Having been setup in 1996, Ethelbert Specialist Homes Ltd are based in Ramsgate, Kent, it's status is listed as "Active". The companies directors are listed as Mars, Stewart, Daniell, Jonathan Paul, Knowles, David Laurie, Wilkinson, Lynn at Companies House. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARS, Stewart | 09 December 2003 | - | 1 |
DANIELL, Jonathan Paul | 03 January 1997 | 31 March 1999 | 1 |
KNOWLES, David Laurie | 01 August 2006 | 15 May 2008 | 1 |
WILKINSON, Lynn | 21 July 2008 | 11 July 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 December 2019 | |
CH01 - Change of particulars for director | 17 October 2019 | |
CH01 - Change of particulars for director | 16 October 2019 | |
CH01 - Change of particulars for director | 16 October 2019 | |
CH01 - Change of particulars for director | 16 October 2019 | |
CH01 - Change of particulars for director | 16 October 2019 | |
CH01 - Change of particulars for director | 16 October 2019 | |
CH01 - Change of particulars for director | 16 October 2019 | |
CH01 - Change of particulars for director | 16 October 2019 | |
CH01 - Change of particulars for director | 16 October 2019 | |
CH01 - Change of particulars for director | 16 October 2019 | |
MR04 - N/A | 16 October 2019 | |
MR04 - N/A | 16 October 2019 | |
MR04 - N/A | 16 October 2019 | |
MR04 - N/A | 16 October 2019 | |
MR04 - N/A | 16 October 2019 | |
MR04 - N/A | 16 October 2019 | |
MR04 - N/A | 16 October 2019 | |
MR04 - N/A | 16 October 2019 | |
MR04 - N/A | 16 October 2019 | |
MR04 - N/A | 16 October 2019 | |
CS01 - N/A | 09 October 2019 | |
CH01 - Change of particulars for director | 10 April 2019 | |
AA - Annual Accounts | 03 January 2019 | |
CS01 - N/A | 27 September 2018 | |
CS01 - N/A | 10 January 2018 | |
AA - Annual Accounts | 19 December 2017 | |
AD01 - Change of registered office address | 09 August 2017 | |
CS01 - N/A | 12 January 2017 | |
AA - Annual Accounts | 04 January 2017 | |
TM02 - Termination of appointment of secretary | 22 November 2016 | |
TM01 - Termination of appointment of director | 22 November 2016 | |
AR01 - Annual Return | 22 February 2016 | |
AA - Annual Accounts | 05 January 2016 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 16 December 2014 | |
AR01 - Annual Return | 21 January 2014 | |
AA - Annual Accounts | 02 January 2014 | |
AR01 - Annual Return | 23 January 2013 | |
AA - Annual Accounts | 05 January 2013 | |
AR01 - Annual Return | 21 February 2012 | |
CH01 - Change of particulars for director | 21 February 2012 | |
AA - Annual Accounts | 12 December 2011 | |
TM01 - Termination of appointment of director | 20 October 2011 | |
AR01 - Annual Return | 22 December 2010 | |
AA - Annual Accounts | 27 October 2010 | |
AR01 - Annual Return | 26 January 2010 | |
CH01 - Change of particulars for director | 26 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
AA - Annual Accounts | 20 October 2009 | |
363a - Annual Return | 18 December 2008 | |
AA - Annual Accounts | 09 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 August 2008 | |
288a - Notice of appointment of directors or secretaries | 12 August 2008 | |
395 - Particulars of a mortgage or charge | 18 July 2008 | |
395 - Particulars of a mortgage or charge | 18 July 2008 | |
288b - Notice of resignation of directors or secretaries | 08 July 2008 | |
RESOLUTIONS - N/A | 03 July 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 03 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 July 2008 | |
123 - Notice of increase in nominal capital | 03 July 2008 | |
363a - Annual Return | 28 January 2008 | |
AA - Annual Accounts | 12 November 2007 | |
363a - Annual Return | 08 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 February 2007 | |
287 - Change in situation or address of Registered Office | 08 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 February 2007 | |
AA - Annual Accounts | 17 January 2007 | |
395 - Particulars of a mortgage or charge | 06 December 2006 | |
288a - Notice of appointment of directors or secretaries | 01 August 2006 | |
395 - Particulars of a mortgage or charge | 12 May 2006 | |
395 - Particulars of a mortgage or charge | 18 April 2006 | |
AA - Annual Accounts | 20 January 2006 | |
363s - Annual Return | 09 January 2006 | |
395 - Particulars of a mortgage or charge | 06 September 2005 | |
363s - Annual Return | 24 February 2005 | |
AA - Annual Accounts | 11 February 2005 | |
395 - Particulars of a mortgage or charge | 02 December 2004 | |
363s - Annual Return | 22 December 2003 | |
288a - Notice of appointment of directors or secretaries | 22 December 2003 | |
288a - Notice of appointment of directors or secretaries | 22 December 2003 | |
288a - Notice of appointment of directors or secretaries | 22 December 2003 | |
288a - Notice of appointment of directors or secretaries | 22 December 2003 | |
AA - Annual Accounts | 24 November 2003 | |
288b - Notice of resignation of directors or secretaries | 10 September 2003 | |
363s - Annual Return | 13 January 2003 | |
AA - Annual Accounts | 02 January 2003 | |
395 - Particulars of a mortgage or charge | 23 March 2002 | |
395 - Particulars of a mortgage or charge | 09 February 2002 | |
363s - Annual Return | 27 December 2001 | |
287 - Change in situation or address of Registered Office | 27 December 2001 | |
AA - Annual Accounts | 09 October 2001 | |
363s - Annual Return | 23 January 2001 | |
AA - Annual Accounts | 22 December 2000 | |
288a - Notice of appointment of directors or secretaries | 05 July 2000 | |
288a - Notice of appointment of directors or secretaries | 05 March 2000 | |
363s - Annual Return | 05 January 2000 | |
395 - Particulars of a mortgage or charge | 29 September 1999 | |
288b - Notice of resignation of directors or secretaries | 15 May 1999 | |
288b - Notice of resignation of directors or secretaries | 15 May 1999 | |
288a - Notice of appointment of directors or secretaries | 15 May 1999 | |
288a - Notice of appointment of directors or secretaries | 15 May 1999 | |
AA - Annual Accounts | 12 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 1999 | |
225 - Change of Accounting Reference Date | 27 January 1999 | |
363s - Annual Return | 11 January 1999 | |
CERTNM - Change of name certificate | 11 November 1998 | |
AA - Annual Accounts | 13 October 1998 | |
363s - Annual Return | 13 January 1998 | |
288b - Notice of resignation of directors or secretaries | 16 January 1997 | |
288b - Notice of resignation of directors or secretaries | 16 January 1997 | |
287 - Change in situation or address of Registered Office | 16 January 1997 | |
288a - Notice of appointment of directors or secretaries | 16 January 1997 | |
288a - Notice of appointment of directors or secretaries | 16 January 1997 | |
NEWINC - New incorporation documents | 12 December 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 17 July 2008 | Fully Satisfied |
N/A |
Legal charge | 17 July 2008 | Fully Satisfied |
N/A |
Legal charge | 17 November 2006 | Fully Satisfied |
N/A |
Legal charge | 28 April 2006 | Fully Satisfied |
N/A |
Legal charge | 31 March 2006 | Fully Satisfied |
N/A |
Legal charge | 25 August 2005 | Fully Satisfied |
N/A |
Legal charge | 01 December 2004 | Fully Satisfied |
N/A |
Legal charge | 22 March 2002 | Fully Satisfied |
N/A |
Legal charge | 31 May 2001 | Fully Satisfied |
N/A |
Debenture | 22 September 1999 | Fully Satisfied |
N/A |