Company NameThe Old School House Limited
DirectorDinka Knezevic-Sharp
Company StatusActive
Company Number03158503
CategoryPrivate Limited Company
Incorporation Date14 February 1996(28 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Dinka Knezevic-Sharp
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2013(16 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a The Village
Haxby
York
YO32 2LU
Secretary NameMr James Philip Lewis Ogden
StatusCurrent
Appointed25 January 2013(16 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressUnit 1a The Village
Haxby
York
YO32 2LU
Director NameStephen Waltham
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coach House
18a West End
Swanland
East Yorkshire
HU14 3PE
Secretary NameStephen Waltham
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coach House
18a West End
Swanland
East Yorkshire
HU14 3PE
Director NameMrs Sheila Waltham
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(1 week after company formation)
Appointment Duration16 years, 11 months (resigned 25 January 2013)
RoleCompany Director
Correspondence AddressThe Coach House
18a West End
Swanland
East Yorkshire
HU14 3PE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteshelphencare.co.uk
Email address[email protected]
Telephone01482 441144
Telephone regionHull

Location

Registered AddressUnit 1a The Village
Haxby
York
YO32 2LU
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHaxby
WardHaxby & Wigginton
Built Up AreaHaxby
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Roseville Care Homes LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£45,964
Cash£91,217
Current Liabilities£1,782,641

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return6 February 2023 (1 year, 1 month ago)
Next Return Due20 February 2024 (overdue)

Charges

10 December 2014Delivered on: 16 December 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Outstanding
25 January 2013Delivered on: 29 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: T/N HS185165 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
25 January 2013Delivered on: 29 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: T/N HS237054 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

2 October 2020Accounts for a small company made up to 30 September 2019 (11 pages)
18 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
10 July 2019Accounts for a small company made up to 30 September 2018 (10 pages)
20 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
21 June 2018Accounts for a small company made up to 30 September 2017 (10 pages)
12 April 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
3 July 2017Audited abridged accounts made up to 30 September 2016 (11 pages)
3 July 2017Audited abridged accounts made up to 30 September 2016 (11 pages)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
3 May 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
21 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
21 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
3 May 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(3 pages)
3 May 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(3 pages)
3 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
3 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
24 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
24 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
16 December 2014Registration of charge 031585030003, created on 10 December 2014 (36 pages)
16 December 2014Registration of charge 031585030003, created on 10 December 2014 (36 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 May 2014Annual return made up to 14 February 2014
Statement of capital on 2014-05-01
  • GBP 2
(14 pages)
1 May 2014Annual return made up to 14 February 2014
Statement of capital on 2014-05-01
  • GBP 2
(14 pages)
22 May 2013Current accounting period extended from 30 April 2013 to 30 September 2013 (2 pages)
22 May 2013Registered office address changed from Main Road Gilberdyke East Yorkshire HU15 2SG on 22 May 2013 (1 page)
22 May 2013Current accounting period extended from 30 April 2013 to 30 September 2013 (2 pages)
22 May 2013Registered office address changed from Main Road Gilberdyke East Yorkshire HU15 2SG on 22 May 2013 (1 page)
8 March 2013Termination of appointment of Stephen Waltham as a director (1 page)
8 March 2013Termination of appointment of Stephen Waltham as a secretary (1 page)
8 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
8 March 2013Termination of appointment of Sheila Waltham as a director (1 page)
8 March 2013Termination of appointment of Sheila Waltham as a director (1 page)
8 March 2013Termination of appointment of Stephen Waltham as a secretary (1 page)
8 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
8 March 2013Termination of appointment of Stephen Waltham as a director (1 page)
30 January 2013Appointment of Mrs Dinka Knezevic-Sharp as a director (2 pages)
30 January 2013Appointment of Mr James Philip Lewis Ogden as a secretary (1 page)
30 January 2013Appointment of Mrs Dinka Knezevic-Sharp as a director (2 pages)
30 January 2013Appointment of Mr James Philip Lewis Ogden as a secretary (1 page)
29 January 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
23 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
23 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
31 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
31 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
11 January 2012Registered office address changed from Orchard Court Nursing Home Bacchus Lane South Cave Brough East Yorkshire HU15 2BR on 11 January 2012 (1 page)
11 January 2012Registered office address changed from Orchard Court Nursing Home Bacchus Lane South Cave Brough East Yorkshire HU15 2BR on 11 January 2012 (1 page)
15 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 March 2009Return made up to 14/02/09; full list of members (3 pages)
6 March 2009Return made up to 14/02/09; full list of members (3 pages)
4 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
4 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
21 January 2009Registered office changed on 21/01/2009 from glaister jones & co 1A the wool market dyer street cirencester gloucestershire GL7 2PR (1 page)
21 January 2009Registered office changed on 21/01/2009 from glaister jones & co 1A the wool market dyer street cirencester gloucestershire GL7 2PR (1 page)
8 May 2008Registered office changed on 08/05/2008 from, orchard court nursing home, bacchus lane south cave, brough, east yorkshire, HU15 2BR (1 page)
8 May 2008Registered office changed on 08/05/2008 from, orchard court nursing home, bacchus lane south cave, brough, east yorkshire, HU15 2BR (1 page)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 February 2008Return made up to 14/02/08; full list of members (2 pages)
20 February 2008Return made up to 14/02/08; full list of members (2 pages)
27 February 2007Return made up to 14/02/07; full list of members (2 pages)
27 February 2007Return made up to 14/02/07; full list of members (2 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 March 2006Return made up to 14/02/06; full list of members (2 pages)
3 March 2006Return made up to 14/02/06; full list of members (2 pages)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
3 June 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
3 June 2005Return made up to 14/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
28 April 2005Accounts for a small company made up to 30 April 2004 (7 pages)
28 April 2005Accounts for a small company made up to 30 April 2004 (7 pages)
3 August 2004Return made up to 14/02/04; full list of members (7 pages)
3 August 2004Return made up to 14/02/04; full list of members (7 pages)
28 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
28 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
21 May 2003Return made up to 14/02/03; full list of members (7 pages)
21 May 2003Return made up to 14/02/03; full list of members (7 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
28 February 2002Return made up to 14/02/02; full list of members (6 pages)
28 February 2002Return made up to 14/02/02; full list of members (6 pages)
2 March 2001Return made up to 14/02/01; full list of members (6 pages)
2 March 2001Return made up to 14/02/01; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
23 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
23 February 2000Return made up to 14/02/00; full list of members (6 pages)
23 February 2000Return made up to 14/02/00; full list of members (6 pages)
9 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
9 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
17 August 1999Secretary's particulars changed;director's particulars changed (1 page)
17 August 1999Secretary's particulars changed;director's particulars changed (1 page)
17 August 1999Secretary's particulars changed;director's particulars changed (1 page)
17 August 1999Secretary's particulars changed;director's particulars changed (1 page)
15 March 1999Return made up to 14/02/99; full list of members (5 pages)
15 March 1999Return made up to 14/02/99; full list of members (5 pages)
6 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
6 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
19 March 1998Return made up to 14/02/98; no change of members
  • 363(287) ‐ Registered office changed on 19/03/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 March 1998Return made up to 14/02/98; no change of members
  • 363(287) ‐ Registered office changed on 19/03/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
19 March 1997Return made up to 14/02/97; full list of members (6 pages)
19 March 1997Return made up to 14/02/97; full list of members (6 pages)
3 April 1996Accounting reference date notified as 30/04 (1 page)
3 April 1996Accounting reference date notified as 30/04 (1 page)
20 March 1996Secretary resigned;director resigned (2 pages)
20 March 1996Secretary resigned;director resigned (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
1 March 1996Registered office changed on 01/03/96 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
1 March 1996Registered office changed on 01/03/96 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
1 March 1996New secretary appointed;new director appointed (2 pages)
1 March 1996New secretary appointed;new director appointed (2 pages)
14 February 1996Incorporation (12 pages)
14 February 1996Incorporation (12 pages)