About

Registered Number: 03444421
Date of Incorporation: 03/10/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Hendford Manor, Hendford, Yeovil, BA20 1UN,

 

Based in Yeovil, Gables Residential Home Ltd was established in 1997, it has a status of "Active". There are 5 directors listed for this company at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Jacqueline Miranda 03 April 2020 - 1
EDWARDS, Paul John, Dr 03 April 2020 - 1
COOKE, David 03 October 1997 03 April 2020 1
COOKE, Linda Marie 03 October 1997 15 February 2008 1
Secretary Name Appointed Resigned Total Appointments
COOKE, Nadine Maye 15 February 2008 12 August 2009 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 20 July 2020
RESOLUTIONS - N/A 18 May 2020
MA - Memorandum and Articles 18 May 2020
AD01 - Change of registered office address 09 April 2020
PSC07 - N/A 08 April 2020
PSC02 - N/A 08 April 2020
TM01 - Termination of appointment of director 08 April 2020
AP01 - Appointment of director 08 April 2020
AP01 - Appointment of director 08 April 2020
MR01 - N/A 07 April 2020
MR01 - N/A 07 April 2020
MR04 - N/A 06 April 2020
MR04 - N/A 06 April 2020
AA - Annual Accounts 11 March 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 January 2020
SH19 - Statement of capital 30 January 2020
CAP-SS - N/A 30 January 2020
RESOLUTIONS - N/A 19 December 2019
SH06 - Notice of cancellation of shares 19 December 2019
CS01 - N/A 10 October 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 30 July 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 28 July 2014
MR04 - N/A 12 June 2014
MR04 - N/A 09 December 2013
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 30 July 2012
DISS40 - Notice of striking-off action discontinued 07 February 2012
AR01 - Annual Return 06 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AA - Annual Accounts 27 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
363a - Annual Return 11 November 2008
363a - Annual Return 11 November 2008
AA - Annual Accounts 02 September 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
395 - Particulars of a mortgage or charge 21 February 2008
395 - Particulars of a mortgage or charge 20 February 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 12 June 2006
AA - Annual Accounts 06 September 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 07 September 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 28 May 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 06 October 2000
AA - Annual Accounts 01 September 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 06 August 1999
363s - Annual Return 05 November 1998
395 - Particulars of a mortgage or charge 08 May 1998
395 - Particulars of a mortgage or charge 07 May 1998
RESOLUTIONS - N/A 07 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1998
123 - Notice of increase in nominal capital 07 April 1998
288b - Notice of resignation of directors or secretaries 08 October 1997
NEWINC - New incorporation documents 03 October 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 April 2020 Outstanding

N/A

A registered charge 03 April 2020 Outstanding

N/A

Debenture 15 February 2008 Fully Satisfied

N/A

Legal charge 15 February 2008 Fully Satisfied

N/A

Legal mortgage 05 May 1998 Fully Satisfied

N/A

Debenture 02 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.