Company NameBlencare Limited
DirectorsKatharine Morshead and Fintan David Hoddy
Company StatusActive
Company Number02603509
CategoryPrivate Limited Company
Incorporation Date19 April 1991(33 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Katharine Morshead
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(24 years, 12 months after company formation)
Appointment Duration8 years
RoleAnalyst
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Fintan David Hoddy
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(30 years, 8 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Ian Philip Milner Payne
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Castlethorpe
Newcastle Circus The Park
Nottingham
Nottinghamshire
NG7 1BJ
Director NameJohn Hamilton McLauchlan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Oaktree Avenue
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 1AD
Secretary NameJohn Hamilton McLauchlan
NationalityBritish
StatusResigned
Appointed19 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Oaktree Avenue
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 1AD
Director NameRoy Frederick Bishop
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(2 months after company formation)
Appointment Duration7 months (resigned 17 January 1992)
RoleManaging Director
Correspondence AddressYew Tree House 21 Church Lane
Loughton
Essex
IG10 1PD
Secretary NameMichael Anthony Clarke
NationalityBritish
StatusResigned
Appointed21 June 1991(2 months after company formation)
Appointment Duration7 months (resigned 17 January 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Brassey Drive
Aylesford
Kent
ME20 7QL
Director NameMr Christopher Michael David
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(9 months after company formation)
Appointment Duration10 years, 5 months (resigned 26 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarch Wind
Dark Lane
Bognor Regis
West Sussex
PO21 4AJ
Secretary NameMrs Yvonne Irene David
NationalityBritish
StatusResigned
Appointed17 January 1992(9 months after company formation)
Appointment Duration10 years, 5 months (resigned 26 June 2002)
RoleCompany Administrator
Correspondence AddressMarch Wind
Dark Lane
Bognor Regis
West Sussex
PO21 4AJ
Director NameMichael Robert Best
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(8 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address14 Graffham Close
Chichester
West Sussex
PO19 5AW
Director NameMr Christopher Paul David
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(10 years after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Roundle Avenue
Felpham
Bognor Regis
PO22 8LJ
Director NameMr Nicholas Charles Gould
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(11 years, 2 months after company formation)
Appointment Duration13 years (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
SS1 1EH
Director NameMr Peter Edward Gould
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(11 years, 2 months after company formation)
Appointment Duration13 years (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
SS1 1EH
Secretary NameNicholas Charles Gould
NationalityBritish
StatusResigned
Appointed26 June 2002(11 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
SS1 1EH
Director NameMr Piers De Vigne
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(19 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
Essex
SS1 1EH
Director NameMr Paul McFadyen
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(22 years after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
SS1 1EH
Director NameMrs Michelle Jones
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(24 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Nelson Street
Southend On Sea
SS1 1EH

Location

Registered Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Regis Retirement Housing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£177,913
Net Worth£1,993,477
Current Liabilities£44,481

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (1 week from now)

Charges

27 November 1998Delivered on: 7 December 1998
Satisfied on: 2 July 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or sussex management limited to the chargee on any account whatsoever.
Particulars: Land on the south east side of tiepigs lane west wickham (also k/a heyden court deer park way west wickham) london borough of bromley t/n SGL460811.
Fully Satisfied
27 November 1998Delivered on: 7 December 1998
Satisfied on: 2 July 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or sussex management limited to the chargee on any account whatsoever.
Particulars: Red lodge red lodge road west wickham london borough of bromley t/n SGL586923.
Fully Satisfied
27 November 1998Delivered on: 7 December 1998
Satisfied on: 2 July 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or sussex management limited to the chargee on any account whatsoever.
Particulars: 27 to 67 (all) forest close chislehurst (also k/a greenbank lodge forest close chislehurst)london borough of bromley.
Fully Satisfied
27 November 1998Delivered on: 7 December 1998
Satisfied on: 2 July 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or sussex management limited to the chargee on any account whatsoever.
Particulars: Summerlands lodge farnborough common farnborough london borough of bromley t/n SGL414922.
Fully Satisfied
27 November 1998Delivered on: 7 December 1998
Satisfied on: 2 July 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or sussex management limited to the chargee on any account whatsoever.
Particulars: 4 and 6 hadlow road (also k/a milton lodge hadlow road sidcup london borough of bexley) t/n K227709.
Fully Satisfied
27 November 1998Delivered on: 7 December 1998
Satisfied on: 2 July 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or sussex management limited to the chargee on any account whatsoever.
Particulars: Ashdown gate london road east grinstead west sussex t/n WSX127732.
Fully Satisfied
27 November 1998Delivered on: 7 December 1998
Satisfied on: 2 July 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or sussex management limited to the chargee on any account whatsoever.
Particulars: 12,14,16 and 18 homesdale road (also k/a sheridan lodge) homesdale road bromley in the london borough of bromley t/n SGL449286.
Fully Satisfied
26 November 1998Delivered on: 3 December 1998
Satisfied on: 2 July 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or sussex management limited 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
14 April 2011Delivered on: 3 May 2011
Satisfied on: 14 June 2014
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Assignment and charge of contracts
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: Assignment by way of security all rights title and interest in the charged contract meaning the property management agreement dated 1 august 2008 and contract proceeds meaning all proceeds of any charged contract from time to time in whatever form they may be including all monies receivable under arising out of or evidenced by any charged contract see image for full details.
Fully Satisfied
20 April 2010Delivered on: 22 April 2010
Satisfied on: 14 June 2014
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Fully Satisfied
6 October 2005Delivered on: 19 October 2005
Satisfied on: 14 June 2014
Persons entitled: Barclays Bank PLC (The "Security Trustee" as Security Trustee for the Secured Parties)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any charging company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 4 and 6 hadlow road bexley london t/no K227709, summerlands lodge farnborough common farnborough t/no SGL414922, 27 to 67 (all) forest close chislehurst bromley t/no SGL451531. For details of further 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 September 2005Delivered on: 10 September 2005
Satisfied on: 14 October 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
4 January 1995Delivered on: 11 January 1995
Satisfied on: 2 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 60 heydon court, deerpark way, west wickham, kent t/no. SGL531469 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 November 2019Delivered on: 25 November 2019
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: Freehold property known as the passageway on the south west side of great elms road at the rear of 12,14,16 and 18 homesdale road registered at hm land registry under title number SGL298761 and those assets listed in schedule 2 of the instrument. For more details please refer to the instrument.
Outstanding
29 August 2017Delivered on: 6 September 2017
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: The real property as defined in the charge and including 27 to 67 (all) forest close, chislehurst BR7 5QS (title number SGL451531).. The intellectual property rights as defined in the charge.. See the charge for more details.
Outstanding
29 August 2017Delivered on: 1 September 2017
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Particulars: The real property as defined in the charge and including 27 to 67 (all) forest close, chislehurst, BR7 5QS (title number SGL451531). The intellectual property rights as defined in the charge. See the charge for more details.
Outstanding
1 June 2015Delivered on: 5 June 2015
Persons entitled: Rothesay Life Limited

Classification: A registered charge
Particulars: Land and buildings on the south side of london road, east grinstead (title number: WSX127732) and (ii) 27 to 67(all) forest close,chislehurst, BR7 5QS (title number: SGL451531).. See the charge for more details.
Outstanding
28 May 2014Delivered on: 30 May 2014
Persons entitled: Rothesay Life Limited

Classification: A registered charge
Particulars: Land and buildings on the south side of london road, east grinstead, t/no: WSX127732;. 27 to 67 (all) forest close, chislehurst, t/no: SGL451531; and. The head leases as defined in the charge and including:. 2 milton lodge (ground floor flat) 1 (part of) t/no: SGL553501. (For deatils of all other properties charged, please refer to the image).
Outstanding

Filing History

12 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
6 January 2023Accounts for a small company made up to 31 March 2022 (22 pages)
8 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
4 May 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
27 April 2022Change of details for Long Term Reversions (Glastonbury) Limited as a person with significant control on 6 April 2016 (2 pages)
12 January 2022Termination of appointment of Piers De Vigne as a director on 10 January 2022 (1 page)
5 January 2022Appointment of Mr Fintan Hoddy as a director on 31 December 2021 (2 pages)
3 November 2021Accounts for a small company made up to 31 March 2021 (8 pages)
5 May 2021Director's details changed for Mr Piers De Vigne on 5 May 2021 (2 pages)
22 April 2021Change of details for Long Term Reversions (Glastonbury) Limited as a person with significant control on 22 April 2021 (2 pages)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
17 February 2021Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH England to 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS on 17 February 2021 (1 page)
15 October 2020Accounts for a small company made up to 31 March 2020 (9 pages)
22 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
31 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
11 December 2019Satisfaction of charge 026035090016 in full (1 page)
11 December 2019Satisfaction of charge 026035090017 in full (1 page)
11 December 2019Satisfaction of charge 026035090014 in full (1 page)
11 December 2019Satisfaction of charge 026035090015 in full (1 page)
25 November 2019Registration of charge 026035090018, created on 22 November 2019 (201 pages)
9 May 2019Director's details changed for Ms Katharine Morshead on 1 May 2019 (2 pages)
9 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
17 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
4 April 2018Change of details for Long Term Reversions (Glastonbury) Limited as a person with significant control on 8 September 2017 (2 pages)
2 February 2018Change of details for Regis Retirement Housing Limited as a person with significant control on 4 January 2018 (2 pages)
15 November 2017Full accounts made up to 31 March 2017 (19 pages)
15 November 2017Full accounts made up to 31 March 2017 (19 pages)
12 September 2017Registered office address changed from 7-11 Nelson Street Southend on Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page)
12 September 2017Registered office address changed from 7-11 Nelson Street Southend on Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page)
6 September 2017Registration of charge 026035090017, created on 29 August 2017 (88 pages)
6 September 2017Registration of charge 026035090017, created on 29 August 2017 (88 pages)
1 September 2017Registration of charge 026035090016, created on 29 August 2017 (85 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
20 December 2016Full accounts made up to 31 March 2016 (20 pages)
20 December 2016Full accounts made up to 31 March 2016 (20 pages)
13 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
13 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
12 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
12 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
12 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
12 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
8 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
8 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
17 December 2015Full accounts made up to 31 March 2015 (14 pages)
17 December 2015Full accounts made up to 31 March 2015 (14 pages)
25 August 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
25 August 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
25 August 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
25 August 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
25 August 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
25 August 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
5 June 2015Registration of charge 026035090015, created on 1 June 2015 (142 pages)
5 June 2015Registration of charge 026035090015, created on 1 June 2015 (142 pages)
5 June 2015Registration of charge 026035090015, created on 1 June 2015 (142 pages)
24 April 2015Appointment of Mr Piers De Vigne as a director on 20 May 2010 (2 pages)
24 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
24 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
24 April 2015Appointment of Mr Piers De Vigne as a director on 20 May 2010 (2 pages)
24 April 2015Termination of appointment of Piers De Vigne as a director on 15 December 2014 (1 page)
24 April 2015Termination of appointment of Piers De Vigne as a director on 15 December 2014 (1 page)
23 April 2015Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page)
23 April 2015Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page)
22 December 2014Full accounts made up to 31 March 2014 (14 pages)
22 December 2014Full accounts made up to 31 March 2014 (14 pages)
14 June 2014Satisfaction of charge 13 in full (4 pages)
14 June 2014Satisfaction of charge 12 in full (4 pages)
14 June 2014Satisfaction of charge 11 in full (4 pages)
14 June 2014Satisfaction of charge 11 in full (4 pages)
14 June 2014Satisfaction of charge 13 in full (4 pages)
14 June 2014Satisfaction of charge 12 in full (4 pages)
30 May 2014Registration of charge 026035090014 (160 pages)
30 May 2014Registration of charge 026035090014 (160 pages)
7 May 2014Memorandum and Articles of Association (6 pages)
7 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Nicholas gould, peter gould, paul mcfadyen and piers de vigne, shall be authorised for purposes of section 175 and continue to act as directors notwithstanding they may have a conflict of interest regarding companies entered into a facility agreement, amongst others the company and rothesay life LIMITED 28/04/2014. 28/04/2014
(2 pages)
7 May 2014Memorandum and Articles of Association (6 pages)
7 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Nicholas gould, peter gould, paul mcfadyen and piers de vigne, shall be authorised for purposes of section 175 and continue to act as directors notwithstanding they may have a conflict of interest regarding companies entered into a facility agreement, amongst others the company and rothesay life LIMITED 28/04/2014. 28/04/2014
(2 pages)
30 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(6 pages)
30 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(6 pages)
2 January 2014Full accounts made up to 31 March 2013 (14 pages)
2 January 2014Full accounts made up to 31 March 2013 (14 pages)
10 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
3 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
3 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
3 January 2013Full accounts made up to 31 March 2012 (13 pages)
3 January 2013Full accounts made up to 31 March 2012 (13 pages)
9 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
27 February 2012Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages)
27 February 2012Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages)
29 December 2011Full accounts made up to 31 March 2011 (14 pages)
29 December 2011Full accounts made up to 31 March 2011 (14 pages)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
3 May 2011Particulars of a mortgage or charge / charge no: 13 (7 pages)
3 May 2011Particulars of a mortgage or charge / charge no: 13 (7 pages)
22 December 2010Full accounts made up to 31 March 2010 (13 pages)
22 December 2010Full accounts made up to 31 March 2010 (13 pages)
21 June 2010Appointment of Piers De Vigne as a director (2 pages)
21 June 2010Appointment of Piers De Vigne as a director (2 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 12 (52 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 12 (52 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
2 January 2010Full accounts made up to 31 March 2009 (13 pages)
2 January 2010Full accounts made up to 31 March 2009 (13 pages)
10 December 2009Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page)
10 December 2009Director's details changed for Mr Peter Edward Gould on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Nicholas Charles Gould on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Peter Edward Gould on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Peter Edward Gould on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Peter Edward Gould on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Nicholas Charles Gould on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Peter Edward Gould on 10 December 2009 (2 pages)
10 December 2009Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page)
9 December 2009Director's details changed for Nicholas Charles Gould on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Nicholas Charles Gould on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Nicholas Charles Gould on 9 December 2009 (2 pages)
9 December 2009Secretary's details changed for Nicholas Charles Gould on 9 December 2009 (1 page)
9 December 2009Secretary's details changed for Nicholas Charles Gould on 9 December 2009 (1 page)
9 December 2009Secretary's details changed for Nicholas Charles Gould on 9 December 2009 (1 page)
7 November 2009Register inspection address has been changed (1 page)
7 November 2009Register(s) moved to registered inspection location (1 page)
7 November 2009Register inspection address has been changed (1 page)
7 November 2009Register(s) moved to registered inspection location (1 page)
23 April 2009Return made up to 19/04/09; full list of members (3 pages)
23 April 2009Return made up to 19/04/09; full list of members (3 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
22 April 2008Return made up to 19/04/08; full list of members (3 pages)
22 April 2008Return made up to 19/04/08; full list of members (3 pages)
2 February 2008Full accounts made up to 31 March 2007 (13 pages)
2 February 2008Full accounts made up to 31 March 2007 (13 pages)
13 July 2007Return made up to 19/04/07; full list of members (2 pages)
13 July 2007Location of debenture register (1 page)
13 July 2007Location of register of members (1 page)
13 July 2007Return made up to 19/04/07; full list of members (2 pages)
13 July 2007Location of register of members (1 page)
13 July 2007Location of debenture register (1 page)
8 February 2007Full accounts made up to 31 March 2006 (13 pages)
8 February 2007Full accounts made up to 31 March 2006 (13 pages)
4 December 2006Registered office changed on 04/12/06 from: 16-18 warrior square southend-on-sea essex SS1 2WS (1 page)
4 December 2006Registered office changed on 04/12/06 from: 16-18 warrior square southend-on-sea essex SS1 2WS (1 page)
19 April 2006Secretary's particulars changed;director's particulars changed (1 page)
19 April 2006Secretary's particulars changed;director's particulars changed (1 page)
19 April 2006Return made up to 19/04/06; full list of members (2 pages)
19 April 2006Return made up to 19/04/06; full list of members (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
8 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 October 2005Declaration of assistance for shares acquisition (7 pages)
24 October 2005Declaration of assistance for shares acquisition (7 pages)
19 October 2005Particulars of mortgage/charge (18 pages)
19 October 2005Particulars of mortgage/charge (18 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
10 September 2005Particulars of mortgage/charge (9 pages)
10 September 2005Particulars of mortgage/charge (9 pages)
24 May 2005Return made up to 19/04/05; full list of members (7 pages)
24 May 2005Return made up to 19/04/05; full list of members (7 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
1 November 2004Registered office changed on 01/11/04 from: 1 mount street mews mayfair london W1 (1 page)
1 November 2004Registered office changed on 01/11/04 from: 1 mount street mews mayfair london W1 (1 page)
8 May 2004Return made up to 19/04/04; full list of members (7 pages)
8 May 2004Return made up to 19/04/04; full list of members (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
28 October 2003Registered office changed on 28/10/03 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page)
28 October 2003Registered office changed on 28/10/03 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page)
18 July 2003Return made up to 19/04/03; full list of members (7 pages)
18 July 2003Return made up to 19/04/03; full list of members (7 pages)
6 December 2002Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
6 December 2002Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
11 July 2002Director resigned (1 page)
11 July 2002New secretary appointed;new director appointed (3 pages)
11 July 2002Registered office changed on 11/07/02 from: march house sussex street bognor regis west sussex PO21 1SF (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Secretary resigned (1 page)
11 July 2002New director appointed (3 pages)
11 July 2002Director resigned (1 page)
11 July 2002Registered office changed on 11/07/02 from: march house sussex street bognor regis west sussex PO21 1SF (1 page)
11 July 2002New secretary appointed;new director appointed (3 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002New director appointed (3 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2002Return made up to 19/04/02; full list of members (6 pages)
26 April 2002Return made up to 19/04/02; full list of members (6 pages)
16 April 2002Full accounts made up to 30 November 2001 (13 pages)
16 April 2002Full accounts made up to 30 November 2001 (13 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
14 May 2001Full accounts made up to 30 November 2000 (11 pages)
14 May 2001Full accounts made up to 30 November 2000 (11 pages)
23 April 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
29 June 2000Full accounts made up to 30 November 1999 (12 pages)
29 June 2000Full accounts made up to 30 November 1999 (12 pages)
8 May 2000Return made up to 19/04/00; full list of members (6 pages)
8 May 2000Return made up to 19/04/00; full list of members (6 pages)
22 February 2000Full accounts made up to 30 April 1999 (12 pages)
22 February 2000Full accounts made up to 30 April 1999 (12 pages)
19 November 1999Accounting reference date shortened from 30/04/00 to 30/11/99 (1 page)
19 November 1999Accounting reference date shortened from 30/04/00 to 30/11/99 (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
20 May 1999Return made up to 19/04/99; full list of members (6 pages)
20 May 1999Return made up to 19/04/99; full list of members (6 pages)
7 December 1998Particulars of mortgage/charge (3 pages)
7 December 1998Particulars of mortgage/charge (3 pages)
7 December 1998Particulars of mortgage/charge (3 pages)
7 December 1998Particulars of mortgage/charge (3 pages)
7 December 1998Particulars of mortgage/charge (3 pages)
7 December 1998Particulars of mortgage/charge (3 pages)
7 December 1998Particulars of mortgage/charge (3 pages)
7 December 1998Particulars of mortgage/charge (3 pages)
7 December 1998Particulars of mortgage/charge (3 pages)
7 December 1998Particulars of mortgage/charge (3 pages)
7 December 1998Particulars of mortgage/charge (3 pages)
7 December 1998Particulars of mortgage/charge (3 pages)
7 December 1998Particulars of mortgage/charge (3 pages)
7 December 1998Particulars of mortgage/charge (3 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
25 August 1998Full accounts made up to 30 April 1998 (9 pages)
25 August 1998Full accounts made up to 30 April 1998 (9 pages)
1 May 1998Return made up to 19/04/98; no change of members (4 pages)
1 May 1998Return made up to 19/04/98; no change of members (4 pages)
28 August 1997Full accounts made up to 30 April 1997 (12 pages)
28 August 1997Full accounts made up to 30 April 1997 (12 pages)
15 April 1997Return made up to 19/04/97; no change of members (4 pages)
15 April 1997Return made up to 19/04/97; no change of members (4 pages)
21 October 1996Full accounts made up to 30 April 1996 (12 pages)
21 October 1996Full accounts made up to 30 April 1996 (12 pages)
6 May 1996Return made up to 19/04/96; full list of members (6 pages)
6 May 1996Return made up to 19/04/96; full list of members (6 pages)
20 September 1995Full accounts made up to 30 April 1995 (12 pages)
20 September 1995Full accounts made up to 30 April 1995 (12 pages)
29 June 1995Return made up to 19/04/95; full list of members (6 pages)
29 June 1995Return made up to 19/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
23 June 1992Return made up to 19/04/92; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 June 1992Return made up to 19/04/92; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 September 1991Company name changed hanovercare LIMITED\certificate issued on 11/09/91 (2 pages)
10 September 1991Company name changed hanovercare LIMITED\certificate issued on 11/09/91 (2 pages)
2 July 1991Ad 21/06/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 July 1991Ad 21/06/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 April 1991Incorporation (21 pages)
19 April 1991Incorporation (21 pages)