About

Registered Number: 03465815
Date of Incorporation: 14/11/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL6 1DT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOOMEY, Catharine Jennifer 26 November 1997 02 February 1999 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.