Addlestone
Surrey
KT15 2PS
Secretary Name | Mr John Alflatt |
---|---|
Status | Current |
Appointed | 18 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 238 Station Road Addlestone Surrey KT15 2PS |
Director Name | Mr Rupert George Maxwell Lothian Barclay |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(2 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 04 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 9 Berkeley Street London W1J 8DW |
Director Name | Mr Andrew Christian Cowley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(2 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 04 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 9 Berkeley Street London W1J 8DW |
Registered Address | 238 Station Road Addlestone Surrey KT15 2PS |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
1 April 2015 | Delivered on: 2 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Amberley house nursing home the crescent truro t/n CL218275. Outstanding |
---|---|
1 April 2015 | Delivered on: 2 April 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Amberley house nursing home the crescent truro t/n CL218275. Outstanding |
28 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
---|---|
16 August 2023 | Accounts for a dormant company made up to 31 March 2023 (8 pages) |
26 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
15 August 2022 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
4 October 2021 | Confirmation statement made on 18 September 2021 with updates (3 pages) |
14 July 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
30 December 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
29 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
23 October 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
23 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
23 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (37 pages) |
23 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
26 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
4 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (7 pages) |
4 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (34 pages) |
4 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
4 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
4 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
19 February 2018 | Current accounting period shortened from 4 May 2018 to 31 March 2018 (1 page) |
6 February 2018 | Audit exemption statement of guarantee by parent company for period ending 04/05/17 (3 pages) |
6 February 2018 | Consolidated accounts of parent company for subsidiary company period ending 04/05/17 (31 pages) |
6 February 2018 | Notice of agreement to exemption from audit of accounts for period ending 04/05/17 (1 page) |
6 February 2018 | Audit exemption subsidiary accounts made up to 4 May 2017 (8 pages) |
19 October 2017 | Previous accounting period extended from 31 March 2017 to 4 May 2017 (1 page) |
19 October 2017 | Previous accounting period extended from 31 March 2017 to 4 May 2017 (1 page) |
4 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
10 July 2017 | Termination of appointment of Andrew Cowley as a director on 4 May 2017 (2 pages) |
10 July 2017 | Termination of appointment of Andrew Cowley as a director on 4 May 2017 (2 pages) |
16 June 2017 | Appointment of Mr Andrew Cowley as a director on 3 May 2017 (3 pages) |
16 June 2017 | Appointment of Mr Andrew Cowley as a director on 3 May 2017 (3 pages) |
2 June 2017 | Termination of appointment of Rupert George Maxwell Lothian Barclay as a director (2 pages) |
2 June 2017 | Termination of appointment of Rupert George Maxwell Lothian Barclay as a director (2 pages) |
2 June 2017 | Appointment of Mr Rupert George Maxwell Lothian Barclay as a director on 3 May 2017 (3 pages) |
2 June 2017 | Appointment of Mr Rupert George Maxwell Lothian Barclay as a director on 3 May 2017 (3 pages) |
31 May 2017 | Satisfaction of charge 092245720001 in full (1 page) |
31 May 2017 | Satisfaction of charge 092245720002 in full (1 page) |
31 May 2017 | Satisfaction of charge 092245720001 in full (1 page) |
31 May 2017 | Satisfaction of charge 092245720002 in full (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 June 2016 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2016-06-16
|
15 June 2016 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
15 June 2016 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2015 | Registered office address changed from 6 New Street Square London EC4A 3LX United Kingdom to 238 Station Road Addlestone Surrey KT15 2PS on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from 6 New Street Square London EC4A 3LX United Kingdom to 238 Station Road Addlestone Surrey KT15 2PS on 19 August 2015 (1 page) |
2 April 2015 | Registration of charge 092245720001, created on 1 April 2015 (25 pages) |
2 April 2015 | Registration of charge 092245720002, created on 1 April 2015 (9 pages) |
2 April 2015 | Registration of charge 092245720001, created on 1 April 2015 (25 pages) |
2 April 2015 | Registration of charge 092245720002, created on 1 April 2015 (9 pages) |
2 April 2015 | Registration of charge 092245720002, created on 1 April 2015 (9 pages) |
2 April 2015 | Registration of charge 092245720001, created on 1 April 2015 (25 pages) |
21 October 2014 | Change of name notice (3 pages) |
21 October 2014 | Company name changed dove of amberley care LIMITED\certificate issued on 21/10/14
|
21 October 2014 | Company name changed dove of amberley care LIMITED\certificate issued on 21/10/14
|
21 October 2014 | Change of name notice (3 pages) |
18 September 2014 | Incorporation Statement of capital on 2014-09-18
|
18 September 2014 | Incorporation Statement of capital on 2014-09-18
|