Company NameBelmont School Limited
Company StatusActive
Company Number03292207
CategoryPrivate Limited Company
Incorporation Date13 December 1996(27 years, 4 months ago)
Previous NameWaterloo Lodge Ltd.

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Jean-Luc Emmanuel Janet
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed10 August 2012(15 years, 8 months after company formation)
Appointment Duration11 years, 8 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr David Jon Leatherbarrow
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(21 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleGroup Chief Executive Officer
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr Richard Power
Date of BirthJune 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed20 May 2019(22 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameMr Richard John Cooke
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2020(23 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Secretary NameMrs Mary Joanne Logue
StatusCurrent
Appointed05 June 2023(26 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Director NameGraham Shearer McEwan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(same day as company formation)
RoleTeacher
Correspondence AddressLower Abbott Cottage
35 Avenue Road
Hurst Green
Lancashire
BB7 9QB
Director NameKenneth McEwan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(same day as company formation)
RoleTeacher
Correspondence AddressStandridge Hill Barn
Slaidburn Road
Newton In Bowland
BB7 3DL
Director NameMr Nigel Pearce
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(same day as company formation)
RoleEducational Psychologist
Country of ResidenceEngland
Correspondence AddressThe Coach House
Grape Lane
Croston
Lancashire
PR26 9HB
Secretary NameKaren McEwan
NationalityBritish
StatusResigned
Appointed13 December 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBuckley Hall Farm
Preston Road
Ribchester
Lancashire
PR3 3YD
Director NameSanaya Homi Bhote
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(9 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 June 2008)
RoleCompany Director
Correspondence AddressSycamore House
Devonshire Farm 84 Aylesbury Road
Bierton
Buckinghamshire
HP22 5DL
Director NameMr Stephen Robert Page
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(9 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Tree House
Berry Lane
Chorleywood
Hertfordshire
WD3 5EY
Secretary NameSanaya Homi Bhote
NationalityBritish
StatusResigned
Appointed24 February 2006(9 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 June 2008)
RoleCompany Director
Correspondence AddressSycamore House
Devonshire Farm 84 Aylesbury Road
Bierton
Buckinghamshire
HP22 5DL
Director NameMr Kevin Joseph McNeany
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(9 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Bramhall Park Road
Bramhall
Stockport
Cheshire
SK7 3JN
Director NameMr Mark Arnold Croghan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(11 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address58 Woodland Rise
London
N10 3UJ
Secretary NameMr Mark Arnold Croghan
NationalityBritish
StatusResigned
Appointed06 June 2008(11 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address58 Woodland Rise
London
N10 3UJ
Director NameMr David William Johnson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(11 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Royle Avenue
Glossop
Derbyshire
SK13 7RD
Secretary NameMr William Napier-Fenning
StatusResigned
Appointed10 August 2012(15 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 November 2014)
RoleCompany Director
Correspondence Address1 Merchant's Place
River Street
Bolton
Lancashire
BL2 1BX
Director NameMr Mike Robinson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(15 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdam House Fitzroy Square
London
W1T 5HE
Director NameDr Natalie-Jane Anne MacDonald
Date of BirthJune 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed16 September 2013(16 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Merchant's Place
River Street
Bolton
Lancashire
BL2 1BX
Secretary NameMrs Helen Elizabeth Lecky
StatusResigned
Appointed13 November 2014(17 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 October 2020)
RoleCompany Director
Correspondence Address1 Merchant's Place
River Street
Bolton
Lancashire
BL2 1BX
Director NameMr Iain James Anderson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(20 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Merchant's Place
River Street
Bolton
Lancashire
BL2 1BX
Director NameMr Ryan David Edwards
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(20 years, 10 months after company formation)
Appointment Duration3 years (resigned 29 October 2020)
RoleFinance Director (Chartered Accountant)
Country of ResidenceEngland
Correspondence AddressFrays Court 71 Cowley Road
Uxbridge
Middlesex
UB8 2AE
Director NameMs Anne Bygrave
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2018(21 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 July 2018)
RoleManaging Director Education And Residential Divisi
Country of ResidenceEngland
Correspondence AddressFrays Court 71 Cowley Road
Uxbridge
Middlesex
UB8 2AE
Secretary NameMr Chris Duffy
StatusResigned
Appointed06 November 2020(23 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2023)
RoleCompany Director
Correspondence AddressAtria Spa Road
Bolton
BL1 4AG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteacorncare.co.uk
Email address[email protected]
Telephone01204 522667
Telephone regionBolton

Location

Registered AddressAtria
Spa Road
Bolton
BL1 4AG
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

900 at £1Acorn Care & Education LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,942,609
Gross Profit£3,157,886
Net Worth£2,372,810
Cash£3,111
Current Liabilities£2,275,563

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

18 January 2010Delivered on: 23 January 2010
Satisfied on: 5 September 2014
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Group debenture
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 October 2009Delivered on: 28 October 2009
Satisfied on: 27 February 2010
Persons entitled: Anglo Irish Corporation Limited as Agent and Security Trustee for the Finance Parties

Classification: A supplemental debenture
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 land and properties k/a bridge house lea road lea preston lancashire t/no. LA570057 by way of a first legal mortgage all estates and interest in the real property specified see image for full details.
Fully Satisfied
14 August 2007Delivered on: 23 August 2007
Satisfied on: 27 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Other Finance Parties

Classification: Supplemental deed
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: F/H belmont special school rawtenstall T. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 April 2007Delivered on: 30 April 2007
Satisfied on: 27 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Other Finance Parties

Classification: Supplemental deed
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: For details of property charged please R. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 March 2007Delivered on: 5 April 2007
Satisfied on: 27 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Other Finance Parties (The Agent)

Classification: A supplemental deed
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: For details of properties charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 March 2007Delivered on: 21 March 2007
Satisfied on: 27 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Finance Parties

Classification: Supplemental deed
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 estate, rights, interests, assets and title in any f/h or l/h property including the real properties being f/h belmont special school, haslingden road, rawtenstall, lancashire t/n LA777462. F/h waterloo lodge school, 171 and 173 preston road, chorley, lancashire t/n LA508368. L/h crosby meadows special school, victoria avenue east, blackley, manchester T. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 July 2006Delivered on: 2 August 2006
Satisfied on: 27 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Finance Parties

Classification: A supplemental deed
Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H belmont special school haslingden road rawtonstall lancashire t/no la 777462, f/h waterloo lodge school 171 and 173 preston road chorley lancashire t/no la 508368 and l/h crosby meadows special school victoria avenue east blackley manchester t/no gm 772350. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 December 2011Delivered on: 12 December 2011
Satisfied on: 5 September 2014
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Legal charge
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Belmont school haslingden road rawtenstall rossendale lancashire t/no LA777462, hall carr farm rawtenstall t/nos LA452202 and LA497872, cloughfold county primary school peel street cloughfold rossendale lancashire t/no LAN99769 (for details of further properties charged please see form) all licences to enter upon or use land and the benefit of all other agreements relating to the land and the proceeds of sale see image for full details.
Fully Satisfied
8 August 2011Delivered on: 12 August 2011
Satisfied on: 5 September 2014
Persons entitled: Barclays Bank PLC (The "Security Agent")

Classification: Confirmatory debenture relating to a debenture dated 18 january 2010
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 July 2011Delivered on: 27 July 2011
Satisfied on: 5 September 2014
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Supplemental legal charge
Secured details: All monies due or to become due from each present or future member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Middle carr farm hall carr road rawtenstall rossendale lancashire t/nos LA500645 LA533247 and LA730407 and all buildings and fixtures (including trade fixtures) and fixed palnt and machinery all easements rights and agreements in respect thereof and the benefit of all covenants in respect of the acquired property see image for full details.
Fully Satisfied
8 February 2010Delivered on: 10 February 2010
Satisfied on: 5 September 2014
Persons entitled: Barclays Bank PLC (The Securtity Agent)

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Details of aquired property cloughfold county primary school peel street cloughfold rossendale lancashire T.n LAN78611 all its present and future right title and interest building and fixtures benefits of all covenants in respect ot the aquired property see image for full details.
Fully Satisfied
24 February 2006Delivered on: 3 March 2006
Satisfied on: 27 February 2010
Persons entitled: Anglo Irish Bank Corporation PLC as Agent of and Security Trustee for the Other Finance Parties (The Agent)

Classification: Debenture
Secured details: All monies due or to become due from the obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 September 2019Delivered on: 3 October 2019
Persons entitled: Lucid Trustee Services Limited (As Security Agent and Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
8 September 2016Delivered on: 14 September 2016
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: Except for any restricted land, all current and future material land and other land and current and future intellectual property (except for any restricted ip) and the specified intellectual property owned by the company, in each case as defined in the deed of accession and charge registered by this form MR01 (the 'deed') and including, amongst others, land at cloughfold county primary school, peel street, cloughfold, rossendale BB4 7LJ (title number LAN99769) and belmont school, haslingden road, rawtenstall BB4 6RX (title number LA777462) and the domain name 'www.belmont-school.co.UK'. For more details please refer to the deed.
Outstanding
11 February 2015Delivered on: 20 February 2015
Persons entitled: Ge Corporate Finance Bank Sas, London Branch (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: F/H property k/a north reddish junior school longford road and north reddish infant school lewis road reddish t/no GM937674.
Outstanding
3 September 2014Delivered on: 11 September 2014
Persons entitled: Ge Corporate Finance Bank Sas, London Branch (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: Belmontschool haslingden road rawtenstall rossendale lancashire t/n LA777462. For further details please refer to the debenture.
Outstanding

Filing History

17 January 2024Satisfaction of charge 032922070017 in full (1 page)
12 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
14 June 2023Appointment of Mrs Mary Joanne Logue as a secretary on 5 June 2023 (2 pages)
14 June 2023Termination of appointment of Chris Duffy as a secretary on 31 May 2023 (1 page)
10 June 2023Full accounts made up to 31 August 2022 (24 pages)
9 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
25 May 2022Full accounts made up to 31 August 2021 (23 pages)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
9 June 2021Full accounts made up to 31 August 2020 (23 pages)
13 January 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
18 November 2020Appointment of Mr Richard John Cooke as a director on 6 November 2020 (2 pages)
18 November 2020Termination of appointment of Ryan David Edwards as a director on 29 October 2020 (1 page)
18 November 2020Registered office address changed from 1 Merchant's Place River Street Bolton Lancashire BL2 1BX to Atria Spa Road Bolton BL1 4AG on 18 November 2020 (1 page)
18 November 2020Termination of appointment of Helen Elizabeth Lecky as a secretary on 23 October 2020 (1 page)
18 November 2020Appointment of Mr Chris Duffy as a secretary on 6 November 2020 (2 pages)
18 November 2020Change of details for Acorn Care and Education Limited as a person with significant control on 6 November 2020 (2 pages)
29 July 2020Director's details changed for Mr David Jon Leatherbarrow on 29 July 2020 (2 pages)
23 July 2020Full accounts made up to 31 August 2019 (23 pages)
8 July 2020Director's details changed for Mr Richard Power on 17 June 2020 (2 pages)
17 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
3 October 2019Registration of charge 032922070017, created on 25 September 2019 (75 pages)
9 August 2019Satisfaction of charge 032922070016 in full (4 pages)
4 June 2019Full accounts made up to 31 August 2018 (22 pages)
22 May 2019Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
20 May 2019Appointment of Mr Richard Power as a director on 20 May 2019 (2 pages)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
10 September 2018Termination of appointment of Iain James Anderson as a director on 1 September 2018 (1 page)
8 September 2018Appointment of Mr David Jon Leatherbarrow as a director on 1 September 2018 (2 pages)
9 July 2018Termination of appointment of Anne Bygrave as a director on 2 July 2018 (1 page)
29 May 2018Full accounts made up to 31 August 2017 (21 pages)
23 March 2018Appointment of Ms Anne Bygrave as a director on 9 March 2018 (2 pages)
5 January 2018Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
5 January 2018Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
4 January 2018Confirmation statement made on 13 December 2017 with updates (4 pages)
31 October 2017Appointment of Ryan David Edwards as a director on 6 October 2017 (2 pages)
31 October 2017Appointment of Ryan David Edwards as a director on 6 October 2017 (2 pages)
30 May 2017Full accounts made up to 31 August 2016 (26 pages)
30 May 2017Full accounts made up to 31 August 2016 (26 pages)
13 April 2017Appointment of Mr Iain James Anderson as a director on 31 March 2017 (2 pages)
13 April 2017Termination of appointment of Natalie-Jane Anne Macdonald as a director on 31 March 2017 (1 page)
13 April 2017Appointment of Mr Iain James Anderson as a director on 31 March 2017 (2 pages)
13 April 2017Termination of appointment of Natalie-Jane Anne Macdonald as a director on 31 March 2017 (1 page)
4 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
29 November 2016Director's details changed for Mr Jean-Luc Emmanuel Janet on 28 October 2016 (2 pages)
29 November 2016Director's details changed for Mr Jean-Luc Emmanuel Janet on 28 October 2016 (2 pages)
14 September 2016Registration of charge 032922070016, created on 8 September 2016 (52 pages)
14 September 2016Registration of charge 032922070016, created on 8 September 2016 (52 pages)
17 August 2016Satisfaction of charge 032922070014 in full (1 page)
17 August 2016Satisfaction of charge 032922070014 in full (1 page)
17 August 2016Satisfaction of charge 032922070015 in full (1 page)
17 August 2016Satisfaction of charge 032922070015 in full (1 page)
13 June 2016Director's details changed for Dr Natalie-Jane Anne Macdonald on 13 April 2016 (2 pages)
13 June 2016Director's details changed for Dr Natalie-Jane Anne Macdonald on 13 April 2016 (2 pages)
27 May 2016Full accounts made up to 31 August 2015 (20 pages)
27 May 2016Full accounts made up to 31 August 2015 (20 pages)
15 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 900
(4 pages)
15 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 900
(4 pages)
2 June 2015Full accounts made up to 31 August 2014 (20 pages)
2 June 2015Full accounts made up to 31 August 2014 (20 pages)
20 February 2015Registration of charge 032922070015, created on 11 February 2015 (14 pages)
20 February 2015Registration of charge 032922070015, created on 11 February 2015 (14 pages)
5 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 900
(4 pages)
5 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 900
(4 pages)
25 November 2014Termination of appointment of William Napier-Fenning as a secretary on 13 November 2014 (1 page)
25 November 2014Appointment of Mrs Helen Elizabeth Lecky as a secretary on 13 November 2014 (2 pages)
25 November 2014Termination of appointment of William Napier-Fenning as a secretary on 13 November 2014 (1 page)
25 November 2014Appointment of Mrs Helen Elizabeth Lecky as a secretary on 13 November 2014 (2 pages)
11 September 2014Registration of charge 032922070014, created on 3 September 2014 (75 pages)
11 September 2014Registration of charge 032922070014, created on 3 September 2014 (75 pages)
11 September 2014Registration of charge 032922070014, created on 3 September 2014 (75 pages)
5 September 2014Satisfaction of charge 10 in full (6 pages)
5 September 2014Satisfaction of charge 11 in full (6 pages)
5 September 2014Satisfaction of charge 10 in full (6 pages)
5 September 2014Satisfaction of charge 9 in full (8 pages)
5 September 2014Satisfaction of charge 13 in full (7 pages)
5 September 2014Satisfaction of charge 11 in full (6 pages)
5 September 2014Satisfaction of charge 12 in full (12 pages)
5 September 2014Satisfaction of charge 12 in full (12 pages)
5 September 2014Satisfaction of charge 13 in full (7 pages)
5 September 2014Satisfaction of charge 9 in full (8 pages)
14 August 2014Termination of appointment of David William Johnson as a director on 13 August 2014 (1 page)
14 August 2014Termination of appointment of David William Johnson as a director on 13 August 2014 (1 page)
28 May 2014Full accounts made up to 31 August 2013 (16 pages)
28 May 2014Full accounts made up to 31 August 2013 (16 pages)
27 March 2014Termination of appointment of Mike Robinson as a director (1 page)
27 March 2014Termination of appointment of Mike Robinson as a director (1 page)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 900
(6 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 900
(6 pages)
1 October 2013Appointment of Dr Natalie-Jane Anne Macdonald as a director (2 pages)
1 October 2013Appointment of Dr Natalie-Jane Anne Macdonald as a director (2 pages)
7 August 2013Termination of appointment of Stephen Page as a director (1 page)
7 August 2013Termination of appointment of Stephen Page as a director (1 page)
23 May 2013Full accounts made up to 31 August 2012 (16 pages)
23 May 2013Full accounts made up to 31 August 2012 (16 pages)
27 February 2013Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 13 December 2012 with a full list of shareholders (6 pages)
12 December 2012Appointment of Mr Mike Robinson as a director (2 pages)
12 December 2012Appointment of Mr Mike Robinson as a director (2 pages)
29 August 2012Appointment of Mr William Napier-Fenning as a secretary (1 page)
29 August 2012Appointment of Mr Jean-Luc Emmanuel Janet as a director (2 pages)
29 August 2012Termination of appointment of Mark Croghan as a director (1 page)
29 August 2012Termination of appointment of Mark Croghan as a secretary (1 page)
29 August 2012Appointment of Mr Jean-Luc Emmanuel Janet as a director (2 pages)
29 August 2012Termination of appointment of Mark Croghan as a director (1 page)
29 August 2012Termination of appointment of Mark Croghan as a secretary (1 page)
29 August 2012Appointment of Mr William Napier-Fenning as a secretary (1 page)
6 June 2012Full accounts made up to 31 August 2011 (17 pages)
6 June 2012Full accounts made up to 31 August 2011 (17 pages)
30 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
30 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (6 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 13 (15 pages)
12 December 2011Particulars of a mortgage or charge / charge no: 13 (15 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 12 (23 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 12 (23 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 11 (9 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 11 (9 pages)
16 May 2011Full accounts made up to 31 August 2010 (16 pages)
16 May 2011Full accounts made up to 31 August 2010 (16 pages)
1 February 2011Registered office address changed from Burnden House Viking Street Bolton Lancashire BL3 2RR on 1 February 2011 (1 page)
1 February 2011Registered office address changed from Burnden House Viking Street Bolton Lancashire BL3 2RR on 1 February 2011 (1 page)
1 February 2011Registered office address changed from Burnden House Viking Street Bolton Lancashire BL3 2RR on 1 February 2011 (1 page)
1 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 13 December 2010 with a full list of shareholders (6 pages)
2 December 2010Termination of appointment of Kevin Mcneany as a director (1 page)
2 December 2010Termination of appointment of Kevin Mcneany as a director (1 page)
25 May 2010Accounts for a small company made up to 31 August 2009 (6 pages)
25 May 2010Accounts for a small company made up to 31 August 2009 (6 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 10 (9 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 10 (9 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 9 (21 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 9 (21 pages)
23 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
23 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 8 (11 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 8 (11 pages)
16 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
16 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
22 April 2009Resolutions
  • RES13 ‐ Section 175 30/01/2009
(1 page)
22 April 2009Resolutions
  • RES13 ‐ Section 175 30/01/2009
(1 page)
13 January 2009Return made up to 13/12/08; full list of members (4 pages)
13 January 2009Return made up to 13/12/08; full list of members (4 pages)
24 September 2008Accounts for a small company made up to 31 August 2007 (6 pages)
24 September 2008Accounts for a small company made up to 31 August 2007 (6 pages)
14 July 2008Director appointed david william johnson (4 pages)
14 July 2008Director appointed david william johnson (4 pages)
7 July 2008Director appointed mr mark croghan (1 page)
7 July 2008Secretary appointed mr mark croghan (1 page)
7 July 2008Secretary appointed mr mark croghan (1 page)
7 July 2008Director appointed mr mark croghan (1 page)
13 June 2008Appointment terminated secretary sanaya bhote (1 page)
13 June 2008Appointment terminated director sanaya bhote (1 page)
13 June 2008Appointment terminated director sanaya bhote (1 page)
13 June 2008Appointment terminated secretary sanaya bhote (1 page)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
17 January 2008Secretary's particulars changed;director's particulars changed (1 page)
27 December 2007Secretary's particulars changed;director's particulars changed (1 page)
27 December 2007Secretary's particulars changed;director's particulars changed (1 page)
27 December 2007Return made up to 13/12/07; full list of members (4 pages)
27 December 2007Return made up to 13/12/07; full list of members (4 pages)
23 August 2007Particulars of mortgage/charge (24 pages)
23 August 2007Particulars of mortgage/charge (24 pages)
21 June 2007Registered office changed on 21/06/07 from: the lodge knossington oakham rutlande LE15 8LY (1 page)
21 June 2007Registered office changed on 21/06/07 from: the lodge knossington oakham rutlande LE15 8LY (1 page)
20 June 2007Accounts for a small company made up to 31 August 2006 (7 pages)
20 June 2007Accounts for a small company made up to 31 August 2006 (7 pages)
30 April 2007Particulars of mortgage/charge (23 pages)
30 April 2007Particulars of mortgage/charge (23 pages)
5 April 2007Particulars of mortgage/charge (23 pages)
5 April 2007Particulars of mortgage/charge (23 pages)
21 March 2007Particulars of mortgage/charge (22 pages)
21 March 2007Particulars of mortgage/charge (22 pages)
23 February 2007Return made up to 13/12/06; full list of members (8 pages)
23 February 2007Return made up to 13/12/06; full list of members (8 pages)
15 February 2007Accounts for a small company made up to 31 December 2005 (7 pages)
15 February 2007Accounts for a small company made up to 31 December 2005 (7 pages)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2006New director appointed (4 pages)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2006New director appointed (4 pages)
2 August 2006Particulars of mortgage/charge (21 pages)
2 August 2006Particulars of mortgage/charge (21 pages)
12 June 2006Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page)
12 June 2006Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page)
6 March 2006Auditor's resignation (1 page)
6 March 2006Declaration of assistance for shares acquisition (25 pages)
6 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 March 2006Declaration of assistance for shares acquisition (25 pages)
6 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 March 2006Auditor's resignation (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006New secretary appointed;new director appointed (2 pages)
3 March 2006Registered office changed on 03/03/06 from: rst accountants LTD zetland house the stables aske richmond north yorkshire DL10 5HG (1 page)
3 March 2006Registered office changed on 03/03/06 from: rst accountants LTD zetland house the stables aske richmond north yorkshire DL10 5HG (1 page)
3 March 2006New secretary appointed;new director appointed (2 pages)
3 March 2006Particulars of mortgage/charge (21 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006Particulars of mortgage/charge (21 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
3 March 2006New director appointed (3 pages)
3 March 2006New director appointed (3 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006Director resigned (1 page)
16 December 2005Return made up to 13/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 2005Return made up to 13/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 January 2005Return made up to 13/12/04; full list of members
  • 363(287) ‐ Registered office changed on 19/01/05
(8 pages)
19 January 2005Return made up to 13/12/04; full list of members
  • 363(287) ‐ Registered office changed on 19/01/05
(8 pages)
31 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
31 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 December 2003Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2003Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2003Registered office changed on 28/11/03 from: buckley hall farm preston road ribchester lancashire PR3 3YD (1 page)
28 November 2003Registered office changed on 28/11/03 from: buckley hall farm preston road ribchester lancashire PR3 3YD (1 page)
22 October 2003Registered office changed on 22/10/03 from: 28 saint thomass road chorley lancashire PR7 1HX (1 page)
22 October 2003Registered office changed on 22/10/03 from: 28 saint thomass road chorley lancashire PR7 1HX (1 page)
28 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 January 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 January 2003Return made up to 13/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 December 2001Return made up to 13/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 December 2001Return made up to 13/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
22 October 2001Registered office changed on 22/10/01 from: st mary`s schoolhouse nabs head lane, samlesbury preston lancashire PR5 0UQ (1 page)
22 October 2001Registered office changed on 22/10/01 from: st mary`s schoolhouse nabs head lane, samlesbury preston lancashire PR5 0UQ (1 page)
16 February 2001Return made up to 13/12/00; full list of members (7 pages)
16 February 2001Return made up to 13/12/00; full list of members (7 pages)
8 May 2000Ad 01/01/00--------- £ si 150@1=150 £ ic 750/900 (2 pages)
8 May 2000Ad 01/01/00--------- £ si 150@1=150 £ ic 750/900 (2 pages)
24 February 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
24 February 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
24 February 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
24 February 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
4 February 2000Registered office changed on 04/02/00 from: waterloo lodge preston rd whittle le woods chorley lancashire PR6 7AX (1 page)
4 February 2000Registered office changed on 04/02/00 from: waterloo lodge preston rd whittle le woods chorley lancashire PR6 7AX (1 page)
13 January 2000Return made up to 13/12/99; full list of members (7 pages)
13 January 2000Return made up to 13/12/99; full list of members (7 pages)
30 November 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
30 November 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
17 February 1999Return made up to 13/12/98; no change of members (4 pages)
17 February 1999Return made up to 13/12/98; no change of members (4 pages)
13 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
13 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
13 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1998Return made up to 13/12/97; full list of members (6 pages)
2 March 1998Return made up to 13/12/97; full list of members (6 pages)
9 October 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
9 October 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
2 June 1997Company name changed waterloo lodge LTD.\certificate issued on 03/06/97 (2 pages)
2 June 1997Company name changed waterloo lodge LTD.\certificate issued on 03/06/97 (2 pages)
15 January 1997Ad 13/12/96--------- £ si 746@1=746 £ ic 4/750 (2 pages)
15 January 1997Ad 13/12/96--------- £ si 746@1=746 £ ic 4/750 (2 pages)
15 January 1997Ad 20/12/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
15 January 1997Ad 20/12/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 December 1996Secretary resigned (1 page)
18 December 1996Secretary resigned (1 page)
13 December 1996Incorporation (16 pages)
13 December 1996Incorporation (16 pages)