London
W14 8UD
LLP Designated Member Name | Amore Elderly Care Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 September 2010(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 7 months |
Correspondence Address | 80 Hammersmith Road London W14 8UD |
LLP Designated Member Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff CF24 3DL Wales |
LLP Designated Member Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff CF24 3DL Wales |
LLP Designated Member Name | Garston Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Correspondence Address | Jubilee Buildings Victoria Street Douglas Isle Of Man IM1 2SH |
LLP Designated Member Name | Starbury Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Correspondence Address | Jubilee Buildings Victoria Street Douglas Isle Of Man IM1 2SH |
Registered Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,095 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
30 June 2009 | Delivered on: 14 July 2009 Satisfied on: 1 March 2011 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Security Agent) Classification: A security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the security created under the deed with full title guarantee all buildings, fixtures, fittings and fixed plant and machinery see image for full details. Fully Satisfied |
---|
13 February 2024 | Confirmation statement made on 13 February 2024 with no updates (3 pages) |
---|---|
21 June 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
8 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
25 July 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
30 December 2021 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
30 November 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
29 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
12 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
7 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
7 December 2017 | Cessation of Amore (Wednesfield 2) Limited as a person with significant control on 6 April 2016 (1 page) |
7 December 2017 | Notification of Amore Elderly Care Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
7 December 2017 | Notification of Amore Elderly Care Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
7 December 2017 | Cessation of Amore (Wednesfield 2) Limited as a person with significant control on 6 April 2016 (1 page) |
12 October 2017 | Member's details changed for Priory (Wednesfield 2) Limited on 23 April 2015 (1 page) |
12 October 2017 | Member's details changed for Priory (Wednesfield 2) Limited on 23 April 2015 (1 page) |
11 October 2017 | Member's details changed for Priory Elderly Care Holdings Limited on 23 April 2015 (1 page) |
11 October 2017 | Change of details for Amore (Stoke 2) Limited as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Member's details changed for Priory Elderly Care Holdings Limited on 23 April 2015 (1 page) |
11 October 2017 | Change of details for Amore (Stoke 2) Limited as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (4 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (4 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
29 December 2015 | Annual return made up to 30 November 2015 (3 pages) |
29 December 2015 | Annual return made up to 30 November 2015 (3 pages) |
30 June 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
30 June 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
1 December 2014 | Annual return made up to 30 November 2014 (3 pages) |
1 December 2014 | Annual return made up to 30 November 2014 (3 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
20 December 2013 | Annual return made up to 30 November 2013 (3 pages) |
20 December 2013 | Annual return made up to 30 November 2013 (3 pages) |
11 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
11 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
23 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 23 July 2013 (1 page) |
22 January 2013 | Annual return made up to 30 November 2012 (3 pages) |
22 January 2013 | Annual return made up to 30 November 2012 (3 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
25 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
2 December 2011 | Member's details changed for Priory Elderly Care Holdings Limited on 2 December 2011 (1 page) |
2 December 2011 | Annual return made up to 30 November 2011 (3 pages) |
2 December 2011 | Member's details changed for Priory (Wednesfield 2) Limited on 2 December 2011 (1 page) |
2 December 2011 | Member's details changed for Priory (Wednesfield 2) Limited on 2 December 2011 (1 page) |
2 December 2011 | Annual return made up to 30 November 2011 (3 pages) |
2 December 2011 | Member's details changed for Priory Elderly Care Holdings Limited on 2 December 2011 (1 page) |
2 December 2011 | Member's details changed for Priory Elderly Care Holdings Limited on 2 December 2011 (1 page) |
2 December 2011 | Member's details changed for Priory (Wednesfield 2) Limited on 2 December 2011 (1 page) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
5 August 2011 | Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 5 August 2011 (1 page) |
5 August 2011 | Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 5 August 2011 (1 page) |
21 June 2011 | Member's details changed for Priory (Wednesfield 2) Limited on 21 June 2011 (2 pages) |
21 June 2011 | Member's details changed for Priory (Wednesfield 2) Limited on 21 June 2011 (2 pages) |
21 June 2011 | Annual return made up to 12 June 2011 (3 pages) |
21 June 2011 | Annual return made up to 12 June 2011 (3 pages) |
28 March 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
28 March 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
2 March 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
2 March 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
21 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
21 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
13 October 2010 | Appointment of Priory Elderly Care Holdings Limited as a member (3 pages) |
13 October 2010 | Appointment of Priory Elderly Care Holdings Limited as a member (3 pages) |
4 October 2010 | Termination of appointment of Starbury Limited as a member (2 pages) |
4 October 2010 | Termination of appointment of Garston Limited as a member (2 pages) |
4 October 2010 | Termination of appointment of Starbury Limited as a member (2 pages) |
4 October 2010 | Termination of appointment of Garston Limited as a member (2 pages) |
4 October 2010 | Termination of appointment of Starbury Limited as a member (2 pages) |
4 October 2010 | Termination of appointment of Starbury Limited as a member (2 pages) |
4 October 2010 | Termination of appointment of Garston Limited as a member (2 pages) |
4 October 2010 | Termination of appointment of Garston Limited as a member (2 pages) |
28 June 2010 | Annual return made up to 12 June 2010 (7 pages) |
28 June 2010 | Annual return made up to 12 June 2010 (7 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
14 July 2009 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
25 June 2009 | LLP member appointed starbury LIMITED (1 page) |
25 June 2009 | Member resigned 7SIDE nominees LIMITED (1 page) |
25 June 2009 | LLP member appointed priory (wednesfield 2) LIMITED (1 page) |
25 June 2009 | Member resigned 7SIDE secretarial LIMITED (1 page) |
25 June 2009 | LLP member appointed garston LIMITED (1 page) |
25 June 2009 | Member resigned 7SIDE secretarial LIMITED (1 page) |
25 June 2009 | LLP member appointed garston LIMITED (1 page) |
25 June 2009 | Member resigned 7SIDE nominees LIMITED (1 page) |
25 June 2009 | LLP member appointed starbury LIMITED (1 page) |
25 June 2009 | LLP member appointed priory (wednesfield 2) LIMITED (1 page) |
15 May 2009 | Incorporation document\certificate of incorporation (4 pages) |
15 May 2009 | Incorporation document\certificate of incorporation (4 pages) |