New Bailey Street
Manchester
M3 5FS
Director Name | Mr Alan Goldstein |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 09 November 2021(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Secretary Name | Jack Levison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Craven Walk London N16 6BT |
Director Name | Mr Jacob Sorotzkin |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Castlewood Road London N16 6DH |
Director Name | Hilary Naomi Newman |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 June 2007) |
Role | Company Director |
Correspondence Address | 31 Shirehall Park London NW4 2QN |
Secretary Name | Mr Jacob Sorotzkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Castlewood Road London N16 6DH |
Director Name | Mr Francois Klein |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(14 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hassans Law Firm 57-63 Line Wall Road Gibraltar |
Director Name | Mr Daniel Theodore Klein |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2018(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | britainincanada.org |
---|
Registered Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Loven Care Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,205,101 |
Gross Profit | £789,268 |
Net Worth | £4,990,266 |
Cash | £197,728 |
Current Liabilities | £547,555 |
Latest Accounts | 29 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 4 weeks from now) |
16 December 2008 | Delivered 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 2008 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2008 | Delivered 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 2004 | Delivered 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 2023 | Delivered on: 23 June 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 June 2023 | Delivered 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 2023 | Delivered 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 2013 | Delivered 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 |
30 June 2020 | Accounts for a small company made up to 29 December 2019 (10 pages) |
---|---|
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
21 February 2020 | Director's details changed for Mr Leib Levison on 5 March 2019 (2 pages) |
21 February 2020 | Change of details for Loven Care Homes Limited as a person with significant control on 5 March 2019 (2 pages) |
19 July 2019 | Accounts for a small company made up to 30 December 2018 (9 pages) |
6 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
5 March 2019 | Registered 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 2018 | Termination of appointment of Francois Klein as a director on 1 July 2018 (1 page) |
12 July 2018 | Accounts for a small company made up to 24 December 2017 (10 pages) |
7 June 2018 | Appointment of Mr Daniel Theodore Klein as a director on 6 June 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
21 December 2017 | Registered 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 2017 | Full accounts made up to 25 December 2016 (23 pages) |
7 August 2017 | Full accounts made up to 25 December 2016 (23 pages) |
9 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
5 July 2016 | Full accounts made up to 27 December 2015 (16 pages) |
5 July 2016 | Full accounts made up to 27 December 2015 (16 pages) |
10 May 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
20 April 2016 | Termination of appointment of Jacob Sorotzkin as a director on 25 January 2016 (1 page) |
20 April 2016 | Termination of appointment of Jacob Sorotzkin as a secretary on 25 January 2016 (1 page) |
20 April 2016 | Termination of appointment of Jacob Sorotzkin as a secretary on 25 January 2016 (1 page) |
20 April 2016 | Termination of appointment of Jacob Sorotzkin as a director on 25 January 2016 (1 page) |
6 July 2015 | Full accounts made up to 28 December 2014 (17 pages) |
6 July 2015 | Full accounts made up to 28 December 2014 (17 pages) |
16 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
29 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
29 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
18 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Section 519 (1 page) |
16 July 2014 | Section 519 (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
4 October 2013 | Full accounts made up to 30 December 2012 (15 pages) |
4 October 2013 | Full accounts made up to 30 December 2012 (15 pages) |
2 July 2013 | Satisfaction of charge 9 in full (4 pages) |
2 July 2013 | Satisfaction of charge 9 in full (4 pages) |
18 June 2013 | Resolutions
|
18 June 2013 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 18 June 2013 (2 pages) |
18 June 2013 | Appointment of Francois Klein as a director (3 pages) |
18 June 2013 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 18 June 2013 (2 pages) |
18 June 2013 | Memorandum and Articles of Association (8 pages) |
18 June 2013 | Resolutions
|
18 June 2013 | Appointment of Francois Klein as a director (3 pages) |
18 June 2013 | Memorandum and Articles of Association (8 pages) |
13 June 2013 | Satisfaction of charge 8 in full (4 pages) |
13 June 2013 | Registration of charge 037275830011 (64 pages) |
13 June 2013 | Satisfaction of charge 10 in full (4 pages) |
13 June 2013 | Satisfaction of charge 10 in full (4 pages) |
13 June 2013 | Satisfaction of charge 8 in full (4 pages) |
13 June 2013 | Registration of charge 037275830011 (64 pages) |
14 May 2013 | Previous accounting period extended from 5 November 2012 to 31 December 2012 (2 pages) |
14 May 2013 | Previous accounting period extended from 5 November 2012 to 31 December 2012 (2 pages) |
14 May 2013 | Previous accounting period extended from 5 November 2012 to 31 December 2012 (2 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Full accounts made up to 6 November 2011 (15 pages) |
7 November 2012 | Full accounts made up to 6 November 2011 (15 pages) |
7 November 2012 | Full accounts made up to 6 November 2011 (15 pages) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Full accounts made up to 7 November 2010 (15 pages) |
26 September 2011 | Full accounts made up to 7 November 2010 (15 pages) |
26 September 2011 | Full accounts made up to 7 November 2010 (15 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Full accounts made up to 8 November 2009 (17 pages) |
11 August 2010 | Full accounts made up to 8 November 2009 (17 pages) |
11 August 2010 | Full accounts made up to 8 November 2009 (17 pages) |
5 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
5 September 2009 | Full accounts made up to 9 November 2008 (18 pages) |
5 September 2009 | Full accounts made up to 9 November 2008 (18 pages) |
5 September 2009 | Full accounts made up to 9 November 2008 (18 pages) |
17 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
20 October 2008 | Full accounts made up to 5 November 2007 (22 pages) |
20 October 2008 | Full accounts made up to 5 November 2007 (22 pages) |
20 October 2008 | Full accounts made up to 5 November 2007 (22 pages) |
11 April 2008 | Accounting reference date extended from 30/06/2007 to 05/11/2007 alignment with parent or subsidiary (1 page) |
11 April 2008 | Accounting reference date extended from 30/06/2007 to 05/11/2007 alignment with parent or subsidiary (1 page) |
12 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
12 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 November 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 June 2007 | New secretary appointed;new director appointed (3 pages) |
21 June 2007 | Director resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | New secretary appointed;new director appointed (3 pages) |
21 June 2007 | Director resigned (1 page) |
10 May 2007 | Full accounts made up to 25 June 2006 (20 pages) |
10 May 2007 | Full accounts made up to 25 June 2006 (20 pages) |
8 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
8 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
9 August 2006 | Resolutions
|
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Resolutions
|
9 August 2006 | Director resigned (1 page) |
8 June 2006 | Full accounts made up to 26 June 2005 (18 pages) |
8 June 2006 | Full accounts made up to 26 June 2005 (18 pages) |
9 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
9 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
20 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
20 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
27 July 2005 | Particulars of mortgage/charge (23 pages) |
27 July 2005 | Particulars of mortgage/charge (23 pages) |
21 July 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 July 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 April 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
4 April 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
9 March 2005 | Return made up to 05/03/05; full list of members (6 pages) |
9 March 2005 | Return made up to 05/03/05; full list of members (6 pages) |
15 December 2004 | New director appointed (4 pages) |
15 December 2004 | New director appointed (4 pages) |
10 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2004 | Particulars of mortgage/charge (11 pages) |
7 December 2004 | Particulars of mortgage/charge (11 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | New director appointed (3 pages) |
2 December 2004 | New director appointed (3 pages) |
2 December 2004 | Director resigned (1 page) |
22 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
22 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
13 July 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
13 July 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
20 April 2004 | Ad 27/01/04--------- £ si 98@1 (2 pages) |
20 April 2004 | Ad 27/01/04--------- £ si 98@1 (2 pages) |
11 March 2004 | Return made up to 05/03/04; full list of members (5 pages) |
11 March 2004 | Return made up to 05/03/04; full list of members (5 pages) |
6 March 2004 | Resolutions
|
6 March 2004 | Resolutions
|
13 February 2004 | Memorandum and Articles of Association (9 pages) |
13 February 2004 | Memorandum and Articles of Association (9 pages) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Company name changed care nursing homes LIMITED\certificate issued on 27/01/04 (2 pages) |
27 January 2004 | Company name changed care nursing homes LIMITED\certificate issued on 27/01/04 (2 pages) |
20 January 2004 | Particulars of mortgage/charge (3 pages) |
20 January 2004 | Particulars of mortgage/charge (3 pages) |
1 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
1 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
13 June 2003 | Director's particulars changed (1 page) |
13 June 2003 | Director's particulars changed (1 page) |
11 March 2003 | Return made up to 05/03/03; full list of members (5 pages) |
11 March 2003 | Return made up to 05/03/03; full list of members (5 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
24 June 2002 | New director appointed (3 pages) |
24 June 2002 | New director appointed (3 pages) |
19 March 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
19 March 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
9 March 2002 | Return made up to 05/03/02; full list of members (5 pages) |
9 March 2002 | Return made up to 05/03/02; full list of members (5 pages) |
6 February 2002 | Director's particulars changed (1 page) |
6 February 2002 | Director's particulars changed (1 page) |
8 March 2001 | Return made up to 05/03/01; full list of members (5 pages) |
8 March 2001 | Return made up to 05/03/01; full list of members (5 pages) |
30 November 2000 | Resolutions
|
30 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
30 November 2000 | Resolutions
|
30 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
20 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
20 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
13 March 1999 | Secretary resigned (1 page) |
13 March 1999 | Secretary resigned (1 page) |
5 March 1999 | Incorporation (17 pages) |
5 March 1999 | Incorporation (17 pages) |