Company NameBondcare (Ambassador) Limited
DirectorsLeib Levison and Alan Goldstein
Company StatusActive
Company Number03727583
CategoryPrivate Limited Company
Incorporation Date5 March 1999(25 years, 1 month ago)
Previous NameCare Nursing Homes Limited

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Leib Levison
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Director NameMr Alan Goldstein
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBelgian
StatusCurrent
Appointed09 November 2021(22 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Secretary NameJack Levison
NationalityBritish
StatusResigned
Appointed05 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Craven Walk
London
N16 6BT
Director NameMr Jacob Sorotzkin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(5 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Castlewood Road
London
N16 6DH
Director NameHilary Naomi Newman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(5 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 June 2007)
RoleCompany Director
Correspondence Address31 Shirehall Park
London
NW4 2QN
Secretary NameMr Jacob Sorotzkin
NationalityBritish
StatusResigned
Appointed08 June 2007(8 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Castlewood Road
London
N16 6DH
Director NameMr Francois Klein
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(14 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHassans Law Firm
57-63 Line Wall Road
Gibraltar
Director NameMr Daniel Theodore Klein
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2018(19 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitebritainincanada.org

Location

Registered Address1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Loven Care Homes LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,205,101
Gross Profit£789,268
Net Worth£4,990,266
Cash£197,728
Current Liabilities£547,555

Accounts

Latest Accounts29 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (10 months, 4 weeks from now)

Charges

16 December 2008Delivered on: 17 December 2008
Satisfied on: 2 July 2013
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Elton hall darlington road elton stockton on tees north yorkshire.
Fully Satisfied
16 December 2008Delivered on: 17 December 2008
Satisfied on: 13 June 2013
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cleveland view cargo fleet lane middlesborough cleveland.
Fully Satisfied
18 July 2005Delivered on: 27 July 2005
Satisfied on: 8 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent and Trustee for the Securedfinance Parties

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the security trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a elton hall, elton, stockton t/no CE174913 for further property. 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
30 November 2004Delivered on: 7 December 2004
Satisfied on: 21 July 2005
Persons entitled: Citibank International PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the borrower, the company or any other guarantor to all or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The properties known as elton hall care home stockton on tees t/n CE174913, wellburn hall care home stockton on tees t/n CE6990, aycliffe care home durham t/n DU178031, cleveland view care home middlesbrough t/n CE158082,. 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 January 2004Delivered on: 28 January 2004
Satisfied on: 10 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly known as care nursing homes limited to the chargee on any account whatsoever.
Particulars: Elton hall care home, elton, stockton-on-tees. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 January 2004Delivered on: 28 January 2004
Satisfied on: 10 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly known as care nursing homes limited to the chargee on any account whatsoever.
Particulars: Aycliffe nursing and residential home burnhope way newton aycliffe durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 January 2004Delivered on: 28 January 2004
Satisfied on: 10 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly known as care nursing homes limited to the chargee on any account whatsoever.
Particulars: Wellburn house residential care home wellburn road stockton-on-tees. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 January 2004Delivered on: 28 January 2004
Satisfied on: 10 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company formerly known as care nursing homes limited to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of cargo fleet lane middlesborough. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 December 2008Delivered on: 17 December 2008
Satisfied on: 13 June 2013
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The properties k/a cleveland view cargo fleet lane middlesborough cleveland, elton hall darlington elton stockton-on-tees north yorkshire all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Fully Satisfied
15 January 2004Delivered on: 20 January 2004
Satisfied on: 10 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
13 June 2023Delivered on: 23 June 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 June 2023Delivered on: 23 June 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All that freehold land and property known as club house, cargo fleet lane, middlesbrough, TS3 8NN and registered at hm land registry under title number CE158082.
Outstanding
13 June 2023Delivered on: 23 June 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All that freehold land and property known as elton hall care home, elton, TS21 1AG. And registered at hm land registry under title number CE174913.
Outstanding
10 June 2013Delivered on: 13 June 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property k/a cleveland view cargo fleet lane middlesbrough cleveland t/no CE158082. F/h property k/a elton hall care home elton t/no CE174913. Notification of addition to or amendment of charge.
Outstanding

Filing History

30 June 2020Accounts for a small company made up to 29 December 2019 (10 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
21 February 2020Director's details changed for Mr Leib Levison on 5 March 2019 (2 pages)
21 February 2020Change of details for Loven Care Homes Limited as a person with significant control on 5 March 2019 (2 pages)
19 July 2019Accounts for a small company made up to 30 December 2018 (9 pages)
6 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
5 March 2019Registered office address changed from 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG England to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
17 December 2018Termination of appointment of Francois Klein as a director on 1 July 2018 (1 page)
12 July 2018Accounts for a small company made up to 24 December 2017 (10 pages)
7 June 2018Appointment of Mr Daniel Theodore Klein as a director on 6 June 2018 (2 pages)
13 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
21 December 2017Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 6th Floor Cardinal House 20 st. Marys Parsonage Manchester M3 2LG on 21 December 2017 (1 page)
7 August 2017Full accounts made up to 25 December 2016 (23 pages)
7 August 2017Full accounts made up to 25 December 2016 (23 pages)
9 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
5 July 2016Full accounts made up to 27 December 2015 (16 pages)
5 July 2016Full accounts made up to 27 December 2015 (16 pages)
10 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
10 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
20 April 2016Termination of appointment of Jacob Sorotzkin as a director on 25 January 2016 (1 page)
20 April 2016Termination of appointment of Jacob Sorotzkin as a secretary on 25 January 2016 (1 page)
20 April 2016Termination of appointment of Jacob Sorotzkin as a secretary on 25 January 2016 (1 page)
20 April 2016Termination of appointment of Jacob Sorotzkin as a director on 25 January 2016 (1 page)
6 July 2015Full accounts made up to 28 December 2014 (17 pages)
6 July 2015Full accounts made up to 28 December 2014 (17 pages)
16 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(6 pages)
16 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(6 pages)
16 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(6 pages)
29 August 2014Full accounts made up to 31 December 2013 (16 pages)
29 August 2014Full accounts made up to 31 December 2013 (16 pages)
18 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014 (1 page)
18 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014 (1 page)
18 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014 (1 page)
18 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 18 August 2014 (1 page)
16 July 2014Section 519 (1 page)
16 July 2014Section 519 (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
30 June 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
30 June 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
30 June 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
4 October 2013Full accounts made up to 30 December 2012 (15 pages)
4 October 2013Full accounts made up to 30 December 2012 (15 pages)
2 July 2013Satisfaction of charge 9 in full (4 pages)
2 July 2013Satisfaction of charge 9 in full (4 pages)
18 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 June 2013Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 18 June 2013 (2 pages)
18 June 2013Appointment of Francois Klein as a director (3 pages)
18 June 2013Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 18 June 2013 (2 pages)
18 June 2013Memorandum and Articles of Association (8 pages)
18 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 June 2013Appointment of Francois Klein as a director (3 pages)
18 June 2013Memorandum and Articles of Association (8 pages)
13 June 2013Satisfaction of charge 8 in full (4 pages)
13 June 2013Registration of charge 037275830011 (64 pages)
13 June 2013Satisfaction of charge 10 in full (4 pages)
13 June 2013Satisfaction of charge 10 in full (4 pages)
13 June 2013Satisfaction of charge 8 in full (4 pages)
13 June 2013Registration of charge 037275830011 (64 pages)
14 May 2013Previous accounting period extended from 5 November 2012 to 31 December 2012 (2 pages)
14 May 2013Previous accounting period extended from 5 November 2012 to 31 December 2012 (2 pages)
14 May 2013Previous accounting period extended from 5 November 2012 to 31 December 2012 (2 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
7 November 2012Full accounts made up to 6 November 2011 (15 pages)
7 November 2012Full accounts made up to 6 November 2011 (15 pages)
7 November 2012Full accounts made up to 6 November 2011 (15 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
26 September 2011Full accounts made up to 7 November 2010 (15 pages)
26 September 2011Full accounts made up to 7 November 2010 (15 pages)
26 September 2011Full accounts made up to 7 November 2010 (15 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
11 August 2010Full accounts made up to 8 November 2009 (17 pages)
11 August 2010Full accounts made up to 8 November 2009 (17 pages)
11 August 2010Full accounts made up to 8 November 2009 (17 pages)
5 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
5 September 2009Full accounts made up to 9 November 2008 (18 pages)
5 September 2009Full accounts made up to 9 November 2008 (18 pages)
5 September 2009Full accounts made up to 9 November 2008 (18 pages)
17 March 2009Return made up to 05/03/09; full list of members (3 pages)
17 March 2009Return made up to 05/03/09; full list of members (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
20 October 2008Full accounts made up to 5 November 2007 (22 pages)
20 October 2008Full accounts made up to 5 November 2007 (22 pages)
20 October 2008Full accounts made up to 5 November 2007 (22 pages)
11 April 2008Accounting reference date extended from 30/06/2007 to 05/11/2007 alignment with parent or subsidiary (1 page)
11 April 2008Accounting reference date extended from 30/06/2007 to 05/11/2007 alignment with parent or subsidiary (1 page)
12 March 2008Return made up to 05/03/08; full list of members (4 pages)
12 March 2008Return made up to 05/03/08; full list of members (4 pages)
8 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
8 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
21 June 2007New secretary appointed;new director appointed (3 pages)
21 June 2007Director resigned (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007New secretary appointed;new director appointed (3 pages)
21 June 2007Director resigned (1 page)
10 May 2007Full accounts made up to 25 June 2006 (20 pages)
10 May 2007Full accounts made up to 25 June 2006 (20 pages)
8 March 2007Return made up to 05/03/07; full list of members (2 pages)
8 March 2007Return made up to 05/03/07; full list of members (2 pages)
9 August 2006Resolutions
  • RES13 ‐ Accept resignation 01/08/05
(2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Resolutions
  • RES13 ‐ Accept resignation 01/08/05
(2 pages)
9 August 2006Director resigned (1 page)
8 June 2006Full accounts made up to 26 June 2005 (18 pages)
8 June 2006Full accounts made up to 26 June 2005 (18 pages)
9 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
9 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
20 March 2006Return made up to 05/03/06; full list of members (2 pages)
20 March 2006Return made up to 05/03/06; full list of members (2 pages)
27 July 2005Particulars of mortgage/charge (23 pages)
27 July 2005Particulars of mortgage/charge (23 pages)
21 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
21 July 2005Declaration of satisfaction of mortgage/charge (3 pages)
4 April 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
4 April 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
9 March 2005Return made up to 05/03/05; full list of members (6 pages)
9 March 2005Return made up to 05/03/05; full list of members (6 pages)
15 December 2004New director appointed (4 pages)
15 December 2004New director appointed (4 pages)
10 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2004Particulars of mortgage/charge (11 pages)
7 December 2004Particulars of mortgage/charge (11 pages)
2 December 2004Director resigned (1 page)
2 December 2004New director appointed (3 pages)
2 December 2004New director appointed (3 pages)
2 December 2004Director resigned (1 page)
22 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 July 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
13 July 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
20 April 2004Ad 27/01/04--------- £ si 98@1 (2 pages)
20 April 2004Ad 27/01/04--------- £ si 98@1 (2 pages)
11 March 2004Return made up to 05/03/04; full list of members (5 pages)
11 March 2004Return made up to 05/03/04; full list of members (5 pages)
6 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2004Memorandum and Articles of Association (9 pages)
13 February 2004Memorandum and Articles of Association (9 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
27 January 2004Company name changed care nursing homes LIMITED\certificate issued on 27/01/04 (2 pages)
27 January 2004Company name changed care nursing homes LIMITED\certificate issued on 27/01/04 (2 pages)
20 January 2004Particulars of mortgage/charge (3 pages)
20 January 2004Particulars of mortgage/charge (3 pages)
1 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
1 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
13 June 2003Director's particulars changed (1 page)
13 June 2003Director's particulars changed (1 page)
11 March 2003Return made up to 05/03/03; full list of members (5 pages)
11 March 2003Return made up to 05/03/03; full list of members (5 pages)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
24 June 2002New director appointed (3 pages)
24 June 2002New director appointed (3 pages)
19 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
19 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
9 March 2002Return made up to 05/03/02; full list of members (5 pages)
9 March 2002Return made up to 05/03/02; full list of members (5 pages)
6 February 2002Director's particulars changed (1 page)
6 February 2002Director's particulars changed (1 page)
8 March 2001Return made up to 05/03/01; full list of members (5 pages)
8 March 2001Return made up to 05/03/01; full list of members (5 pages)
30 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
30 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
1 August 2000Registered office changed on 01/08/00 from: 13-17 new burlington place london W1X 2JP (1 page)
1 August 2000Registered office changed on 01/08/00 from: 13-17 new burlington place london W1X 2JP (1 page)
20 March 2000Return made up to 05/03/00; full list of members (6 pages)
20 March 2000Return made up to 05/03/00; full list of members (6 pages)
13 March 1999Secretary resigned (1 page)
13 March 1999Secretary resigned (1 page)
5 March 1999Incorporation (17 pages)
5 March 1999Incorporation (17 pages)