MARCHMONT CARE HOME LIMITED
Status | ACTIVE |
Company No. | 06362618 |
Category | Private Limited Company |
Incorporated | 06 Sep 2007 |
Age | 16 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
MARCHMONT CARE HOME LIMITED is an active private limited company with number 06362618. It was incorporated 16 years, 8 months, 28 days ago, on 06 September 2007. The company address is 2nd Floor, The Priory Stomp Road 2nd Floor, The Priory Stomp Road, Slough, SL1 7LW, Bucks, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 08 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-08
Documents
Accounts with accounts type small
Date: 10 Oct 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 08 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-08
Documents
Accounts with accounts type small
Date: 06 Oct 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 08 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Nov 2021
Action Date: 11 Nov 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-11-11
Charge number: 063626180012
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Nov 2021
Action Date: 20 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-10-20
Charge number: 063626180011
Documents
Appoint person director company with name date
Date: 28 Oct 2021
Action Date: 26 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-26
Officer name: Mr Christopher David Ridgard
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Oct 2021
Action Date: 21 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-10-21
Charge number: 063626180010
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Aug 2021
Action Date: 19 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-08-19
Charge number: 063626180009
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Aug 2021
Action Date: 13 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-08-13
Charge number: 063626180008
Documents
Accounts with accounts type small
Date: 13 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 08 Dec 2020
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-08
Documents
Change to a person with significant control
Date: 08 Dec 2020
Action Date: 16 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-01-16
Psc name: Care Concern (Leeds) Limited
Documents
Accounts with accounts type small
Date: 05 Nov 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 08 Jan 2020
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Change account reference date company previous shortened
Date: 11 Oct 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
New date: 2019-09-30
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2019
Action Date: 11 Oct 2019
Category: Address
Type: AD01
Old address: 204 Field End Road, Eastcote Pinner Middlesex HA5 1rd
Change date: 2019-10-11
New address: 2nd Floor, the Priory Stomp Road Burnham Slough Bucks SL1 7LW
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Resolution
Date: 22 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Jul 2019
Action Date: 03 Jul 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-07-03
Charge number: 063626180007
Documents
Notification of a person with significant control
Date: 08 Jul 2019
Action Date: 21 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Care Concern (Leeds) Limited
Notification date: 2019-06-21
Documents
Cessation of a person with significant control
Date: 08 Jul 2019
Action Date: 21 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Balbir Singh Johal
Cessation date: 2019-06-21
Documents
Mortgage satisfy charge full
Date: 05 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 05 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jun 2019
Action Date: 21 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 063626180006
Charge creation date: 2019-06-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jun 2019
Action Date: 21 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-06-21
Charge number: 063626180005
Documents
Capital allotment shares
Date: 05 Jun 2019
Action Date: 26 Sep 2007
Category: Capital
Type: SH01
Date: 2007-09-26
Capital : 1,200 GBP
Documents
Confirmation statement with updates
Date: 08 Apr 2019
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Resolution
Date: 17 Apr 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 17 Apr 2018
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Confirmation statement with updates
Date: 08 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-16
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 21 Oct 2015
Action Date: 16 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joan Margraet Fraser
Termination date: 2015-10-16
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 06 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-06
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 06 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-06
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2011
Action Date: 06 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-06
Documents
Change person director company with change date
Date: 14 Sep 2011
Action Date: 14 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs John Margraet Fraser
Change date: 2011-09-14
Documents
Legacy
Date: 23 Aug 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 23 Aug 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 22 Aug 2011
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:4
Documents
Legacy
Date: 19 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge/MG09 / charge no: 4
Documents
Legacy
Date: 09 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 06 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-06
Documents
Appoint person director company with name
Date: 20 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs John Margraet Fraser
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2009
Action Date: 06 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-06
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2008 to 31/12/2008
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/08; full list of members
Documents
Legacy
Date: 18 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 26/09/07--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 02 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
C/O JOHNSTON CARMICHAEL,LONDON,EC4A 2AB
Number: | 10488036 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
248 CROMWELL LANE,COVENTRY,CV4 8AP
Number: | 09802618 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATING WORLD OF SPARES LIMITED
1B HENSON CLOSE,BISHOP AUCKLAND,DL14 6WA
Number: | 06014278 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSPIRED CONSULTING SERVICES LIMITED
FIRST FLOOR PINTAIL HOUSE,RINGWOOD,BH24 3AA
Number: | 11235394 |
Status: | ACTIVE |
Category: | Private Limited Company |
HURST FARM HOUSE,PETERSFIELD,GU31 5RF
Number: | 01824234 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MOUNTBATTEN SCHOOL,ROMSEY,SO51 5SY
Number: | 07560175 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |