About

Registered Number: 03689330
Date of Incorporation: 29/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Meadow Court Residential Home, Meal Hill Lane Slaithwaite, Huddersfield, West Yorkshire, HD7 5EL

 

Having been setup in 1998, Meadow Court Ltd have registered office in Huddersfield, West Yorkshire, it's status at Companies House is "Active". We don't know the number of employees at Meadow Court Ltd. The business has 9 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUMBLE, Stacey Anne 23 December 2015 - 1
HUMBLE, Stephen John 23 December 2015 - 1
WHITEHEAD, Anne Jennifer 08 June 1999 - 1
WHITEHEAD, Darren Lee 23 December 2015 - 1
WHITEHEAD, Debra Louise 23 December 2015 - 1
WHITEHEAD, Ian Douglas 29 December 1998 - 1
WAGSTAFF, June 29 December 1998 19 May 2014 1
WAGSTAFF, Roger 08 June 1999 19 May 2014 1
Secretary Name Appointed Resigned Total Appointments
WHITEHEAD, Darren Lee 19 May 2014 - 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 01 February 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 12 January 2018
AA - Annual Accounts 22 February 2017
CS01 - N/A 06 February 2017
AP01 - Appointment of director 17 February 2016
AR01 - Annual Return 11 February 2016
AP01 - Appointment of director 10 February 2016
AP01 - Appointment of director 10 February 2016
AP01 - Appointment of director 10 February 2016
AA - Annual Accounts 16 December 2015
SH01 - Return of Allotment of shares 16 December 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 31 October 2014
SH03 - Return of purchase of own shares 11 June 2014
AP03 - Appointment of secretary 03 June 2014
TM01 - Termination of appointment of director 02 June 2014
TM02 - Termination of appointment of secretary 02 June 2014
TM01 - Termination of appointment of director 02 June 2014
SH06 - Notice of cancellation of shares 27 May 2014
MR01 - N/A 22 May 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 13 November 2008
363s - Annual Return 19 March 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 27 November 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 17 January 2006
363s - Annual Return 07 January 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 23 October 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 09 August 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 17 January 2000
288c - Notice of change of directors or secretaries or in their particulars 15 July 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
288a - Notice of appointment of directors or secretaries 29 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1999
287 - Change in situation or address of Registered Office 17 June 1999
225 - Change of Accounting Reference Date 17 June 1999
395 - Particulars of a mortgage or charge 11 June 1999
288c - Notice of change of directors or secretaries or in their particulars 04 March 1999
287 - Change in situation or address of Registered Office 16 February 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
288b - Notice of resignation of directors or secretaries 12 January 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
288a - Notice of appointment of directors or secretaries 12 January 1999
NEWINC - New incorporation documents 29 December 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 May 2014 Outstanding

N/A

Debenture deed 08 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.