Solent Residential Homes Ltd was founded on 11 August 1999 and are based in Leatherhead, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The organisation has 6 directors listed as Reading, Jayne Anne, Smith, Kevin Peter, Davies, Sheralee, Featherstone, Rachel Naomi, Smith, Jayne Margaret, Spriggs, Julia Diane at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Sheralee | 05 July 2004 | 19 May 2005 | 1 |
FEATHERSTONE, Rachel Naomi | 17 March 2000 | 11 April 2000 | 1 |
SMITH, Jayne Margaret | 11 August 1999 | 10 May 2006 | 1 |
SPRIGGS, Julia Diane | 11 August 1999 | 17 March 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
READING, Jayne Anne | 26 February 2001 | 11 September 2001 | 1 |
SMITH, Kevin Peter | 24 February 2002 | 10 May 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 August 2020 | |
AP01 - Appointment of director | 03 February 2020 | |
TM01 - Termination of appointment of director | 03 February 2020 | |
TM01 - Termination of appointment of director | 16 December 2019 | |
AA - Annual Accounts | 28 August 2019 | |
CS01 - N/A | 13 August 2019 | |
AD01 - Change of registered office address | 24 July 2019 | |
AA - Annual Accounts | 07 January 2019 | |
MR04 - N/A | 12 December 2018 | |
AD01 - Change of registered office address | 11 October 2018 | |
CS01 - N/A | 20 August 2018 | |
CS01 - N/A | 20 September 2017 | |
AA - Annual Accounts | 19 July 2017 | |
CS01 - N/A | 16 August 2016 | |
AA - Annual Accounts | 26 July 2016 | |
RESOLUTIONS - N/A | 31 December 2015 | |
MR01 - N/A | 15 December 2015 | |
CH03 - Change of particulars for secretary | 02 November 2015 | |
CH01 - Change of particulars for director | 02 November 2015 | |
AR01 - Annual Return | 12 August 2015 | |
AA - Annual Accounts | 21 July 2015 | |
AA - Annual Accounts | 11 November 2014 | |
AR01 - Annual Return | 19 September 2014 | |
AP01 - Appointment of director | 20 March 2014 | |
AA - Annual Accounts | 15 August 2013 | |
AR01 - Annual Return | 12 August 2013 | |
AA - Annual Accounts | 28 November 2012 | |
AR01 - Annual Return | 17 September 2012 | |
AD01 - Change of registered office address | 02 May 2012 | |
AP01 - Appointment of director | 06 October 2011 | |
AR01 - Annual Return | 19 September 2011 | |
TM01 - Termination of appointment of director | 01 June 2011 | |
AA - Annual Accounts | 27 April 2011 | |
AR01 - Annual Return | 13 September 2010 | |
AA - Annual Accounts | 17 June 2010 | |
AA - Annual Accounts | 25 November 2009 | |
363a - Annual Return | 28 August 2009 | |
AA - Annual Accounts | 22 December 2008 | |
288a - Notice of appointment of directors or secretaries | 25 September 2008 | |
AA - Annual Accounts | 17 September 2008 | |
288a - Notice of appointment of directors or secretaries | 26 August 2008 | |
363a - Annual Return | 12 August 2008 | |
288b - Notice of resignation of directors or secretaries | 23 July 2008 | |
288b - Notice of resignation of directors or secretaries | 23 July 2008 | |
288a - Notice of appointment of directors or secretaries | 23 July 2008 | |
288b - Notice of resignation of directors or secretaries | 23 April 2008 | |
288b - Notice of resignation of directors or secretaries | 19 February 2008 | |
363a - Annual Return | 14 August 2007 | |
288b - Notice of resignation of directors or secretaries | 25 July 2007 | |
288a - Notice of appointment of directors or secretaries | 25 July 2007 | |
363a - Annual Return | 05 September 2006 | |
288a - Notice of appointment of directors or secretaries | 01 September 2006 | |
288b - Notice of resignation of directors or secretaries | 31 August 2006 | |
288a - Notice of appointment of directors or secretaries | 31 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 August 2006 | |
225 - Change of Accounting Reference Date | 01 August 2006 | |
288a - Notice of appointment of directors or secretaries | 19 June 2006 | |
288a - Notice of appointment of directors or secretaries | 07 June 2006 | |
288a - Notice of appointment of directors or secretaries | 07 June 2006 | |
288b - Notice of resignation of directors or secretaries | 07 June 2006 | |
287 - Change in situation or address of Registered Office | 07 June 2006 | |
288b - Notice of resignation of directors or secretaries | 07 June 2006 | |
AA - Annual Accounts | 05 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 June 2006 | |
RESOLUTIONS - N/A | 23 May 2006 | |
RESOLUTIONS - N/A | 23 May 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 23 May 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 23 May 2006 | |
395 - Particulars of a mortgage or charge | 20 May 2006 | |
395 - Particulars of a mortgage or charge | 19 October 2005 | |
363s - Annual Return | 20 September 2005 | |
AA - Annual Accounts | 08 September 2005 | |
288b - Notice of resignation of directors or secretaries | 26 May 2005 | |
395 - Particulars of a mortgage or charge | 11 November 2004 | |
363s - Annual Return | 24 August 2004 | |
288a - Notice of appointment of directors or secretaries | 09 July 2004 | |
AA - Annual Accounts | 07 July 2004 | |
363s - Annual Return | 14 September 2003 | |
395 - Particulars of a mortgage or charge | 20 August 2003 | |
AA - Annual Accounts | 04 August 2003 | |
395 - Particulars of a mortgage or charge | 31 July 2003 | |
395 - Particulars of a mortgage or charge | 07 September 2002 | |
363s - Annual Return | 13 August 2002 | |
AA - Annual Accounts | 04 July 2002 | |
288a - Notice of appointment of directors or secretaries | 04 March 2002 | |
288b - Notice of resignation of directors or secretaries | 04 March 2002 | |
288b - Notice of resignation of directors or secretaries | 13 September 2001 | |
288a - Notice of appointment of directors or secretaries | 13 September 2001 | |
AA - Annual Accounts | 29 August 2001 | |
363s - Annual Return | 09 August 2001 | |
395 - Particulars of a mortgage or charge | 21 March 2001 | |
288b - Notice of resignation of directors or secretaries | 01 March 2001 | |
288a - Notice of appointment of directors or secretaries | 01 March 2001 | |
288a - Notice of appointment of directors or secretaries | 25 January 2001 | |
288b - Notice of resignation of directors or secretaries | 25 January 2001 | |
225 - Change of Accounting Reference Date | 17 October 2000 | |
363s - Annual Return | 18 September 2000 | |
395 - Particulars of a mortgage or charge | 28 June 2000 | |
395 - Particulars of a mortgage or charge | 09 May 2000 | |
288b - Notice of resignation of directors or secretaries | 19 April 2000 | |
288a - Notice of appointment of directors or secretaries | 13 April 2000 | |
288a - Notice of appointment of directors or secretaries | 13 April 2000 | |
288b - Notice of resignation of directors or secretaries | 13 April 2000 | |
288b - Notice of resignation of directors or secretaries | 13 April 2000 | |
288a - Notice of appointment of directors or secretaries | 17 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 March 2000 | |
288a - Notice of appointment of directors or secretaries | 06 March 2000 | |
287 - Change in situation or address of Registered Office | 06 March 2000 | |
288b - Notice of resignation of directors or secretaries | 19 August 1999 | |
288b - Notice of resignation of directors or secretaries | 19 August 1999 | |
NEWINC - New incorporation documents | 11 August 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 December 2015 | Fully Satisfied |
N/A |
Deed of accession and supplemental deed | 10 May 2006 | Fully Satisfied |
N/A |
Legal charge | 14 October 2005 | Fully Satisfied |
N/A |
Legal charge | 22 October 2004 | Fully Satisfied |
N/A |
Legal charge | 15 August 2003 | Fully Satisfied |
N/A |
Legal charge | 15 July 2003 | Fully Satisfied |
N/A |
Legal charge | 29 August 2002 | Fully Satisfied |
N/A |
Legal mortgage | 16 March 2001 | Fully Satisfied |
N/A |
Legal mortgage | 23 June 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 24 April 2000 | Fully Satisfied |
N/A |