IVY CARE HOMES 4 LIMITED

8th Floor, Berkeley Square House 8th Floor, Berkeley Square House, London, W1J 6DB, England
StatusACTIVE
Company No.07768849
CategoryPrivate Limited Company
Incorporated09 Sep 2011
Age12 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

IVY CARE HOMES 4 LIMITED is an active private limited company with number 07768849. It was incorporated 12 years, 8 months, 5 days ago, on 09 September 2011. The company address is 8th Floor, Berkeley Square House 8th Floor, Berkeley Square House, London, W1J 6DB, England.



Company Fillings

Accounts with accounts type small

Date: 08 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2023

Action Date: 22 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-22

Charge number: 077688490009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2023

Action Date: 22 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-22

Charge number: 077688490007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2023

Action Date: 22 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077688490008

Charge creation date: 2023-06-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2023

Action Date: 22 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-22

Charge number: 077688490006

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2023

Action Date: 16 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ivy Uk Pledgeco 1 Limited

Notification date: 2023-02-16

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2023

Action Date: 16 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-16

Psc name: Ccp 5 Gp Llp

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2022

Action Date: 14 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-04-14

Psc name: Ccp 5 Gp Llp

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2022

Action Date: 09 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-09

Psc name: Richard Wayne Lewis

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2022

Action Date: 26 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Wayne Lewis

Notification date: 2022-08-26

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2022

Action Date: 26 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-26

Psc name: Waypoints Care Group Limited

Documents

View document PDF

Certificate change of name company

Date: 20 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed waypoints care (upton) LIMITED\certificate issued on 20/04/22

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Charles Brodie

Appointment date: 2022-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jean-Philippe Blangy

Appointment date: 2022-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-14

Officer name: Timothy William Street

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-14

Officer name: Duncan John Mcalear

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Kay

Termination date: 2022-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Address

Type: AD01

New address: 8th Floor, Berkeley Square House Berkeley Square London W1J 6DB

Old address: 1 Vine Street London W1J 0AH England

Change date: 2022-04-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077688490004

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077688490005

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Resolution

Date: 23 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Jul 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan John Mcalear

Appointment date: 2019-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy William Street

Appointment date: 2019-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-28

Officer name: Mr Daniel Kay

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2019

Action Date: 28 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077688490004

Charge creation date: 2019-06-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077688490003

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077688490001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2019

Action Date: 28 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077688490005

Charge creation date: 2019-06-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-28

Officer name: Lee Griffiths

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-28

Officer name: William Frederick Stone

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-28

Officer name: Andrew John Baxendine

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-03

New address: 1 Vine Street London W1J 0AH

Old address: Unit 1 Pullman Business Park Pullman Way Ringwood Hampshire BH24 1HD

Documents

View document PDF

Legacy

Date: 25 Jan 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 09/09/2018

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Accounts with accounts type small

Date: 10 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Legacy

Date: 09 Nov 2016

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 09/09/2016

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 16 Sep 2016

Action Date: 09 Sep 2016

Category: Return

Type: CS01

Description: 09/09/16 Statement of Capital gbp 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077688490002

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2014

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Baxendine

Change date: 2013-08-01

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2013

Action Date: 07 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-07

Old address: , 8 the Old Pottery, Manor Way, Verwood, Dorset, BH31 6HF, United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077688490001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077688490002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077688490003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 09 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Young

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Baxendine

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 09 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-09

Documents

View document PDF

Certificate change of name company

Date: 06 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed waypoints care (portsmouth) LIMITED\certificate issued on 06/08/12

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jun 2012

Action Date: 26 Jun 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-06-26

Officer name: Lee Griffiths

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2012

Action Date: 26 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Frederick Stone

Change date: 2012-06-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2012

Action Date: 26 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-26

Officer name: Mr Martin Anthony Young

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2012

Action Date: 26 Jun 2012

Category: Address

Type: AD01

Old address: , Archstone House Pullman Business Park, Pullman Way, Ringwood, Hampshire, BH24 1HD, United Kingdom

Change date: 2012-06-26

Documents

View document PDF

Certificate change of name company

Date: 23 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed archstone lifestyle care ( portsmouth) LIMITED\certificate issued on 23/11/11

Documents

View document PDF

Change account reference date company current extended

Date: 10 Oct 2011

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 09 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLE CITY PROPERTIES LIMITED

47 MARYLEBONE LANE,LONDON,W1U 2NT

Number:08200643
Status:ACTIVE
Category:Private Limited Company

DATUM PRECISION TOOLING LIMITED

FINCHDEAN,HAMPSHIRE,PO8 0AU

Number:02688019
Status:LIQUIDATION
Category:Private Limited Company

F.H. CUMMINGS (1982) LIMITED

UNIT 19 FREELAND PARK,POOLE,BH16 6FH

Number:01632869
Status:ACTIVE
Category:Private Limited Company

PRASHIKA LIMITED

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:11022670
Status:ACTIVE
Category:Private Limited Company
Number:CE007778
Status:ACTIVE
Category:Charitable Incorporated Organisation

STEPS 2 RECOVERY

108 ALBION ROAD,LONDON,N16 9PD

Number:07269361
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source