About

Registered Number: 03806052
Date of Incorporation: 13/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ

 

Having been setup in 1999, Standon Hall Home Ltd has its registered office in Colchester. Currently we aren't aware of the number of employees at the Standon Hall Home Ltd. There are no directors listed for the business at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 28 March 2019
PSC02 - N/A 30 October 2018
PSC07 - N/A 30 October 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 23 August 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 08 October 2013
RESOLUTIONS - N/A 03 October 2013
MR01 - N/A 19 September 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 13 July 2011
RESOLUTIONS - N/A 06 April 2011
SH19 - Statement of capital 06 April 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 April 2011
CAP-SS - N/A 06 April 2011
AP01 - Appointment of director 19 January 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 19 August 2010
CC04 - Statement of companies objects 11 August 2010
RESOLUTIONS - N/A 10 August 2010
MG01 - Particulars of a mortgage or charge 06 August 2010
AA - Annual Accounts 03 August 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 19 January 2010
CH03 - Change of particulars for secretary 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AP03 - Appointment of secretary 15 January 2010
AP01 - Appointment of director 15 January 2010
TM01 - Termination of appointment of director 15 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 05 November 2009
363a - Annual Return 15 July 2009
225 - Change of Accounting Reference Date 15 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 08 September 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2008
RESOLUTIONS - N/A 29 January 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 December 2007
RESOLUTIONS - N/A 29 November 2007
RESOLUTIONS - N/A 29 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 November 2007
RESOLUTIONS - N/A 20 November 2007
RESOLUTIONS - N/A 20 November 2007
123 - Notice of increase in nominal capital 20 November 2007
363a - Annual Return 08 October 2007
AA - Annual Accounts 17 September 2007
287 - Change in situation or address of Registered Office 28 March 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 10 August 2006
225 - Change of Accounting Reference Date 28 March 2006
225 - Change of Accounting Reference Date 04 November 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 22 July 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 23 July 2004
AA - Annual Accounts 05 October 2003
288b - Notice of resignation of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
363s - Annual Return 08 August 2003
AA - Annual Accounts 21 June 2003
AA - Annual Accounts 25 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2002
123 - Notice of increase in nominal capital 17 September 2002
RESOLUTIONS - N/A 16 September 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 07 August 2002
225 - Change of Accounting Reference Date 02 August 2001
225 - Change of Accounting Reference Date 02 August 2001
363s - Annual Return 29 July 2001
363s - Annual Return 17 July 2000
395 - Particulars of a mortgage or charge 19 November 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 September 1999
88(2)P - N/A 28 September 1999
395 - Particulars of a mortgage or charge 08 September 1999
395 - Particulars of a mortgage or charge 27 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
CERTNM - Change of name certificate 20 August 1999
CERTNM - Change of name certificate 19 August 1999
RESOLUTIONS - N/A 18 August 1999
RESOLUTIONS - N/A 18 August 1999
123 - Notice of increase in nominal capital 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
288b - Notice of resignation of directors or secretaries 13 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
287 - Change in situation or address of Registered Office 13 August 1999
NEWINC - New incorporation documents 13 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 September 2013 Outstanding

N/A

Debenture 28 July 2010 Outstanding

N/A

Fixed and floating charge 23 August 1999 Outstanding

N/A

Fixed and floating charge 23 August 1999 Outstanding

N/A

A rent deposit deed 23 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.