About

Registered Number: 00738023
Date of Incorporation: 17/10/1962 (61 years and 6 months ago)
Company Status: Active
Registered Address: 50 St Edwards Road, Southsea, Hampshire, PO5 3DJ

 

Elm Trees Retirement Living Ltd was founded on 17 October 1962, it has a status of "Active". The company has 44 directors listed. We don't know the number of employees at Elm Trees Retirement Living Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIDDLE, Trevor Charles 09 December 2011 - 1
BURNS, Emma Elizabeth 10 September 2011 - 1
GILES, Jeanann 11 January 2017 - 1
MITCHELL, Michael John 09 December 2011 - 1
BOOTH, Sarah 01 November 2010 04 April 2012 1
BRAUNTON, Harry Henry 03 March 2005 31 July 2007 1
BRAUNTON, Henry 28 October 2006 01 November 2010 1
BURNETT, Jennifer 29 July 1996 07 August 1997 1
CONNELL, Reg 01 November 2010 07 January 2011 1
COOKE, Eric B N/A 27 February 2004 1
COUZENS, F N/A 27 July 1992 1
DAWSON, George Anthony 02 July 1991 24 May 2000 1
ELLIOTT, Donald Charles N/A 12 December 2002 1
FLEWIN, Yvonne Anne 02 October 1991 05 November 2009 1
GEE, Vera N/A 01 November 1994 1
GREEN, Pat N/A 02 July 1991 1
HARRIS, Annona N/A 29 October 1991 1
HELLETT, Betty N/A 25 January 1993 1
HODGSON, Mildred Anne 23 September 1997 23 May 2002 1
JONES, David A N/A 02 July 1991 1
LICENCE, Brenda N/A 02 July 1991 1
LODDER, Ann 03 February 1992 20 December 1992 1
LOVETT, Ronald Sidney N/A 27 May 1998 1
MACLEOD, Hugh Robert, Doctor 24 January 1994 03 January 2001 1
MALO, Elizabeth Jayne 28 October 2006 05 November 2009 1
MATTHEWS, George Major 17 June 1996 28 October 2006 1
MCBRINE, Patricia 20 January 2000 15 October 2004 1
MEREFIELD, Richard 16 October 2007 20 April 2009 1
RESOULY, Susan Elizabeth N/A 02 October 1991 1
ROBINSON, Edna Grace 27 July 1992 18 May 1996 1
RODWELL, Carole 23 October 2013 10 January 2019 1
SEARLE, Stephen David 28 April 1994 01 September 1994 1
SMITH, Brian Arthur 30 July 2001 20 March 2002 1
SMITH, Patricia Anne N/A 26 May 1994 1
SYMONS, Joyce N/A 01 September 2007 1
TOMLINSON, Kim 15 February 2010 01 September 2011 1
TURNER, Brenda M N/A 10 February 1998 1
WHITTEN, Wendy Eleayor 20 January 2000 27 February 2002 1
WHITWORTH, Barbara Jean 24 January 1995 29 July 1996 1
WILLIAMS, Jacqueline Ann 09 January 2019 20 May 2019 1
WILLIAMS, Robin John Arthur 28 March 2018 29 May 2019 1
Secretary Name Appointed Resigned Total Appointments
EDMUNDS, Reginald 08 September 2011 31 December 2011 1
EDMUNDS, Reginald 30 August 2011 30 September 2011 1
PEACOCK, Samantha Kate 05 November 2009 30 August 2011 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
CH01 - Change of particulars for director 23 September 2020
PSC04 - N/A 18 September 2020
MR04 - N/A 01 April 2020
AP01 - Appointment of director 19 November 2019
CS01 - N/A 03 October 2019
MR01 - N/A 05 September 2019
AA - Annual Accounts 09 August 2019
RESOLUTIONS - N/A 26 June 2019
TM01 - Termination of appointment of director 03 June 2019
TM01 - Termination of appointment of director 03 June 2019
CH01 - Change of particulars for director 08 February 2019
CH01 - Change of particulars for director 08 February 2019
CH01 - Change of particulars for director 08 February 2019
CH01 - Change of particulars for director 08 February 2019
CH01 - Change of particulars for director 08 February 2019
CH01 - Change of particulars for director 08 February 2019
CH01 - Change of particulars for director 08 February 2019
TM01 - Termination of appointment of director 17 January 2019
CH01 - Change of particulars for director 17 January 2019
TM01 - Termination of appointment of director 11 January 2019
AP01 - Appointment of director 11 January 2019
CS01 - N/A 18 September 2018
AP01 - Appointment of director 18 September 2018
AA - Annual Accounts 20 July 2018
CH01 - Change of particulars for director 29 June 2018
CH01 - Change of particulars for director 29 June 2018
CH01 - Change of particulars for director 29 June 2018
CH01 - Change of particulars for director 29 June 2018
CH01 - Change of particulars for director 28 June 2018
CH01 - Change of particulars for director 28 June 2018
MR01 - N/A 31 May 2018
MR01 - N/A 31 May 2018
MR01 - N/A 31 May 2018
MR01 - N/A 31 May 2018
MR01 - N/A 31 May 2018
AP01 - Appointment of director 03 April 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 25 July 2017
AP01 - Appointment of director 19 January 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 04 July 2015
MR04 - N/A 20 March 2015
MR04 - N/A 20 March 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 29 May 2014
MR04 - N/A 05 March 2014
MR04 - N/A 22 January 2014
AP01 - Appointment of director 19 November 2013
TM01 - Termination of appointment of director 19 November 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 21 June 2012
TM01 - Termination of appointment of director 16 April 2012
AP01 - Appointment of director 17 February 2012
AP01 - Appointment of director 23 January 2012
AP01 - Appointment of director 20 January 2012
TM02 - Termination of appointment of secretary 06 January 2012
TM01 - Termination of appointment of director 06 January 2012
TM01 - Termination of appointment of director 07 November 2011
TM02 - Termination of appointment of secretary 18 October 2011
TM02 - Termination of appointment of secretary 18 October 2011
AP03 - Appointment of secretary 04 October 2011
TM01 - Termination of appointment of director 27 September 2011
AP01 - Appointment of director 26 September 2011
AP01 - Appointment of director 26 September 2011
AA - Annual Accounts 07 September 2011
AP03 - Appointment of secretary 30 August 2011
TM02 - Termination of appointment of secretary 30 August 2011
AR01 - Annual Return 20 June 2011
TM01 - Termination of appointment of director 04 February 2011
AP01 - Appointment of director 02 November 2010
AP01 - Appointment of director 02 November 2010
TM01 - Termination of appointment of director 02 November 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 07 May 2010
AP01 - Appointment of director 25 February 2010
AP01 - Appointment of director 12 January 2010
AP03 - Appointment of secretary 04 January 2010
TM01 - Termination of appointment of director 04 January 2010
TM01 - Termination of appointment of director 04 January 2010
TM02 - Termination of appointment of secretary 04 January 2010
363a - Annual Return 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
AA - Annual Accounts 09 July 2009
MEM/ARTS - N/A 02 March 2009
CERTNM - Change of name certificate 21 February 2009
363a - Annual Return 10 July 2008
AA - Annual Accounts 08 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
AA - Annual Accounts 16 August 2007
363s - Annual Return 13 August 2007
288a - Notice of appointment of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
363s - Annual Return 22 August 2006
AA - Annual Accounts 25 July 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 25 August 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 20 October 2004
363s - Annual Return 23 July 2004
AA - Annual Accounts 15 June 2004
288c - Notice of change of directors or secretaries or in their particulars 21 April 2004
288b - Notice of resignation of directors or secretaries 29 March 2004
AA - Annual Accounts 01 July 2003
363s - Annual Return 01 July 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
288b - Notice of resignation of directors or secretaries 18 December 2002
363s - Annual Return 09 August 2002
AA - Annual Accounts 09 August 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 21 September 2001
AA - Annual Accounts 15 June 2001
363s - Annual Return 15 June 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
363s - Annual Return 23 June 2000
AA - Annual Accounts 23 June 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288b - Notice of resignation of directors or secretaries 23 December 1999
AA - Annual Accounts 23 June 1999
363s - Annual Return 20 June 1999
288b - Notice of resignation of directors or secretaries 20 June 1999
363b - Annual Return 06 August 1998
288c - Notice of change of directors or secretaries or in their particulars 24 June 1998
288b - Notice of resignation of directors or secretaries 24 June 1998
288b - Notice of resignation of directors or secretaries 24 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
288c - Notice of change of directors or secretaries or in their particulars 18 June 1998
AA - Annual Accounts 05 June 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288a - Notice of appointment of directors or secretaries 02 December 1997
288b - Notice of resignation of directors or secretaries 21 August 1997
363s - Annual Return 24 June 1997
AA - Annual Accounts 21 May 1997
288b - Notice of resignation of directors or secretaries 14 May 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
288a - Notice of appointment of directors or secretaries 14 May 1997
288 - N/A 27 June 1996
363s - Annual Return 20 June 1996
AA - Annual Accounts 11 June 1996
287 - Change in situation or address of Registered Office 07 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 1996
363s - Annual Return 06 July 1995
288 - N/A 06 July 1995
288 - N/A 06 July 1995
AA - Annual Accounts 08 June 1995
363s - Annual Return 08 July 1994
AA - Annual Accounts 08 July 1994
288 - N/A 08 July 1994
395 - Particulars of a mortgage or charge 21 August 1993
AA - Annual Accounts 27 July 1993
363s - Annual Return 15 July 1993
288 - N/A 15 July 1993
288 - N/A 15 July 1993
288 - N/A 08 July 1993
395 - Particulars of a mortgage or charge 21 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1993
288 - N/A 17 August 1992
288 - N/A 17 August 1992
288 - N/A 06 August 1992
AA - Annual Accounts 17 July 1992
363s - Annual Return 17 July 1992
AA - Annual Accounts 05 September 1991
363b - Annual Return 05 September 1991
AA - Annual Accounts 15 August 1990
363 - Annual Return 15 August 1990
395 - Particulars of a mortgage or charge 09 July 1990
AA - Annual Accounts 22 June 1989
363 - Annual Return 22 June 1989
AA - Annual Accounts 28 June 1988
363 - Annual Return 28 June 1988
AA - Annual Accounts 05 August 1987
363 - Annual Return 05 August 1987
AA - Annual Accounts 25 July 1986
363 - Annual Return 12 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2019 Outstanding

N/A

A registered charge 29 May 2018 Outstanding

N/A

A registered charge 29 May 2018 Outstanding

N/A

A registered charge 29 May 2018 Fully Satisfied

N/A

A registered charge 29 May 2018 Outstanding

N/A

A registered charge 29 May 2018 Outstanding

N/A

Legal charge 20 August 1993 Fully Satisfied

N/A

Legal charge 07 May 1993 Fully Satisfied

N/A

Legal charge 28 June 1990 Fully Satisfied

N/A

Legal charge 30 August 1974 Fully Satisfied

N/A

Further charge 03 April 1970 Fully Satisfied

N/A

Legal charge 31 October 1968 Fully Satisfied

N/A

Further charge 17 July 1968 Fully Satisfied

N/A

Legal charge 30 January 1968 Fully Satisfied

N/A

Legal charge 01 July 1967 Fully Satisfied

N/A

Legal charge 14 March 1963 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.