Company NameDavard Care Homes Limited
DirectorDavid Nigel Benjamin Farndon
Company StatusActive
Company Number03713056
CategoryPrivate Limited Company
Incorporation Date12 February 1999(25 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr David Nigel Benjamin Farndon
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRectory Cottage 28 Hall Lane
Shenfield
Brentwood
Essex
CM15 9AL
Secretary NameMr David Farndon
StatusCurrent
Appointed18 October 2022(23 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence AddressRectory Cottage 28 Hall Lane
Shenfield
Brentwood
Essex
CM15 9AL
Director NameGerrard Strong
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressKiln Cottage
Chapel Road Beaumont
Clacton
Essex
CO16 0AX
Secretary NameMr David Nigel Benjamin Farndon
NationalityBritish
StatusResigned
Appointed12 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRectory Cottage 28 Hall Lane
Shenfield
Brentwood
Essex
CM15 9AL
Secretary NameRobert Farndon
NationalityBritish
StatusResigned
Appointed31 January 2000(11 months, 3 weeks after company formation)
Appointment Duration22 years, 8 months (resigned 18 October 2022)
RoleLandscape Architect
Correspondence Address55 Tyelands
Billericay
Essex
CM12 9PA
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed12 February 1999(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1999(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Telephone01277 232379
Telephone regionBrentwood

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1David Nigel Benjamin Farndon
100.00%
Ordinary

Financials

Year2014
Net Worth£2,954,347
Cash£1,037,264
Current Liabilities£174,390

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 February 2024 (2 months ago)
Next Return Due26 February 2025 (10 months, 2 weeks from now)

Charges

20 August 1999Delivered on: 31 August 1999
Persons entitled: Credit Suisse First Boston

Classification: Policy assignment deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal & general assurance society policy number 871097979 on the life of dnb farndon together with all rights to all monies that may become payable thereunder and all securities and other benefits which may accrue under such policy.
Outstanding
29 June 1999Delivered on: 16 July 1999
Persons entitled: Credit Suisse First Boston

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Outstanding
29 June 1999Delivered on: 16 July 1999
Persons entitled: Credit Suisse First Boston

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Welshwood manor residential care and nursing home 37 welshwood park road colchester essex t/nos: EX366754 and EX395175 the goodwill of the business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

12 May 2023Second filing of Confirmation Statement dated 12 February 2017 (7 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
23 March 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
22 March 2023Previous accounting period shortened from 1 August 2022 to 31 July 2022 (1 page)
18 October 2022Termination of appointment of Robert Farndon as a secretary on 18 October 2022 (1 page)
18 October 2022Appointment of Mr David Farndon as a secretary on 18 October 2022 (2 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
10 March 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
16 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
19 March 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
22 November 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
19 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
3 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
15 March 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
13 March 2017Confirmation statement made on 12 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (psc) was registered on 12/05/2023
(6 pages)
13 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
24 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
3 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
13 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
26 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
26 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(4 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
7 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
5 May 2010Registered office address changed from 23 High Street Ingatestone Essex CM4 9DU on 5 May 2010 (1 page)
5 May 2010Director's details changed for David Nigel Benjamin Farndon on 2 October 2009 (2 pages)
5 May 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for David Nigel Benjamin Farndon on 2 October 2009 (2 pages)
5 May 2010Registered office address changed from 23 High Street Ingatestone Essex CM4 9DU on 5 May 2010 (1 page)
5 May 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for David Nigel Benjamin Farndon on 2 October 2009 (2 pages)
5 May 2010Registered office address changed from 23 High Street Ingatestone Essex CM4 9DU on 5 May 2010 (1 page)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
30 March 2009Return made up to 12/02/09; full list of members (3 pages)
30 March 2009Return made up to 12/02/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 August 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
4 August 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
4 March 2008Return made up to 12/02/08; full list of members (3 pages)
4 March 2008Return made up to 12/02/08; full list of members (3 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
13 March 2007Return made up to 12/02/07; full list of members (2 pages)
13 March 2007Return made up to 12/02/07; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
22 February 2006Return made up to 12/02/06; full list of members (2 pages)
22 February 2006Return made up to 12/02/06; full list of members (2 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
21 February 2005Return made up to 12/02/05; full list of members (2 pages)
21 February 2005Return made up to 12/02/05; full list of members (2 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
9 March 2004Return made up to 12/02/04; full list of members (6 pages)
9 March 2004Return made up to 12/02/04; full list of members (6 pages)
26 April 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
26 April 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
9 February 2003Return made up to 12/02/03; full list of members (6 pages)
9 February 2003Return made up to 12/02/03; full list of members (6 pages)
24 April 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
24 April 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
13 February 2002Return made up to 12/02/02; full list of members (6 pages)
13 February 2002Return made up to 12/02/02; full list of members (6 pages)
12 February 2001Return made up to 12/02/01; full list of members (6 pages)
12 February 2001Return made up to 12/02/01; full list of members (6 pages)
17 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
17 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
15 June 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
15 June 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
7 June 2000Director resigned (1 page)
7 June 2000New secretary appointed (2 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000New secretary appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000Secretary resigned (1 page)
23 January 2000Accounting reference date extended from 29/02/00 to 01/08/00 (1 page)
23 January 2000Accounting reference date extended from 29/02/00 to 01/08/00 (1 page)
31 August 1999Particulars of mortgage/charge (3 pages)
31 August 1999Particulars of mortgage/charge (3 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
16 July 1999Particulars of mortgage/charge (5 pages)
16 July 1999Particulars of mortgage/charge (5 pages)
6 July 1999Ad 25/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 July 1999Ad 25/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 March 1999Secretary resigned (1 page)
15 March 1999Secretary resigned (1 page)
5 March 1999Registered office changed on 05/03/99 from: po box 55 7 spa road london SE16 3QQ (1 page)
5 March 1999New secretary appointed;new director appointed (2 pages)
5 March 1999Registered office changed on 05/03/99 from: po box 55 7 spa road london SE16 3QQ (1 page)
5 March 1999Director resigned (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999New secretary appointed;new director appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999Director resigned (1 page)
12 February 1999Incorporation (15 pages)
12 February 1999Incorporation (15 pages)