Radford Way
Billericay
Essex
CM12 0EQ
Director Name | Mr Avnish Mitter Goyal |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Kingfisher House Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ |
Secretary Name | Mr Ram Goyal |
---|---|
Status | Current |
Appointed | 13 July 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Kingfisher House Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ |
Director Name | Mr Aneurin Russell Brown |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(4 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 2 Kingfisher House Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ |
Registered Address | 2 Kingfisher House Woodbrook Crescent Radford Way Billericay Essex CM12 0EQ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
2 February 2023 | Delivered on: 8 February 2023 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Particulars: For further details, please refer to the charge document. Outstanding |
---|---|
8 October 2020 | Delivered on: 16 October 2020 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
8 October 2020 | Delivered on: 16 October 2020 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Leasehold interest in arlington manor care home, wellbrook way, girton, cambridgeshire, CB3 0FW, with land registry title number CB443661, as more particularly described in the instrument. Outstanding |
16 August 2019 | Delivered on: 27 August 2019 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
11 January 2024 | Accounts for a small company made up to 31 March 2023 (10 pages) |
---|---|
12 April 2023 | Accounts for a small company made up to 31 March 2022 (9 pages) |
8 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
4 April 2023 | Appointment of Mr Aneurin Russell Brown as a director on 1 April 2023 (2 pages) |
20 February 2023 | Resolutions
|
20 February 2023 | Memorandum and Articles of Association (13 pages) |
17 February 2023 | Satisfaction of charge 114638920002 in full (4 pages) |
17 February 2023 | Satisfaction of charge 114638920003 in full (4 pages) |
16 February 2023 | Memorandum and Articles of Association (13 pages) |
8 February 2023 | Registration of charge 114638920004, created on 2 February 2023 (76 pages) |
22 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
20 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
1 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
15 April 2021 | Accounts for a small company made up to 31 March 2020 (8 pages) |
21 October 2020 | Satisfaction of charge 114638920001 in full (1 page) |
16 October 2020 | Registration of charge 114638920002, created on 8 October 2020 (10 pages) |
16 October 2020 | Registration of charge 114638920003, created on 8 October 2020 (11 pages) |
12 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
27 August 2019 | Registration of charge 114638920001, created on 16 August 2019 (9 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
10 April 2019 | Change of details for Hallmark Care Homes (Cambridge) Limited as a person with significant control on 31 March 2019 (2 pages) |
10 January 2019 | Current accounting period shortened from 31 July 2019 to 31 March 2019 (1 page) |
8 August 2018 | Resolutions
|
8 August 2018 | Change of name notice (2 pages) |
13 July 2018 | Incorporation Statement of capital on 2018-07-13
|