Founded in 2009, Larchwood Care Homes (North) Ltd has its registered office in Birmingham, it's status at Companies House is "Active". The current directors of this company are listed as Lee & Priestley Secretary Limited, Lee & Priestley Limited at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEE & PRIESTLEY LIMITED | 21 April 2009 | 26 May 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEE & PRIESTLEY SECRETARY LIMITED | 21 April 2009 | 26 May 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 September 2020 | |
CS01 - N/A | 27 April 2020 | |
PSC02 - N/A | 05 December 2019 | |
PSC07 - N/A | 05 December 2019 | |
PSC07 - N/A | 05 December 2019 | |
AA - Annual Accounts | 14 June 2019 | |
CS01 - N/A | 29 April 2019 | |
AA - Annual Accounts | 02 July 2018 | |
CS01 - N/A | 27 April 2018 | |
DISS40 - Notice of striking-off action discontinued | 09 May 2017 | |
CS01 - N/A | 25 April 2017 | |
AA01 - Change of accounting reference date | 19 April 2017 | |
AA - Annual Accounts | 12 April 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 March 2017 | |
AR01 - Annual Return | 19 May 2016 | |
AA - Annual Accounts | 01 February 2016 | |
CERTNM - Change of name certificate | 18 January 2016 | |
AD01 - Change of registered office address | 18 January 2016 | |
AP01 - Appointment of director | 18 January 2016 | |
TM01 - Termination of appointment of director | 18 January 2016 | |
AP01 - Appointment of director | 18 January 2016 | |
TM01 - Termination of appointment of director | 18 January 2016 | |
TM01 - Termination of appointment of director | 18 January 2016 | |
AUD - Auditor's letter of resignation | 28 July 2015 | |
RESOLUTIONS - N/A | 09 July 2015 | |
CC04 - Statement of companies objects | 09 July 2015 | |
AR01 - Annual Return | 01 May 2015 | |
AA - Annual Accounts | 09 March 2015 | |
AR01 - Annual Return | 09 June 2014 | |
AA - Annual Accounts | 06 January 2014 | |
MR01 - N/A | 13 December 2013 | |
MR01 - N/A | 13 December 2013 | |
RESOLUTIONS - N/A | 12 December 2013 | |
AD01 - Change of registered office address | 21 November 2013 | |
MR01 - N/A | 04 October 2013 | |
AR01 - Annual Return | 28 April 2013 | |
AA - Annual Accounts | 22 February 2013 | |
TM01 - Termination of appointment of director | 25 May 2012 | |
AP01 - Appointment of director | 25 May 2012 | |
AR01 - Annual Return | 23 April 2012 | |
AA - Annual Accounts | 29 December 2011 | |
MG01 - Particulars of a mortgage or charge | 10 November 2011 | |
MG01 - Particulars of a mortgage or charge | 07 November 2011 | |
MG01 - Particulars of a mortgage or charge | 07 October 2011 | |
AR01 - Annual Return | 16 May 2011 | |
AA - Annual Accounts | 20 December 2010 | |
AR01 - Annual Return | 13 May 2010 | |
225 - Change of Accounting Reference Date | 10 June 2009 | |
287 - Change in situation or address of Registered Office | 10 June 2009 | |
288a - Notice of appointment of directors or secretaries | 10 June 2009 | |
288a - Notice of appointment of directors or secretaries | 10 June 2009 | |
288a - Notice of appointment of directors or secretaries | 10 June 2009 | |
288b - Notice of resignation of directors or secretaries | 10 June 2009 | |
288b - Notice of resignation of directors or secretaries | 10 June 2009 | |
288b - Notice of resignation of directors or secretaries | 10 June 2009 | |
CERTNM - Change of name certificate | 21 May 2009 | |
NEWINC - New incorporation documents | 21 April 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 December 2013 | Outstanding |
N/A |
A registered charge | 06 December 2013 | Outstanding |
N/A |
A registered charge | 30 September 2013 | Outstanding |
N/A |
Debenture | 28 October 2011 | Outstanding |
N/A |
Fixed and floating security document | 30 September 2011 | Outstanding |
N/A |