Haxby
York
YO32 2LU
Secretary Name | Mr James Philip Lewis Ogden |
---|---|
Status | Current |
Appointed | 25 January 2013(16 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 1a The Village Haxby York YO32 2LU |
Director Name | Stephen Waltham |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | The Coach House 18a West End Swanland East Yorkshire HU14 3PE |
Secretary Name | Stephen Waltham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | The Coach House 18a West End Swanland East Yorkshire HU14 3PE |
Director Name | Mrs Sheila Waltham |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(1 week after company formation) |
Appointment Duration | 16 years, 11 months (resigned 25 January 2013) |
Role | Company Director |
Correspondence Address | The Coach House 18a West End Swanland East Yorkshire HU14 3PE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | shelphencare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 441144 |
Telephone region | Hull |
Registered Address | Unit 1a The Village Haxby York YO32 2LU |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Haxby |
Ward | Haxby & Wigginton |
Built Up Area | Haxby |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Roseville Care Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£45,964 |
Cash | £91,217 |
Current Liabilities | £1,782,641 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 6 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 20 February 2024 (overdue) |
10 December 2014 | Delivered on: 16 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Outstanding |
---|---|
25 January 2013 | Delivered 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 2013 | Delivered 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 |
2 October 2020 | Accounts for a small company made up to 30 September 2019 (11 pages) |
---|---|
18 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
10 July 2019 | Accounts for a small company made up to 30 September 2018 (10 pages) |
20 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
21 June 2018 | Accounts for a small company made up to 30 September 2017 (10 pages) |
12 April 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
3 July 2017 | Audited abridged accounts made up to 30 September 2016 (11 pages) |
3 July 2017 | Audited abridged accounts made up to 30 September 2016 (11 pages) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
21 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
21 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
3 May 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
3 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
24 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
16 December 2014 | Registration of charge 031585030003, created on 10 December 2014 (36 pages) |
16 December 2014 | Registration of charge 031585030003, created on 10 December 2014 (36 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
1 May 2014 | Annual return made up to 14 February 2014 Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 14 February 2014 Statement of capital on 2014-05-01
|
22 May 2013 | Current accounting period extended from 30 April 2013 to 30 September 2013 (2 pages) |
22 May 2013 | Registered office address changed from Main Road Gilberdyke East Yorkshire HU15 2SG on 22 May 2013 (1 page) |
22 May 2013 | Current accounting period extended from 30 April 2013 to 30 September 2013 (2 pages) |
22 May 2013 | Registered office address changed from Main Road Gilberdyke East Yorkshire HU15 2SG on 22 May 2013 (1 page) |
8 March 2013 | Termination of appointment of Stephen Waltham as a director (1 page) |
8 March 2013 | Termination of appointment of Stephen Waltham as a secretary (1 page) |
8 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Termination of appointment of Sheila Waltham as a director (1 page) |
8 March 2013 | Termination of appointment of Sheila Waltham as a director (1 page) |
8 March 2013 | Termination of appointment of Stephen Waltham as a secretary (1 page) |
8 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Termination of appointment of Stephen Waltham as a director (1 page) |
30 January 2013 | Appointment of Mrs Dinka Knezevic-Sharp as a director (2 pages) |
30 January 2013 | Appointment of Mr James Philip Lewis Ogden as a secretary (1 page) |
30 January 2013 | Appointment of Mrs Dinka Knezevic-Sharp as a director (2 pages) |
30 January 2013 | Appointment of Mr James Philip Lewis Ogden as a secretary (1 page) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
29 January 2013 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
23 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
23 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
20 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
31 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
11 January 2012 | Registered 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 2012 | Registered 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 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
24 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
6 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
4 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
4 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from glaister jones & co 1A the wool market dyer street cirencester gloucestershire GL7 2PR (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from glaister jones & co 1A the wool market dyer street cirencester gloucestershire GL7 2PR (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from, orchard court nursing home, bacchus lane south cave, brough, east yorkshire, HU15 2BR (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from, orchard court nursing home, bacchus lane south cave, brough, east yorkshire, HU15 2BR (1 page) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
20 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
27 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 14/02/07; full list of members (2 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
20 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 March 2006 | Return made up to 14/02/06; full list of members (2 pages) |
3 March 2006 | Return made up to 14/02/06; full list of members (2 pages) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
3 June 2005 | Return made up to 14/02/05; full list of members
|
3 June 2005 | Return made up to 14/02/05; full list of members
|
28 April 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
28 April 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
3 August 2004 | Return made up to 14/02/04; full list of members (7 pages) |
3 August 2004 | Return made up to 14/02/04; full list of members (7 pages) |
28 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
28 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
21 May 2003 | Return made up to 14/02/03; full list of members (7 pages) |
21 May 2003 | Return made up to 14/02/03; full list of members (7 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
28 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
28 February 2002 | Return made up to 14/02/02; full list of members (6 pages) |
2 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
2 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
23 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
23 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
23 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
23 February 2000 | Return made up to 14/02/00; full list of members (6 pages) |
9 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
9 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
17 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 1999 | Return made up to 14/02/99; full list of members (5 pages) |
15 March 1999 | Return made up to 14/02/99; full list of members (5 pages) |
6 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
6 February 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
19 March 1998 | Return made up to 14/02/98; no change of members
|
19 March 1998 | Return made up to 14/02/98; no change of members
|
3 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
19 March 1997 | Return made up to 14/02/97; full list of members (6 pages) |
19 March 1997 | Return made up to 14/02/97; full list of members (6 pages) |
3 April 1996 | Accounting reference date notified as 30/04 (1 page) |
3 April 1996 | Accounting reference date notified as 30/04 (1 page) |
20 March 1996 | Secretary resigned;director resigned (2 pages) |
20 March 1996 | Secretary resigned;director resigned (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
1 March 1996 | Registered office changed on 01/03/96 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
1 March 1996 | Registered office changed on 01/03/96 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
1 March 1996 | New secretary appointed;new director appointed (2 pages) |
1 March 1996 | New secretary appointed;new director appointed (2 pages) |
14 February 1996 | Incorporation (12 pages) |
14 February 1996 | Incorporation (12 pages) |