About

Registered Number: 03291503
Date of Incorporation: 12/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: 17 Leigh Road, Ramsgate, Kent, CT12 5EU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.