Suite 200
Hunt Valley
Maryland
21030
Director Name | Mr Daniel James Booth |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 April 2016(3 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 August 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Omega Healthcare Investors, Inc. 303 International Suite 200 Hunt Valley Maryland 21030 |
Director Name | Mr Robert Stephenson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 April 2016(3 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 August 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Omega Healthcare Investors, Inc. 303 International Suite 200 Hunt Valley Maryland 21030 |
Secretary Name | Daniel Booth |
---|---|
Status | Closed |
Appointed | 01 April 2016(3 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 14 August 2018) |
Role | Company Director |
Correspondence Address | Omega Healthcare Investors, Inc. 303 International Suite 200 Hunt Valley Maryland 21030 |
Director Name | Mrs Jeyachelvy Baskaran |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent House Theobald Street Borehamwood Hertfordshire WD6 4RS |
Director Name | Mr Ramesh Chandra Govindji Sachdev |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House Theobald Street Borehamwood Hertfordshire WD6 4RS |
Secretary Name | Jeyachelvy Baskaran |
---|---|
Status | Resigned |
Appointed | 18 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Regent House Theobald Street Borehamwood Hertfordshire WD6 4RS |
Director Name | Mr David Roy Penney |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(4 days after company formation) |
Appointment Duration | 3 years (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Patrick Way Aylesbury Buckinghamshire HP21 9XJ |
Website | lifestylecare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83271330 |
Telephone region | London |
Registered Address | Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Life Style Care (2010) PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,129,707 |
Net Worth | £2,709,689 |
Cash | £1,539,182 |
Current Liabilities | £2,744,652 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
7 June 2013 | Delivered on: 20 June 2013 Satisfied on: 12 December 2013 Persons entitled: The Mayor & Burgesses of the London Borough of Sutton Classification: A registered charge Particulars: Bawtree house 75 worcester road sutton surrey. Fully Satisfied |
---|---|
28 March 2013 | Delivered on: 10 April 2013 Satisfied on: 20 December 2013 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and its subsidiaries for the time being ("the group") or any of them ("group members") on any account whatsoever. Particulars: F/H land known as bawtree house 75 worcester road sutton t/no SGL548452 together with all buildings, fixtures and fixed plant and machinery on the property, the proceeds od sale of the whole or any part of the property and all rights appurtenant to or benefitting the property; see image for full details. Fully Satisfied |
28 March 2013 | Delivered on: 10 April 2013 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and its subsidiaries for the time being ("the group") or any of them ("group members") on any account whatsoever. Particulars: Unit 1 to 8 kingswood industrial estate southey avenue bristol t/no GR44619; 60 moorland road, witney now known as cedar court care home t/no ON280145; 855 uxbridge road, hayes now known as kingsley court care home t/no AGL159962 (for further details of property charged please see form MG01) together with all buildings, fixtures and fixed plant and machinery on the property, the proceeds od sale of the whole or any part of the property and all rights appurtenant to or benefitting the property; see image for full details. Outstanding |
28 March 2013 | Delivered on: 6 April 2013 Persons entitled: Santander UK PLC (As Security Trustee for the Group Members) Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: The f/h title to each of the following: unit 1 to 8 kingswood industrial estate southey avenue bristol now k/a avon lodge care centre t/no GR44619, 60 moorland road witney now k/a cedar court care home t/no ON280145 and 855 uxbridge road hayes now k/a kingsley court care home t/no AGL159962 (for full list of properties please see form MG01) 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. Outstanding |
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2018 | Application to strike the company off the register (3 pages) |
3 April 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
8 November 2017 | Statement of capital following an allotment of shares on 7 November 2017
|
8 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
8 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
8 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages) |
8 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages) |
8 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
8 November 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages) |
8 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
8 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (20 pages) |
8 November 2017 | Statement of capital following an allotment of shares on 7 November 2017
|
7 November 2017 | Statement by Directors (2 pages) |
7 November 2017 | Statement by Directors (2 pages) |
7 November 2017 | Resolutions
|
7 November 2017 | Statement of capital on 7 November 2017
|
7 November 2017 | Resolutions
|
7 November 2017 | Solvency Statement dated 07/11/17 (2 pages) |
7 November 2017 | Solvency Statement dated 07/11/17 (2 pages) |
7 November 2017 | Statement of capital on 7 November 2017
|
6 June 2017 | Director's details changed for Mr Robert Stephenson on 1 March 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Daniel Booth on 1 March 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Michael Ritz on 1 March 2017 (2 pages) |
6 June 2017 | Secretary's details changed for Daniel Booth on 1 March 2017 (1 page) |
6 June 2017 | Director's details changed for Mr Robert Stephenson on 1 March 2017 (2 pages) |
6 June 2017 | Director's details changed for Mr Daniel Booth on 1 March 2017 (2 pages) |
6 June 2017 | Secretary's details changed for Daniel Booth on 1 March 2017 (1 page) |
6 June 2017 | Director's details changed for Mr Michael Ritz on 1 March 2017 (2 pages) |
28 April 2017 | Registered office address changed from Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE England to Tower 42 25 Old Broad Street London EC2N 1HQ on 28 April 2017 (1 page) |
28 April 2017 | Registered office address changed from Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE England to Tower 42 25 Old Broad Street London EC2N 1HQ on 28 April 2017 (1 page) |
26 April 2017 | Full accounts made up to 31 March 2016 (18 pages) |
26 April 2017 | Full accounts made up to 31 March 2016 (18 pages) |
20 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
24 August 2016 | Registered office address changed from 140 Aldersgate Street London EC1A 4HY to Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from 140 Aldersgate Street London EC1A 4HY to Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE on 24 August 2016 (1 page) |
23 June 2016 | Annual return made up to 18 March 2016 with a full list of shareholders (19 pages) |
23 June 2016 | Annual return made up to 18 March 2016 with a full list of shareholders (19 pages) |
29 April 2016 | Auditor's resignation (1 page) |
29 April 2016 | Auditor's resignation (1 page) |
28 April 2016 | Company name changed life style care properties (2010) LIMITED\certificate issued on 28/04/16
|
28 April 2016 | Company name changed life style care properties (2010) LIMITED\certificate issued on 28/04/16
|
20 April 2016 | Termination of appointment of Jeyachelvy Baskaran as a director on 1 April 2016 (2 pages) |
20 April 2016 | Termination of appointment of Ramesh Chandra Govindji Sachdev as a director on 1 April 2016 (2 pages) |
20 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
20 April 2016 | Termination of appointment of David Roy Penney as a director on 1 April 2016 (2 pages) |
20 April 2016 | Termination of appointment of Ramesh Chandra Govindji Sachdev as a director on 1 April 2016 (2 pages) |
20 April 2016 | Termination of appointment of David Roy Penney as a director on 1 April 2016 (2 pages) |
20 April 2016 | Termination of appointment of Jeyachelvy Baskaran as a director on 1 April 2016 (2 pages) |
20 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
18 April 2016 | Registered office address changed from , Regent House Theobald Street, Borehamwood, Hertfordshire, WD6 4RS to 140 Aldersgate Street London EC1A 4HY on 18 April 2016 (2 pages) |
18 April 2016 | Appointment of Mr Michael Ritz as a director on 1 April 2016 (3 pages) |
18 April 2016 | Appointment of Daniel Booth as a secretary on 1 April 2016 (3 pages) |
18 April 2016 | Appointment of Daniel Booth as a secretary on 1 April 2016 (3 pages) |
18 April 2016 | Registered office address changed from , Regent House Theobald Street, Borehamwood, Hertfordshire, WD6 4RS to 140 Aldersgate Street London EC1A 4HY on 18 April 2016 (2 pages) |
18 April 2016 | Appointment of Robert Stephenson as a director on 1 April 2016 (3 pages) |
18 April 2016 | Appointment of Robert Stephenson as a director on 1 April 2016 (3 pages) |
18 April 2016 | Appointment of Daniel Booth as a director on 1 April 2016 (3 pages) |
18 April 2016 | Registered office address changed from Regent House Theobald Street Borehamwood Hertfordshire WD6 4RS to 140 Aldersgate Street London EC1A 4HY on 18 April 2016 (2 pages) |
18 April 2016 | Appointment of Mr Michael Ritz as a director on 1 April 2016 (3 pages) |
18 April 2016 | Termination of appointment of Jeyachelvy Baskaran as a secretary on 1 April 2016 (2 pages) |
18 April 2016 | Appointment of Daniel Booth as a director on 1 April 2016 (3 pages) |
18 April 2016 | Termination of appointment of Jeyachelvy Baskaran as a secretary on 1 April 2016 (2 pages) |
12 April 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
12 April 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
4 April 2016 | Satisfaction of charge 3 in full (4 pages) |
4 April 2016 | Satisfaction of charge 1 in full (4 pages) |
4 April 2016 | Satisfaction of charge 1 in full (4 pages) |
4 April 2016 | Satisfaction of charge 3 in full (4 pages) |
18 February 2016 | Re-registration of Memorandum and Articles (19 pages) |
18 February 2016 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 February 2016 | Resolutions
|
18 February 2016 | Re-registration from a public company to a private limited company
|
18 February 2016 | Re-registration from a public company to a private limited company (2 pages) |
18 February 2016 | Resolutions
|
12 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
12 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
22 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
2 March 2015 | Director's details changed for Mr. David Roy Penney on 27 February 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr. David Roy Penney on 27 February 2015 (2 pages) |
9 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
9 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
5 June 2014 | Director's details changed for Mr. David Roy Penney on 10 April 2014 (2 pages) |
5 June 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH United Kingdom on 5 June 2014 (1 page) |
5 June 2014 | Director's details changed for Mrs Jeyachelvy Baskaran on 10 April 2014 (2 pages) |
5 June 2014 | Registered office address changed from , 505 Pinner Road, Harrow, Middlesex, HA2 6EH, United Kingdom on 5 June 2014 (1 page) |
5 June 2014 | Director's details changed for Mr Ramesh Chandra Govindji Sachdev on 10 April 2014 (2 pages) |
5 June 2014 | Registered office address changed from , 505 Pinner Road, Harrow, Middlesex, HA2 6EH, United Kingdom on 5 June 2014 (1 page) |
5 June 2014 | Director's details changed for Mrs Jeyachelvy Baskaran on 10 April 2014 (2 pages) |
5 June 2014 | Secretary's details changed for Jeyachelvy Baskaran on 10 April 2014 (1 page) |
5 June 2014 | Secretary's details changed for Jeyachelvy Baskaran on 10 April 2014 (1 page) |
5 June 2014 | Director's details changed for Mr. David Roy Penney on 10 April 2014 (2 pages) |
5 June 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH United Kingdom on 5 June 2014 (1 page) |
5 June 2014 | Director's details changed for Mr Ramesh Chandra Govindji Sachdev on 10 April 2014 (2 pages) |
20 December 2013 | Satisfaction of charge 2 in full (4 pages) |
20 December 2013 | Satisfaction of charge 2 in full (4 pages) |
12 December 2013 | Satisfaction of charge 084493940004 in full (4 pages) |
12 December 2013 | Satisfaction of charge 084493940004 in full (4 pages) |
20 June 2013 | Registration of charge 084493940004 (8 pages) |
20 June 2013 | Registration of charge 084493940004 (8 pages) |
30 April 2013 | Commence business and borrow (1 page) |
30 April 2013 | Commence business and borrow (1 page) |
30 April 2013 | Trading certificate for a public company (3 pages) |
30 April 2013 | Trading certificate for a public company (3 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
22 March 2013 | Appointment of Mr. David Roy Penney as a director (2 pages) |
22 March 2013 | Appointment of Mr. David Roy Penney as a director (2 pages) |
18 March 2013 | Incorporation
|
18 March 2013 | Incorporation
|
18 March 2013 | Incorporation
|