Ilkley
West Yorkshire
LS29 8JT
Secretary Name | Jo-Anne Louise Paul |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 1996(1 week, 1 day after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Secretary |
Correspondence Address | 12 Chelsea Mansions Northowram Halifax West Yorkshire HX3 4BB |
Director Name | David Paul |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2002(6 years after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Craddock Farm West End, Summerbridge Harrogate North Yorkshire HG3 4BB |
Director Name | Denis Alan Neil |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1998) |
Role | Managing Director |
Correspondence Address | 110 High Street West Cowick Goole North Humberside DN14 9EF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | lifestylescarehome.co.uk |
---|
Registered Address | The North Chapel Ashlands Road Ilkley West Yorkshire LS29 8JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Regent Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
5 July 2000 | Delivered on: 8 July 2000 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
---|---|
5 July 2000 | Delivered on: 8 July 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land k/a greenacres nursing home wheeland road eggborough north yorkshire selby t/no.NYK188797.. 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. Outstanding |
28 February 1997 | Delivered on: 8 March 1997 Satisfied on: 29 May 2001 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Greenacres nursing home weeland road eggborough goole. 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 |
28 February 1997 | Delivered on: 8 March 1997 Satisfied on: 23 July 2001 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a greenacres nursing home weeland road eggborough goole and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
---|---|
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 January 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
10 January 2017 | Director's details changed for Mr Darren Richard Paul on 10 January 2017 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
11 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
1 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 November 2013 | Register(s) moved to registered office address (1 page) |
5 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 July 2012 | Registered office address changed from Lifestyles Care Centre Weeland Road Eggborough Goole North Humberside DN14 0RX on 9 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from Lifestyles Care Centre Weeland Road Eggborough Goole North Humberside DN14 0RX on 9 July 2012 (2 pages) |
17 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
9 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2011 | Secretary's details changed for Jo-Anne Louise Paul on 31 October 2010 (2 pages) |
2 March 2011 | Register inspection address has been changed (1 page) |
2 March 2011 | Register(s) moved to registered inspection location (1 page) |
2 March 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 January 2010 | Director's details changed for David Paul on 29 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Darren Richard Paul on 29 October 2009 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (14 pages) |
3 April 2009 | Return made up to 31/10/08; full list of members (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 March 2008 | Return made up to 31/10/07; full list of members (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 December 2006 | Return made up to 31/10/06; full list of members (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 October 2004 | Return made up to 31/10/04; full list of members (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
24 October 2003 | Return made up to 31/10/03; full list of members (7 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | Return made up to 31/10/02; full list of members (7 pages) |
14 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
30 September 2002 | Company name changed regent lifestyles LIMITED\certificate issued on 30/09/02 (3 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: barcroft 32 new road yeadon leeds west yorkshire LS19 7SE (1 page) |
3 December 2001 | Return made up to 31/10/01; full list of members (7 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
23 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2000 | Return made up to 31/10/00; full list of members (7 pages) |
21 July 2000 | Resolutions
|
8 July 2000 | Particulars of mortgage/charge (3 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
19 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 November 1999 | Return made up to 31/10/99; full list of members
|
22 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
11 December 1998 | Return made up to 31/10/98; full list of members
|
11 December 1998 | Director resigned (1 page) |
29 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 November 1997 | Return made up to 31/10/97; full list of members
|
20 August 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
8 March 1997 | Particulars of mortgage/charge (7 pages) |
8 March 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1996 | New secretary appointed (2 pages) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | Registered office changed on 18/11/96 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 November 1996 | New director appointed (2 pages) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | Secretary resigned (1 page) |
31 October 1996 | Incorporation (10 pages) |