About

Registered Number: 04870331
Date of Incorporation: 19/08/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: 91-97 Saltergate, Chesterfield, Derbyshire, S40 1LA

 

Established in 2003, Ebury Court Residential Home Ltd have registered office in Chesterfield, it has a status of "Active". We don't know the number of employees at the organisation. The current directors of the organisation are listed as Key, Grace Baillie, Key, Laura Lillian, Key, Richard Duncan, Key, Rodney Charles William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEY, Grace Baillie 19 August 2003 - 1
KEY, Laura Lillian 19 August 2003 - 1
KEY, Richard Duncan 19 August 2003 - 1
KEY, Rodney Charles William 19 August 2003 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 25 October 2019
CC04 - Statement of companies objects 25 October 2019
SH08 - Notice of name or other designation of class of shares 24 October 2019
SH10 - Notice of particulars of variation of rights attached to shares 24 October 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 18 June 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 14 August 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 28 July 2014
CH01 - Change of particulars for director 28 July 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 09 August 2012
CH01 - Change of particulars for director 09 August 2012
CH01 - Change of particulars for director 09 August 2012
CH01 - Change of particulars for director 09 August 2012
CH01 - Change of particulars for director 09 August 2012
AA - Annual Accounts 25 May 2012
AD01 - Change of registered office address 05 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 October 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 03 August 2011
CH01 - Change of particulars for director 02 August 2011
MG01 - Particulars of a mortgage or charge 09 July 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 07 August 2008
363s - Annual Return 13 December 2007
AA - Annual Accounts 10 October 2007
395 - Particulars of a mortgage or charge 05 September 2007
395 - Particulars of a mortgage or charge 05 September 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
AA - Annual Accounts 15 September 2006
363s - Annual Return 04 August 2006
363s - Annual Return 05 August 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 07 September 2004
395 - Particulars of a mortgage or charge 19 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2003
225 - Change of Accounting Reference Date 09 December 2003
RESOLUTIONS - N/A 26 November 2003
RESOLUTIONS - N/A 26 November 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
NEWINC - New incorporation documents 19 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 06 July 2011 Outstanding

N/A

Legal charge 03 September 2007 Outstanding

N/A

Debenture 03 September 2007 Fully Satisfied

N/A

Debenture 15 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.