Wimbledon
London
SW19 4UW
Director Name | Mr Thomas Allan Brookes |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(10 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Heston Court Business Centre 19, Camp Road Wimbledon London SW19 4UW |
Director Name | Mr Edward Guy Moore |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(10 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Heston Court Business Centre 19, Camp Road Wimbledon London SW19 4UW |
Director Name | Mr Timothy James Bolot |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Cannon Street London EC4N 6EU |
Director Name | Mr Daniel Wulwick |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Cannon Street London EC4N 6EU |
Director Name | Ms Emily Trace |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 16 February 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sussex House 143 Long Acre London WC2E 9AD |
Director Name | Mrs Rachel Lucy Dryden |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2015(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Portland Place London W1B 1PN |
Director Name | Mr Simon Joseph Harrison |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 March 2024) |
Role | Turnaround Director |
Country of Residence | England |
Correspondence Address | 7 Middle Garth Drive South Cave Brough East Yorkshire HU15 2AY |
Registered Address | Heston Court Business Centre 19, Camp Road Wimbledon London SW19 4UW |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Bam Holdco (2) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,780,835 |
Gross Profit | £1,801,349 |
Net Worth | -£94,704 |
Cash | £453,769 |
Current Liabilities | £2,611,224 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 1 August 2020 (3 years, 9 months ago) |
---|---|
Next Return Due | 15 August 2021 (overdue) |
25 February 2019 | Delivered on: 27 February 2019 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: All and whole the tenants' interest in the lease. Between rz healthcare limited and dunan healthcare UK limited dated 16 november 2011, as amended, registered in the books of council and session on 25 november 2011 and registered in the land register of scotland under title number ren 134293 on 20 march 2014. Outstanding |
---|---|
19 February 2019 | Delivered on: 27 February 2019 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
13 March 2014 | Delivered on: 2 April 2014 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
20 March 2014 | Delivered on: 1 April 2014 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Aal and whole spiers care home, 6 janefield place, beith t/no AYR70125. Notification of addition to or amendment of charge. Outstanding |
20 March 2014 | Delivered on: 1 April 2014 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Aal and whole ranfurly nursing home (otherwise ranfurly care home), 69 quarrelton road, johnstone t/no REN117830. Notification of addition to or amendment of charge. Outstanding |
20 March 2014 | Delivered on: 1 April 2014 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: All and whole newark care home, southfield avenue, port glasgow t/no REN65120 and REN60534. Notification of addition to or amendment of charge. Outstanding |
20 March 2014 | Delivered on: 1 April 2014 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: All and whole cochrane care home, quarrelton road, johnstone t/no REN117430. Notification of addition to or amendment of charge. Outstanding |
20 March 2014 | Delivered on: 1 April 2014 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: All and whole burnside nursing home, laurencekirk t/no LNC9862. Notification of addition to or amendment of charge. Outstanding |
28 February 2019 | Delivered on: 4 March 2019 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: All and whole the tenants' interest in the lease between rz homes limited and duncan healthcare UK limited dated 16 november 2011, as amended, registered in the books of council and session on 25 november 2011 and registered in the land register of scotland under title number AYR98776. Outstanding |
25 February 2019 | Delivered on: 27 February 2019 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: All and whole the tenants' interest in the lease. Between rz healthcare limited and dunan healthcare UK limited dated 16 november 2011, as amended, registered in the books of council and session on 25 november 2011 and registered in the land register of scotland under title number REN134291 on 20 march 2014. Outstanding |
25 February 2019 | Delivered on: 27 February 2019 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: All and whole the tenants' interest in the lease between rz healthcare limited and dunan healthcare UK limited registered in the land register of scotland under title number KNC23913. Outstanding |
25 February 2019 | Delivered on: 27 February 2019 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: All and whole the tenants' interest in the lease. Between rz healthcare limited and dunan healthcare UK limited dated 16 november 2011, as amended, registered in the books of council and session on 25 november 2011 and registered in the land register of scotland under title number REN134292 on 20 march 2014. Outstanding |
13 March 2014 | Delivered on: 17 March 2014 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 December 2023 | Notice of order removing administrator from office (11 pages) |
---|---|
30 October 2023 | Administrator's progress report (101 pages) |
12 October 2023 | Notice of resignation of an administrator (3 pages) |
10 October 2023 | Notice of appointment of a replacement or additional administrator (3 pages) |
13 April 2023 | Administrator's progress report (95 pages) |
29 March 2023 | Notice of extension of period of Administration (4 pages) |
26 October 2022 | Administrator's progress report (137 pages) |
11 April 2022 | Administrator's progress report (92 pages) |
24 February 2022 | Notice of extension of period of Administration (4 pages) |
26 October 2021 | Administrator's progress report (82 pages) |
17 June 2021 | Notice of deemed approval of proposals (4 pages) |
17 June 2021 | Statement of administrator's proposal (130 pages) |
24 May 2021 | Change of name notice (2 pages) |
24 May 2021 | Resolutions
|
20 May 2021 | Statement of affairs with form AM02SOA (17 pages) |
12 May 2021 | Termination of appointment of Daniel Wulwick as a director on 8 April 2021 (1 page) |
12 May 2021 | Termination of appointment of Timothy James Bolot as a director on 8 April 2021 (1 page) |
13 April 2021 | Appointment of Mr Simon Joseph Harrison as a director on 22 March 2021 (2 pages) |
12 April 2021 | Appointment of an administrator (4 pages) |
12 April 2021 | Registered office address changed from The Bretano Suite, First Floor Lyttelton House 2 Lyttelton Road London N2 0EF England to 110 Cannon Street London EC4N 6EU on 12 April 2021 (2 pages) |
5 October 2020 | Registered office address changed from 383a Euston Road London NW1 3AU England to The Bretano Suite, First Floor Lyttelton Road London N2 0EF on 5 October 2020 (1 page) |
5 October 2020 | Registered office address changed from The Bretano Suite, First Floor Lyttelton Road London N2 0EF England to The Bretano Suite, First Floor Lyttelton House 2 Lyttelton Road London N2 0EF on 5 October 2020 (1 page) |
17 September 2020 | Accounts for a small company made up to 30 September 2019 (21 pages) |
24 August 2020 | Change of details for Bam Holdco 2 Limited as a person with significant control on 30 November 2018 (2 pages) |
24 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
4 September 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
4 July 2019 | Accounts for a small company made up to 30 September 2018 (19 pages) |
4 March 2019 | Registration of charge 087822890013, created on 28 February 2019 (9 pages) |
27 February 2019 | Registration of charge 087822890008, created on 19 February 2019 (57 pages) |
27 February 2019 | Registration of charge 087822890011, created on 25 February 2019 (9 pages) |
27 February 2019 | Registration of charge 087822890009, created on 25 February 2019 (9 pages) |
27 February 2019 | Registration of charge 087822890012, created on 25 February 2019 (9 pages) |
27 February 2019 | Registration of charge 087822890010, created on 25 February 2019 (9 pages) |
21 November 2018 | Registered office address changed from C/O Bolt Partners 1 Portland Place London W1B 1PN to 383a Euston Road London NW1 3AU on 21 November 2018 (1 page) |
2 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
4 July 2018 | Accounts for a small company made up to 30 September 2017 (20 pages) |
15 February 2018 | Notification of Daniel Wulwick as a person with significant control on 6 April 2016 (2 pages) |
15 February 2018 | Notification of Timothy James Bolot as a person with significant control on 6 April 2016 (2 pages) |
2 January 2018 | Termination of appointment of Rachel Lucy Dryden as a director on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Rachel Lucy Dryden as a director on 31 December 2017 (1 page) |
15 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
11 July 2017 | Accounts for a small company made up to 30 September 2016 (20 pages) |
11 July 2017 | Accounts for a small company made up to 30 September 2016 (20 pages) |
5 December 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
13 June 2016 | Full accounts made up to 30 September 2015 (15 pages) |
13 June 2016 | Full accounts made up to 30 September 2015 (15 pages) |
6 January 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Director's details changed for Mr Daniel Wulwick on 3 August 2015 (2 pages) |
6 January 2016 | Director's details changed for Mr Timothy James Bolot on 3 August 2015 (2 pages) |
6 January 2016 | Director's details changed for Mr Timothy James Bolot on 3 August 2015 (2 pages) |
6 January 2016 | Director's details changed for Mr Daniel Wulwick on 3 August 2015 (2 pages) |
27 July 2015 | Registered office address changed from Sussex House 143 Long Acre London WC2E 9AD to C/O Bolt Partners 1 Portland Place London W1B 1PN on 27 July 2015 (1 page) |
27 July 2015 | Registered office address changed from Sussex House 143 Long Acre London WC2E 9AD to C/O Bolt Partners 1 Portland Place London W1B 1PN on 27 July 2015 (1 page) |
7 May 2015 | Full accounts made up to 30 September 2014 (15 pages) |
7 May 2015 | Full accounts made up to 30 September 2014 (15 pages) |
27 March 2015 | Appointment of Ms Rachel Dryden as a director on 10 March 2015 (2 pages) |
27 March 2015 | Appointment of Ms Rachel Dryden as a director on 10 March 2015 (2 pages) |
8 March 2015 | Termination of appointment of Emily Trace as a director on 16 February 2015 (1 page) |
8 March 2015 | Termination of appointment of Emily Trace as a director on 16 February 2015 (1 page) |
6 February 2015 | Previous accounting period shortened from 30 November 2014 to 30 September 2014 (1 page) |
6 February 2015 | Previous accounting period shortened from 30 November 2014 to 30 September 2014 (1 page) |
16 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
2 April 2014 | Registration of charge 087822890007 (50 pages) |
2 April 2014 | Registration of charge 087822890007 (50 pages) |
1 April 2014 | Registration of charge 087822890003 (11 pages) |
1 April 2014 | Registration of charge 087822890005 (11 pages) |
1 April 2014 | Registration of charge 087822890003 (11 pages) |
1 April 2014 | Registration of charge 087822890006 (11 pages) |
1 April 2014 | Registration of charge 087822890006 (11 pages) |
1 April 2014 | Registration of charge 087822890004 (11 pages) |
1 April 2014 | Registration of charge 087822890005 (11 pages) |
1 April 2014 | Registration of charge 087822890002 (11 pages) |
1 April 2014 | Registration of charge 087822890002 (11 pages) |
1 April 2014 | Registration of charge 087822890004 (11 pages) |
28 March 2014 | Resolutions
|
28 March 2014 | Resolutions
|
17 March 2014 | Registration of charge 087822890001 (62 pages) |
17 March 2014 | Registration of charge 087822890001 (62 pages) |
10 February 2014 | Appointment of Ms Emily Trace as a director (2 pages) |
10 February 2014 | Appointment of Ms Emily Trace as a director (2 pages) |
4 February 2014 | Company name changed silverline care (2) LIMITED\certificate issued on 04/02/14
|
4 February 2014 | Company name changed silverline care (2) LIMITED\certificate issued on 04/02/14
|
19 November 2013 | Incorporation Statement of capital on 2013-11-19
|
19 November 2013 | Incorporation Statement of capital on 2013-11-19
|