Company NameHome Of Compassion (Thames Ditton) Limited
DirectorsJoel Landau and Paul Ray Womble
Company StatusActive
Company Number08574549
CategoryPrivate Limited Company
Incorporation Date18 June 2013(10 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameJoel Landau
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2022(8 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleEntrepreneur
Country of ResidenceUnited States
Correspondence Address885 Third Avenue
29th Floor
New York
10022
Director NamePaul Ray Womble
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2022(8 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address545 E. John Carpenter Freeway
Suite 1400
Irving
Texas
75062
Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Peter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(2 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 30 September 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Nigel Bennett Schofield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(2 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Jonathan David Farkas
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2018(5 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 June 2019)
RoleBusiness Execuitve
Country of ResidenceUnited States
Correspondence AddressPegasus House 37-43 Sackville Street
London
W1S 3EH
Director NameMr Trevor Kincaid Ross
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2018(5 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2020)
RoleAttorney
Country of ResidenceEngland
Correspondence AddressPegasus House 37-43 Sackville Street
London
W1S 3EH
Director NameMr Richard Stephen Welch
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2018(5 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2022)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address515 South Flower Street
44th Floor
Los Angeles
Ca90071
Director NameMr Haig George Bezian
Date of BirthAugust 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed31 May 2020(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Portman Square
Marylebone
London
W1H 6LR
Secretary NameSanne Group Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed11 September 2018(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2021)
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS

Location

Registered Address6th Floor
One London Wall
London
EC2Y 5EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Paul Jeffery
100.00%
Ordinary

Financials

Year2014
Net Worth-£498,666
Current Liabilities£1,232,838

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 June 2023 (10 months ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

15 December 2022Delivered on: 19 December 2022
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: Property known as the home of compassion, high street, thames ditton KT7 0TS, registered at hm land registry under title number SY706005. For more details please refer to the instrument.
Outstanding
21 October 2019Delivered on: 23 October 2019
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: Property known as the home of compassion, high street, thames ditton KT7 0TS with title number SY706005. For more details please refer to the instrument.
Outstanding
11 September 2013Delivered on: 17 September 2013
Persons entitled: Griffin-American Healthcare Reit Ii, Inc.

Classification: A registered charge
Particulars: The home of compassion, high street, thames ditton t/no SY706005. Notification of addition to or amendment of charge.
Outstanding

Filing History

13 January 2021Accounts for a small company made up to 31 December 2019 (19 pages)
21 September 2020Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020 (1 page)
17 August 2020Registered office address changed from Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD England to 6th Floor 125 London Wall London EC2Y 5AS on 17 August 2020 (1 page)
22 July 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
5 June 2020Statement of capital following an allotment of shares on 21 October 2019
  • GBP 18,760,801
(3 pages)
3 June 2020Appointment of Mr Haig George Bezian as a director on 31 May 2020 (2 pages)
3 June 2020Termination of appointment of Trevor Kincaid Ross as a director on 31 May 2020 (1 page)
25 November 2019Memorandum and Articles of Association (9 pages)
25 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 October 2019Registration of charge 085745490002, created on 21 October 2019 (47 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
28 June 2019Cessation of Paul Anthony Keith Jeffery as a person with significant control on 30 September 2018 (1 page)
28 June 2019Notification of Colony Capital Inc. as a person with significant control on 30 September 2018 (2 pages)
28 June 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
27 June 2019Termination of appointment of Jonathan David Farkas as a director on 7 June 2019 (1 page)
27 June 2019Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 11 September 2018 (2 pages)
27 June 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
8 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
17 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
10 October 2018Termination of appointment of Peter Martin Hill as a director on 30 September 2018 (1 page)
10 October 2018Appointment of Mr Trevor Kincaid Ross as a director on 30 September 2018 (2 pages)
10 October 2018Appointment of Mr Jonathan David Farkas as a director on 30 September 2018 (2 pages)
10 October 2018Termination of appointment of Paul Anthony Keith Jeffery as a director on 30 September 2018 (1 page)
10 October 2018Termination of appointment of Nigel Bennett Schofield as a director on 30 September 2018 (1 page)
10 October 2018Satisfaction of charge 085745490001 in full (1 page)
10 October 2018Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD on 10 October 2018 (1 page)
10 October 2018Appointment of Mr Richard Welch as a director on 30 September 2018 (2 pages)
25 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
26 June 2017Notification of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(5 pages)
20 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(5 pages)
10 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
10 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(5 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(5 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(5 pages)
14 November 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
14 November 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
24 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 September 2013Memorandum and Articles of Association (21 pages)
24 September 2013Memorandum and Articles of Association (21 pages)
17 September 2013Registration of charge 085745490001 (33 pages)
17 September 2013Registration of charge 085745490001 (33 pages)
12 September 2013Appointment of Nigel Bennett Schofield as a director (3 pages)
12 September 2013Appointment of Peter Martin Hill as a director (3 pages)
12 September 2013Appointment of Peter Martin Hill as a director (3 pages)
12 September 2013Appointment of Nigel Bennett Schofield as a director (3 pages)
14 August 2013Memorandum and Articles of Association (14 pages)
14 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 175 dirs interests, approve docs,dirs powers 05/07/2013
(4 pages)
14 August 2013Memorandum and Articles of Association (14 pages)
14 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 175 dirs interests, approve docs,dirs powers 05/07/2013
(4 pages)
18 June 2013Incorporation (22 pages)
18 June 2013Incorporation (22 pages)