Company NameHorsell Lodge Limited
Company StatusActive
Company Number03892885
CategoryPrivate Limited Company
Incorporation Date13 December 1999(24 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Paul Anthony Keith Jeffery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1999(1 week, 2 days after company formation)
Appointment Duration24 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Peter Martin Hill
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2010(11 years after company formation)
Appointment Duration13 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Andrew David Fraser-Dale
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2023(23 years, 10 months after company formation)
Appointment Duration6 months, 1 week
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Craig Griffin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(1 week, 2 days after company formation)
Appointment Duration7 years, 11 months (resigned 16 November 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHalebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Secretary NamePaul Anthony Keith Jeffery
NationalityBritish
StatusResigned
Appointed22 December 1999(1 week, 2 days after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 2003)
RoleManager
Correspondence AddressNorthgate House
Plough Road Great Bentley
Colchester
Essex
CO7 8LG
Secretary NameMr Nigel Bennett Schofield
NationalityBritish
StatusResigned
Appointed01 September 2003(3 years, 8 months after company formation)
Appointment Duration19 years, 3 months (resigned 23 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Ian James White
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Nigel Bennett Schofield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(10 years after company formation)
Appointment Duration12 years, 12 months (resigned 23 December 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecaringhomes.org
Telephone01206 224100
Telephone regionColchester

Location

Registered Address886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Caring Homes Healthcare LTD
100.00%
Ordinary

Financials

Year2014
Turnover£881,473
Gross Profit£308,907
Net Worth£454,099
Cash£2,351
Current Liabilities£56,702

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 December 2023 (5 months, 1 week ago)
Next Return Due16 December 2024 (7 months, 1 week from now)

Charges

16 December 2020Delivered on: 21 December 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
11 September 2013Delivered on: 19 September 2013
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 July 2010Delivered on: 6 August 2010
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee and to all or any of the beneficiaries 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. See image for full details. For details of property charged please refer to form MG01.
Outstanding
15 September 2000Delivered on: 25 September 2000
Persons entitled: Phf Securities No.3 Limited

Classification: Fixed and floating charge
Secured details: All moneys debts liabilities and obligations due or to become due from the company or any other group company (or any one or more of them) to the chargee on any account whatsoever including pursuant to any of the relevant documents (as defined).
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. See the mortgage charge document for full details.
Outstanding
15 September 2000Delivered on: 25 September 2000
Persons entitled: Phf Securities No.3 Limited

Classification: Rent deposit deed
Secured details: All monies debts liabilities and obligations due or to become due from the company or any other group company (or any one or more of them) to the chargee on any account whatsoever including without limitation pursuant to any of the relevant documents (as defined).
Particulars: The sum or sums standing to the credit of the account including an initial deposit of £18,768.75 all interest earned on the account. See the mortgage charge document for full details.
Outstanding

Filing History

6 January 2021Satisfaction of charge 3 in full (1 page)
6 January 2021Satisfaction of charge 038928850004 in full (1 page)
23 December 2020Satisfaction of charge 2 in full (1 page)
23 December 2020Satisfaction of charge 1 in full (1 page)
21 December 2020Registration of charge 038928850005, created on 16 December 2020 (26 pages)
2 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
17 December 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
2 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
16 January 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
22 October 2018Notification of Caring Homes Healthcare Ltd as a person with significant control on 6 April 2016 (2 pages)
22 October 2018Cessation of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2016 (1 page)
21 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
23 August 2016Full accounts made up to 31 March 2016 (18 pages)
23 August 2016Full accounts made up to 31 March 2016 (18 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
11 December 2015Full accounts made up to 31 March 2015 (14 pages)
11 December 2015Full accounts made up to 31 March 2015 (14 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(4 pages)
15 September 2014Full accounts made up to 31 March 2014 (15 pages)
15 September 2014Full accounts made up to 31 March 2014 (15 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
13 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
8 October 2013Full accounts made up to 31 March 2013 (15 pages)
8 October 2013Full accounts made up to 31 March 2013 (15 pages)
3 October 2013Resolutions
  • RES13 ‐ Director conflicr interest relevant situation,members approve appendix 1,any act done or document executed be valid 11/09/2013
(3 pages)
3 October 2013Resolutions
  • RES13 ‐ Director conflicr interest relevant situation,members approve appendix 1,any act done or document executed be valid 11/09/2013
(3 pages)
19 September 2013Registration of charge 038928850004 (79 pages)
19 September 2013Registration of charge 038928850004 (79 pages)
31 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
31 December 2012Director's details changed for Mr Peter Martin Hill on 9 November 2012 (2 pages)
31 December 2012Director's details changed for Mr Peter Martin Hill on 9 November 2012 (2 pages)
31 December 2012Director's details changed for Mr Peter Martin Hill on 9 November 2012 (2 pages)
31 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
1 October 2012Full accounts made up to 31 March 2012 (15 pages)
1 October 2012Full accounts made up to 31 March 2012 (15 pages)
13 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
23 August 2011Full accounts made up to 31 March 2011 (15 pages)
23 August 2011Full accounts made up to 31 March 2011 (15 pages)
20 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
20 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
30 December 2010Full accounts made up to 31 March 2010 (13 pages)
30 December 2010Full accounts made up to 31 March 2010 (13 pages)
15 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
11 August 2010Statement of company's objects (2 pages)
11 August 2010Statement of company's objects (2 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company approve & authorise docs in att appendix 1 & section 175 & any act done be valid 27/07/2010
(23 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company approve & authorise docs in att appendix 1 & section 175 & any act done be valid 27/07/2010
(23 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 3 (36 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 3 (36 pages)
3 August 2010Full accounts made up to 31 March 2009 (13 pages)
3 August 2010Full accounts made up to 31 March 2009 (13 pages)
2 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
2 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
26 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages)
19 January 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages)
15 January 2010Appointment of Mr Nigel Bennett Schofield as a director (2 pages)
15 January 2010Appointment of Mr Nigel Bennett Schofield as a director (2 pages)
11 January 2010Termination of appointment of Ian White as a director (1 page)
11 January 2010Termination of appointment of Ian White as a director (1 page)
30 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
30 December 2009Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
12 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
12 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
12 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 November 2009 (1 page)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Mr. Paul Anthony Keith Jeffery on 1 November 2009 (2 pages)
14 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
14 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
17 December 2008Appointment terminated director craig griffin (1 page)
17 December 2008Return made up to 13/12/08; full list of members (3 pages)
17 December 2008Return made up to 13/12/08; full list of members (3 pages)
17 December 2008Appointment terminated director craig griffin (1 page)
31 October 2008Full accounts made up to 30 September 2007 (12 pages)
31 October 2008Full accounts made up to 30 September 2007 (12 pages)
29 January 2008Declaration of assistance for shares acquisition (12 pages)
29 January 2008Declaration of assistance for shares acquisition (12 pages)
29 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
29 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
19 December 2007Return made up to 13/12/07; full list of members (2 pages)
19 December 2007Return made up to 13/12/07; full list of members (2 pages)
29 November 2007Resolutions
  • RES13 ‐ Facility agreement 15/11/07
(3 pages)
29 November 2007Resolutions
  • RES13 ‐ Facility agreement 15/11/07
(3 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 November 2007Declaration of assistance for shares acquisition (12 pages)
28 November 2007Declaration of assistance for shares acquisition (12 pages)
17 September 2007Full accounts made up to 30 September 2006 (13 pages)
17 September 2007Full accounts made up to 30 September 2006 (13 pages)
28 March 2007Registered office changed on 28/03/07 from: stable house cockaynes lane alresford nr colchester essex CO7 8BZ (1 page)
28 March 2007Registered office changed on 28/03/07 from: stable house cockaynes lane alresford nr colchester essex CO7 8BZ (1 page)
23 January 2007Return made up to 13/12/06; full list of members (2 pages)
23 January 2007Return made up to 13/12/06; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 January 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 March 2006Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
28 March 2006Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
23 December 2005Return made up to 13/12/05; full list of members (7 pages)
23 December 2005Return made up to 13/12/05; full list of members (7 pages)
4 November 2005Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page)
4 November 2005Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
30 December 2004Return made up to 13/12/04; full list of members
  • 363(287) ‐ Registered office changed on 30/12/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2004Return made up to 13/12/04; full list of members
  • 363(287) ‐ Registered office changed on 30/12/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
23 December 2003Return made up to 13/12/03; full list of members (7 pages)
23 December 2003Return made up to 13/12/03; full list of members (7 pages)
5 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
5 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
12 September 2003New secretary appointed (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003New secretary appointed (1 page)
8 September 2003Total exemption small company accounts made up to 30 November 2001 (6 pages)
8 September 2003Total exemption small company accounts made up to 30 November 2001 (6 pages)
8 September 2003Amended accounts made up to 31 May 2001 (6 pages)
8 September 2003Amended accounts made up to 31 May 2001 (6 pages)
16 August 2003Return made up to 13/12/02; full list of members; amend (7 pages)
16 August 2003Return made up to 13/12/02; full list of members; amend (7 pages)
30 December 2002Return made up to 13/12/02; full list of members (7 pages)
30 December 2002Return made up to 13/12/02; full list of members (7 pages)
3 July 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 July 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
18 December 2001Return made up to 13/12/01; full list of members (6 pages)
18 December 2001Return made up to 13/12/01; full list of members (6 pages)
2 August 2001Accounting reference date shortened from 31/05/02 to 30/11/01 (1 page)
2 August 2001Accounting reference date shortened from 31/05/02 to 30/11/01 (1 page)
2 August 2001Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
2 August 2001Accounting reference date extended from 31/12/00 to 31/05/01 (1 page)
9 January 2001Return made up to 13/12/00; full list of members (6 pages)
9 January 2001Return made up to 13/12/00; full list of members (6 pages)
25 September 2000Particulars of mortgage/charge (6 pages)
25 September 2000Particulars of mortgage/charge (6 pages)
25 September 2000Particulars of mortgage/charge (13 pages)
25 September 2000Particulars of mortgage/charge (13 pages)
17 January 2000Memorandum and Articles of Association (13 pages)
17 January 2000Memorandum and Articles of Association (13 pages)
14 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 January 2000New director appointed (2 pages)
14 January 2000Secretary resigned (1 page)
14 January 2000Director resigned (1 page)
14 January 2000New secretary appointed;new director appointed (2 pages)
14 January 2000Secretary resigned (1 page)
14 January 2000Nc inc already adjusted 22/12/99 (1 page)
14 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
14 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 January 2000New director appointed (2 pages)
14 January 2000New secretary appointed;new director appointed (2 pages)
14 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 January 2000Director resigned (1 page)
14 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
14 January 2000Nc inc already adjusted 22/12/99 (1 page)
6 January 2000Company name changed ventroland LIMITED\certificate issued on 07/01/00 (2 pages)
6 January 2000Registered office changed on 06/01/00 from: 6-8 underwood street london N1 7JQ (1 page)
6 January 2000Company name changed ventroland LIMITED\certificate issued on 07/01/00 (2 pages)
6 January 2000Registered office changed on 06/01/00 from: 6-8 underwood street london N1 7JQ (1 page)
13 December 1999Incorporation (18 pages)
13 December 1999Incorporation (18 pages)