66-72 The Esplanade
St Helier
JE1 2LH
Director Name | Ms Amanda Marie Robinson |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2024(9 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Third Floor GaspÉ House 66-72 The Esplanade St Helier JE1 2LH |
Secretary Name | LHJ Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 April 2024(9 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Correspondence Address | Third Floor GaspÉ House 66-72 The Esplanade St Helier JE1 2LH |
Director Name | Mr Declan Patrick Walsh |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Floor 2 Kensington Square London W8 5EP |
Director Name | Mr Andrew Garrett Winstanley |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2022(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 September 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Berkley Care Group The Pavilion Ashlyns Hall Chesham Road Berkhamsted HP4 2ST |
Director Name | Mrs Laura Jane Taylor |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2023(9 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 April 2024) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1st Floor, Monmouth House Shelton Street London WC2H 9JN |
Registered Address | 1st Floor, Monmouth House Shelton Street London WC2H 9JN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Cinnamon Care Capital Gp Lp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £1,933,706 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (5 months ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 2 weeks from now) |
30 March 2023 | Delivered on: 12 April 2023 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) Classification: A registered charge Particulars: The freehold land being land on the west side of loughborough road, wanlip, leicester. With title number LT465949. Outstanding |
---|---|
30 March 2023 | Delivered on: 12 April 2023 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) Classification: A registered charge Outstanding |
4 February 2016 | Delivered on: 9 February 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
4 February 2016 | Delivered on: 9 February 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Land on the west side of loughborough road wanlip leicester comprised in title number LT465949. Outstanding |
20 December 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
---|---|
5 October 2023 | Termination of appointment of Andrew Garrett Winstanley as a director on 29 September 2023 (1 page) |
5 October 2023 | Appointment of Mrs Laura Jane Taylor as a director on 29 September 2023 (2 pages) |
12 April 2023 | Registration of charge 092150190003, created on 30 March 2023 (20 pages) |
12 April 2023 | Registration of charge 092150190004, created on 30 March 2023 (20 pages) |
23 January 2023 | Confirmation statement made on 6 December 2022 with updates (4 pages) |
16 January 2023 | Resolutions
|
16 January 2023 | Memorandum and Articles of Association (35 pages) |
15 December 2022 | Change of details for Fernhill House Holdings Limited as a person with significant control on 5 December 2022 (2 pages) |
6 December 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
21 November 2022 | Cessation of Birstall Care Holdings Limited as a person with significant control on 10 November 2022 (1 page) |
21 November 2022 | Notification of Fernhill House Holdings Limited as a person with significant control on 10 November 2022 (2 pages) |
15 October 2022 | Satisfaction of charge 092150190002 in full (4 pages) |
15 October 2022 | Satisfaction of charge 092150190001 in full (4 pages) |
18 August 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
17 August 2022 | Appointment of Mr Andrew Garrett Winstanley as a director on 8 August 2022 (2 pages) |
17 August 2022 | Termination of appointment of Declan Patrick Walsh as a director on 8 August 2022 (1 page) |
17 August 2022 | Registered office address changed from The Old House 64 the Avenue Egham TW20 9AD England to Berkley Care Group the Pavilion Ashlyns Hall Chesham Road Berkhamsted HP4 2st on 17 August 2022 (1 page) |
17 August 2022 | Change of details for Birstall Care Holdings Limited as a person with significant control on 8 August 2022 (2 pages) |
24 March 2022 | Accounts for a small company made up to 31 March 2021 (9 pages) |
13 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
13 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
18 February 2021 | Accounts for a small company made up to 31 March 2020 (8 pages) |
23 December 2020 | Registered office address changed from Old Bridge House 40 Church Street Staines Middlesex TW18 4EP England to The Old House 64 the Avenue Egham TW20 9AD on 23 December 2020 (1 page) |
23 September 2020 | Confirmation statement made on 11 September 2020 with updates (4 pages) |
19 December 2019 | Cessation of Cinnamon Gp1 Limited as a person with significant control on 28 March 2019 (1 page) |
19 December 2019 | Notification of Birstall Care Holdings Limited as a person with significant control on 28 March 2019 (2 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
17 December 2019 | Registered office address changed from Garden Floor 2 Kensington Square London W8 5EP to Old Bridge House 40 Church Street Staines Middlesex TW18 4EP on 17 December 2019 (1 page) |
23 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
20 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
18 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
7 February 2018 | Accounts for a small company made up to 31 March 2017 (9 pages) |
19 October 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
7 October 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
9 February 2016 | Registration of charge 092150190002, created on 4 February 2016 (22 pages) |
9 February 2016 | Registration of charge 092150190001, created on 4 February 2016 (21 pages) |
9 February 2016 | Registration of charge 092150190001, created on 4 February 2016 (21 pages) |
9 February 2016 | Registration of charge 092150190002, created on 4 February 2016 (22 pages) |
6 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
6 December 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
8 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
22 April 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
22 April 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|