Company NameAnchor Carehomes Group Limited
Company StatusDissolved
Company Number08293273
CategoryPrivate Limited Company
Incorporation Date14 November 2012(11 years, 5 months ago)
Dissolution Date27 December 2022 (1 year, 3 months ago)
Previous NamesIdeal Carehomes (Number Three) Limited and Ideal Carehomes Group 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 NameMs Sarah Elizabeth Jones
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2015(2 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building 22-24 Torrington Place
London
WC1E 7HJ
Director NameMs Kathryn Anne Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2019(6 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 27 December 2022)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building 22-24 Torrington Place
London
WC1E 7HJ
Secretary NameMiss Michelle Louise Holt
StatusClosed
Appointed01 May 2020(7 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 27 December 2022)
RoleCompany Director
Correspondence AddressThe Heals Building 22-24 Torrington Place
London
WC1E 7HJ
Director NameMr Robert Martin
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2021(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building 22-24 Torrington Place
London
WC1E 7HJ
Director NameMr Mark Charles Greaves
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Helios 47
Isabella Road Garforth
Leeds
West Yorkshire
LS25 2DY
Director NameMr Matthew Graeme Lowe
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(same day as company formation)
RoleGroup Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Helios 47
Isabella Road Garforth
Leeds
West Yorkshire
LS25 2DY
Director NameMr Lawrence Neil Tomlinson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Helios 47
Isabella Road Garforth
Leeds
West Yorkshire
LS25 2DY
Secretary NameMr Philip Miles Raven
StatusResigned
Appointed14 November 2012(same day as company formation)
RoleCompany Director
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
Appointed08 January 2013(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 03 September 2015)
RoleSolicitor
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(4 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 NameMr Howard Nankivell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heals Building 22-24 Torrington Place
London
WC1E 7HJ
Director NameMrs Jane Rachel Ashcroft
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(2 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building 22-24 Torrington Place
London
WC1E 7HJ
Director NameSue Ingrouille
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building 22-24 Torrington Place
London
WC1E 7HJ
Director NameDominic Patrick Thomas Hayes
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(2 years, 9 months after company formation)
Appointment Duration11 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building 22-24 Torrington Place
London
WC1E 7HJ
Director NameDavid Edwards
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(2 years, 9 months after company formation)
Appointment Duration7 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building 22-24 Torrington Place
London
WC1E 7HJ
Secretary NameDavid Edwards
StatusResigned
Appointed03 September 2015(2 years, 9 months after company formation)
Appointment Duration7 months (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressThe Heals Building 22-24 Torrington Place
London
WC1E 7HJ
Secretary NameMiss Sarah Elizabeth Jones
StatusResigned
Appointed31 March 2016(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2017)
RoleCompany Director
Correspondence AddressThe Heals Building 22-24 Torrington Place
London
WC1E 7HJ
Director NameMr Mark Charles Greaves
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(4 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heals Building 22-24 Torrington Place
London
WC1E 7HJ
Director NameMr Mark Curran
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(4 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building 22-24 Torrington Place
London
WC1E 7HJ
Secretary NameMrs Mary Keane
StatusResigned
Appointed29 September 2017(4 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2020)
RoleCompany Director
Correspondence AddressThe Heals Building 22-24 Torrington Place
London
WC1E 7HJ
Director NameMs Kathryn Anne Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2018(6 years after company formation)
Appointment DurationResigned same day (resigned 29 November 2018)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building 22-24 Torrington Place
London
WC1E 7HJ
Director NameMs Rona Nicholson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed29 November 2018(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2019)
RoleDirector Of Governance And Compliance
Country of ResidenceEngland
Correspondence AddressThe Heals Building 22-24 Torrington Place
London
WC1E 7HJ
Director NameMr Christopher David Munday
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2018(6 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2021)
RoleManaging Director Housing Operations
Country of ResidenceEngland
Correspondence AddressThe Heals Building 22-24 Torrington Place
London
WC1E 7HJ
Director NameMr Simon Ross Cameron Glucina
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2019(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building 22-24 Torrington Place
London
WC1E 7HJ

Contact

Websiteidealcarehomes.co.uk
Email address[email protected]

Location

Registered AddressThe Heals Building
22-24 Torrington Place
London
WC1E 7HJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

100 at £1Lnt Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,045,522
Gross Profit£2,045,522
Net Worth£4,878,418
Cash£46,381
Current Liabilities£236,913

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

14 May 2014Delivered on: 15 May 2014
Persons entitled: Lgim Commercial Lending Limited (As Security Trustee)

Classification: A registered charge
Outstanding
3 September 2015Delivered on: 7 September 2015
Persons entitled: Lgim Commercial Lending Limited (As "Security Trustee")

Classification: A registered charge
Outstanding
14 May 2014Delivered 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 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. Shares - ideal carehomes (number two) limited 07590307 no. 1 ordinary.
Fully Satisfied
28 March 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 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
28 March 2013Delivered 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

Filing History

11 March 2021Termination of appointment of Mark Charles Greaves as a director on 28 February 2021 (1 page)
11 March 2021Appointment of Mr Robert Martin as a director on 1 March 2021 (2 pages)
27 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
11 September 2020Accounts for a dormant company made up to 31 March 2020 (15 pages)
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)
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 (19 pages)
22 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
29 July 2019Appointment of Mr Simon Ross Cameron Glucina as a director on 27 June 2019 (2 pages)
29 May 2019Appointment of Ms Kathryn Anne Smith as a director on 31 January 2019 (2 pages)
29 May 2019Termination of appointment of Kathryn Anne Smith as a director on 29 November 2018 (1 page)
28 March 2019Cessation of Anchor Trust as a person with significant control on 29 November 2018 (1 page)
28 March 2019Appointment of Ms Kathryn Anne Smith as a director on 29 November 2018 (2 pages)
28 March 2019Notification of Anchor Hanover Group as a person with significant control on 29 November 2018 (2 pages)
11 December 2018Appointment of Ms Rona Nicholson as a director on 29 November 2018 (2 pages)
11 December 2018Appointment of Mr Christopher David Munday as a director on 29 November 2018 (2 pages)
23 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
22 October 2018Accounts for a small company made up to 31 March 2018 (19 pages)
8 October 2018Termination of appointment of Howard Nankivell as a director on 5 October 2018 (1 page)
20 December 2017Full accounts made up to 31 March 2017 (22 pages)
20 December 2017Full accounts made up to 31 March 2017 (22 pages)
22 November 2017Confirmation statement made on 14 November 2017 with updates (5 pages)
22 November 2017Confirmation statement made on 14 November 2017 with updates (5 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)
12 October 2017Termination of appointment of Sarah Elizabeth Jones as a secretary on 29 September 2017 (1 page)
12 October 2017Termination of appointment of Sarah Elizabeth Jones as a secretary on 29 September 2017 (1 page)
31 July 2017Statement of capital following an allotment of shares on 12 May 2017
  • GBP 8,122,525.00
(4 pages)
31 July 2017Statement of capital following an allotment of shares on 12 May 2017
  • GBP 8,122,525.00
(4 pages)
21 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(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 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 2017Termination of appointment of Sue Ingrouille as a director on 31 March 2017 (1 page)
4 April 2017Appointment of Mr Mark Charles Greaves as a director on 1 April 2017 (2 pages)
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 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 14 November 2016 with updates (6 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)
28 April 2016Appointment of Miss Sarah Elizabeth Jones as a secretary on 31 March 2016 (2 pages)
28 April 2016Appointment of Miss Sarah Elizabeth Jones as a secretary on 31 March 2016 (2 pages)
27 April 2016Termination of appointment of David Edwards as a secretary on 31 March 2016 (1 page)
27 April 2016Termination of appointment of David Edwards as a director on 31 March 2016 (1 page)
27 April 2016Termination of appointment of David Edwards as a director on 31 March 2016 (1 page)
27 April 2016Termination of appointment of David Edwards as a secretary on 31 March 2016 (1 page)
7 December 2015Change of name notice (2 pages)
7 December 2015Change of name notice (2 pages)
7 December 2015Company name changed ideal carehomes group LIMITED\certificate issued on 07/12/15
  • RES15 ‐ Change company name resolution on 2015-11-23
(3 pages)
7 December 2015Company name changed ideal carehomes group LIMITED\certificate issued on 07/12/15
  • RES15 ‐ Change company name resolution on 2015-11-23
(3 pages)
1 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(6 pages)
1 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(6 pages)
30 October 2015Registered 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 2015Registered 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 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 (18 pages)
3 October 2015Full accounts made up to 31 March 2015 (18 pages)
29 September 2015Termination of appointment of Lawrence Neil Tomlinson 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 2015Termination of appointment of Philip Miles Raven 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 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 2015Termination of appointment of Matthew Graeme Lowe as a director 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 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 2015Termination of appointment of Philip Miles Raven as a secretary 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 Dominic Patrick Thomas Hayes as a director on 3 September 2015 (2 pages)
29 September 2015Appointment of David Edwards as a secretary 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 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 2015Termination of appointment of Philip Miles Raven as a secretary 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 Mark Charles Greaves as a director on 3 September 2015 (1 page)
29 September 2015Termination of appointment of Lawrence Neil Tomlinson as a director on 3 September 2015 (1 page)
29 September 2015Termination of appointment of Lawrence Neil Tomlinson 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 David Edwards as a secretary 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 director on 3 September 2015 (1 page)
29 September 2015Appointment of Dominic Patrick Thomas Hayes 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 Howard Nankivell 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 secretary 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 Howard Nankivell 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 2015Appointment of Ms Sarah Elizabeth Jones as a director on 3 September 2015 (2 pages)
7 September 2015Registration of charge 082932730010, created on 3 September 2015 (47 pages)
7 September 2015Registration of charge 082932730010, created on 3 September 2015 (47 pages)
7 September 2015Registration of charge 082932730010, created on 3 September 2015 (47 pages)
9 January 2015Full accounts made up to 31 March 2014 (17 pages)
9 January 2015Full accounts made up to 31 March 2014 (17 pages)
6 January 2015Director's details changed for Mr Philip Miles Raven on 6 January 2015 (2 pages)
6 January 2015Director's details changed for Mr Philip Miles Raven on 6 January 2015 (2 pages)
6 January 2015Director's details changed for Mr Philip Miles Raven on 6 January 2015 (2 pages)
6 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(7 pages)
6 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(7 pages)
8 December 2014Satisfaction of charge 082932730008 in full (1 page)
8 December 2014Satisfaction of charge 082932730008 in full (1 page)
21 May 2014Satisfaction of charge 7 in full (4 pages)
21 May 2014Satisfaction of charge 3 in full (4 pages)
21 May 2014Satisfaction of charge 2 in full (4 pages)
21 May 2014Satisfaction of charge 7 in full (4 pages)
21 May 2014Satisfaction of charge 5 in full (4 pages)
21 May 2014Satisfaction of charge 6 in full (4 pages)
21 May 2014Satisfaction of charge 4 in full (4 pages)
21 May 2014Satisfaction of charge 5 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 6 in full (4 pages)
21 May 2014Satisfaction of charge 2 in full (4 pages)
21 May 2014Satisfaction of charge 1 in full (4 pages)
21 May 2014Satisfaction of charge 4 in full (4 pages)
15 May 2014Registration of charge 082932730008 (21 pages)
15 May 2014Registration of charge 082932730009 (21 pages)
15 May 2014Registration of charge 082932730008 (21 pages)
15 May 2014Registration of charge 082932730009 (21 pages)
21 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(7 pages)
21 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(7 pages)
24 September 2013Full accounts made up to 31 March 2013 (13 pages)
24 September 2013Full accounts made up to 31 March 2013 (13 pages)
29 May 2013Memorandum and Articles of Association (12 pages)
29 May 2013Memorandum and Articles of Association (12 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 4 (10 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 5 (13 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 6 (14 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 (14 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 (13 pages)
12 April 2013Particulars of a mortgage or charge / charge no: 4 (10 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 3 (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: 2 (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: 2 (5 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 1 (14 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 1 (14 pages)
2 April 2013Previous accounting period shortened from 30 November 2013 to 31 March 2013 (3 pages)
2 April 2013Previous accounting period shortened from 30 November 2013 to 31 March 2013 (3 pages)
21 March 2013Appointment of Mr Colin Taverner as a director (2 pages)
21 March 2013Appointment of Mr Colin Taverner as a director (2 pages)
6 February 2013Company name changed ideal carehomes (number three) LIMITED\certificate issued on 06/02/13
  • RES15 ‐ Change company name resolution on 2013-01-08
(3 pages)
6 February 2013Company name changed ideal carehomes (number three) LIMITED\certificate issued on 06/02/13
  • RES15 ‐ Change company name resolution on 2013-01-08
(3 pages)
1 February 2013Memorandum and Articles of Association (12 pages)
1 February 2013Memorandum and Articles of Association (12 pages)
1 February 2013Memorandum and Articles of Association (12 pages)
1 February 2013Memorandum and Articles of Association (12 pages)
22 January 2013Change of name notice (2 pages)
22 January 2013Change of name notice (2 pages)
22 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-08
(2 pages)
22 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-08
(2 pages)
15 January 2013Appointment of Mr Philip Miles Raven as a director (2 pages)
15 January 2013Appointment of Mr Philip Miles Raven as a director (2 pages)
14 November 2012Incorporation (23 pages)
14 November 2012Incorporation (23 pages)