Newbury
RG14 1JN
Director Name | Mr George Anthony David Whittaker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Georgian House 67-71 London Road Newbury RG14 1JN |
Director Name | Mr Richard Adams |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2018(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Georgian House 67-71 London Road Newbury RG14 1JN |
Director Name | Mr Chris Ian Saunders |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2020(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Georgian House 67-71 London Road Newbury RG14 1JN |
Director Name | Mr Keith Andrew Willis |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Foundation Investments 50 Curzon Street London W1J 7UW |
Registered Address | First Floor, 5 Century Court Tolpits Lane Watford WD18 9PX |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months, 1 week from now) |
4 July 2019 | Delivered on: 8 July 2019 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
4 December 2018 | Delivered on: 6 December 2018 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
2 October 2023 | Confirmation statement made on 13 September 2023 with updates (5 pages) |
---|---|
29 August 2023 | Resolutions
|
29 August 2023 | Resolutions
|
22 August 2023 | Memorandum and Articles of Association (54 pages) |
31 July 2023 | Registration of charge 115735110003, created on 26 July 2023 (16 pages) |
31 July 2023 | Resolutions
|
31 July 2023 | Resolutions
|
28 July 2023 | Satisfaction of charge 115735110002 in full (1 page) |
28 July 2023 | Satisfaction of charge 115735110001 in full (1 page) |
28 July 2023 | Company name changed sears healthcare LIMITED\certificate issued on 28/07/23
|
27 July 2023 | Termination of appointment of George Anthony David Whittaker as a director on 26 July 2023 (1 page) |
27 July 2023 | Appointment of Mr Emmanuel Lejay as a director on 26 July 2023 (2 pages) |
27 July 2023 | Appointment of Mr Hasmukh Patel as a director on 26 July 2023 (2 pages) |
27 July 2023 | Notification of Petunia Care Homes Ltd as a person with significant control on 26 July 2023 (2 pages) |
27 July 2023 | Appointment of Dr Vishen Ramkisson as a director on 26 July 2023 (2 pages) |
27 July 2023 | Cessation of Foundation Investments Partners I (Gp) Llp as a person with significant control on 26 July 2023 (1 page) |
27 July 2023 | Termination of appointment of Gavin Anthony Wyndham Owston as a director on 26 July 2023 (1 page) |
27 July 2023 | Appointment of Mr Juan Felipe Caceres as a director on 26 July 2023 (2 pages) |
27 July 2023 | Termination of appointment of Richard Adams as a director on 26 July 2023 (1 page) |
27 July 2023 | Registered office address changed from Georgian House 67-71 London Road Newbury RG14 1JN England to First Floor, 5 Century Court Tolpits Lane Watford WD18 9PX on 27 July 2023 (1 page) |
27 July 2023 | Appointment of Mr Ivan Plamenov Tagarov as a director on 26 July 2023 (2 pages) |
25 July 2023 | Resolutions
|
25 July 2023 | Statement by Directors (3 pages) |
25 July 2023 | Solvency Statement dated 24/07/23 (1 page) |
25 July 2023 | Statement of capital on 25 July 2023
|
24 July 2023 | Statement of capital following an allotment of shares on 24 July 2023
|
21 July 2023 | Resolutions
|
21 July 2023 | Solvency Statement dated 21/07/23 (1 page) |
21 July 2023 | Statement of capital on 21 July 2023
|
21 July 2023 | Statement of capital following an allotment of shares on 21 July 2023
|
21 July 2023 | Statement by Directors (3 pages) |
18 July 2023 | Statement of capital on 18 July 2023
|
18 July 2023 | Resolutions
|
18 July 2023 | Statement by Directors (3 pages) |
18 July 2023 | Solvency Statement dated 18/07/23 (1 page) |
15 July 2023 | Group of companies' accounts made up to 31 December 2022 (30 pages) |
11 July 2023 | Second filing of Confirmation Statement dated 13 September 2022 (3 pages) |
11 July 2023 | Second filing of Confirmation Statement dated 13 September 2020 (3 pages) |
11 July 2023 | Second filing of a statement of capital following an allotment of shares on 9 September 2019
|
11 July 2023 | Second filing of Confirmation Statement dated 13 September 2019 (3 pages) |
11 July 2023 | Second filing of Confirmation Statement dated 13 September 2021 (3 pages) |
22 June 2023 | Termination of appointment of Chris Ian Saunders as a director on 31 May 2023 (1 page) |
2 October 2022 | Confirmation statement made on 13 September 2022 with no updates
|
13 June 2022 | Group of companies' accounts made up to 31 December 2021 (30 pages) |
3 October 2021 | Confirmation statement made on 13 September 2021 with no updates
|
30 September 2021 | Group of companies' accounts made up to 31 December 2020 (31 pages) |
25 January 2021 | Change of details for Foundation Investments Partners I (Gp) Llp as a person with significant control on 11 December 2020 (2 pages) |
22 October 2020 | Group of companies' accounts made up to 30 December 2019 (31 pages) |
30 September 2020 | Confirmation statement made on 13 September 2020 with updates
|
30 September 2020 | Confirmation statement made on 13 September 2020 with updates (4 pages) |
10 August 2020 | Second filing of a statement of capital following an allotment of shares on 9 September 2019
|
6 July 2020 | Registered office address changed from C/O Foundation Investments 50 Curzon Street London England W1J 7UW England to Georgian House 67-71 London Road Newbury RG14 1JN on 6 July 2020 (1 page) |
12 June 2020 | Termination of appointment of Keith Andrew Willis as a director on 31 May 2020 (1 page) |
27 May 2020 | Resolutions
|
18 May 2020 | Appointment of Mr Chris Saunders as a director on 15 May 2020 (2 pages) |
21 April 2020 | Statement of capital following an allotment of shares on 7 April 2020
|
18 February 2020 | Second filing of a statement of capital following an allotment of shares on 9 September 2019
|
10 February 2020 | Second filing of Confirmation Statement dated 13/09/2019 (7 pages) |
10 October 2019 | Group of companies' accounts made up to 31 December 2018 (31 pages) |
27 September 2019 | Confirmation statement made on 13 September 2019 with updates
|
27 September 2019 | Confirmation statement made on 13 September 2019 with updates
|
23 September 2019 | Resolutions
|
11 September 2019 | Statement of capital following an allotment of shares on 9 September 2019
|
11 September 2019 | Statement of capital following an allotment of shares on 9 September 2019
|
8 July 2019 | Registration of charge 115735110002, created on 4 July 2019 (9 pages) |
28 May 2019 | Previous accounting period shortened from 30 September 2019 to 31 December 2018 (1 page) |
12 February 2019 | Statement of capital following an allotment of shares on 4 December 2018
|
28 December 2018 | Change of share class name or designation (2 pages) |
28 December 2018 | Particulars of variation of rights attached to shares (2 pages) |
27 December 2018 | Resolutions
|
6 December 2018 | Appointment of Mr Richard Adams as a director on 4 December 2018 (2 pages) |
6 December 2018 | Registration of charge 115735110001, created on 4 December 2018 (9 pages) |
18 September 2018 | Change of details for Foundation Investments Partners I (Gp) Llp as a person with significant control on 17 September 2018 (3 pages) |
18 September 2018 | Change of details for Foundation Investments Partners I (Gp) Llp as a person with significant control on 17 September 2018 (2 pages) |
17 September 2018 | Incorporation Statement of capital on 2018-09-17
|
17 September 2018 | Appointment of Mr Gavin Anthony Wyndham Owston as a director on 17 September 2018 (2 pages) |