About

Registered Number: 06990425
Date of Incorporation: 13/08/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: The Beeches, Apex 12 Old Ipswich Road, Ardleigh, Colchester, CO7 7QR,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.