Company NameLister House Limited
Company StatusActive
Company Number02409443
CategoryPrivate Limited Company
Incorporation Date31 July 1989(34 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameSally Elizabeth Allen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1991(1 year, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleNursing Home Proprietor
Country of ResidenceEngland
Correspondence AddressLister House
Heaton Road
Heaton
Bradford
BD8 8RA
Director NameCarole Lynne Waterhouse
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2014(24 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLister House
Heaton Road
Heaton
Bradford
BD8 8RA
Director NameCarole Lynne Darwell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2014(24 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLister House
Heaton Road
Heaton
Bradford
BD8 8RA
Secretary NameMiss Sally Elizabeth Allen
StatusCurrent
Appointed07 February 2014(24 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressLister House
Heaton Road
Heaton
Bradford
BD8 8RA
Director NameShirley Allen
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(1 year, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 November 1993)
RoleSecretary
Correspondence Address19 Shadwell Park Drive
Leeds
West Yorkshire
LS17 8TT
Director NameJacqueline Mitchell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(1 year, 10 months after company formation)
Appointment Duration22 years, 8 months (resigned 07 February 2014)
RoleMatron
Correspondence AddressApplegarth House York Road
Green Hammerton
York
North Yorkshire
YO26 8BN
Secretary NameJacqueline Mitchell
NationalityBritish
StatusResigned
Appointed11 June 1991(1 year, 10 months after company formation)
Appointment Duration22 years, 8 months (resigned 07 February 2014)
RoleMatron
Correspondence AddressApplegarth House York Road
Green Hammerton
York
North Yorkshire
YO26 8BN

Contact

Websitelhnh.co.uk
Email address[email protected]
Telephone01274 494911
Telephone regionBradford

Location

Registered AddressLister House
Heaton Road
Heaton
Bradford
BD8 8RA
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardManningham
Built Up AreaWest Yorkshire

Shareholders

49 at £1Miss Sally Elizabeth Allen
70.00%
Ordinary
21 at £1Carole Lynne Waterhouse
30.00%
Ordinary

Financials

Year2014
Net Worth£38,999
Cash£71,936
Current Liabilities£573,151

Accounts

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

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

30 July 2004Delivered on: 16 August 2004
Satisfied on: 4 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Life policy spo 218130750 issued by scandia life.
Fully Satisfied
30 July 2004Delivered on: 12 August 2004
Satisfied on: 4 September 2015
Persons entitled: National Westminster Bank 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. See the mortgage charge document for full details.
Fully Satisfied
30 July 2004Delivered on: 12 August 2004
Satisfied on: 4 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge over construction contract
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The contract, sums payable under the contract, rights arising out of or in connection with any breach or default of or under any of the terms obligations or conditions. See the mortgage charge document for full details.
Fully Satisfied
30 July 2004Delivered on: 12 August 2004
Satisfied on: 4 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15A heaton road manningham bradford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 July 2004Delivered on: 12 August 2004
Satisfied on: 4 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 heaton road manningham bradford t/no WYK301385. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 March 2001Delivered on: 10 March 2001
Satisfied on: 4 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as lister house,13 heaton rd,bradford; wyk 249590. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 September 1999Delivered on: 25 September 1999
Satisfied on: 4 September 2015
Persons entitled:
Shirley Allen
Malcolm Bryan Allen

Classification: Mortgage
Secured details: £355,000 due from the company to the chargee.
Particulars: Lister house 13 heaton road heaton bradford-WYK249590.
Fully Satisfied
22 December 1993Delivered on: 5 January 1994
Satisfied on: 7 August 2004
Persons entitled: Citibank Trust Limited

Classification: General charge
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.
Fully Satisfied
22 December 1993Delivered on: 5 January 1994
Satisfied on: 7 August 2004
Persons entitled: Citibank Trust Limited

Classification: Legal charge
Secured details: £330,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property lister house nursing home 13 heaton road bradford west yorkshire t/n WYK249590 and each and every part of the property and all buildings,fixtures fittings and additions and goodwill.
Fully Satisfied
29 July 2011Delivered on: 17 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: T/N WYK365646 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

5 September 2017Director's details changed for Sally Elizabeth Allen on 5 September 2017 (2 pages)
5 September 2017Director's details changed for Carole Lynne Waterhouse on 5 September 2017 (2 pages)
5 September 2017Secretary's details changed for Miss Sally Elizabeth Allen on 5 September 2017 (1 page)
18 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 July 2017Change of details for Sally Elizabeth Allen as a person with significant control on 27 June 2017 (2 pages)
12 July 2017Notification of Carole Lynne Waterhouse as a person with significant control on 27 June 2017 (2 pages)
19 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 October 2015Register(s) moved to registered inspection location The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE (1 page)
4 September 2015Satisfaction of charge 7 in full (1 page)
4 September 2015Satisfaction of charge 4 in full (2 pages)
4 September 2015Satisfaction of charge 5 in full (2 pages)
4 September 2015Satisfaction of charge 8 in full (1 page)
4 September 2015Satisfaction of charge 6 in full (2 pages)
4 September 2015Satisfaction of charge 9 in full (1 page)
4 September 2015Satisfaction of charge 3 in full (1 page)
3 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 70
(6 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 70
(6 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 March 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 March 2014Purchase of own shares. (3 pages)
20 February 2014Appointment of Carole Lynne Waterhouse as a director (2 pages)
20 February 2014Termination of appointment of Jacqueline Mitchell as a director (1 page)
20 February 2014Appointment of Miss Sally Elizabeth Allen as a secretary (2 pages)
20 February 2014Termination of appointment of Jacqueline Mitchell as a secretary (1 page)
23 December 2013Secretary's details changed for Jacqueline Mitchell on 18 December 2013 (1 page)
23 December 2013Director's details changed for Jacqueline Mitchell on 18 December 2013 (2 pages)
22 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(6 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
21 August 2012Register inspection address has been changed (1 page)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (15 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 September 2009Return made up to 31/07/09; full list of members (5 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 September 2008Return made up to 31/07/08; full list of members (5 pages)
11 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 October 2007Return made up to 31/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2007Director's particulars changed (1 page)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 August 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 September 2005Return made up to 31/07/05; full list of members (7 pages)
16 August 2004Particulars of mortgage/charge (4 pages)
12 August 2004Particulars of mortgage/charge (3 pages)
12 August 2004Particulars of mortgage/charge (7 pages)
12 August 2004Particulars of mortgage/charge (3 pages)
12 August 2004Particulars of mortgage/charge (7 pages)
11 August 2004Return made up to 31/07/04; full list of members (7 pages)
7 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 July 2004Declaration of mortgage charge released/ceased (1 page)
10 June 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
19 September 2003Return made up to 31/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 May 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 August 2002Return made up to 31/07/02; full list of members (7 pages)
28 May 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 August 2001Return made up to 31/07/01; full list of members (6 pages)
13 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 March 2001Particulars of mortgage/charge (3 pages)
25 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
25 September 1999Particulars of mortgage/charge (3 pages)
25 August 1999Return made up to 31/07/99; no change of members (4 pages)
8 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
11 August 1998Return made up to 31/07/98; no change of members (4 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
13 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
22 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
19 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
5 September 1995Return made up to 31/07/95; no change of members
  • 363(287) ‐ Registered office changed on 05/09/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 September 1992Accounts for a small company made up to 31 March 1992 (5 pages)
13 August 1991Accounts for a small company made up to 31 March 1991 (2 pages)
18 August 1989Company name changed\certificate issued on 18/08/89 (2 pages)
31 July 1989Incorporation (12 pages)