About

Registered Number: 03762769
Date of Incorporation: 29/04/1999 (25 years ago)
Company Status: Active
Registered Address: 159 Shaftesbury Avenue, Timperley, Altrincham, WA15 7AY,

 

Founded in 1999, Strathmore Care Home Ltd has its registered office in Altrincham, it's status at Companies House is "Active". We do not know the number of employees at the company. This business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOB, Jaison 04 May 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 10 April 2020
CH01 - Change of particulars for director 10 January 2020
AD01 - Change of registered office address 10 January 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 07 March 2018
RESOLUTIONS - N/A 17 May 2017
MR01 - N/A 13 May 2017
RESOLUTIONS - N/A 08 May 2017
TM01 - Termination of appointment of director 04 May 2017
TM02 - Termination of appointment of secretary 04 May 2017
AP01 - Appointment of director 04 May 2017
AP01 - Appointment of director 04 May 2017
AD01 - Change of registered office address 04 May 2017
MR04 - N/A 04 May 2017
MR04 - N/A 04 May 2017
MR01 - N/A 04 May 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 21 March 2017
AAMD - Amended Accounts 08 September 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 21 August 2013
MR04 - N/A 27 July 2013
MR04 - N/A 27 July 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 02 August 2011
MG01 - Particulars of a mortgage or charge 20 July 2011
MG01 - Particulars of a mortgage or charge 20 July 2011
AR01 - Annual Return 07 June 2011
AR01 - Annual Return 09 March 2011
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 14 June 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 22 May 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 08 May 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 28 July 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 25 July 2006
363s - Annual Return 23 May 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 05 May 2004
AA - Annual Accounts 22 July 2003
363s - Annual Return 22 May 2003
AA - Annual Accounts 03 August 2002
363s - Annual Return 25 June 2002
225 - Change of Accounting Reference Date 01 March 2002
363s - Annual Return 07 August 2001
RESOLUTIONS - N/A 16 January 2001
AA - Annual Accounts 16 January 2001
395 - Particulars of a mortgage or charge 19 September 2000
395 - Particulars of a mortgage or charge 16 September 2000
363s - Annual Return 12 September 2000
CERTNM - Change of name certificate 31 August 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
287 - Change in situation or address of Registered Office 20 October 1999
NEWINC - New incorporation documents 29 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 May 2017 Outstanding

N/A

A registered charge 04 May 2017 Outstanding

N/A

Legal charge 18 July 2011 Fully Satisfied

N/A

Debenture 18 July 2011 Fully Satisfied

N/A

Legal charge 15 September 2000 Fully Satisfied

N/A

Debenture 14 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.