Company NameSanford House Limited
Company StatusActive
Company Number04217547
CategoryPrivate Limited Company
Incorporation Date16 May 2001(22 years, 11 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
Appointed16 May 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address886 The Crescent 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(9 years, 7 months after company formation)
Appointment Duration13 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address886 The Crescent 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(22 years, 5 months after company formation)
Appointment Duration6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address886 The Crescent The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameHelena Jeffery
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleRGN
Correspondence AddressOrchards
Frating Road
Great Bromley
Essex
CO7 7JW
Director NameMr Craig Griffin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(2 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 November 2007)
RoleAcquisitions Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHalebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Secretary NameMr Nigel Bennett Schofield
NationalityBritish
StatusResigned
Appointed01 September 2003(2 years, 3 months after company formation)
Appointment Duration19 years, 3 months (resigned 23 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr Ian James White
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2008(6 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2009)
RoleCompany Director
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(8 years, 7 months after company formation)
Appointment Duration12 years, 12 months (resigned 23 December 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteafterhours.uk.com

Location

Registered Address886 The Crescent The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

106k at £1Harts Leap (Sandhurst) LTD
100.00%
Preference
2 at £1Property Street LTD
0.00%
Ordinary

Financials

Year2014
Turnover£1,567,913
Gross Profit£505,818
Net Worth£550,290
Cash£8,665
Current Liabilities£66,482

Accounts

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

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month 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
13 July 2001Delivered on: 17 July 2001
Persons entitled: Quercus Nursing Homes 2001(A) Limited and Quercus Nursing Homes 2001(B)Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under clauses 12 and 13 of this debenture.
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

Filing History

18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
26 November 2019Accounts for a small company made up to 31 March 2019 (18 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
28 March 2019Accounts for a small company made up to 31 March 2018 (20 pages)
30 October 2018Cessation of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2016 (1 page)
30 October 2018Notification of Property Street Limited as a person with significant control on 6 April 2016 (2 pages)
16 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (18 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (18 pages)
17 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
23 August 2016Full accounts made up to 31 March 2016 (19 pages)
23 August 2016Full accounts made up to 31 March 2016 (19 pages)
24 May 2016Satisfaction of charge 2 in full (1 page)
24 May 2016Satisfaction of charge 2 in full (1 page)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 106,002
(5 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 106,002
(5 pages)
11 December 2015Full accounts made up to 31 March 2015 (15 pages)
11 December 2015Full accounts made up to 31 March 2015 (15 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 106,002
(5 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 106,002
(5 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)
17 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 106,002
(5 pages)
17 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 106,002
(5 pages)
27 February 2014Part of the property or undertaking has been released from charge 2 (5 pages)
27 February 2014Part of the property or undertaking has been released from charge 2 (5 pages)
8 October 2013Full accounts made up to 31 March 2013 (16 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)
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)
14 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 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)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 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)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 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)
29 December 2010Full accounts made up to 31 March 2010 (13 pages)
29 December 2010Full accounts made up to 31 March 2010 (13 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
(14 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)
6 August 2010Particulars of a mortgage or charge / charge no: 2 (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 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
3 February 2010Termination of appointment of Ian White as a director (1 page)
3 February 2010Termination of appointment of Ian White as a director (1 page)
1 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
1 February 2010Secretary's details changed for Mr Nigel Bennett Schofield on 30 October 2009 (1 page)
27 January 2010Director's details changed for Mr Ian James White on 30 December 2009 (2 pages)
27 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 a director (1 page)
11 January 2010Termination of appointment of a director (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)
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. 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 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)
5 November 2009Director's details changed for Mr Ian James White on 1 November 2009 (2 pages)
19 May 2009Return made up to 16/05/09; full list of members (4 pages)
19 May 2009Return made up to 16/05/09; full list of members (4 pages)
15 January 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
15 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)
31 October 2008Full accounts made up to 30 September 2007 (14 pages)
22 May 2008Return made up to 16/05/08; full list of members (4 pages)
22 May 2008Return made up to 16/05/08; full list of members (4 pages)
22 May 2008Appointment terminated director craig griffin (1 page)
22 May 2008Appointment terminated director craig griffin (1 page)
21 February 2008New director appointed (1 page)
21 February 2008New director appointed (1 page)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(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)
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 (15 pages)
17 September 2007Full accounts made up to 30 September 2006 (15 pages)
10 July 2007Return made up to 16/05/07; full list of members (3 pages)
10 July 2007Return made up to 16/05/07; full list of members (3 pages)
28 March 2007Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page)
28 March 2007Registered office changed on 28/03/07 from: stable house cockaynes lane alresford essex CO7 8BZ (1 page)
11 January 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 January 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
30 May 2006Return made up to 16/05/06; full list of members (2 pages)
30 May 2006Return made up to 16/05/06; full list of members (2 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)
4 November 2005Accounting reference date extended from 31/08/05 to 31/10/05 (1 page)
4 November 2005Accounting reference date extended from 31/08/05 to 31/10/05 (1 page)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
26 May 2005Return made up to 16/05/05; full list of members (7 pages)
26 May 2005Return made up to 16/05/05; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
30 June 2004Return made up to 16/05/04; full list of members (7 pages)
30 June 2004Return made up to 16/05/04; full list of members (7 pages)
7 October 2003Ad 31/08/03--------- £ si 106000@1=106000 £ ic 2/106002 (2 pages)
7 October 2003Ad 31/08/03--------- £ si 106000@1=106000 £ ic 2/106002 (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)
4 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 October 2003Nc inc already adjusted 31/08/03 (3 pages)
23 September 2003New director appointed (1 page)
23 September 2003New director appointed (1 page)
12 September 2003New secretary appointed (1 page)
12 September 2003New secretary appointed (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003Secretary resigned (1 page)
8 September 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
8 September 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
22 August 2003Return made up to 16/05/03; full list of members; amend (6 pages)
22 August 2003Return made up to 16/05/03; full list of members; amend (6 pages)
23 May 2003Return made up to 16/05/03; full list of members (6 pages)
23 May 2003Return made up to 16/05/03; full list of members (6 pages)
22 May 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 May 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 2002Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
15 May 2002Accounting reference date extended from 31/05/02 to 31/08/02 (1 page)
17 July 2001Particulars of mortgage/charge (3 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001Secretary resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001New secretary appointed (2 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001Secretary resigned (1 page)
16 May 2001Incorporation (20 pages)
16 May 2001Incorporation (20 pages)