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.
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 |
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 |
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 |