Company NameGuysfield House Limited
Company StatusActive
Company Number04235253
CategoryPrivate Limited Company
Incorporation Date15 June 2001(22 years, 10 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
Appointed15 June 2001(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(9 years, 6 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(22 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks
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
Appointed15 June 2001(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHalebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Secretary NameMr Paul Anthony Keith Jeffery
NationalityBritish
StatusResigned
Appointed15 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable House
Cockaynes Lane Alresford
Colchester
Essex
CO7 8BZ
Secretary NameMr Nigel Bennett Schofield
NationalityBritish
StatusResigned
Appointed01 September 2003(2 years, 2 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
Appointed11 February 2008(6 years, 8 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, 6 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
Appointed15 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteafterhours.uk.com

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

183k at £1Harts Leap (Sandhurst) LTD
100.00%
Preference
2 at £1Property Street LTD
0.00%
Ordinary

Financials

Year2014
Turnover£1,289,614
Gross Profit£522,123
Net Worth£680,163
Cash£7,203
Current Liabilities£95,104

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 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
31 October 2001Delivered on: 2 November 2001
Persons entitled: Quercus Nursing Homes 2001(A) Limited and Quercus Nursing Homes 2001(B) Limited

Classification: Debenture (as defined)
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 the debenture.
Particulars: Including guysfield residential care home,willian rd,willian,letchworth,herts SG6 2AB. 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

10 November 2023Appointment of Mr Andrew David Fraser-Dale as a director on 28 October 2023 (2 pages)
23 September 2023Compulsory strike-off action has been discontinued (1 page)
22 September 2023Accounts for a small company made up to 31 March 2022 (21 pages)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
16 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
11 May 2023Change of details for Property Street Limited as a person with significant control on 1 December 2022 (2 pages)
11 May 2023Director's details changed for Mr Peter Martin Hill on 10 May 2023 (2 pages)
11 May 2023Director's details changed for Mr Paul Anthony Keith Jeffery on 10 May 2023 (2 pages)
6 January 2023Termination of appointment of Nigel Bennett Schofield as a director on 23 December 2022 (1 page)
6 January 2023Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to 886 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 6 January 2023 (1 page)
6 January 2023Accounts for a small company made up to 31 March 2021 (21 pages)
6 January 2023Termination of appointment of Nigel Bennett Schofield as a secretary on 23 December 2022 (1 page)
28 September 2022Compulsory strike-off action has been discontinued (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
26 September 2022Second filing of Confirmation Statement dated 15 June 2017 (3 pages)
15 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
17 January 2022Accounts for a small company made up to 31 March 2020 (21 pages)
15 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
16 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
26 November 2019Accounts for a small company made up to 31 March 2019 (18 pages)
24 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
28 March 2019Accounts for a small company made up to 31 March 2018 (20 pages)
19 October 2018Cessation of Paul Anthony Keith Jeffery as a person with significant control on 6 April 2016 (1 page)
19 October 2018Notification of Property Street Limited as a person with significant control on 6 April 2016 (2 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
18 December 2017Full accounts made up to 31 March 2017 (18 pages)
18 December 2017Full accounts made up to 31 March 2017 (18 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 201715/06/17 Statement of Capital gbp 183002
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 26/09/22
(6 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)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 183,002
(5 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 183,002
(5 pages)
24 May 2016Satisfaction of charge 2 in full (1 page)
24 May 2016Satisfaction of charge 2 in full (1 page)
11 December 2015Full accounts made up to 31 March 2015 (15 pages)
11 December 2015Full accounts made up to 31 March 2015 (15 pages)
22 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 183,002
(5 pages)
22 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 183,002
(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 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 183,002
(5 pages)
17 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 183,002
(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 (17 pages)
8 October 2013Full accounts made up to 31 March 2013 (17 pages)
3 October 2013Resolutions
  • RES13 ‐ Director conflict of 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 conflict of interest relevant situation,members approve appendix 1,any act done or document executed be valid 11/09/2013
(3 pages)
9 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
1 October 2012Full accounts made up to 31 March 2012 (16 pages)
1 October 2012Full accounts made up to 31 March 2012 (16 pages)
27 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 15 June 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)
29 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 15 June 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)
16 December 2010Full accounts made up to 31 March 2010 (11 pages)
16 December 2010Full accounts made up to 31 March 2010 (11 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
(13 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
(13 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)
28 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
2 February 2010Termination of appointment of Ian White as a director (1 page)
2 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)
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)
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)
11 January 2010Director's details changed for Mr Paul Anthony Keith Jeffery on 21 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Paul Anthony Keith 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)
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)
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 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)
17 June 2009Return made up to 15/06/09; full list of members (3 pages)
17 June 2009Return made up to 15/06/09; full list of members (3 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)
31 October 2008Full accounts made up to 30 September 2007 (15 pages)
31 October 2008Full accounts made up to 30 September 2007 (15 pages)
7 August 2008Return made up to 15/06/08; full list of members (4 pages)
7 August 2008Return made up to 15/06/08; full list of members (4 pages)
7 August 2008Appointment terminated director craig griffin (1 page)
7 August 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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2007Resolutions
  • RES13 ‐ Facility agreement 15/11/07
(3 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 15/06/07; full list of members (3 pages)
10 July 2007Return made up to 15/06/07; 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 (7 pages)
11 January 2007Total exemption small company accounts made up to 30 September 2005 (7 pages)
12 July 2006Return made up to 15/06/06; full list of members (2 pages)
12 July 2006Return made up to 15/06/06; 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)
21 June 2005Return made up to 15/06/05; full list of members
  • 363(287) ‐ Registered office changed on 21/06/05
(7 pages)
21 June 2005Return made up to 15/06/05; full list of members
  • 363(287) ‐ Registered office changed on 21/06/05
(7 pages)
7 July 2004Return made up to 15/06/04; full list of members (7 pages)
7 July 2004Return made up to 15/06/04; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
7 October 2003Ad 31/08/03--------- £ si 183000@1=183000 £ ic 2/183002 (2 pages)
7 October 2003Ad 31/08/03--------- £ si 183000@1=183000 £ ic 2/183002 (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)
12 September 2003Secretary resigned (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003New secretary appointed (1 page)
12 September 2003New secretary appointed (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 15/06/03; full list of members; amend (7 pages)
22 August 2003Return made up to 15/06/03; full list of members; amend (7 pages)
20 June 2003Return made up to 15/06/03; full list of members (7 pages)
20 June 2003Return made up to 15/06/03; full list of members (7 pages)
24 June 2002Return made up to 15/06/02; full list of members (7 pages)
24 June 2002Return made up to 15/06/02; full list of members (7 pages)
14 May 2002Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
14 May 2002Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
2 November 2001Particulars of mortgage/charge (3 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New secretary appointed;new director appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001New secretary appointed;new director appointed (2 pages)
26 June 2001Secretary resigned (1 page)
26 June 2001Secretary resigned (1 page)
15 June 2001Incorporation (20 pages)
15 June 2001Incorporation (20 pages)