Company NameDeeping Care Home Limited
Company StatusActive
Company Number08486970
CategoryPrivate Limited Company
Incorporation Date12 April 2013(11 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Pete Calveley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2019(6 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, The Aspect 12 Finsbury Square
London
EC2A 1AS
Director NameMr Mark Antony Hazlewood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2019(6 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, The Aspect 12 Finsbury Square
London
EC2A 1AS
Director NameMr Michael Patrick O'Reilly
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2019(6 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, The Aspect 12 Finsbury Square
London
EC2A 1AS
Director NameMr Declan Patrick Walsh
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleInvestor/Financier
Country of ResidenceUnited Kingdom
Correspondence Address2 Garden Floor
2 Kensington Square
London
W8 5EP

Contact

Websitehkbea.co.uk

Location

Registered Address3rd Floor, The Aspect
12 Finsbury Square
London
EC2A 1AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Cinnamon Care Homes Lp
100.00%
Ordinary

Financials

Year2014
Net Worth£2,293,454
Cash£564,083
Current Liabilities£6,771,251

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (0 days from now)

Charges

14 September 2021Delivered on: 17 September 2021
Persons entitled: Situs Asset Management Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including braeburn lodge, land and buildings known as braeburn lodge, braeburn road, deeping st james, peterborough, PE6 8GP (title number: LL344335). For more details please refer to the instrument.
Outstanding
26 November 2019Delivered on: 3 December 2019
Persons entitled: Situs Asset Management Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The mortgaged property, real property and intellectual property specified in the instrument including braeburn lodge, land and buildings known as braeburn lodge, braeburn road, deeping st james, peterborough, PE6 8GP, title number:LL344335. For more details please refer to the instrument.
Outstanding
29 May 2015Delivered on: 9 June 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H braeburn lodge care home deeping st james t/no.LL344335.
Outstanding
29 May 2015Delivered on: 9 June 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H braeburn lodge care home deeping st james t/no.LL344335.
Outstanding
20 June 2014Delivered on: 24 June 2014
Satisfied on: 18 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H k/a land on the north side of deeping st james t/no.LL344335.
Fully Satisfied
18 December 2013Delivered on: 28 December 2013
Satisfied on: 18 April 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

6 November 2023Full accounts made up to 31 December 2022 (23 pages)
2 May 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
3 October 2022Full accounts made up to 31 December 2021 (23 pages)
23 May 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
2 October 2021Full accounts made up to 31 December 2020 (24 pages)
17 September 2021Registration of charge 084869700006, created on 14 September 2021 (70 pages)
13 May 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
24 December 2020Full accounts made up to 31 December 2019 (23 pages)
15 September 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
20 May 2020Confirmation statement made on 12 April 2020 with updates (4 pages)
11 December 2019Resolutions
  • RES13 ‐ Transaction/documents/facility agreement 26/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
3 December 2019Registration of charge 084869700005, created on 26 November 2019 (55 pages)
13 November 2019Cessation of Cinnamon Gp1 Limited as a person with significant control on 23 September 2019 (1 page)
13 November 2019Satisfaction of charge 084869700003 in full (1 page)
13 November 2019Satisfaction of charge 084869700004 in full (1 page)
13 November 2019Notification of Barchester Holdco Limited as a person with significant control on 23 September 2019 (2 pages)
12 November 2019Registered office address changed from 2 Garden Floor 2 Kensington Square London W8 5EP to 3rd Floor, the Aspect 12 Finsbury Square London EC2A 1AS on 12 November 2019 (1 page)
29 October 2019Appointment of Dr Mark Antony Hazlewood as a director on 23 September 2019 (2 pages)
29 October 2019Appointment of Mr Pete Calveley as a director on 23 September 2019 (2 pages)
29 October 2019Termination of appointment of Declan Patrick Walsh as a director on 23 September 2019 (1 page)
29 October 2019Appointment of Mr Michael Patrick O'reilly as a director on 23 September 2019 (2 pages)
27 August 2019Accounts for a small company made up to 31 March 2019 (7 pages)
25 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
19 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
24 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
6 February 2018Accounts for a small company made up to 31 March 2017 (9 pages)
8 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
5 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
20 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
20 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(3 pages)
6 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
6 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
9 June 2015Registration of charge 084869700004, created on 29 May 2015 (45 pages)
9 June 2015Registration of charge 084869700003, created on 29 May 2015 (28 pages)
9 June 2015Registration of charge 084869700004, created on 29 May 2015 (45 pages)
9 June 2015Registration of charge 084869700003, created on 29 May 2015 (28 pages)
28 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Director's details changed for Mr Declan Patrick Walsh on 20 March 2015 (2 pages)
28 April 2015Director's details changed for Mr Declan Patrick Walsh on 20 March 2015 (2 pages)
28 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
18 April 2015Satisfaction of charge 084869700002 in full (4 pages)
18 April 2015Satisfaction of charge 084869700001 in full (4 pages)
18 April 2015Satisfaction of charge 084869700002 in full (4 pages)
18 April 2015Satisfaction of charge 084869700001 in full (4 pages)
20 March 2015Registered office address changed from 5 Balfour Place Mount Street London W1K 2AU to 2 Garden Floor 2 Kensington Square London W8 5EP on 20 March 2015 (1 page)
20 March 2015Registered office address changed from 5 Balfour Place Mount Street London W1K 2AU to 2 Garden Floor 2 Kensington Square London W8 5EP on 20 March 2015 (1 page)
8 January 2015Full accounts made up to 31 March 2014 (13 pages)
8 January 2015Full accounts made up to 31 March 2014 (13 pages)
31 July 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
31 July 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
24 June 2014Registration of charge 084869700002 (32 pages)
24 June 2014Registration of charge 084869700002 (32 pages)
30 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
28 December 2013Registration of charge 084869700001 (36 pages)
28 December 2013Registration of charge 084869700001 (36 pages)
12 April 2013Incorporation (46 pages)
12 April 2013Incorporation (46 pages)