About

Registered Number: 04129564
Date of Incorporation: 18/12/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Metropolitan House 5th Floor, 3 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AG

 

Based in Hertfordshire, Prestwood Residential Homes Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Lynda Ann 19 December 2000 19 July 2010 1
HALL, Suzanne 18 December 2000 20 September 2007 1
HOLLAND, Kirsty Nina 22 October 2006 19 July 2010 1
LIVESEY, Amy Kate 22 October 2006 19 July 2010 1
Secretary Name Appointed Resigned Total Appointments
IVERS, John 08 January 2019 - 1
MACMILIAN, Sandra 18 December 2000 07 August 2002 1
MCALLISTER, Sandra 23 June 2003 09 December 2003 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
PARENT_ACC - N/A 18 September 2020
GUARANTEE2 - N/A 18 September 2020
AGREEMENT2 - N/A 18 September 2020
AP01 - Appointment of director 27 April 2020
TM01 - Termination of appointment of director 27 April 2020
CS01 - N/A 18 December 2019
PARENT_ACC - N/A 04 July 2019
AA - Annual Accounts 04 July 2019
AGREEMENT2 - N/A 04 July 2019
GUARANTEE2 - N/A 04 July 2019
MR04 - N/A 17 May 2019
AP01 - Appointment of director 23 January 2019
AP03 - Appointment of secretary 09 January 2019
AP01 - Appointment of director 09 January 2019
TM01 - Termination of appointment of director 09 January 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 01 June 2018
PARENT_ACC - N/A 01 June 2018
GUARANTEE2 - N/A 01 June 2018
AGREEMENT2 - N/A 01 June 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 20 June 2017
PARENT_ACC - N/A 20 June 2017
GUARANTEE2 - N/A 20 June 2017
AGREEMENT2 - N/A 20 June 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 29 June 2016
PARENT_ACC - N/A 29 June 2016
GUARANTEE2 - N/A 10 June 2016
AGREEMENT2 - N/A 20 May 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 21 May 2015
GUARANTEE2 - N/A 21 May 2015
PARENT_ACC - N/A 21 April 2015
AGREEMENT2 - N/A 21 April 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 14 May 2014
PARENT_ACC - N/A 14 May 2014
AGREEMENT2 - N/A 14 May 2014
GUARANTEE2 - N/A 14 May 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 21 January 2013
AD01 - Change of registered office address 21 January 2013
TM01 - Termination of appointment of director 21 January 2013
AA - Annual Accounts 27 June 2012
AUD - Auditor's letter of resignation 27 June 2012
AR01 - Annual Return 18 January 2012
AP01 - Appointment of director 13 December 2011
TM01 - Termination of appointment of director 13 December 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 05 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 January 2011
CH01 - Change of particulars for director 25 November 2010
RESOLUTIONS - N/A 20 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2010
AP01 - Appointment of director 03 August 2010
AP01 - Appointment of director 28 July 2010
AP01 - Appointment of director 28 July 2010
AP01 - Appointment of director 28 July 2010
TM02 - Termination of appointment of secretary 28 July 2010
TM01 - Termination of appointment of director 28 July 2010
TM01 - Termination of appointment of director 28 July 2010
TM01 - Termination of appointment of director 28 July 2010
CC04 - Statement of companies objects 28 July 2010
AA01 - Change of accounting reference date 28 July 2010
AD01 - Change of registered office address 28 July 2010
MG01 - Particulars of a mortgage or charge 27 July 2010
AA - Annual Accounts 08 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2010
AR01 - Annual Return 31 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AA - Annual Accounts 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
363a - Annual Return 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
AA - Annual Accounts 17 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
395 - Particulars of a mortgage or charge 17 April 2008
363a - Annual Return 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 January 2008
353 - Register of members 03 January 2008
287 - Change in situation or address of Registered Office 03 January 2008
288a - Notice of appointment of directors or secretaries 05 November 2007
AA - Annual Accounts 02 August 2007
395 - Particulars of a mortgage or charge 14 April 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
363s - Annual Return 11 January 2007
395 - Particulars of a mortgage or charge 10 November 2006
AA - Annual Accounts 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 17 August 2006
288c - Notice of change of directors or secretaries or in their particulars 17 August 2006
363s - Annual Return 09 January 2006
395 - Particulars of a mortgage or charge 27 July 2005
RESOLUTIONS - N/A 21 April 2005
RESOLUTIONS - N/A 21 April 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2005
123 - Notice of increase in nominal capital 21 April 2005
RESOLUTIONS - N/A 08 March 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 14 January 2005
395 - Particulars of a mortgage or charge 11 November 2004
287 - Change in situation or address of Registered Office 15 September 2004
AA - Annual Accounts 09 June 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
363s - Annual Return 09 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
395 - Particulars of a mortgage or charge 03 September 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
AA - Annual Accounts 05 July 2003
287 - Change in situation or address of Registered Office 24 December 2002
287 - Change in situation or address of Registered Office 24 December 2002
363s - Annual Return 13 December 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
287 - Change in situation or address of Registered Office 18 July 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 17 December 2001
395 - Particulars of a mortgage or charge 15 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
288b - Notice of resignation of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
NEWINC - New incorporation documents 18 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 20 July 2010 Fully Satisfied

N/A

Legal mortgage 04 April 2008 Fully Satisfied

N/A

Legal mortgage 11 April 2007 Fully Satisfied

N/A

Legal mortgage 01 November 2006 Fully Satisfied

N/A

Legal mortgage 18 July 2005 Fully Satisfied

N/A

Legal mortgage 29 October 2004 Fully Satisfied

N/A

Legal mortgage 18 August 2003 Fully Satisfied

N/A

Debenture 12 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.