About

Registered Number: 02353563
Date of Incorporation: 28/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: New Burlington House, 1075 Finchley Road, London, NW11 0PU

 

Established in 1989, Holmwood Residential Care Ltd are based in London, it's status is listed as "Active". Streather, Kevin, Streather, Linda May are listed as directors of this company. 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
STREATHER, Kevin N/A 21 February 2007 1
STREATHER, Linda May N/A 21 February 2007 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 27 February 2020
AA01 - Change of accounting reference date 05 November 2019
CS01 - N/A 27 March 2019
CH03 - Change of particulars for secretary 10 January 2019
CH01 - Change of particulars for director 09 January 2019
CH01 - Change of particulars for director 09 January 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 09 January 2009
225 - Change of Accounting Reference Date 22 December 2008
395 - Particulars of a mortgage or charge 09 April 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 07 March 2008
225 - Change of Accounting Reference Date 27 December 2007
363a - Annual Return 13 April 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
395 - Particulars of a mortgage or charge 09 March 2007
395 - Particulars of a mortgage or charge 09 March 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 March 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
287 - Change in situation or address of Registered Office 05 March 2007
AA - Annual Accounts 11 May 2006
363s - Annual Return 11 April 2006
AA - Annual Accounts 12 May 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 10 May 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 24 May 2001
363s - Annual Return 27 April 2001
AA - Annual Accounts 07 June 2000
363s - Annual Return 15 May 2000
AA - Annual Accounts 06 September 1999
363s - Annual Return 18 June 1999
AA - Annual Accounts 02 September 1998
363s - Annual Return 29 April 1998
AA - Annual Accounts 07 July 1997
363s - Annual Return 10 June 1997
AA - Annual Accounts 13 May 1996
363s - Annual Return 29 March 1996
AA - Annual Accounts 09 June 1995
395 - Particulars of a mortgage or charge 25 May 1995
363s - Annual Return 21 March 1995
AA - Annual Accounts 04 October 1994
CERTNM - Change of name certificate 19 July 1994
363s - Annual Return 01 June 1994
287 - Change in situation or address of Registered Office 18 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1994
395 - Particulars of a mortgage or charge 30 June 1993
395 - Particulars of a mortgage or charge 30 June 1993
AA - Annual Accounts 29 April 1993
363s - Annual Return 22 April 1993
363b - Annual Return 29 April 1992
363(287) - N/A 29 April 1992
AA - Annual Accounts 28 April 1992
AA - Annual Accounts 21 June 1991
363a - Annual Return 19 April 1991
AA - Annual Accounts 04 January 1991
287 - Change in situation or address of Registered Office 20 June 1990
363 - Annual Return 14 March 1990
288 - N/A 08 January 1990
288 - N/A 05 April 1989
288 - N/A 05 April 1989
288 - N/A 05 April 1989
287 - Change in situation or address of Registered Office 05 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 April 1989
CERTNM - Change of name certificate 04 April 1989
RESOLUTIONS - N/A 17 March 1989
MEM/ARTS - N/A 17 March 1989
NEWINC - New incorporation documents 28 February 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 07 April 2008 Outstanding

N/A

Legal charge 21 February 2007 Outstanding

N/A

Debenture 21 February 2007 Outstanding

N/A

Mortgage debenture 22 May 1995 Outstanding

N/A

Mortgage debenture 18 June 1993 Fully Satisfied

N/A

Legal mortgage 18 June 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.