Based in Colchester, Healthcare Homes (Lsc) Ltd was founded on 13 August 2009, it's status is listed as "Active". The business has 16 directors listed as Cochrane, Gordon Douglas, Dixon, Samantha Caroline, Gidlow, Helen, King, Mathew James, Baskaran, Jeyachelvy, Battes, Kay, Lomer, Graham Charles, Temple Secretaries Limited, Baskaran, Jeyachelvy, Bates, David John, Christian, Deborah Helen, Lomer, Graham Charles, Osborne, Michael, Penney, David Roy, Sachdev, Ramesh Chandra Govindji, Ware, Paul Frank Edward.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COCHRANE, Gordon Douglas | 30 March 2017 | - | 1 |
DIXON, Samantha Caroline | 01 May 2017 | - | 1 |
GIDLOW, Helen | 06 April 2017 | - | 1 |
KING, Mathew James | 01 July 2016 | - | 1 |
BASKARAN, Jeyachelvy | 20 September 2010 | 01 April 2016 | 1 |
BATES, David John | 01 April 2016 | 31 October 2019 | 1 |
CHRISTIAN, Deborah Helen | 10 May 2016 | 06 April 2017 | 1 |
LOMER, Graham Charles | 01 April 2016 | 31 October 2019 | 1 |
OSBORNE, Michael | 01 April 2016 | 10 March 2017 | 1 |
PENNEY, David Roy | 20 September 2010 | 01 April 2016 | 1 |
SACHDEV, Ramesh Chandra Govindji | 13 August 2009 | 01 April 2016 | 1 |
WARE, Paul Frank Edward | 13 August 2009 | 01 April 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BASKARAN, Jeyachelvy | 06 June 2015 | 01 April 2016 | 1 |
BATTES, Kay | 13 August 2009 | 05 June 2015 | 1 |
LOMER, Graham Charles | 01 April 2016 | 31 October 2019 | 1 |
TEMPLE SECRETARIES LIMITED | 13 August 2009 | 13 August 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 October 2020 | |
CS01 - N/A | 15 July 2020 | |
TM02 - Termination of appointment of secretary | 07 November 2019 | |
TM01 - Termination of appointment of director | 07 November 2019 | |
TM01 - Termination of appointment of director | 07 November 2019 | |
CS01 - N/A | 15 July 2019 | |
AA - Annual Accounts | 21 June 2019 | |
CS01 - N/A | 31 July 2018 | |
AA - Annual Accounts | 20 June 2018 | |
PSC05 - N/A | 12 October 2017 | |
CS01 - N/A | 14 September 2017 | |
AA - Annual Accounts | 30 June 2017 | |
AP01 - Appointment of director | 02 May 2017 | |
AD01 - Change of registered office address | 02 May 2017 | |
AP01 - Appointment of director | 10 April 2017 | |
TM01 - Termination of appointment of director | 10 April 2017 | |
AP01 - Appointment of director | 31 March 2017 | |
TM01 - Termination of appointment of director | 31 March 2017 | |
CS01 - N/A | 19 September 2016 | |
AP01 - Appointment of director | 03 August 2016 | |
MA - Memorandum and Articles | 28 June 2016 | |
AP01 - Appointment of director | 10 May 2016 | |
AUD - Auditor's letter of resignation | 29 April 2016 | |
AA01 - Change of accounting reference date | 21 April 2016 | |
TM01 - Termination of appointment of director | 21 April 2016 | |
TM02 - Termination of appointment of secretary | 20 April 2016 | |
TM01 - Termination of appointment of director | 20 April 2016 | |
TM01 - Termination of appointment of director | 20 April 2016 | |
AP03 - Appointment of secretary | 20 April 2016 | |
AP01 - Appointment of director | 20 April 2016 | |
TM01 - Termination of appointment of director | 20 April 2016 | |
AP01 - Appointment of director | 20 April 2016 | |
AP01 - Appointment of director | 20 April 2016 | |
AA01 - Change of accounting reference date | 20 April 2016 | |
AD01 - Change of registered office address | 20 April 2016 | |
MR04 - N/A | 20 April 2016 | |
MR04 - N/A | 20 April 2016 | |
MR04 - N/A | 20 April 2016 | |
MR04 - N/A | 20 April 2016 | |
MR04 - N/A | 20 April 2016 | |
MR04 - N/A | 20 April 2016 | |
MR04 - N/A | 20 April 2016 | |
MR04 - N/A | 20 April 2016 | |
MR04 - N/A | 20 April 2016 | |
RESOLUTIONS - N/A | 09 April 2016 | |
CONNOT - N/A | 09 April 2016 | |
RESOLUTIONS - N/A | 18 February 2016 | |
MAR - Memorandum and Articles - used in re-registration | 18 February 2016 | |
CERT10 - Re-registration of a company from public to private | 18 February 2016 | |
RR02 - Application by a public company for re-registration as a private limited company | 18 February 2016 | |
AR01 - Annual Return | 13 October 2015 | |
AA - Annual Accounts | 12 October 2015 | |
AP03 - Appointment of secretary | 17 July 2015 | |
TM02 - Termination of appointment of secretary | 17 July 2015 | |
CH01 - Change of particulars for director | 02 March 2015 | |
AR01 - Annual Return | 25 November 2014 | |
AA - Annual Accounts | 09 October 2014 | |
MR01 - N/A | 06 November 2013 | |
AA - Annual Accounts | 08 October 2013 | |
AR01 - Annual Return | 04 October 2013 | |
SH01 - Return of Allotment of shares | 30 September 2013 | |
MG01 - Particulars of a mortgage or charge | 10 April 2013 | |
MG01 - Particulars of a mortgage or charge | 06 April 2013 | |
SH01 - Return of Allotment of shares | 22 March 2013 | |
AR01 - Annual Return | 16 October 2012 | |
CH03 - Change of particulars for secretary | 16 October 2012 | |
CH01 - Change of particulars for director | 16 October 2012 | |
CH01 - Change of particulars for director | 16 October 2012 | |
CH01 - Change of particulars for director | 16 October 2012 | |
CH01 - Change of particulars for director | 16 October 2012 | |
AA - Annual Accounts | 23 August 2012 | |
AR01 - Annual Return | 04 October 2011 | |
CH01 - Change of particulars for director | 04 October 2011 | |
TM02 - Termination of appointment of secretary | 04 October 2011 | |
AA - Annual Accounts | 03 October 2011 | |
AD01 - Change of registered office address | 12 September 2011 | |
MG01 - Particulars of a mortgage or charge | 09 November 2010 | |
MG01 - Particulars of a mortgage or charge | 09 November 2010 | |
MG01 - Particulars of a mortgage or charge | 09 November 2010 | |
MG01 - Particulars of a mortgage or charge | 09 November 2010 | |
MG01 - Particulars of a mortgage or charge | 09 November 2010 | |
MG01 - Particulars of a mortgage or charge | 09 November 2010 | |
AP01 - Appointment of director | 20 September 2010 | |
AP01 - Appointment of director | 20 September 2010 | |
AA - Annual Accounts | 20 September 2010 | |
CERTNM - Change of name certificate | 16 September 2010 | |
CONNOT - N/A | 16 September 2010 | |
AR01 - Annual Return | 25 August 2010 | |
AA01 - Change of accounting reference date | 08 June 2010 | |
CERT8A - N/A | 16 September 2009 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 16 September 2009 | |
NEWINC - New incorporation documents | 13 August 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 October 2013 | Fully Satisfied |
N/A |
Legal charge | 28 March 2013 | Fully Satisfied |
N/A |
Debenture | 28 March 2013 | Fully Satisfied |
N/A |
Legal charge | 21 October 2010 | Fully Satisfied |
N/A |
Legal charge | 21 October 2010 | Fully Satisfied |
N/A |
Legal charge | 21 October 2010 | Fully Satisfied |
N/A |
Legal charge | 21 October 2010 | Fully Satisfied |
N/A |
Legal charge | 21 October 2010 | Fully Satisfied |
N/A |
Debenture | 21 October 2010 | Fully Satisfied |
N/A |