About

Registered Number: 03224641
Date of Incorporation: 15/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Victoria House, 14-26 Victoria Street, Luton, Bedfordshire, LU1 2UA

 

Founded in 1996, Edwardian Care Homes Ltd are based in Luton in Bedfordshire. We do not know the number of employees at this company. The current directors of the company are listed as Hussain, Razia Begum, Hussain, Nadiya at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUSSAIN, Razia Begum 16 July 2019 - 1
HUSSAIN, Nadiya 01 September 2014 16 July 2019 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 20 April 2020
TM02 - Termination of appointment of secretary 27 March 2020
AP03 - Appointment of secretary 27 March 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 28 July 2018
AA - Annual Accounts 29 June 2018
MR04 - N/A 26 April 2018
MR04 - N/A 26 April 2018
MR04 - N/A 26 April 2018
MR04 - N/A 26 April 2018
MR04 - N/A 26 April 2018
MR04 - N/A 26 April 2018
MR04 - N/A 26 April 2018
MR04 - N/A 26 April 2018
MR04 - N/A 26 April 2018
MR01 - N/A 20 April 2018
MR01 - N/A 20 April 2018
MR01 - N/A 20 April 2018
MR01 - N/A 20 April 2018
MR01 - N/A 20 April 2018
MR01 - N/A 20 April 2018
MR01 - N/A 20 April 2018
MR01 - N/A 20 April 2018
CH01 - Change of particulars for director 04 December 2017
PSC04 - N/A 22 November 2017
PSC02 - N/A 01 August 2017
PSC01 - N/A 31 July 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 15 June 2017
MR01 - N/A 30 May 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 10 June 2016
MR01 - N/A 08 March 2016
MR04 - N/A 15 December 2015
MR04 - N/A 23 September 2015
MR04 - N/A 23 September 2015
MR04 - N/A 23 September 2015
MR04 - N/A 23 September 2015
AR01 - Annual Return 19 August 2015
MR01 - N/A 12 August 2015
MR01 - N/A 11 August 2015
MR01 - N/A 11 August 2015
MR01 - N/A 11 August 2015
MR01 - N/A 11 August 2015
MR01 - N/A 11 August 2015
MR01 - N/A 11 August 2015
AA - Annual Accounts 11 June 2015
AP03 - Appointment of secretary 01 September 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 18 June 2013
AD01 - Change of registered office address 29 April 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 02 August 2011
CH01 - Change of particulars for director 23 June 2011
TM01 - Termination of appointment of director 13 June 2011
TM02 - Termination of appointment of secretary 13 June 2011
MG01 - Particulars of a mortgage or charge 12 May 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 15 September 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 30 July 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 15 July 2008
395 - Particulars of a mortgage or charge 20 March 2008
287 - Change in situation or address of Registered Office 21 September 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
363s - Annual Return 27 July 2007
AA - Annual Accounts 19 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2007
395 - Particulars of a mortgage or charge 27 June 2007
363s - Annual Return 17 August 2006
AA - Annual Accounts 12 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2006
395 - Particulars of a mortgage or charge 23 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 March 2006
395 - Particulars of a mortgage or charge 12 October 2005
363s - Annual Return 01 August 2005
AA - Annual Accounts 08 July 2005
395 - Particulars of a mortgage or charge 07 October 2004
395 - Particulars of a mortgage or charge 06 October 2004
AA - Annual Accounts 29 July 2004
363s - Annual Return 09 July 2004
395 - Particulars of a mortgage or charge 09 October 2003
363a - Annual Return 23 September 2003
395 - Particulars of a mortgage or charge 08 July 2003
AA - Annual Accounts 17 June 2003
363s - Annual Return 09 July 2002
AA - Annual Accounts 05 July 2002
363s - Annual Return 09 October 2001
AA - Annual Accounts 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 14 November 2000
287 - Change in situation or address of Registered Office 14 November 2000
AA - Annual Accounts 18 August 2000
363s - Annual Return 24 July 2000
395 - Particulars of a mortgage or charge 27 April 2000
395 - Particulars of a mortgage or charge 19 August 1999
AA - Annual Accounts 08 August 1999
363s - Annual Return 20 July 1999
363s - Annual Return 28 July 1998
AA - Annual Accounts 19 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1998
363s - Annual Return 05 August 1997
288a - Notice of appointment of directors or secretaries 30 October 1996
288a - Notice of appointment of directors or secretaries 30 October 1996
225 - Change of Accounting Reference Date 30 October 1996
288b - Notice of resignation of directors or secretaries 30 October 1996
NEWINC - New incorporation documents 15 July 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2018 Outstanding

N/A

A registered charge 17 April 2018 Outstanding

N/A

A registered charge 17 April 2018 Outstanding

N/A

A registered charge 17 April 2018 Outstanding

N/A

A registered charge 17 April 2018 Outstanding

N/A

A registered charge 17 April 2018 Outstanding

N/A

A registered charge 17 April 2018 Outstanding

N/A

A registered charge 17 April 2018 Outstanding

N/A

A registered charge 30 May 2017 Fully Satisfied

N/A

A registered charge 07 March 2016 Fully Satisfied

N/A

A registered charge 05 August 2015 Fully Satisfied

N/A

A registered charge 05 August 2015 Fully Satisfied

N/A

A registered charge 05 August 2015 Fully Satisfied

N/A

A registered charge 05 August 2015 Fully Satisfied

N/A

A registered charge 05 August 2015 Fully Satisfied

N/A

A registered charge 05 August 2015 Fully Satisfied

N/A

A registered charge 05 August 2015 Fully Satisfied

N/A

Legal charge 28 April 2011 Fully Satisfied

N/A

Legal charge 14 March 2008 Fully Satisfied

N/A

Legal charge 22 June 2007 Fully Satisfied

N/A

Legal charge 03 March 2006 Fully Satisfied

N/A

Legal charge 30 September 2005 Fully Satisfied

N/A

Legal charge 01 October 2004 Fully Satisfied

N/A

Legal charge 29 September 2004 Fully Satisfied

N/A

Legal charge 03 October 2003 Fully Satisfied

N/A

Legal charge 24 June 2003 Fully Satisfied

N/A

Legal mortgage 20 April 2000 Fully Satisfied

N/A

Mortgage debenture 12 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.