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