Company NameSt. Giles Homes Limited
DirectorFrank Charles Ladkin
Company StatusActive
Company Number02903024
CategoryPrivate Limited Company
Incorporation Date28 February 1994(30 years, 2 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 Frank Charles Ladkin
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1994(2 days after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaxon House Duke Street
Chelmsford
CM1 1HT
Secretary NameMrs Marion Joy Ladkin
NationalityBritish
StatusCurrent
Appointed23 June 2005(11 years, 3 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaxon House Duke Street
Chelmsford
CM1 1HT
Director NameMr Clifford John Cochrane
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(2 days after company formation)
Appointment Duration11 years, 3 months (resigned 23 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdley Hall
Maldon Road
Hatfield Peverel
Essex
CM3 2JJ
Secretary NameMr Clifford John Cochrane
NationalityBritish
StatusResigned
Appointed02 March 1994(2 days after company formation)
Appointment Duration11 years, 3 months (resigned 23 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdley Hall
Maldon Road
Hatfield Peverel
Essex
CM3 2JJ
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed28 February 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed28 February 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websiteforestcarehome.co.uk
Email address[email protected]
Telephone01787 460361
Telephone regionSudbury

Location

Registered AddressSaxon House
Duke Street
Chelmsford
CM1 1HT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Frank Charles Ladkin
100.00%
Ordinary A

Financials

Year2014
Net Worth£834,873
Cash£136,060
Current Liabilities£743,747

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

12 August 1994Delivered on: 18 August 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-k/a forest home 58 swan street sible hedingham essex CO9 3HT t/n-EX395258 (part) and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
2 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
7 October 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
14 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
15 December 2021Registered office address changed from Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS to Saxon House Duke Street Chelmsford CM1 1HT on 15 December 2021 (1 page)
12 May 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
19 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
18 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
27 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
5 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
13 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
31 March 2017Secretary's details changed for Mrs Marion Joy Ladkin on 14 December 2016 (1 page)
31 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
31 March 2017Director's details changed for Mr Frank Charles Ladkin on 14 December 2016 (2 pages)
31 March 2017Director's details changed for Mr Frank Charles Ladkin on 14 December 2016 (2 pages)
31 March 2017Secretary's details changed for Mrs Marion Joy Ladkin on 14 December 2016 (1 page)
31 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 50
(4 pages)
11 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 50
(4 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 50
(4 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 50
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
31 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 50
(4 pages)
31 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 50
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 March 2009Return made up to 28/02/09; full list of members (3 pages)
19 March 2009Return made up to 28/02/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 March 2008Return made up to 28/02/08; full list of members (3 pages)
11 March 2008Return made up to 28/02/08; full list of members (3 pages)
25 April 2007Return made up to 28/02/07; full list of members (6 pages)
25 April 2007Return made up to 28/02/07; full list of members (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 March 2006Return made up to 28/02/06; full list of members (6 pages)
31 March 2006Return made up to 28/02/06; full list of members (6 pages)
5 July 2005New secretary appointed (2 pages)
5 July 2005Secretary resigned;director resigned (1 page)
5 July 2005New secretary appointed (2 pages)
5 July 2005Secretary resigned;director resigned (1 page)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 February 2005Return made up to 28/02/05; full list of members (7 pages)
25 February 2005Return made up to 28/02/05; full list of members (7 pages)
16 June 2004Return made up to 28/02/04; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2004Return made up to 28/02/04; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 June 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 June 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 June 2004Ad 01/04/03--------- £ si 97@1 (15 pages)
4 June 2004Ad 01/04/03--------- £ si 97@1 (15 pages)
15 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
15 April 2004Accounts for a small company made up to 31 March 2003 (7 pages)
2 April 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 April 2003Return made up to 28/02/03; full list of members (7 pages)
9 April 2003Return made up to 28/02/03; full list of members (7 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
5 April 2002Return made up to 28/02/02; full list of members (6 pages)
5 April 2002Return made up to 28/02/02; full list of members (6 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
6 March 2001Return made up to 28/02/01; full list of members (6 pages)
6 March 2001Return made up to 28/02/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
7 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 07/03/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 07/03/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
31 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
17 March 1998Return made up to 28/02/98; full list of members (6 pages)
17 March 1998Return made up to 28/02/98; full list of members (6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 March 1997Return made up to 28/02/97; full list of members (6 pages)
12 March 1997Return made up to 28/02/97; full list of members (6 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
24 March 1996Return made up to 28/02/96; no change of members (6 pages)
24 March 1996Return made up to 28/02/96; no change of members (6 pages)
8 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
8 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
17 March 1995Ad 02/03/94--------- £ si 1@1 (2 pages)
17 March 1995Return made up to 28/02/95; full list of members (6 pages)
17 March 1995Return made up to 28/02/95; full list of members (6 pages)
17 March 1995Ad 02/03/94--------- £ si 1@1 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)