Epping
Essex
CM16 4AY
Director Name | Mrs Mary Alexandra Holland |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 High Street Epping Essex CM16 4AY |
Secretary Name | Mrs Mary Alexandra Holland |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 High Street Epping Essex CM16 4AY |
Director Name | Mrs Emily Rose Wilton-Keely |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2015(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Care Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Lichfield Road London E3 5AT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | hollyhousecarehome.co.uk |
---|---|
Telephone | 020 83607622 |
Telephone region | London |
Registered Address | 35 Theydon Park Road Theydon Bois Essex CM16 7LR |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Theydon Bois |
Ward | Theydon Bois |
Built Up Area | Theydon Bois |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Emily Rose Wilton-keely 50.00% Ordinary |
---|---|
50 at £1 | Mary Alexandra Holland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,072,607 |
Cash | £429,315 |
Current Liabilities | £38,131 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 3 February 2025 (9 months from now) |
9 September 2015 | Delivered on: 15 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 7 beach walk broadstairs kent. Outstanding |
---|---|
25 August 2015 | Delivered on: 2 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 August 2000 | Delivered on: 26 August 2000 Persons entitled: Citibank International PLC Classification: Legal charge Secured details: £500,000.00 interest and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and building k/a holly house rch 24 qlueen annes place bush hill park enfield middlesex. Outstanding |
23 August 2000 | Delivered on: 26 August 2000 Persons entitled: Citibank International PLC Classification: Legal charge Secured details: £500,000.00 interest and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a ashleigh rest home 19 upper walthamstow road london. Outstanding |
23 August 2000 | Delivered on: 26 August 2000 Persons entitled: Citibank International 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 March 2021 | Total exemption full accounts made up to 30 June 2020 (14 pages) |
---|---|
20 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
21 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
22 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
9 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
25 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
22 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
6 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 September 2015 | Registration of charge 039113090005, created on 9 September 2015 (12 pages) |
15 September 2015 | Registration of charge 039113090005, created on 9 September 2015 (12 pages) |
15 September 2015 | Registration of charge 039113090005, created on 9 September 2015 (12 pages) |
2 September 2015 | Registration of charge 039113090004, created on 25 August 2015 (18 pages) |
2 September 2015 | Registration of charge 039113090004, created on 25 August 2015 (18 pages) |
30 June 2015 | Appointment of Mrs Emily Rose Wilton-Keely as a director on 30 June 2015 (2 pages) |
30 June 2015 | Appointment of Mrs Emily Rose Wilton-Keely as a director on 30 June 2015 (2 pages) |
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
13 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
13 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
20 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
20 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 January 2010 | Director's details changed for John Noel Holland on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mary Alexandra Holland on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mary Alexandra Holland on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for John Noel Holland on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mary Alexandra Holland on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for John Noel Holland on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
20 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
24 January 2007 | Return made up to 21/01/07; full list of members (2 pages) |
24 January 2007 | Return made up to 21/01/07; full list of members (2 pages) |
3 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 January 2006 | Return made up to 21/01/06; full list of members (2 pages) |
23 January 2006 | Return made up to 21/01/06; full list of members (2 pages) |
17 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
17 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: 1-3 york hill loughton essex IG10 1RL (1 page) |
11 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: 1-3 york hill loughton essex IG10 1RL (1 page) |
25 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 November 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 February 2004 | Return made up to 21/01/04; full list of members
|
16 February 2004 | Return made up to 21/01/04; full list of members
|
29 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
28 February 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
28 February 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
20 February 2003 | Return made up to 21/01/03; full list of members (7 pages) |
20 February 2003 | Return made up to 21/01/03; full list of members (7 pages) |
25 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
25 February 2002 | Return made up to 21/01/02; full list of members (6 pages) |
6 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
6 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
2 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
2 February 2001 | Return made up to 21/01/01; full list of members (6 pages) |
13 December 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
13 December 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
26 August 2000 | Particulars of mortgage/charge (3 pages) |
26 August 2000 | Particulars of mortgage/charge (3 pages) |
26 August 2000 | Particulars of mortgage/charge (3 pages) |
26 August 2000 | Particulars of mortgage/charge (3 pages) |
26 August 2000 | Particulars of mortgage/charge (3 pages) |
26 August 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Memorandum and Articles of Association (11 pages) |
26 May 2000 | Memorandum and Articles of Association (11 pages) |
18 May 2000 | Company name changed highams park care homes LIMITED\certificate issued on 19/05/00 (2 pages) |
18 May 2000 | Company name changed highams park care homes LIMITED\certificate issued on 19/05/00 (2 pages) |
10 February 2000 | Ad 25/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 February 2000 | Ad 25/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | Secretary resigned (1 page) |
28 January 2000 | New secretary appointed (2 pages) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | New secretary appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | Secretary resigned (1 page) |
21 January 2000 | Incorporation (17 pages) |
21 January 2000 | Incorporation (17 pages) |