Company NameMemory Lane Care Homes Limited
DirectorJulian Bamberger
Company StatusActive
Company Number04023398
CategoryPrivate Limited Company
Incorporation Date29 June 2000(23 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Julian Bamberger
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2008(7 years, 7 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Alba Gardens
London
NW11 9NG
Secretary NameAbigail Bamberger
NationalityBritish
StatusCurrent
Appointed04 February 2008(7 years, 7 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence Address15 Alba Gardens
London
NW11 9NS
Director NameJohn Samuel Beale
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBraehead
Bridge Of Marnoch
Huntly
Aberdeenshire
AB54 7RP
Scotland
Director NamePamela Jean Beale
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(same day as company formation)
RoleResidential Care Home Propriet
Correspondence AddressBraehead
Bridge Of Marnoch
Huntly
Aberdeenshire
AB54 7RP
Scotland
Secretary NameJohn Samuel Beale
NationalityBritish
StatusResigned
Appointed29 June 2000(same day as company formation)
RoleResidential Care Home Propriet
Correspondence AddressBraehead
Bridge Of Marnoch
Huntly
Aberdeenshire
AB54 7RP
Scotland
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

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

1000 at £1Surecare Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£469,953
Cash£43,630
Current Liabilities£779,839

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due27 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Charges

2 March 2023Delivered on: 9 March 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 March 2023Delivered on: 9 March 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being field view residential care home, thompson road, sunderland SR5 2SH registered at the land registry with title number DU20036.
Outstanding
2 March 2023Delivered on: 8 March 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being victoria lodge nursing home, leechmere road, sunderland SR2 9DJ registered at the land registry with title number TY303598.
Outstanding
22 February 2017Delivered on: 23 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All that property known as victoria lodge, leechmere road, grangetown, sunderland, tyne & wear SR2 9DJ as registered at the land registry under title number TY303598.
Outstanding
4 February 2008Delivered on: 9 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings known as field view residential care home thompson road sunderland,. 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.
Outstanding
4 February 2008Delivered on: 6 February 2008
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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
4 July 2003Delivered on: 9 July 2003
Satisfied on: 9 May 2008
Persons entitled: Girobank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Field view residential care home, thompson road, sunderland t/n DU20036. 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
8 January 2001Delivered on: 19 January 2001
Satisfied on: 2 September 2003
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a thompson park hotel thompson road sunderland t/no.DU20036 (also k/a field view residential care home) assigns goodwill of the business floating charge over undertaking and all other property and assets.
Fully Satisfied
8 January 2001Delivered on: 19 January 2001
Satisfied on: 2 September 2003
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All land k/a thompson park hotel thompson road sunderland (also k/a field view residential care home) t/no.DU20036 together with buildings thereon and all fixtures fittings plant and machinery floating charge over undertaking and all other property assets and rights. Assignment of goodwill and intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 February 2017Registration of charge 040233980006, created on 22 February 2017 (8 pages)
12 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,000
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
6 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 August 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
3 November 2009Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU Uk on 3 November 2009 (1 page)
3 November 2009Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU Uk on 3 November 2009 (1 page)
30 October 2009Annual return made up to 29 June 2009 with a full list of shareholders (4 pages)
7 June 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
2 October 2008Registered office changed on 02/10/2008 from new burlington house 1075 finchley road london greater london NW11 0PU (1 page)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 October 2008Location of debenture register (1 page)
2 October 2008Location of register of members (1 page)
2 October 2008Return made up to 29/06/08; full list of members (3 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
9 April 2008Auditor's resignation (1 page)
26 March 2008Registered office changed on 26/03/2008 from field view residential home thompson park thompson road sunderland tyne & wear SR5 2SH (1 page)
26 February 2008Director appointed julian bamberger (1 page)
26 February 2008Declaration of assistance for shares acquisition (4 pages)
20 February 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 February 2008Secretary resigned;director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008New secretary appointed (1 page)
9 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
24 September 2007Return made up to 29/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 June 2006Return made up to 29/06/06; full list of members (3 pages)
19 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 November 2005Secretary's particulars changed;director's particulars changed (1 page)
11 November 2005Secretary's particulars changed;director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
7 October 2005Secretary's particulars changed;director's particulars changed (1 page)
7 October 2005Secretary's particulars changed;director's particulars changed (1 page)
7 October 2005Director's particulars changed (1 page)
12 July 2005Return made up to 29/06/05; full list of members (7 pages)
22 February 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
6 July 2004Return made up to 29/06/04; full list of members
  • 363(287) ‐ Registered office changed on 06/07/04
(7 pages)
24 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 September 2003Declaration of satisfaction of mortgage/charge (1 page)
2 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2003Particulars of mortgage/charge (7 pages)
6 July 2003Return made up to 29/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 February 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
4 July 2002Secretary's particulars changed;director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
4 July 2002Return made up to 29/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 October 2001Director's particulars changed (1 page)
25 October 2001Full accounts made up to 31 December 2000 (7 pages)
6 July 2001Secretary's particulars changed;director's particulars changed (1 page)
6 July 2001Director's particulars changed (1 page)
6 July 2001Registered office changed on 06/07/01 from: fieldview residential home thompson park thompson road southwick sunderland SR5 2SH (1 page)
6 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/07/01
(6 pages)
29 January 2001Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page)
19 January 2001Particulars of mortgage/charge (11 pages)
19 January 2001Particulars of mortgage/charge (10 pages)
3 November 2000Secretary's particulars changed;director's particulars changed (1 page)
3 November 2000Director's particulars changed (1 page)
13 July 2000Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
13 July 2000Ad 29/06/00--------- £ si 999@1=999 £ ic 2/1001 (2 pages)
3 July 2000Secretary resigned (1 page)
29 June 2000Incorporation (16 pages)