Founded in 1997, Cathedral Homes (U.K.) Ltd has its registered office in Maidenhead, Berkshire, it's status at Companies House is "Active". There is one director listed as Toomey, Catharine Jennifer for the company at Companies House. We don't currently know the number of employees at Cathedral Homes (U.K.) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TOOMEY, Catharine Jennifer | 26 November 1997 | 02 February 1999 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 March 2020 | |
CS01 - N/A | 26 November 2019 | |
AA - Annual Accounts | 29 March 2019 | |
CS01 - N/A | 19 November 2018 | |
AA - Annual Accounts | 06 August 2018 | |
DISS40 - Notice of striking-off action discontinued | 13 June 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 June 2018 | |
CS01 - N/A | 16 November 2017 | |
DISS40 - Notice of striking-off action discontinued | 01 July 2017 | |
AA - Annual Accounts | 30 June 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 May 2017 | |
CS01 - N/A | 13 December 2016 | |
AA - Annual Accounts | 02 June 2016 | |
AR01 - Annual Return | 15 December 2015 | |
TM01 - Termination of appointment of director | 16 April 2015 | |
AA - Annual Accounts | 16 April 2015 | |
AR01 - Annual Return | 16 December 2014 | |
DISS40 - Notice of striking-off action discontinued | 09 July 2014 | |
AA - Annual Accounts | 08 July 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 July 2014 | |
AR01 - Annual Return | 11 December 2013 | |
DISS40 - Notice of striking-off action discontinued | 06 August 2013 | |
AA - Annual Accounts | 05 August 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 July 2013 | |
AR01 - Annual Return | 04 January 2013 | |
CH01 - Change of particulars for director | 10 December 2012 | |
CH03 - Change of particulars for secretary | 10 December 2012 | |
AA01 - Change of accounting reference date | 19 September 2012 | |
AD01 - Change of registered office address | 13 September 2012 | |
TM01 - Termination of appointment of director | 23 April 2012 | |
AR01 - Annual Return | 15 November 2011 | |
AA - Annual Accounts | 11 October 2011 | |
AR01 - Annual Return | 23 November 2010 | |
AA - Annual Accounts | 03 October 2010 | |
AA - Annual Accounts | 07 December 2009 | |
AR01 - Annual Return | 16 November 2009 | |
363a - Annual Return | 18 November 2008 | |
288b - Notice of resignation of directors or secretaries | 24 September 2008 | |
288b - Notice of resignation of directors or secretaries | 24 September 2008 | |
AA - Annual Accounts | 04 July 2008 | |
363a - Annual Return | 20 November 2007 | |
288a - Notice of appointment of directors or secretaries | 25 October 2007 | |
AA - Annual Accounts | 25 October 2007 | |
287 - Change in situation or address of Registered Office | 11 January 2007 | |
363a - Annual Return | 17 November 2006 | |
AA - Annual Accounts | 23 October 2006 | |
363s - Annual Return | 21 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 December 2005 | |
AA - Annual Accounts | 04 November 2005 | |
RESOLUTIONS - N/A | 05 January 2005 | |
RESOLUTIONS - N/A | 05 January 2005 | |
RESOLUTIONS - N/A | 05 January 2005 | |
MEM/ARTS - N/A | 05 January 2005 | |
123 - Notice of increase in nominal capital | 05 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 January 2005 | |
288a - Notice of appointment of directors or secretaries | 09 December 2004 | |
363s - Annual Return | 08 December 2004 | |
RESOLUTIONS - N/A | 16 November 2004 | |
AA - Annual Accounts | 29 October 2004 | |
288a - Notice of appointment of directors or secretaries | 28 July 2004 | |
288b - Notice of resignation of directors or secretaries | 15 July 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2004 | |
RESOLUTIONS - N/A | 18 March 2004 | |
RESOLUTIONS - N/A | 18 March 2004 | |
RESOLUTIONS - N/A | 18 March 2004 | |
288a - Notice of appointment of directors or secretaries | 20 February 2004 | |
288b - Notice of resignation of directors or secretaries | 20 February 2004 | |
288b - Notice of resignation of directors or secretaries | 12 January 2004 | |
288a - Notice of appointment of directors or secretaries | 12 January 2004 | |
363s - Annual Return | 16 December 2003 | |
AA - Annual Accounts | 29 October 2003 | |
363s - Annual Return | 22 November 2002 | |
AA - Annual Accounts | 30 October 2002 | |
395 - Particulars of a mortgage or charge | 27 March 2002 | |
363s - Annual Return | 20 November 2001 | |
AA - Annual Accounts | 26 July 2001 | |
363s - Annual Return | 21 November 2000 | |
AA - Annual Accounts | 24 October 2000 | |
395 - Particulars of a mortgage or charge | 11 August 2000 | |
395 - Particulars of a mortgage or charge | 21 June 2000 | |
287 - Change in situation or address of Registered Office | 05 April 2000 | |
AA - Annual Accounts | 29 December 1999 | |
363s - Annual Return | 25 November 1999 | |
288a - Notice of appointment of directors or secretaries | 01 June 1999 | |
288a - Notice of appointment of directors or secretaries | 10 May 1999 | |
288b - Notice of resignation of directors or secretaries | 08 May 1999 | |
363s - Annual Return | 23 November 1998 | |
225 - Change of Accounting Reference Date | 02 September 1998 | |
RESOLUTIONS - N/A | 22 June 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 June 1998 | |
123 - Notice of increase in nominal capital | 22 June 1998 | |
288b - Notice of resignation of directors or secretaries | 02 March 1998 | |
288a - Notice of appointment of directors or secretaries | 02 March 1998 | |
287 - Change in situation or address of Registered Office | 02 March 1998 | |
288a - Notice of appointment of directors or secretaries | 31 December 1997 | |
288b - Notice of resignation of directors or secretaries | 21 November 1997 | |
NEWINC - New incorporation documents | 14 November 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of securities (UK) | 19 March 2002 | Outstanding |
N/A |
Legal charge | 07 August 2000 | Fully Satisfied |
N/A |
Legal charge | 13 June 2000 | Fully Satisfied |
N/A |