London
EC2M 1QS
Director Name | Mr Andrew Stewart Brown |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2018(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Kenneth Macangus Mackenzie |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2018(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr John Marcus Flannelly |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 June 2018(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS |
Secretary Name | Target Fund Managers Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 August 2019(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | 1st Floor, Glendevon House Castle Business Park Stirling FK9 4TZ Scotland |
Director Name | Mrs Linda Kathleen Lloyd |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Court House Hale Lane Painswick GL6 6QE Wales |
Director Name | Mr Michael William Adams |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2015(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Court House Hale Lane Painswick GL6 6QE Wales |
Director Name | Mr Jose De Pablo |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 February 2015(1 year, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Court House Hale Lane Painswick GL6 6QE Wales |
Director Name | Mr Donald Alasdair Campbell |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2018(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW |
Secretary Name | Maitland Administration Services (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2018(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 August 2019) |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Registered Address | Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Court House Care Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £774,573 |
Cash | £52,681 |
Current Liabilities | £2,007,846 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
5 November 2020 | Delivered on: 13 November 2020 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
1 March 2019 | Delivered on: 6 March 2019 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
22 December 2017 | Delivered on: 9 January 2018 Persons entitled: Octopus Administrative Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
23 February 2015 | Delivered on: 27 February 2015 Persons entitled: Fern Trading Limited Classification: A registered charge Outstanding |
23 February 2015 | Delivered on: 27 February 2015 Persons entitled: Fern Trading Limited Classification: A registered charge Particulars: The freehold property known as whitehill farm, kings ride, camberley, surrey registered with title numbers SY757231 and SY726022. Outstanding |
28 July 2023 | Change of details for Thr Number 15 Plc as a person with significant control on 29 June 2023 (2 pages) |
---|---|
29 June 2023 | Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW England to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 29 June 2023 (1 page) |
28 April 2023 | Director's details changed for Mr John Marcus Flannelly on 14 April 2023 (2 pages) |
3 April 2023 | Full accounts made up to 30 June 2022 (22 pages) |
16 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
30 March 2022 | Full accounts made up to 30 June 2021 (22 pages) |
23 March 2022 | Secretary's details changed for Target Fund Managers Limited on 23 March 2022 (1 page) |
13 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
1 July 2021 | Full accounts made up to 30 June 2020 (21 pages) |
8 June 2021 | Change of details for Thr Number 15 Plc as a person with significant control on 12 June 2019 (2 pages) |
12 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
13 November 2020 | Registration of charge 087832620005, created on 5 November 2020 (67 pages) |
8 July 2020 | Full accounts made up to 30 June 2019 (23 pages) |
9 April 2020 | Termination of appointment of Donald Alasdair Campbell as a director on 31 March 2020 (1 page) |
28 January 2020 | Previous accounting period extended from 30 April 2019 to 30 June 2019 (1 page) |
17 January 2020 | Confirmation statement made on 12 January 2020 with updates (3 pages) |
13 August 2019 | Termination of appointment of Maitland Administration Services (Scotland) Limited as a secretary on 7 August 2019 (1 page) |
13 August 2019 | Appointment of Target Fund Managers Limited as a secretary on 7 August 2019 (2 pages) |
12 June 2019 | Registered office address changed from Springfield Lodge Colchester Road Springfield Chelmsford CM2 5PW England to Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW on 12 June 2019 (1 page) |
19 March 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
6 March 2019 | Registration of charge 087832620004, created on 1 March 2019 (19 pages) |
28 February 2019 | Resolutions
|
14 January 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
26 September 2018 | Resolutions
|
3 August 2018 | Second filing for the appointment of Gordon Stanley Bland as a director (6 pages) |
19 July 2018 | Statement of capital following an allotment of shares on 10 July 2018
|
4 July 2018 | Satisfaction of charge 087832620003 in full (1 page) |
4 July 2018 | Satisfaction of charge 087832620002 in full (1 page) |
4 July 2018 | Satisfaction of charge 087832620001 in full (1 page) |
3 July 2018 | Cessation of Linda Kathleen Lloyd as a person with significant control on 28 June 2018 (1 page) |
3 July 2018 | Notification of Thr Number 15 Plc as a person with significant control on 28 June 2018 (2 pages) |
2 July 2018 | Appointment of Mr Donald Alasdair Campbell as a director on 28 June 2018 (2 pages) |
2 July 2018 | Appointment of Mr Gordon Stanley East as a director on 28 June 2018
|
2 July 2018 | Appointment of Maitland Administration Services (Scotland) Limited as a secretary on 28 June 2018 (2 pages) |
2 July 2018 | Termination of appointment of Linda Kathleen Lloyd as a director on 28 June 2018 (1 page) |
2 July 2018 | Appointment of Mr Kenneth Macangus Mackenzie as a director on 28 June 2018 (2 pages) |
2 July 2018 | Appointment of Mr John Marcus Flannelly as a director on 28 June 2018 (2 pages) |
2 July 2018 | Appointment of Mr Andrew Stewart Brown as a director on 28 June 2018 (2 pages) |
2 July 2018 | Registered office address changed from Court House Hale Lane Painswick GL6 6QE to Springfield Lodge Colchester Road Springfield Chelmsford CM2 5PW on 2 July 2018 (1 page) |
24 April 2018 | Accounts for a small company made up to 30 April 2017 (17 pages) |
14 March 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
28 January 2018 | Previous accounting period extended from 29 April 2017 to 30 April 2017 (1 page) |
9 January 2018 | Registration of charge 087832620003, created on 22 December 2017 (61 pages) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2017 | Accounts for a small company made up to 30 April 2016 (18 pages) |
8 September 2017 | Accounts for a small company made up to 30 April 2016 (18 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
30 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
30 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
22 April 2016 | Resolutions
|
22 April 2016 | Resolutions
|
22 April 2016 | Memorandum and Articles of Association (13 pages) |
22 April 2016 | Memorandum and Articles of Association (13 pages) |
23 March 2016 | Termination of appointment of Michael William Adams as a director on 1 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Michael William Adams as a director on 1 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Jose De Pablo as a director on 1 March 2016 (1 page) |
23 March 2016 | Termination of appointment of Jose De Pablo as a director on 1 March 2016 (1 page) |
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
8 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
7 October 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
7 October 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
16 March 2015 | Current accounting period shortened from 30 November 2015 to 30 April 2015 (1 page) |
16 March 2015 | Current accounting period shortened from 30 November 2015 to 30 April 2015 (1 page) |
12 March 2015 | Resolutions
|
12 March 2015 | Resolutions
|
4 March 2015 | Appointment of Mr Jose De Pablo as a director on 23 February 2015 (2 pages) |
4 March 2015 | Appointment of Mr Michael William Adams as a director on 23 February 2015 (2 pages) |
4 March 2015 | Appointment of Mr Jose De Pablo as a director on 23 February 2015 (2 pages) |
4 March 2015 | Appointment of Mr Michael William Adams as a director on 23 February 2015 (2 pages) |
27 February 2015 | Registration of charge 087832620001, created on 23 February 2015 (35 pages) |
27 February 2015 | Registration of charge 087832620002, created on 23 February 2015 (9 pages) |
27 February 2015 | Registration of charge 087832620001, created on 23 February 2015 (35 pages) |
27 February 2015 | Registration of charge 087832620002, created on 23 February 2015 (9 pages) |
9 February 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
20 November 2013 | Incorporation Statement of capital on 2013-11-20
|
20 November 2013 | Incorporation Statement of capital on 2013-11-20
|