Heaton Road
Heaton
Bradford
BD8 8RA
Director Name | Carole Lynne Waterhouse |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2014(24 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lister House Heaton Road Heaton Bradford BD8 8RA |
Director Name | Carole Lynne Darwell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2014(24 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lister House Heaton Road Heaton Bradford BD8 8RA |
Secretary Name | Miss Sally Elizabeth Allen |
---|---|
Status | Current |
Appointed | 07 February 2014(24 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | Lister House Heaton Road Heaton Bradford BD8 8RA |
Director Name | Shirley Allen |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 November 1993) |
Role | Secretary |
Correspondence Address | 19 Shadwell Park Drive Leeds West Yorkshire LS17 8TT |
Director Name | Jacqueline Mitchell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(1 year, 10 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 07 February 2014) |
Role | Matron |
Correspondence Address | Applegarth House York Road Green Hammerton York North Yorkshire YO26 8BN |
Secretary Name | Jacqueline Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(1 year, 10 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 07 February 2014) |
Role | Matron |
Correspondence Address | Applegarth House York Road Green Hammerton York North Yorkshire YO26 8BN |
Website | lhnh.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01274 494911 |
Telephone region | Bradford |
Registered Address | Lister House Heaton Road Heaton Bradford BD8 8RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
49 at £1 | Miss Sally Elizabeth Allen 70.00% Ordinary |
---|---|
21 at £1 | Carole Lynne Waterhouse 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,999 |
Cash | £71,936 |
Current Liabilities | £573,151 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
30 July 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 2011 | Delivered 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 |
5 September 2017 | Director's details changed for Sally Elizabeth Allen on 5 September 2017 (2 pages) |
---|---|
5 September 2017 | Director's details changed for Carole Lynne Waterhouse on 5 September 2017 (2 pages) |
5 September 2017 | Secretary's details changed for Miss Sally Elizabeth Allen on 5 September 2017 (1 page) |
18 August 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
1 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 July 2017 | Change of details for Sally Elizabeth Allen as a person with significant control on 27 June 2017 (2 pages) |
12 July 2017 | Notification of Carole Lynne Waterhouse as a person with significant control on 27 June 2017 (2 pages) |
19 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 October 2015 | Register(s) moved to registered inspection location The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE (1 page) |
4 September 2015 | Satisfaction of charge 7 in full (1 page) |
4 September 2015 | Satisfaction of charge 4 in full (2 pages) |
4 September 2015 | Satisfaction of charge 5 in full (2 pages) |
4 September 2015 | Satisfaction of charge 8 in full (1 page) |
4 September 2015 | Satisfaction of charge 6 in full (2 pages) |
4 September 2015 | Satisfaction of charge 9 in full (1 page) |
4 September 2015 | Satisfaction of charge 3 in full (1 page) |
3 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 March 2014 | Resolutions
|
6 March 2014 | Purchase of own shares. (3 pages) |
20 February 2014 | Appointment of Carole Lynne Waterhouse as a director (2 pages) |
20 February 2014 | Termination of appointment of Jacqueline Mitchell as a director (1 page) |
20 February 2014 | Appointment of Miss Sally Elizabeth Allen as a secretary (2 pages) |
20 February 2014 | Termination of appointment of Jacqueline Mitchell as a secretary (1 page) |
23 December 2013 | Secretary's details changed for Jacqueline Mitchell on 18 December 2013 (1 page) |
23 December 2013 | Director's details changed for Jacqueline Mitchell on 18 December 2013 (2 pages) |
22 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Register inspection address has been changed (1 page) |
18 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (15 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 September 2009 | Return made up to 31/07/09; full list of members (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 September 2008 | Return made up to 31/07/08; full list of members (5 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 October 2007 | Return made up to 31/07/07; no change of members
|
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 August 2006 | Return made up to 31/07/06; full list of members
|
8 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
16 August 2004 | Particulars of mortgage/charge (4 pages) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Particulars of mortgage/charge (7 pages) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Particulars of mortgage/charge (7 pages) |
11 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
7 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 2004 | Declaration of mortgage charge released/ceased (1 page) |
10 June 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
19 September 2003 | Return made up to 31/07/03; full list of members
|
14 May 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
10 March 2001 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Return made up to 31/07/00; full list of members
|
16 August 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
25 September 1999 | Particulars of mortgage/charge (3 pages) |
25 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
8 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
11 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
6 August 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
13 November 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
22 August 1997 | Return made up to 31/07/97; full list of members
|
30 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
19 August 1996 | Return made up to 31/07/96; no change of members
|
18 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
5 September 1995 | Return made up to 31/07/95; no change of members
|
18 September 1992 | Accounts for a small company made up to 31 March 1992 (5 pages) |
13 August 1991 | Accounts for a small company made up to 31 March 1991 (2 pages) |
18 August 1989 | Company name changed\certificate issued on 18/08/89 (2 pages) |
31 July 1989 | Incorporation (12 pages) |