About

Registered Number: 04990733
Date of Incorporation: 10/12/2003 (20 years and 6 months ago)
Company Status: Liquidation
Registered Address: C/O Frp Advisory Llp Ashcroft House, Ervington Court, Meridian Business Park, Leicester, Leicestershire, LE19 1WL

 

Established in 2003, Claridge Nursing Homes (Lynhales Hall) Ltd have registered office in Leicester in Leicestershire, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at Claridge Nursing Homes (Lynhales Hall) Ltd. There are 2 directors listed as Claridge Petersen, Selina, Sperry, John for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPERRY, John 10 December 2003 15 March 2004 1
Secretary Name Appointed Resigned Total Appointments
CLARIDGE PETERSEN, Selina 15 March 2004 23 October 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 February 2017
RESOLUTIONS - N/A 14 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 14 February 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 12 July 2016
AA01 - Change of accounting reference date 19 February 2016
AR01 - Annual Return 14 December 2015
AD01 - Change of registered office address 16 October 2015
AA - Annual Accounts 15 October 2015
RESOLUTIONS - N/A 27 July 2015
SH01 - Return of Allotment of shares 27 July 2015
MR04 - N/A 07 July 2015
MR04 - N/A 07 July 2015
MR04 - N/A 07 July 2015
RESOLUTIONS - N/A 15 June 2015
CC04 - Statement of companies objects 15 June 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
MR01 - N/A 17 December 2014
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 01 March 2013
AA - Annual Accounts 22 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 April 2012
MG01 - Particulars of a mortgage or charge 03 March 2012
AR01 - Annual Return 23 December 2011
CH01 - Change of particulars for director 23 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 11 October 2010
MG01 - Particulars of a mortgage or charge 21 September 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 09 January 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 09 January 2009
395 - Particulars of a mortgage or charge 23 April 2008
395 - Particulars of a mortgage or charge 23 April 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 19 December 2007
363s - Annual Return 09 February 2007
AA - Annual Accounts 07 January 2007
288b - Notice of resignation of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
225 - Change of Accounting Reference Date 22 August 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 20 December 2005
363s - Annual Return 17 December 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2004
288a - Notice of appointment of directors or secretaries 31 December 2003
288a - Notice of appointment of directors or secretaries 31 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
287 - Change in situation or address of Registered Office 19 December 2003
NEWINC - New incorporation documents 10 December 2003

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

A registered charge 10 December 2014 Outstanding

N/A

A registered charge 10 December 2014 Outstanding

N/A

A registered charge 10 December 2014 Outstanding

N/A

Mortgage 27 February 2012 Fully Satisfied

N/A

Mortgage 17 September 2010 Fully Satisfied

N/A

Debenture 16 April 2010 Fully Satisfied

N/A

Legal mortgage 18 April 2008 Fully Satisfied

N/A

Mortgage debenture 18 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.