About

Registered Number: 02364772
Date of Incorporation: 22/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Whitbread Court, Houghton Hall Business Park,, Porz Avenue,, Dunstable, Bedfordshire, LU5 5XE

 

Having been setup in 1989, St Martins Care Homes Investments Ltd have registered office in Porz Avenue,, Dunstable. The company has one director listed as Hynd, Jennifer Elizabeth. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYND, Jennifer Elizabeth N/A 15 June 1999 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 01 June 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 01 December 2016
AUD - Auditor's letter of resignation 16 August 2016
AR01 - Annual Return 29 March 2016
AP02 - Appointment of corporate director 02 January 2016
AP04 - Appointment of corporate secretary 02 January 2016
AP02 - Appointment of corporate director 02 January 2016
TM01 - Termination of appointment of director 02 January 2016
TM01 - Termination of appointment of director 02 January 2016
TM02 - Termination of appointment of secretary 02 January 2016
TM02 - Termination of appointment of secretary 02 January 2016
AP01 - Appointment of director 02 January 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 25 November 2010
RESOLUTIONS - N/A 22 April 2010
MEM/ARTS - N/A 22 April 2010
CC04 - Statement of companies objects 22 April 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 04 November 2009
CH03 - Change of particulars for secretary 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH03 - Change of particulars for secretary 19 October 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 14 September 2007
363a - Annual Return 09 May 2007
287 - Change in situation or address of Registered Office 14 August 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 31 March 2006
AA - Annual Accounts 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
363a - Annual Return 18 May 2005
287 - Change in situation or address of Registered Office 15 April 2005
AA - Annual Accounts 13 December 2004
RESOLUTIONS - N/A 28 April 2004
RESOLUTIONS - N/A 28 April 2004
RESOLUTIONS - N/A 28 April 2004
288c - Notice of change of directors or secretaries or in their particulars 28 April 2004
363a - Annual Return 16 April 2004
287 - Change in situation or address of Registered Office 02 April 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
288b - Notice of resignation of directors or secretaries 28 February 2004
AA - Annual Accounts 02 September 2003
225 - Change of Accounting Reference Date 24 July 2003
AA - Annual Accounts 06 June 2003
363a - Annual Return 03 April 2003
AA - Annual Accounts 24 December 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
288b - Notice of resignation of directors or secretaries 16 October 2002
CERTNM - Change of name certificate 15 April 2002
363a - Annual Return 09 April 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 24 September 2001
287 - Change in situation or address of Registered Office 24 September 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 04 December 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 14 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
287 - Change in situation or address of Registered Office 20 May 1999
363s - Annual Return 26 March 1999
AA - Annual Accounts 02 February 1999
CERTNM - Change of name certificate 20 November 1998
225 - Change of Accounting Reference Date 24 September 1998
363s - Annual Return 30 March 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 27 March 1997
AA - Annual Accounts 02 February 1997
287 - Change in situation or address of Registered Office 24 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 1996
395 - Particulars of a mortgage or charge 13 July 1996
AA - Annual Accounts 12 June 1996
363s - Annual Return 10 May 1996
363s - Annual Return 28 March 1995
AA - Annual Accounts 09 January 1995
395 - Particulars of a mortgage or charge 05 January 1995
288 - N/A 11 December 1994
363s - Annual Return 20 April 1994
AA - Annual Accounts 16 December 1993
363s - Annual Return 06 April 1993
AA - Annual Accounts 28 January 1993
363s - Annual Return 26 April 1992
AA - Annual Accounts 04 February 1992
363a - Annual Return 01 July 1991
AA - Annual Accounts 20 March 1991
363 - Annual Return 17 January 1991
395 - Particulars of a mortgage or charge 15 January 1991
RESOLUTIONS - N/A 21 May 1990
AA - Annual Accounts 21 May 1990
395 - Particulars of a mortgage or charge 14 December 1989
288 - N/A 30 March 1989
NEWINC - New incorporation documents 22 March 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 July 1996 Outstanding

N/A

Intercreditor deed 22 December 1994 Fully Satisfied

N/A

Third party charge 10 January 1991 Fully Satisfied

N/A

Mortgage debenture 07 December 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.