London
WC1E 7HJ
Director Name | Ms Kathryn Anne Smith |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2019(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 27 December 2022) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | The Heals Building 22-24 Torrington Place London WC1E 7HJ |
Secretary Name | Miss Michelle Louise Holt |
---|---|
Status | Closed |
Appointed | 01 May 2020(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 27 December 2022) |
Role | Company Director |
Correspondence Address | The Heals Building 22-24 Torrington Place London WC1E 7HJ |
Director Name | Mr Robert Martin |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2021(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 27 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heals Building 22-24 Torrington Place London WC1E 7HJ |
Director Name | Mr Mark Charles Greaves |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Matthew Graeme Lowe |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(same day as company formation) |
Role | Group Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Lawrence Neil Tomlinson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Secretary Name | Mr Philip Miles Raven |
---|---|
Status | Resigned |
Appointed | 14 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 2 Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Philip Miles Raven |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 September 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unit 2 Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Colin Taverner |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 September 2015) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Unit 2 Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY |
Director Name | Mr Howard Nankivell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heals Building 22-24 Torrington Place London WC1E 7HJ |
Director Name | Mrs Jane Rachel Ashcroft |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heals Building 22-24 Torrington Place London WC1E 7HJ |
Director Name | Sue Ingrouille |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heals Building 22-24 Torrington Place London WC1E 7HJ |
Director Name | Dominic Patrick Thomas Hayes |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(2 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heals Building 22-24 Torrington Place London WC1E 7HJ |
Director Name | David Edwards |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(2 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heals Building 22-24 Torrington Place London WC1E 7HJ |
Secretary Name | David Edwards |
---|---|
Status | Resigned |
Appointed | 03 September 2015(2 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | The Heals Building 22-24 Torrington Place London WC1E 7HJ |
Secretary Name | Miss Sarah Elizabeth Jones |
---|---|
Status | Resigned |
Appointed | 31 March 2016(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 September 2017) |
Role | Company Director |
Correspondence Address | The Heals Building 22-24 Torrington Place London WC1E 7HJ |
Director Name | Mr Mark Charles Greaves |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heals Building 22-24 Torrington Place London WC1E 7HJ |
Director Name | Mr Mark Curran |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heals Building 22-24 Torrington Place London WC1E 7HJ |
Secretary Name | Mrs Mary Keane |
---|---|
Status | Resigned |
Appointed | 29 September 2017(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2020) |
Role | Company Director |
Correspondence Address | The Heals Building 22-24 Torrington Place London WC1E 7HJ |
Director Name | Ms Kathryn Anne Smith |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2018(6 years after company formation) |
Appointment Duration | Resigned same day (resigned 29 November 2018) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | The Heals Building 22-24 Torrington Place London WC1E 7HJ |
Director Name | Ms Rona Nicholson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 November 2018(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2019) |
Role | Director Of Governance And Compliance |
Country of Residence | England |
Correspondence Address | The Heals Building 22-24 Torrington Place London WC1E 7HJ |
Director Name | Mr Christopher David Munday |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2018(6 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2021) |
Role | Managing Director Housing Operations |
Country of Residence | England |
Correspondence Address | The Heals Building 22-24 Torrington Place London WC1E 7HJ |
Director Name | Mr Simon Ross Cameron Glucina |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2019(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heals Building 22-24 Torrington Place London WC1E 7HJ |
Website | idealcarehomes.co.uk |
---|---|
Email address | [email protected] |
Registered Address | The Heals Building 22-24 Torrington Place London WC1E 7HJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
100 at £1 | Lnt Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,045,522 |
Gross Profit | £2,045,522 |
Net Worth | £4,878,418 |
Cash | £46,381 |
Current Liabilities | £236,913 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 May 2014 | Delivered on: 15 May 2014 Persons entitled: Lgim Commercial Lending Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
3 September 2015 | Delivered on: 7 September 2015 Persons entitled: Lgim Commercial Lending Limited (As "Security Trustee") Classification: A registered charge Outstanding |
14 May 2014 | Delivered on: 15 May 2014 Satisfied on: 8 December 2014 Persons entitled: Lgim Commercial Lending Limited (As Security Trustee) Classification: A registered charge Fully Satisfied |
28 March 2013 | Delivered 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. Shares - ideal carehomes (number two) limited 07590307 no. 1 ordinary. Fully Satisfied |
28 March 2013 | Delivered on: 12 April 2013 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 group (or any group member) on any account whatsoever. 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. Fully Satisfied |
28 March 2013 | Delivered on: 12 April 2013 Satisfied on: 21 May 2014 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
28 March 2013 | Delivered on: 12 April 2013 Satisfied on: 21 May 2014 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: A charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charged assets - the shares ideal carehomes 1 (midlands) limited 1 ordinary £1.00 see image for full details. Fully Satisfied |
28 March 2013 | Delivered on: 11 April 2013 Satisfied on: 21 May 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All securities and investments including all income rights and cash on deposit derived from them which are held in the name of or to the order of the bank or any nominees of the bank in respect of which the title documents or certificates are deposited with or held to the order of the bank or any nominee of the bank which are named in any schedule given to the bank by the company. Fully Satisfied |
28 March 2013 | Delivered 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 |
28 March 2013 | Delivered on: 10 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: 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 |
11 March 2021 | Termination of appointment of Mark Charles Greaves as a director on 28 February 2021 (1 page) |
---|---|
11 March 2021 | Appointment of Mr Robert Martin as a director on 1 March 2021 (2 pages) |
27 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
11 September 2020 | Accounts for a dormant company made up to 31 March 2020 (15 pages) |
6 May 2020 | Termination of appointment of Mary Keane as a secretary on 30 April 2020 (1 page) |
6 May 2020 | Appointment of Miss Michelle Louise Holt as a secretary on 1 May 2020 (2 pages) |
13 January 2020 | Termination of appointment of Rona Nicholson as a director on 31 December 2019 (1 page) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (19 pages) |
22 November 2019 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
29 July 2019 | Appointment of Mr Simon Ross Cameron Glucina as a director on 27 June 2019 (2 pages) |
29 May 2019 | Appointment of Ms Kathryn Anne Smith as a director on 31 January 2019 (2 pages) |
29 May 2019 | Termination of appointment of Kathryn Anne Smith as a director on 29 November 2018 (1 page) |
28 March 2019 | Cessation of Anchor Trust as a person with significant control on 29 November 2018 (1 page) |
28 March 2019 | Appointment of Ms Kathryn Anne Smith as a director on 29 November 2018 (2 pages) |
28 March 2019 | Notification of Anchor Hanover Group as a person with significant control on 29 November 2018 (2 pages) |
11 December 2018 | Appointment of Ms Rona Nicholson as a director on 29 November 2018 (2 pages) |
11 December 2018 | Appointment of Mr Christopher David Munday as a director on 29 November 2018 (2 pages) |
23 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
22 October 2018 | Accounts for a small company made up to 31 March 2018 (19 pages) |
8 October 2018 | Termination of appointment of Howard Nankivell as a director on 5 October 2018 (1 page) |
20 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
22 November 2017 | Confirmation statement made on 14 November 2017 with updates (5 pages) |
22 November 2017 | Confirmation statement made on 14 November 2017 with updates (5 pages) |
12 October 2017 | Appointment of Mrs Mary Keane as a secretary on 29 September 2017 (2 pages) |
12 October 2017 | Appointment of Mrs Mary Keane as a secretary on 29 September 2017 (2 pages) |
12 October 2017 | Termination of appointment of Sarah Elizabeth Jones as a secretary on 29 September 2017 (1 page) |
12 October 2017 | Termination of appointment of Sarah Elizabeth Jones as a secretary on 29 September 2017 (1 page) |
31 July 2017 | Statement of capital following an allotment of shares on 12 May 2017
|
31 July 2017 | Statement of capital following an allotment of shares on 12 May 2017
|
21 July 2017 | Resolutions
|
21 July 2017 | Resolutions
|
4 April 2017 | Appointment of Mr Mark Curran as a director on 1 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Mark Charles Greaves as a director on 1 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Sue Ingrouille as a director on 31 March 2017 (1 page) |
4 April 2017 | Appointment of Mr Mark Curran as a director on 1 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Sue Ingrouille as a director on 31 March 2017 (1 page) |
4 April 2017 | Appointment of Mr Mark Charles Greaves as a director on 1 April 2017 (2 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
29 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
21 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
21 September 2016 | Termination of appointment of Dominic Patrick Thomas Hayes as a director on 1 August 2016 (1 page) |
21 September 2016 | Termination of appointment of Dominic Patrick Thomas Hayes as a director on 1 August 2016 (1 page) |
28 April 2016 | Appointment of Miss Sarah Elizabeth Jones as a secretary on 31 March 2016 (2 pages) |
28 April 2016 | Appointment of Miss Sarah Elizabeth Jones as a secretary on 31 March 2016 (2 pages) |
27 April 2016 | Termination of appointment of David Edwards as a secretary on 31 March 2016 (1 page) |
27 April 2016 | Termination of appointment of David Edwards as a director on 31 March 2016 (1 page) |
27 April 2016 | Termination of appointment of David Edwards as a director on 31 March 2016 (1 page) |
27 April 2016 | Termination of appointment of David Edwards as a secretary on 31 March 2016 (1 page) |
7 December 2015 | Change of name notice (2 pages) |
7 December 2015 | Change of name notice (2 pages) |
7 December 2015 | Company name changed ideal carehomes group LIMITED\certificate issued on 07/12/15
|
7 December 2015 | Company name changed ideal carehomes group LIMITED\certificate issued on 07/12/15
|
1 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
30 October 2015 | Registered office address changed from The Heals Building Suites a & B Torrington Place London WC1E 7HJ England to The Heals Building 22-24 Torrington Place London London WC1E 7HJ on 30 October 2015 (2 pages) |
30 October 2015 | Registered office address changed from The Heals Building Suites a & B Torrington Place London WC1E 7HJ England to The Heals Building 22-24 Torrington Place London London WC1E 7HJ on 30 October 2015 (2 pages) |
15 October 2015 | Registered 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 2015 | Registered 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 2015 | Full accounts made up to 31 March 2015 (18 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (18 pages) |
29 September 2015 | Termination of appointment of Lawrence Neil Tomlinson as a director on 3 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Colin Taverner as a director on 3 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Philip Miles Raven as a director on 3 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Philip Miles Raven as a director on 3 September 2015 (1 page) |
29 September 2015 | Appointment of Sue Ingrouille as a director on 3 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Mark Charles Greaves as a director on 3 September 2015 (1 page) |
29 September 2015 | Appointment of Ms Sarah Elizabeth Jones as a director on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of Howard Nankivell as a director on 3 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Matthew Graeme Lowe as a director on 3 September 2015 (1 page) |
29 September 2015 | Appointment of Mrs Jane Rachel Ashcroft as a director on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of Dominic Patrick Thomas Hayes as a director on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of Sue Ingrouille as a director on 3 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Philip Miles Raven as a secretary on 3 September 2015 (1 page) |
29 September 2015 | Appointment of David Edwards as a director on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of Dominic Patrick Thomas Hayes as a director on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of David Edwards as a secretary on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of Ms Sarah Elizabeth Jones as a director on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of David Edwards as a director on 3 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Philip Miles Raven as a secretary on 3 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Philip Miles Raven as a secretary on 3 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Matthew Graeme Lowe as a director on 3 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Mark Charles Greaves as a director on 3 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Lawrence Neil Tomlinson as a director on 3 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Lawrence Neil Tomlinson as a director on 3 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Colin Taverner as a director on 3 September 2015 (1 page) |
29 September 2015 | Appointment of David Edwards as a secretary on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of Mrs Jane Rachel Ashcroft as a director on 3 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Philip Miles Raven as a director on 3 September 2015 (1 page) |
29 September 2015 | Appointment of Dominic Patrick Thomas Hayes as a director on 3 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Mark Charles Greaves as a director on 3 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Matthew Graeme Lowe as a director on 3 September 2015 (1 page) |
29 September 2015 | Appointment of Howard Nankivell as a director on 3 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Colin Taverner as a director on 3 September 2015 (1 page) |
29 September 2015 | Appointment of David Edwards as a secretary on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of Sue Ingrouille as a director on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of Howard Nankivell as a director on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of Mrs Jane Rachel Ashcroft as a director on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of David Edwards as a director on 3 September 2015 (2 pages) |
29 September 2015 | Appointment of Ms Sarah Elizabeth Jones as a director on 3 September 2015 (2 pages) |
7 September 2015 | Registration of charge 082932730010, created on 3 September 2015 (47 pages) |
7 September 2015 | Registration of charge 082932730010, created on 3 September 2015 (47 pages) |
7 September 2015 | Registration of charge 082932730010, created on 3 September 2015 (47 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
6 January 2015 | Director's details changed for Mr Philip Miles Raven on 6 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Mr Philip Miles Raven on 6 January 2015 (2 pages) |
6 January 2015 | Director's details changed for Mr Philip Miles Raven on 6 January 2015 (2 pages) |
6 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
8 December 2014 | Satisfaction of charge 082932730008 in full (1 page) |
8 December 2014 | Satisfaction of charge 082932730008 in full (1 page) |
21 May 2014 | Satisfaction of charge 7 in full (4 pages) |
21 May 2014 | Satisfaction of charge 3 in full (4 pages) |
21 May 2014 | Satisfaction of charge 2 in full (4 pages) |
21 May 2014 | Satisfaction of charge 7 in full (4 pages) |
21 May 2014 | Satisfaction of charge 5 in full (4 pages) |
21 May 2014 | Satisfaction of charge 6 in full (4 pages) |
21 May 2014 | Satisfaction of charge 4 in full (4 pages) |
21 May 2014 | Satisfaction of charge 5 in full (4 pages) |
21 May 2014 | Satisfaction of charge 1 in full (4 pages) |
21 May 2014 | Satisfaction of charge 3 in full (4 pages) |
21 May 2014 | Satisfaction of charge 6 in full (4 pages) |
21 May 2014 | Satisfaction of charge 2 in full (4 pages) |
21 May 2014 | Satisfaction of charge 1 in full (4 pages) |
21 May 2014 | Satisfaction of charge 4 in full (4 pages) |
15 May 2014 | Registration of charge 082932730008 (21 pages) |
15 May 2014 | Registration of charge 082932730009 (21 pages) |
15 May 2014 | Registration of charge 082932730008 (21 pages) |
15 May 2014 | Registration of charge 082932730009 (21 pages) |
21 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
24 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
24 September 2013 | Full accounts made up to 31 March 2013 (13 pages) |
29 May 2013 | Memorandum and Articles of Association (12 pages) |
29 May 2013 | Memorandum and Articles of Association (12 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 5 (13 pages) |
12 April 2013 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 April 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 April 2013 | Resolutions
|
11 April 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 April 2013 | Resolutions
|
11 April 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
2 April 2013 | Previous accounting period shortened from 30 November 2013 to 31 March 2013 (3 pages) |
2 April 2013 | Previous accounting period shortened from 30 November 2013 to 31 March 2013 (3 pages) |
21 March 2013 | Appointment of Mr Colin Taverner as a director (2 pages) |
21 March 2013 | Appointment of Mr Colin Taverner as a director (2 pages) |
6 February 2013 | Company name changed ideal carehomes (number three) LIMITED\certificate issued on 06/02/13
|
6 February 2013 | Company name changed ideal carehomes (number three) LIMITED\certificate issued on 06/02/13
|
1 February 2013 | Memorandum and Articles of Association (12 pages) |
1 February 2013 | Memorandum and Articles of Association (12 pages) |
1 February 2013 | Memorandum and Articles of Association (12 pages) |
1 February 2013 | Memorandum and Articles of Association (12 pages) |
22 January 2013 | Change of name notice (2 pages) |
22 January 2013 | Change of name notice (2 pages) |
22 January 2013 | Resolutions
|
22 January 2013 | Resolutions
|
15 January 2013 | Appointment of Mr Philip Miles Raven as a director (2 pages) |
15 January 2013 | Appointment of Mr Philip Miles Raven as a director (2 pages) |
14 November 2012 | Incorporation (23 pages) |
14 November 2012 | Incorporation (23 pages) |