Company NameJubilee Home (Sunderland) Limited
Company StatusActive
Company Number04038991
CategoryPrivate Limited Company
Incorporation Date24 July 2000(23 years, 9 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
Appointed24 July 2000(same day as company formation)
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(10 years, 4 months 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, 3 months after company formation)
Appointment Duration6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameHelena Jeffery
NationalityBritish
StatusResigned
Appointed24 July 2000(same day as company formation)
RoleNurse Rgn
Correspondence AddressOrchards
Frating Road
Great Bromley
Essex
CO7 7JW
Director NameMrs Helena Livermore
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(4 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2009)
RoleNursing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Craig Griffin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(3 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2009)
RoleAcquisitions Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMr Nigel Bennett Schofield
NationalityBritish
StatusResigned
Appointed01 September 2003(3 years, 1 month 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
Appointed16 November 2007(7 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWetherden Cottage Wetherden Road
Haughley Haughley Green
Stowmarket
Suffolk
IP14 3RE
Director NameMr Nigel Bennett Schofield
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(9 years, 5 months 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
Appointed24 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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

98k at £1Property Street LTD
100.00%
Preference
1 at £1Property Street LTD
0.00%
Ordinary

Accounts

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

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

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
18 January 2001Delivered on: 31 January 2001
Satisfied on: 27 February 2014
Persons entitled: Quercus (Nursing Homes) Limited and Quercus (Nursing Homes No.2) Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease and 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

Filing History

8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
3 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
24 May 2016Satisfaction of charge 2 in full (1 page)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (11 pages)
24 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 98,001
(5 pages)
15 September 2014Full accounts made up to 31 March 2014 (14 pages)
31 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 98,001
(5 pages)
27 February 2014Part of the property or undertaking has been released from charge 2 (5 pages)
27 February 2014Satisfaction of charge 1 in full (4 pages)
8 October 2013Full accounts made up to 31 March 2013 (16 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)
24 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
1 October 2012Full accounts made up to 31 March 2012 (16 pages)
21 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
23 August 2011Full accounts made up to 31 March 2011 (15 pages)
4 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 98,001
(4 pages)
3 May 2011Statement of capital on 3 May 2011
  • GBP 98,001
(4 pages)
6 April 2011Statement by directors (1 page)
6 April 2011Solvency statement dated 31/03/11 (1 page)
6 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 January 2011Appointment of Mr Peter Martin Hill as a director (2 pages)
20 December 2010Full accounts made up to 31 March 2010 (14 pages)
17 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 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
(14 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 2 (36 pages)
3 August 2010Full accounts made up to 31 March 2009 (14 pages)
3 February 2010Termination of appointment of Ian White as a director (1 page)
2 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
26 January 2010Termination of appointment of a director (1 page)
26 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
15 January 2010Termination of appointment of Craig Griffin as a director (1 page)
15 January 2010Termination of appointment of Helena Livermore as a director (1 page)
15 January 2010Appointment of Mr Nigel Bennett Schofield as a director (2 pages)
13 January 2010Director's details changed for Mrs Helena Livermore on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Craig Griffin on 21 December 2009 (2 pages)
12 January 2010Director's details changed for Mrs Helena Livermore on 12 January 2010 (2 pages)
22 December 2009Director's details changed for Helena Jeffery on 21 December 2009 (2 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)
6 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2007 (1 page)
6 November 2009Secretary's details changed for Mr Nigel Bennett Schofield on 1 October 2007 (1 page)
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 August 2009Return made up to 24/07/09; full list of members (4 pages)
14 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
31 October 2008Full accounts made up to 30 September 2007 (14 pages)
18 September 2008Director appointed mr ian james white (1 page)
18 September 2008Return made up to 24/07/08; full list of members (4 pages)
18 September 2008Appointment terminated director craig griffin (1 page)
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)
28 November 2007Declaration of assistance for shares acquisition (12 pages)
20 November 2007Ad 07/07/01--------- £ si 998@1 (2 pages)
20 November 2007Nc inc already adjusted 14/11/07 (1 page)
20 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2007Ad 14/11/07--------- £ si 100000@1=100000 £ ic 99000/199000 (2 pages)
6 November 2007Return made up to 24/07/07; full list of members (3 pages)
17 September 2007Full accounts made up to 30 September 2006 (15 pages)
28 March 2007Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page)
25 September 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
23 August 2006Return made up to 24/07/06; full list of members (3 pages)
28 March 2006Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
4 November 2005Accounting reference date extended from 31/08/05 to 31/10/05 (1 page)
3 August 2005Return made up to 24/07/05; full list of members (7 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
30 July 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/07/04
(7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
7 October 2003Ad 31/08/03--------- £ si 98000@1=98000 £ ic 1000/99000 (2 pages)
4 October 2003Nc inc already adjusted 31/08/03 (3 pages)
4 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 September 2003New director appointed (2 pages)
12 September 2003Secretary resigned (1 page)
12 September 2003New secretary appointed (1 page)
8 September 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
16 August 2003Return made up to 24/07/03; full list of members; amend (7 pages)
31 July 2003Return made up to 24/07/03; full list of members (7 pages)
8 October 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
31 July 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
29 July 2001Return made up to 24/07/01; full list of members (6 pages)
31 January 2001Particulars of mortgage/charge (7 pages)
14 December 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New secretary appointed (2 pages)
27 July 2000Secretary resigned (1 page)
27 July 2000Director resigned (1 page)
24 July 2000Incorporation (20 pages)