About

Registered Number: 02690211
Date of Incorporation: 24/02/1992 (33 years and 1 month ago)
Company Status: Active
Registered Address: 1 Angel Court, London, EC2R 7HJ,

 

Founded in 1992, Ebbgate Nursing Homes Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". This organisation has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 15 May 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 18 March 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 11 May 2018
AP01 - Appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
CS01 - N/A 14 February 2018
CH02 - Change of particulars for corporate director 08 December 2017
AD04 - Change of location of company records to the registered office 08 December 2017
PSC05 - N/A 08 December 2017
CH04 - Change of particulars for corporate secretary 08 December 2017
CH01 - Change of particulars for director 08 December 2017
AD01 - Change of registered office address 08 December 2017
AA - Annual Accounts 25 September 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 July 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 02 March 2015
TM01 - Termination of appointment of director 23 July 2014
AP01 - Appointment of director 23 July 2014
TM01 - Termination of appointment of director 23 July 2014
TM01 - Termination of appointment of director 23 July 2014
AP02 - Appointment of corporate director 23 July 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 18 February 2014
AP01 - Appointment of director 06 August 2013
TM01 - Termination of appointment of director 20 May 2013
TM01 - Termination of appointment of director 09 April 2013
TM01 - Termination of appointment of director 09 April 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 06 March 2013
AP01 - Appointment of director 26 February 2013
TM01 - Termination of appointment of director 11 December 2012
AP01 - Appointment of director 29 October 2012
TM01 - Termination of appointment of director 17 October 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 24 February 2011
RESOLUTIONS - N/A 24 November 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 November 2010
CAP-SS - N/A 24 November 2010
SH19 - Statement of capital 24 November 2010
MEM/ARTS - N/A 31 August 2010
RESOLUTIONS - N/A 13 August 2010
RESOLUTIONS - N/A 13 August 2010
CC04 - Statement of companies objects 13 August 2010
TM01 - Termination of appointment of director 23 July 2010
AP01 - Appointment of director 21 July 2010
AA - Annual Accounts 18 May 2010
CH01 - Change of particulars for director 15 May 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 14 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 09 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2009
AA - Annual Accounts 16 May 2009
RESOLUTIONS - N/A 23 February 2009
363a - Annual Return 16 February 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
AA - Annual Accounts 19 May 2008
363a - Annual Return 07 February 2008
288a - Notice of appointment of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
AA - Annual Accounts 23 May 2006
363a - Annual Return 03 March 2006
RESOLUTIONS - N/A 04 January 2006
287 - Change in situation or address of Registered Office 10 November 2005
353 - Register of members 25 October 2005
288b - Notice of resignation of directors or secretaries 07 October 2005
AA - Annual Accounts 07 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
AUD - Auditor's letter of resignation 05 October 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
225 - Change of Accounting Reference Date 16 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
288c - Notice of change of directors or secretaries or in their particulars 13 May 2005
363a - Annual Return 24 March 2005
287 - Change in situation or address of Registered Office 09 February 2005
288c - Notice of change of directors or secretaries or in their particulars 06 December 2004
AA - Annual Accounts 29 September 2004
AUD - Auditor's letter of resignation 09 July 2004
363s - Annual Return 19 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2004
395 - Particulars of a mortgage or charge 14 January 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 January 2004
AA - Annual Accounts 14 October 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 June 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 20 August 2002
363a - Annual Return 13 February 2002
353 - Register of members 13 February 2002
RESOLUTIONS - N/A 15 November 2001
RESOLUTIONS - N/A 15 November 2001
RESOLUTIONS - N/A 15 November 2001
AA - Annual Accounts 01 October 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
RESOLUTIONS - N/A 17 April 2001
395 - Particulars of a mortgage or charge 11 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2001
RESOLUTIONS - N/A 02 April 2001
RESOLUTIONS - N/A 02 April 2001
RESOLUTIONS - N/A 02 April 2001
RESOLUTIONS - N/A 02 April 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 April 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 April 2001
MEM/ARTS - N/A 02 April 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
363s - Annual Return 12 February 2001
225 - Change of Accounting Reference Date 29 January 2001
AA - Annual Accounts 28 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
225 - Change of Accounting Reference Date 23 February 2000
363s - Annual Return 11 February 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 12 February 1999
AA - Annual Accounts 31 January 1999
395 - Particulars of a mortgage or charge 02 November 1998
363s - Annual Return 13 February 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 17 February 1997
AA - Annual Accounts 01 February 1997
288 - N/A 25 February 1996
363s - Annual Return 16 February 1996
AA - Annual Accounts 10 October 1995
363s - Annual Return 24 February 1995
AA - Annual Accounts 10 October 1994
287 - Change in situation or address of Registered Office 06 September 1994
363s - Annual Return 23 February 1994
AA - Annual Accounts 31 October 1993
395 - Particulars of a mortgage or charge 16 September 1993
288 - N/A 23 August 1993
288 - N/A 23 August 1993
395 - Particulars of a mortgage or charge 20 August 1993
RESOLUTIONS - N/A 17 August 1993
395 - Particulars of a mortgage or charge 17 August 1993
288 - N/A 02 August 1993
CERTNM - Change of name certificate 26 May 1993
288 - N/A 12 May 1993
288 - N/A 03 March 1993
288 - N/A 03 March 1993
363a - Annual Return 03 March 1993
288 - N/A 05 August 1992
288 - N/A 22 June 1992
288 - N/A 22 June 1992
288 - N/A 22 June 1992
287 - Change in situation or address of Registered Office 22 June 1992
288 - N/A 22 June 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 June 1992
395 - Particulars of a mortgage or charge 05 June 1992
RESOLUTIONS - N/A 02 June 1992
RESOLUTIONS - N/A 02 June 1992
RESOLUTIONS - N/A 02 June 1992
288 - N/A 02 June 1992
287 - Change in situation or address of Registered Office 03 April 1992
288 - N/A 26 March 1992
288 - N/A 19 March 1992
288 - N/A 17 March 1992
288 - N/A 17 March 1992
288 - N/A 17 March 1992
288 - N/A 12 March 1992
288 - N/A 12 March 1992
287 - Change in situation or address of Registered Office 12 March 1992
NEWINC - New incorporation documents 24 February 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 09 January 2004 Fully Satisfied

N/A

Debenture 28 March 2001 Fully Satisfied

N/A

Second debenture 27 October 1998 Fully Satisfied

N/A

Standard security 03 September 1993 Fully Satisfied

N/A

Debenture 12 August 1993 Fully Satisfied

N/A

Charge over credit balances 12 August 1993 Fully Satisfied

N/A

Debenture 28 May 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.