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