About

Registered Number: 04456496
Date of Incorporation: 07/06/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: The Aspect, Finsbury Square, London, EC2A 1AS,

 

Highfields Care Home Ltd was founded on 07 June 2002, it's status is listed as "Active". We do not know the number of employees at the business. The companies directors are Kay, Dominic Jude, Mattison, Abigail, Froostone, Sally Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROOSTONE, Sally Anne 07 June 2002 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
KAY, Dominic Jude 20 March 2014 16 June 2014 1
MATTISON, Abigail 16 June 2014 08 January 2020 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
PSC05 - N/A 14 February 2020
PSC07 - N/A 14 February 2020
AP01 - Appointment of director 13 January 2020
TM01 - Termination of appointment of director 10 January 2020
AP01 - Appointment of director 10 January 2020
TM01 - Termination of appointment of director 10 January 2020
AP01 - Appointment of director 10 January 2020
TM01 - Termination of appointment of director 10 January 2020
AD01 - Change of registered office address 10 January 2020
TM01 - Termination of appointment of director 10 January 2020
TM02 - Termination of appointment of secretary 10 January 2020
TM01 - Termination of appointment of director 10 January 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 20 June 2019
PSC02 - N/A 07 February 2019
PSC07 - N/A 07 February 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 15 June 2018
AP01 - Appointment of director 20 November 2017
AP01 - Appointment of director 20 November 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 25 June 2017
CH01 - Change of particulars for director 27 January 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 22 June 2016
TM01 - Termination of appointment of director 02 March 2016
TM01 - Termination of appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 16 June 2015
CH01 - Change of particulars for director 19 February 2015
CH01 - Change of particulars for director 18 February 2015
CERTNM - Change of name certificate 09 January 2015
TM01 - Termination of appointment of director 11 November 2014
AA - Annual Accounts 09 October 2014
TM02 - Termination of appointment of secretary 16 June 2014
AP03 - Appointment of secretary 16 June 2014
AR01 - Annual Return 12 June 2014
AP01 - Appointment of director 23 May 2014
AP01 - Appointment of director 23 May 2014
AUD - Auditor's letter of resignation 08 April 2014
TM02 - Termination of appointment of secretary 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
TM01 - Termination of appointment of director 03 April 2014
AP03 - Appointment of secretary 03 April 2014
AP01 - Appointment of director 03 April 2014
AP01 - Appointment of director 03 April 2014
AD01 - Change of registered office address 03 April 2014
MR01 - N/A 02 April 2014
RESOLUTIONS - N/A 27 March 2014
AA01 - Change of accounting reference date 27 March 2014
AA - Annual Accounts 15 February 2014
RP04 - N/A 23 December 2013
RP04 - N/A 23 December 2013
RP04 - N/A 23 December 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 14 June 2010
CH03 - Change of particulars for secretary 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
TM01 - Termination of appointment of director 10 June 2010
AA - Annual Accounts 23 March 2010
287 - Change in situation or address of Registered Office 18 September 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 02 July 2009
288b - Notice of resignation of directors or secretaries 03 December 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 31 December 2007
225 - Change of Accounting Reference Date 25 October 2007
395 - Particulars of a mortgage or charge 24 October 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
363a - Annual Return 06 July 2007
288c - Notice of change of directors or secretaries or in their particulars 07 January 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 10 July 2006
AA - Annual Accounts 18 August 2005
363a - Annual Return 30 June 2005
363a - Annual Return 05 July 2004
AA - Annual Accounts 24 June 2004
AA - Annual Accounts 30 October 2003
363a - Annual Return 17 July 2003
288c - Notice of change of directors or secretaries or in their particulars 07 April 2003
287 - Change in situation or address of Registered Office 27 January 2003
225 - Change of Accounting Reference Date 22 July 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
NEWINC - New incorporation documents 07 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2014 Outstanding

N/A

Debenture 16 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.