Company NameS & M Care Homes Ltd.
Company StatusDissolved
Company Number05032966
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 3 months ago)
Dissolution Date15 February 2017 (7 years, 2 months ago)
Previous NameBrunswick House Residential Care Home Limited

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameSarah Heath
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaclaren House Skerne Road
Driffield
YO25 6PN
Secretary NameMark Wilson
NationalityBritish
StatusClosed
Appointed03 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressMaclaren House Skerne Road
Driffield
YO25 6PN
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressMaclaren House
Skerne Road
Driffield
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2013
Net Worth£473,807
Cash£308,891
Current Liabilities£50,234

Accounts

Latest Accounts2 February 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End02 February

Charges

16 April 2006Delivered on: 22 April 2006
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.
Outstanding

Filing History

15 February 2017Final Gazette dissolved following liquidation (1 page)
15 February 2017Final Gazette dissolved following liquidation (1 page)
15 November 2016Return of final meeting in a members' voluntary winding up (9 pages)
15 November 2016Return of final meeting in a members' voluntary winding up (9 pages)
11 March 2016Registered office address changed from 444 Ings Road Sutton-on-Hull Hull HU7 4UZ to Maclaren House Skerne Road Driffield YO25 6PN on 11 March 2016 (2 pages)
11 March 2016Registered office address changed from 444 Ings Road Sutton-on-Hull Hull HU7 4UZ to Maclaren House Skerne Road Driffield YO25 6PN on 11 March 2016 (2 pages)
10 March 2016Appointment of a voluntary liquidator (1 page)
10 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
(1 page)
10 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
(1 page)
10 March 2016Declaration of solvency (3 pages)
10 March 2016Declaration of solvency (3 pages)
10 March 2016Appointment of a voluntary liquidator (1 page)
3 March 2016Satisfaction of charge 1 in full (4 pages)
3 March 2016Satisfaction of charge 1 in full (4 pages)
25 June 2015Total exemption small company accounts made up to 2 February 2015 (5 pages)
25 June 2015Total exemption small company accounts made up to 2 February 2015 (5 pages)
25 June 2015Total exemption small company accounts made up to 2 February 2015 (5 pages)
6 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 2 February 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 2 February 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 2 February 2014 (5 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 2 February 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 2 February 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 2 February 2013 (4 pages)
7 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
1 November 2012Total exemption small company accounts made up to 2 February 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 2 February 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 2 February 2012 (4 pages)
9 February 2012Secretary's details changed for Mark Wilson on 3 February 2012 (1 page)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
9 February 2012Secretary's details changed for Mark Wilson on 3 February 2012 (1 page)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
9 February 2012Secretary's details changed for Mark Wilson on 3 February 2012 (1 page)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
8 February 2012Director's details changed for Sarah Heath on 3 February 2012 (2 pages)
8 February 2012Director's details changed for Sarah Heath on 3 February 2012 (2 pages)
8 February 2012Director's details changed for Sarah Heath on 3 February 2012 (2 pages)
31 October 2011Total exemption small company accounts made up to 2 February 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 2 February 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 2 February 2011 (4 pages)
21 October 2011Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AP England on 21 October 2011 (1 page)
21 October 2011Registered office address changed from 10 Quay Road Bridlington East Yorkshire YO15 2AP England on 21 October 2011 (1 page)
1 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 2 February 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 2 February 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 2 February 2010 (5 pages)
28 September 2010Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 28 September 2010 (1 page)
28 September 2010Registered office address changed from 138 Quay Road Bridlington East Yorkshire YO16 4JB on 28 September 2010 (1 page)
22 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Sarah Heath on 31 October 2009 (2 pages)
22 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Sarah Heath on 31 October 2009 (2 pages)
22 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 3 February 2009 with a full list of shareholders (3 pages)
26 January 2010Annual return made up to 3 February 2009 with a full list of shareholders (3 pages)
26 January 2010Annual return made up to 3 February 2009 with a full list of shareholders (3 pages)
3 December 2009Total exemption small company accounts made up to 2 February 2009 (4 pages)
3 December 2009Total exemption small company accounts made up to 2 February 2009 (4 pages)
3 December 2009Total exemption small company accounts made up to 2 February 2009 (4 pages)
17 March 2009Return made up to 03/02/08; full list of members (3 pages)
17 March 2009Return made up to 03/02/08; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 2 February 2008 (3 pages)
9 January 2009Total exemption small company accounts made up to 2 February 2008 (3 pages)
9 January 2009Total exemption small company accounts made up to 2 February 2008 (3 pages)
27 November 2007Total exemption small company accounts made up to 2 February 2007 (3 pages)
27 November 2007Total exemption small company accounts made up to 2 February 2007 (3 pages)
27 November 2007Total exemption small company accounts made up to 2 February 2007 (3 pages)
23 February 2007Return made up to 03/02/07; full list of members (6 pages)
23 February 2007Return made up to 03/02/07; full list of members (6 pages)
28 November 2006Total exemption small company accounts made up to 2 February 2006 (3 pages)
28 November 2006Total exemption small company accounts made up to 2 February 2006 (3 pages)
28 November 2006Total exemption small company accounts made up to 2 February 2006 (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
21 February 2006Return made up to 03/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2006Return made up to 03/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2006Company name changed brunswick house residential care home LIMITED\certificate issued on 16/02/06 (2 pages)
16 February 2006Company name changed brunswick house residential care home LIMITED\certificate issued on 16/02/06 (2 pages)
31 October 2005Total exemption small company accounts made up to 2 February 2005 (3 pages)
31 October 2005Total exemption small company accounts made up to 2 February 2005 (3 pages)
31 October 2005Total exemption small company accounts made up to 2 February 2005 (3 pages)
25 April 2005Return made up to 03/02/05; full list of members (6 pages)
25 April 2005Return made up to 03/02/05; full list of members (6 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New secretary appointed (2 pages)
24 February 2004Accounting reference date shortened from 28/02/05 to 02/02/05 (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004Accounting reference date shortened from 28/02/05 to 02/02/05 (1 page)
24 February 2004New secretary appointed (2 pages)
9 February 2004Director resigned (1 page)
9 February 2004Secretary resigned (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Secretary resigned (1 page)
3 February 2004Incorporation (9 pages)
3 February 2004Incorporation (9 pages)