities | £216,889 |
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 | 5 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months, 3 weeks from now) |
5 November 2020 | Delivered on: 13 November 2020 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
29 January 2018 | Delivered on: 31 January 2018 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Outstanding |
28 April 2016 | Delivered on: 9 May 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All freehold and leasehold land now vested in the company together with all buildings fixtures, fittings and fixed plant and machinery now or at any time afterwards on it. Outstanding |
28 April 2016 | Delivered on: 9 May 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 1) the leasehold property known as fonthill house, cassius drive, st albans, hertfordshire and registered at h m land registry with title number HD527368. Outstanding |
25 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Change of details for Thr Number 15 Plc as a person with significant control on 29 June 2023 (3 pages) |
29 June 2023 | Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW England to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 29 June 2023 (1 page) |
3 April 2023 | Full accounts made up to 30 June 2022 (15 pages) |
17 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
30 March 2022 | Full accounts made up to 30 June 2021 (15 pages) |
23 March 2022 | Secretary's details changed for Target Fund Managers Limited on 23 March 2022 (1 page) |
8 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
1 July 2021 | Full accounts made up to 30 June 2020 (14 pages) |
8 June 2021 | Change of details for Thr Number 15 Plc as a person with significant control on 12 June 2019 (2 pages) |
13 November 2020 | Registration of charge 082412670004, created on 5 November 2020 (67 pages) |
8 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
9 April 2020 | Termination of appointment of Donald Alasdair Campbell as a director on 31 March 2020 (1 page) |
2 March 2020 | Full accounts made up to 30 June 2019 (16 pages) |
10 October 2019 | Confirmation statement made on 5 October 2019 with updates (3 pages) |
13 August 2019 | Appointment of Target Fund Managers Limited as a secretary on 7 August 2019 (2 pages) |
13 August 2019 | Termination of appointment of Maitland Administration Services (Scotland) Limited as a secretary on 7 August 2019 (1 page) |
12 June 2019 | Registered office address changed from Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW United Kingdom to Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW on 12 June 2019 (1 page) |
2 May 2019 | Appointment of Mr Andrew Stewart Brown as a director on 24 April 2019 (2 pages) |
2 May 2019 | Appointment of Mr Kenneth Macangus Mackenzie as a director on 24 April 2019 (2 pages) |
2 May 2019 | Termination of appointment of Robert Malcolm Naish as a director on 24 April 2019 (1 page) |
2 May 2019 | Termination of appointment of Gordon Charles Coull as a director on 24 April 2019 (1 page) |
2 May 2019 | Termination of appointment of June Andrews as a director on 24 April 2019 (1 page) |
2 May 2019 | Appointment of Mr John Marcus Flannelly as a director on 24 April 2019 (2 pages) |
2 May 2019 | Appointment of Mr Stanley Gordon Bland as a director on 24 April 2019 (2 pages) |
2 May 2019 | Appointment of Mr Donald Alasdair Campbell as a director on 24 April 2019 (2 pages) |
2 May 2019 | Termination of appointment of Thomas Jamieson Hutchison Iii as a director on 24 April 2019 (1 page) |
16 April 2019 | Full accounts made up to 30 June 2018 (17 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
11 July 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
14 March 2018 | Notification of Thr Number 15 Plc as a person with significant control on 29 January 2018 (2 pages) |
14 March 2018 | Cessation of Target Healthcare Reit Limited as a person with significant control on 29 January 2018 (1 page) |
8 February 2018 | Resolutions
|
31 January 2018 | Registration of charge 082412670003, created on 29 January 2018 (54 pages) |
24 January 2018 | Resolutions
|
6 December 2017 | Change of details for Target Healthcare Reit Limited as a person with significant control on 22 November 2017 (2 pages) |
6 December 2017 | Cessation of Nathan James Tomkinson as a person with significant control on 21 November 2017 (1 page) |
6 December 2017 | Cessation of Nicolas Christian Allhusen as a person with significant control on 21 November 2017 (1 page) |
6 December 2017 | Change of details for Target Healthcare Reit Limited as a person with significant control on 22 November 2017 (2 pages) |
6 December 2017 | Notification of Fonthill Care (Harry Park) Limited as a person with significant control on 21 November 2017 (2 pages) |
6 December 2017 | Notification of Target Healthcare Reit Limited as a person with significant control on 22 November 2017 (1 page) |
6 December 2017 | Notification of Fonthill Care (Harry Park) Limited as a person with significant control on 21 November 2017 (2 pages) |
6 December 2017 | Notification of Target Healthcare Reit Limited as a person with significant control on 22 November 2017 (1 page) |
6 December 2017 | Cessation of Nicolas Christian Allhusen as a person with significant control on 21 November 2017 (1 page) |
6 December 2017 | Cessation of Fonthill Care (Harry Park) Limited as a person with significant control on 22 November 2017 (1 page) |
6 December 2017 | Cessation of Fonthill Care (Harry Park) Limited as a person with significant control on 22 November 2017 (1 page) |
6 December 2017 | Cessation of Nathan James Tomkinson as a person with significant control on 21 November 2017 (1 page) |
5 December 2017 | Satisfaction of charge 082412670001 in full (4 pages) |
5 December 2017 | Satisfaction of charge 082412670002 in full (4 pages) |
5 December 2017 | Satisfaction of charge 082412670001 in full (4 pages) |
5 December 2017 | Satisfaction of charge 082412670002 in full (4 pages) |
29 November 2017 | Registered office address changed from 6 New Fleet Street Square New Fetter Lane London EC4A 3AQ England to Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW on 29 November 2017 (1 page) |
29 November 2017 | Registered office address changed from 6 New Fleet Street Square New Fetter Lane London EC4A 3AQ England to Springfield Lodge Colchester Road Chelmsford Essex CM2 5PW on 29 November 2017 (1 page) |
28 November 2017 | Appointment of Gordon Charles Coull as a director on 22 November 2017 (2 pages) |
28 November 2017 | Appointment of Gordon Charles Coull as a director on 22 November 2017 (2 pages) |
27 November 2017 | Appointment of Robert Malcolm Naish as a director on 22 November 2017 (2 pages) |
27 November 2017 | Appointment of Robert Malcolm Naish as a director on 22 November 2017 (2 pages) |
27 November 2017 | Appointment of Thomas Jamieson Hutchison Iii as a director on 22 November 2017 (2 pages) |
27 November 2017 | Appointment of Professor June Andrews as a director on 22 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Alan Charles Parish as a secretary on 22 November 2017 (1 page) |
27 November 2017 | Registered office address changed from Fonthill House Cassius Drive, King Harry Lane St Albans Herts AL3 4GG to 6 New Fleet Street Square New Fetter Lane London EC4A 3AQ on 27 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Alan Charles Parish as a secretary on 22 November 2017 (1 page) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 November 2017 | Appointment of Maitland Administration Services (Scotland) Limited as a secretary on 22 November 2017 (2 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 November 2017 | Termination of appointment of Nicolas Christian Allhusen as a director on 22 November 2017 (1 page) |
27 November 2017 | Appointment of Thomas Jamieson Hutchison Iii as a director on 22 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Nathan James Tomkinson as a director on 22 November 2017 (1 page) |
27 November 2017 | Registered office address changed from Fonthill House Cassius Drive, King Harry Lane St Albans Herts AL3 4GG to 6 New Fleet Street Square New Fetter Lane London EC4A 3AQ on 27 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Nathan James Tomkinson as a director on 22 November 2017 (1 page) |
27 November 2017 | Appointment of Maitland Administration Services (Scotland) Limited as a secretary on 22 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Nicolas Christian Allhusen as a director on 22 November 2017 (1 page) |
27 November 2017 | Appointment of Professor June Andrews as a director on 22 November 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 October 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
26 October 2016 | Confirmation statement made on 5 October 2016 with updates (7 pages) |
9 May 2016 | Registration of charge 082412670002, created on 28 April 2016 (23 pages) |
9 May 2016 | Registration of charge 082412670002, created on 28 April 2016 (23 pages) |
9 May 2016 | Registration of charge 082412670001, created on 28 April 2016 (15 pages) |
9 May 2016 | Registration of charge 082412670001, created on 28 April 2016 (15 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
29 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
19 September 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
19 September 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
28 May 2013 | Appointment of Alan Charles Parish as a secretary (1 page) |
28 May 2013 | Appointment of Alan Charles Parish as a secretary (1 page) |
30 April 2013 | Appointment of Mr Nathan James Tomkinson as a director (2 pages) |
30 April 2013 | Appointment of Mr Nathan James Tomkinson as a director (2 pages) |
18 April 2013 | Registered office address changed from 2 Longmead Shaftesbury Dorset SP7 8PL on 18 April 2013 (1 page) |
18 April 2013 | Registered office address changed from 2 Longmead Shaftesbury Dorset SP7 8PL on 18 April 2013 (1 page) |
5 October 2012 | Incorporation (36 pages) |
5 October 2012 | Incorporation (36 pages) |