Carnaby
Bridlington
East Yorkshire
YO15 3QY
Director Name | Mr Richard Michael Hoggart |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Lancaster Road Carnaby Bridlington East Yorkshire YO15 3QY |
Director Name | Mr Peter Lane |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Lancaster Road Carnaby Bridlington East Yorkshire YO15 3QY |
Director Name | Joanne Fogg |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2018(8 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 March 2021) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Lancaster Road Carnaby Bridlington East Yorkshire YO15 3QY |
Director Name | Mr Simon John Hill |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Lancaster Road Carnaby Bridlington East Yorkshire YO15 3QY |
Director Name | Amanda Cunningham |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2021(3 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Lancaster Road Carnaby Bridlington East Yorkshire YO15 3QY |
Registered Address | Lancaster House Lancaster Road Carnaby Bridlington East Yorkshire YO15 3QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Carnaby |
Ward | East Wolds and Coastal |
Built Up Area | Carnaby |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 12 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month, 4 weeks from now) |
15 June 2020 | Delivered on: 18 June 2020 Persons entitled: Aedifica UK Limited Classification: A registered charge Particulars: Pannal grange, harrogate; bywater hall, castleford; york house, dewsbury; maple court, scarborough and others. Please see instrument for further details. Outstanding |
---|---|
12 October 2018 | Delivered on: 15 October 2018 Persons entitled: Quercus Nursing Homes 2001 (A) Limited and Quercus Nursing Homes 2001 (B) Limited (as Security Trustee) Classification: A registered charge Particulars: The leasehold property known as maple court nursing home, 182 barrowcliff road, scarborough, YO12 6EY. Outstanding |
23 May 2018 | Delivered on: 1 June 2018 Persons entitled: Quercus Nursing Homes 2001 (A) Limited Quercus Nursing Homes 2001 (B) Limited Classification: A registered charge Particulars: The leasehold property knows as the hawthornes care homes, mill lane, birkenshaw, bradford BD11 2AP with hm land registry number WYK761677. Outstanding |
5 February 2018 | Delivered on: 12 February 2018 Persons entitled: Quercus Nursing Homes 2001 (A) Limited Quercus Nursing Homes 2001 (B) Limited Quercus Nursing Homes 2001 (A) Limited Quercus Nursing Homes 2001 (B) Limited Classification: A registered charge Particulars: Priestley care centre, market street, birstall, batley WF17 9EN, bywater hall residential home, leeds road, allerton bywater, castleford WF10 2DY, see instrument for further details. Outstanding |
20 November 2017 | Delivered on: 22 November 2017 Persons entitled: Quercus Nursing Homes 2001 (A) Limited and Quercus Nursing Homes 2001 (B) Limited (for Themselves and as Security Trustee) Classification: A registered charge Particulars: The leasehold property known as crystal court care home, pannal grange, pannal green, pannal, harrogate, HG3 1LH. Outstanding |
30 May 2023 | Confirmation statement made on 12 May 2023 with updates (4 pages) |
---|---|
30 May 2023 | Change of details for Burlington Care Limited as a person with significant control on 10 February 2023 (2 pages) |
23 March 2023 | Full accounts made up to 30 June 2022 (23 pages) |
14 February 2023 | Company name changed burlington care (yorkshire) LIMITED\certificate issued on 14/02/23
|
24 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
25 February 2022 | Full accounts made up to 30 June 2021 (24 pages) |
18 February 2022 | Termination of appointment of Amanda Cunningham as a director on 18 February 2022 (1 page) |
21 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
18 March 2021 | Accounts for a small company made up to 30 June 2020 (11 pages) |
12 March 2021 | Termination of appointment of Joanne Fogg as a director on 11 March 2021 (1 page) |
12 March 2021 | Appointment of Amanda Cunningham as a director on 11 March 2021 (2 pages) |
7 December 2020 | Termination of appointment of Simon John Hill as a director on 4 December 2020 (1 page) |
18 June 2020 | Registration of charge 107690830005, created on 15 June 2020 (62 pages) |
23 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
3 April 2020 | Accounts for a small company made up to 30 June 2019 (10 pages) |
22 August 2019 | Appointment of Mr Simon John Hill as a director on 1 July 2019 (2 pages) |
17 July 2019 | Appointment of Mr Peter Lane as a director on 1 July 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
4 February 2019 | Accounts for a small company made up to 30 June 2018 (9 pages) |
15 October 2018 | Registration of charge 107690830004, created on 12 October 2018 (10 pages) |
13 June 2018 | Notification of Burlington Care Limited as a person with significant control on 14 June 2017 (2 pages) |
13 June 2018 | Confirmation statement made on 12 May 2018 with updates (5 pages) |
13 June 2018 | Cessation of Richard Michael Hoggart as a person with significant control on 14 June 2017 (1 page) |
1 June 2018 | Registration of charge 107690830003, created on 23 May 2018 (7 pages) |
12 February 2018 | Registration of charge 107690830002, created on 5 February 2018 (7 pages) |
6 February 2018 | Appointment of Joanne Fogg as a director on 5 February 2018 (2 pages) |
22 November 2017 | Registration of charge 107690830001, created on 20 November 2017 (46 pages) |
22 November 2017 | Registration of charge 107690830001, created on 20 November 2017 (46 pages) |
15 June 2017 | Current accounting period extended from 31 May 2018 to 30 June 2018 (1 page) |
15 June 2017 | Current accounting period extended from 31 May 2018 to 30 June 2018 (1 page) |
13 May 2017 | Incorporation Statement of capital on 2017-05-13
|
13 May 2017 | Incorporation Statement of capital on 2017-05-13
|