Linford Wood
Milton Keynes
MK14 6PH
Director Name | Hilary Eileen Drake |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Folly's End Wyke Street Gillingham Dorset SP8 4NA |
Director Name | Mr Timothy Clive Lewis Drake |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Folly's End Wyke Street Gillingham Dorset SP8 4NA |
Secretary Name | Mr Timothy Clive Lewis Drake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Folly's End Wyke Street Gillingham Dorset SP8 4NA |
Director Name | Mr Scott Sommervaille Christie |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH |
Director Name | Mr Craig Archibald MacDonald Hendry |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH |
Director Name | Mr Michael Osborne |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2018(21 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 May 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH |
Director Name | Mr Mark Rogerson |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2019(22 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 April 2019) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Calenzana Frith End Road Bordon GU35 0RA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | carewatch.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01908 557950 |
Telephone region | Milton Keynes |
Registered Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1.5k at £1 | Mr Andrew Drake 5.00% Ordinary |
---|---|
1.5k at £1 | Mr Benjamin Drake 5.00% Ordinary |
1.5k at £1 | Mr Jeremy Drake 5.00% Ordinary |
1.5k at £1 | Mr Simon Drake 5.00% Ordinary |
12k at £1 | Mr Timothy Clive Lewis Drake 40.00% Ordinary |
12k at £1 | Mrs Hilary Eileen Drake 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £742,112 |
Cash | £612,538 |
Current Liabilities | £117,881 |
Latest Accounts | 31 March 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 March |
13 February 2017 | Delivered on: 20 February 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
3 February 2017 | Delivered on: 6 February 2017 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
23 October 2017 | Satisfaction of charge 031740310001 in full (5 pages) |
---|---|
25 September 2017 | Full accounts made up to 31 March 2017 (18 pages) |
17 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
6 March 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
20 February 2017 | Registration of charge 031740310002, created on 13 February 2017 (76 pages) |
6 February 2017 | Registration of charge 031740310001, created on 3 February 2017 (10 pages) |
3 February 2017 | Full accounts made up to 31 December 2015 (19 pages) |
12 April 2016 | Resolutions
|
9 April 2016 | Resolutions
|
31 March 2016 | Registered office address changed from Building 420 Silbury Boulevard Milton Keynes MK9 2AF England to Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH England to Libra House Sunrise Parkway Linford Wood Milton Keynes MK14 6PH on 31 March 2016 (1 page) |
31 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 January 2016 | Change of name notice (2 pages) |
14 August 2015 | Statement of company's objects (2 pages) |
13 August 2015 | Resolutions
|
27 July 2015 | Termination of appointment of Timothy Clive Lewis Drake as a director on 27 July 2015 (1 page) |
27 July 2015 | Appointment of Mr Scott Somervaille Christie as a director on 27 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Hilary Eileen Drake as a director on 27 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Timothy Clive Lewis Drake as a secretary on 27 July 2015 (1 page) |
27 July 2015 | Registered office address changed from Albany House 3-5 New Street Salisbury Wiltshire SP1 2PH to Building 420 Silbury Boulevard Milton Keynes MK9 2AF on 27 July 2015 (1 page) |
27 July 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
27 July 2015 | Appointment of Mr Craig Archibald Macdonald Hendry as a director on 27 July 2015 (2 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 March 2009 | Return made up to 15/03/09; full list of members (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 April 2008 | Return made up to 15/03/08; full list of members (5 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 March 2007 | Return made up to 15/03/07; full list of members (4 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 March 2006 | Return made up to 15/03/06; full list of members (4 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 March 2005 | Return made up to 15/03/05; full list of members (8 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 May 2004 | Return made up to 15/03/04; full list of members (8 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 April 2003 | Return made up to 15/03/03; full list of members (8 pages) |
23 September 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
20 March 2002 | Return made up to 15/03/02; full list of members (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 March 2001 | Return made up to 15/03/01; full list of members (7 pages) |
23 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: castle chambers 47 castle street salisbury SP1 3SP (1 page) |
21 March 2000 | Return made up to 15/03/00; full list of members (6 pages) |
13 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 March 1999 | Return made up to 15/03/99; no change of members (4 pages) |
7 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 March 1998 | Return made up to 15/03/98; no change of members (4 pages) |
13 March 1998 | Ad 26/02/98--------- £ si 29980@1=29980 £ ic 20/30000 (2 pages) |
12 December 1997 | Memorandum and Articles of Association (20 pages) |
12 December 1997 | Nc inc already adjusted 26/11/97 (1 page) |
12 December 1997 | Resolutions
|
9 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 March 1997 | Return made up to 15/03/97; full list of members (6 pages) |
28 March 1996 | Accounting reference date notified as 31/03 (1 page) |
28 March 1996 | Ad 22/03/96--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
20 March 1996 | Secretary resigned (2 pages) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | New director appointed (1 page) |
20 March 1996 | New secretary appointed;new director appointed (1 page) |
15 March 1996 | Incorporation (16 pages) |