About

Registered Number: 03426746
Date of Incorporation: 29/08/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: 5 Deansway, Worcester, WR1 2JG

 

Founded in 1997, Laurel Residential Homes Ltd are based in Worcester, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are Betts, Kathryn Elizabeth, Hardiman, Rabab Fuad, Franks, Keith Robert, Tibbles, Pamela Annie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTS, Kathryn Elizabeth 15 May 2018 - 1
FRANKS, Keith Robert 13 March 2008 08 July 2008 1
TIBBLES, Pamela Annie 29 August 1997 24 February 2005 1
Secretary Name Appointed Resigned Total Appointments
HARDIMAN, Rabab Fuad 24 February 2005 13 March 2008 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
MR04 - N/A 20 April 2020
MR04 - N/A 20 April 2020
MR04 - N/A 20 April 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 28 December 2018
CH01 - Change of particulars for director 16 November 2018
CS01 - N/A 29 August 2018
AP01 - Appointment of director 21 May 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 31 January 2017
MR01 - N/A 14 December 2016
MR01 - N/A 14 December 2016
MR04 - N/A 09 December 2016
MR04 - N/A 09 December 2016
MR04 - N/A 09 December 2016
MR04 - N/A 09 December 2016
CS01 - N/A 01 September 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 13 December 2010
AD01 - Change of registered office address 21 October 2010
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 07 October 2009
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
363a - Annual Return 17 September 2008
395 - Particulars of a mortgage or charge 28 March 2008
395 - Particulars of a mortgage or charge 28 March 2008
395 - Particulars of a mortgage or charge 28 March 2008
395 - Particulars of a mortgage or charge 28 March 2008
395 - Particulars of a mortgage or charge 22 March 2008
RESOLUTIONS - N/A 20 March 2008
RESOLUTIONS - N/A 20 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 March 2008
287 - Change in situation or address of Registered Office 20 March 2008
225 - Change of Accounting Reference Date 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 17 September 2007
AA - Annual Accounts 17 May 2007
363s - Annual Return 18 September 2006
AA - Annual Accounts 31 July 2006
363s - Annual Return 20 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 26 July 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 22 September 2003
363s - Annual Return 18 September 2002
AA - Annual Accounts 19 July 2002
363s - Annual Return 26 September 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 07 September 2000
AA - Annual Accounts 29 August 2000
363s - Annual Return 09 September 1999
AA - Annual Accounts 28 June 1999
363s - Annual Return 28 August 1998
225 - Change of Accounting Reference Date 23 December 1997
288b - Notice of resignation of directors or secretaries 04 December 1997
288a - Notice of appointment of directors or secretaries 04 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 1997
395 - Particulars of a mortgage or charge 01 December 1997
395 - Particulars of a mortgage or charge 01 December 1997
395 - Particulars of a mortgage or charge 01 December 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
NEWINC - New incorporation documents 29 August 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 December 2016 Fully Satisfied

N/A

A registered charge 01 December 2016 Fully Satisfied

N/A

Legal charge 13 March 2008 Fully Satisfied

N/A

Legal charge 13 March 2008 Fully Satisfied

N/A

Legal charge 13 March 2008 Fully Satisfied

N/A

Legal charge 13 March 2008 Fully Satisfied

N/A

Debenture 13 March 2008 Fully Satisfied

N/A

Legal mortgage 20 November 1997 Fully Satisfied

N/A

Legal mortgage 20 November 1997 Fully Satisfied

N/A

Legal mortgage 20 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.