About

Registered Number: 04650642
Date of Incorporation: 29/01/2003 (21 years and 2 months ago)
Company Status: Liquidation
Registered Address: Robert Denholm House, Bletchingley Road, Nutfield, Surrey, RH1 4HW

 

Guyton Care Homes Ltd was setup in 2003, it's status at Companies House is "Liquidation". The current directors of this business are listed as Balratnam, Ratnam, Balratnam, Uma Priyadharshini, Guyton, Kenneth Edward. We don't know the number of employees at Guyton Care Homes Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALRATNAM, Ratnam 04 July 2005 - 1
BALRATNAM, Uma Priyadharshini 04 July 2005 - 1
GUYTON, Kenneth Edward 29 January 2003 04 July 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 June 2019
RESOLUTIONS - N/A 30 May 2019
LIQ01 - N/A 30 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 30 May 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 04 September 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 28 September 2012
AA01 - Change of accounting reference date 24 September 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 23 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 June 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 21 December 2010
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 18 December 2009
395 - Particulars of a mortgage or charge 25 July 2009
395 - Particulars of a mortgage or charge 25 July 2009
395 - Particulars of a mortgage or charge 11 July 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 15 March 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 04 September 2006
363a - Annual Return 31 May 2006
288b - Notice of resignation of directors or secretaries 26 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
287 - Change in situation or address of Registered Office 26 July 2005
395 - Particulars of a mortgage or charge 20 July 2005
395 - Particulars of a mortgage or charge 19 July 2005
RESOLUTIONS - N/A 15 July 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 July 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
225 - Change of Accounting Reference Date 13 July 2005
395 - Particulars of a mortgage or charge 12 July 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 04 February 2004
RESOLUTIONS - N/A 25 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
NEWINC - New incorporation documents 29 January 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 21 July 2009 Outstanding

N/A

Mortgage 21 July 2009 Outstanding

N/A

Debenture 08 July 2009 Outstanding

N/A

Legal charge 04 July 2005 Fully Satisfied

N/A

Debenture 04 July 2005 Fully Satisfied

N/A

Legal charge 04 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.