About

Registered Number: 05281219
Date of Incorporation: 09/11/2004 (19 years and 5 months ago)
Company Status: Liquidation
Registered Address: C/O Frp Advisory Llp Ashcroft House Ervington Court, Meridian Business Park, Leicester, Leicestershire, LE19 1WL

 

Claridge Nursing Homes (Hampton Grange) Ltd was setup in 2004, it's status is listed as "Liquidation". We do not know the number of employees at Claridge Nursing Homes (Hampton Grange) Ltd. The current directors of this company are listed as Archer, Graham Derrick, Lewis, Gareth David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHER, Graham Derrick 09 November 2004 18 April 2008 1
LEWIS, Gareth David 09 November 2004 18 April 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 February 2017
RESOLUTIONS - N/A 13 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 13 February 2017
4.20 - N/A 13 February 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 12 July 2016
AA01 - Change of accounting reference date 19 February 2016
AR01 - Annual Return 21 December 2015
AD01 - Change of registered office address 16 October 2015
AA - Annual Accounts 15 October 2015
MR04 - N/A 07 July 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 22 January 2015
MR01 - N/A 17 December 2014
MR01 - N/A 17 December 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 04 March 2014
AA01 - Change of accounting reference date 03 January 2014
TM02 - Termination of appointment of secretary 22 March 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 04 October 2010
CERTNM - Change of name certificate 11 May 2010
RESOLUTIONS - N/A 11 May 2010
MG01 - Particulars of a mortgage or charge 17 April 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 26 November 2009
363a - Annual Return 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
AA - Annual Accounts 04 February 2009
CERTNM - Change of name certificate 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
287 - Change in situation or address of Registered Office 24 April 2008
363s - Annual Return 21 November 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 30 August 2006
225 - Change of Accounting Reference Date 09 December 2005
363s - Annual Return 05 December 2005
288a - Notice of appointment of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
NEWINC - New incorporation documents 09 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2014 Outstanding

N/A

A registered charge 10 December 2014 Outstanding

N/A

Debenture 16 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.