Wednesfield
Wolverhampton
WV11 1ST
Secretary Name | Dr Andrew John Hartland |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 2005(10 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Doctor |
Correspondence Address | 57 High Street Wednesfield Wolverhampton WV11 1ST |
Director Name | Ms Karen Ann Hartland |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2007(12 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 57 High Street Wednesfield Wolverhampton WV11 1ST |
Director Name | Allan Robert McKane |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(1 day after company formation) |
Appointment Duration | 10 years (resigned 19 April 2005) |
Role | Nursing Home Proprietor |
Correspondence Address | Whim Hall Nursing Home Whim Estate Lamancha West Linton Peeblesshire EH46 7BD Scotland |
Director Name | Mary Frances McKane |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(1 day after company formation) |
Appointment Duration | 10 years (resigned 19 April 2005) |
Role | Nursing Home Proprietor |
Correspondence Address | Whim Hall Nursing Home Whim Estate Lamancha West Linton Peeblesshire EH46 7BD Scotland |
Secretary Name | Allan Robert McKane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(1 day after company formation) |
Appointment Duration | 10 years (resigned 19 April 2005) |
Role | Nursing Home Proprietor |
Correspondence Address | Whim Hall Nursing Home Whim Estate Lamancha West Linton Peeblesshire EH46 7BD Scotland |
Director Name | Duncan Wilson Clarkson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 June 2005) |
Role | Nursing Home |
Correspondence Address | 16 Rosetta Place Peebles Tweeddale EH45 8EY Scotland |
Director Name | Alison Mary Louise Goodyear |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 April 2005) |
Role | School Teacher |
Correspondence Address | Whim House Lamancha West Linton Peeblesshire EH46 7BD Scotland |
Secretary Name | Mr Jonathan Denvir Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(10 years after company formation) |
Appointment Duration | 4 months (resigned 22 August 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Back Lane Whittington Lichfield Staffordshire WS14 9SA |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Correspondence Address | 42 Moray Place Edinburgh EH3 6BT Scotland |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1995(same day as company formation) |
Correspondence Address | 42 Moray Place Edinburgh EH3 6BT Scotland |
Telephone | 01968 678434 |
---|---|
Telephone region | Penicuik |
Registered Address | Whim Hall Nursing Home Whim Estate Lamancha West Linton Peeblesshire EH46 7BD Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Tweeddale West |
Year | 2012 |
---|---|
Net Worth | -£279,706 |
Current Liabilities | £279,706 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 24 April 2025 (11 months, 3 weeks from now) |
1 September 2005 | Delivered on: 12 September 2005 Persons entitled: Fortis Bank Sa/Nv Classification: Standard security Secured details: All sums due or to become due. Particulars: Whim hall nursing home, part of the estate of whim, lamancha, county of peebles. Outstanding |
---|---|
26 August 2005 | Delivered on: 12 September 2005 Satisfied on: 28 September 2007 Persons entitled: Fortis Bank Sa/Nv Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
22 April 2005 | Delivered on: 4 May 2005 Satisfied on: 5 September 2005 Persons entitled: Fortis Bank Sa/Nv Classification: Standard security Secured details: All sums due or to become due. Particulars: Whim hall nursing home, whim, lamancha. Fully Satisfied |
19 April 2005 | Delivered on: 28 April 2005 Satisfied on: 10 September 2005 Persons entitled: Fortis Bank Sa/Nv Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
15 February 1996 | Delivered on: 23 February 1996 Satisfied on: 25 April 2005 Persons entitled: Scottish Borders Enterprise Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Whim hall, newlands, peebles, under exception....... See ch microfiche for full details. Fully Satisfied |
28 November 1995 | Delivered on: 14 December 1995 Satisfied on: 25 April 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Whim hall nusring home,lamancha,west linton,peeblesshire. Fully Satisfied |
20 November 1995 | Delivered on: 30 November 1995 Satisfied on: 25 April 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
15 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
---|---|
27 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
9 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
30 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
24 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
12 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
12 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
28 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
20 January 2015 | Full accounts made up to 31 March 2014 (10 pages) |
20 January 2015 | Full accounts made up to 31 March 2014 (10 pages) |
14 January 2015 | Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page) |
14 January 2015 | Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page) |
16 July 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
16 July 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
14 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
11 July 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
11 July 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
13 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
8 August 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
8 August 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
15 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 October 2010 (7 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 October 2010 (7 pages) |
13 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 October 2009 (12 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 October 2009 (12 pages) |
22 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Ms Karen Ann Hartland on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Dr Andrew John Hartland on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Ms Karen Ann Hartland on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Dr Andrew John Hartland on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Ms Karen Ann Hartland on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Gary Mitchell Hartland on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Gary Mitchell Hartland on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Dr Andrew John Hartland on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Mr Gary Mitchell Hartland on 1 October 2009 (2 pages) |
16 September 2009 | Secretary's change of particulars / andrew hartland / 16/09/2009 (1 page) |
16 September 2009 | Secretary's change of particulars / andrew hartland / 16/09/2009 (1 page) |
16 September 2009 | Director's change of particulars / karen hartland / 16/09/2009 (1 page) |
16 September 2009 | Return made up to 10/04/09; full list of members (3 pages) |
16 September 2009 | Director's change of particulars / gary hartland / 16/09/2009 (1 page) |
16 September 2009 | Director's change of particulars / gary hartland / 16/09/2009 (1 page) |
16 September 2009 | Director's change of particulars / karen hartland / 16/09/2009 (1 page) |
16 September 2009 | Return made up to 10/04/09; full list of members (3 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 October 2008 (9 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 October 2008 (9 pages) |
16 December 2008 | Amended accounts made up to 31 October 2007 (8 pages) |
16 December 2008 | Amended accounts made up to 31 October 2007 (8 pages) |
23 July 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
23 July 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
11 July 2008 | Return made up to 10/04/08; full list of members (3 pages) |
11 July 2008 | Return made up to 10/04/08; full list of members (3 pages) |
28 September 2007 | Dec mort/charge * (2 pages) |
28 September 2007 | Dec mort/charge * (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
16 August 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
16 August 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
2 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
27 November 2006 | Director's particulars changed (1 page) |
27 November 2006 | Director's particulars changed (1 page) |
24 July 2006 | Amended accounts made up to 31 October 2005 (7 pages) |
24 July 2006 | Amended accounts made up to 31 October 2005 (7 pages) |
6 July 2006 | Amended accounts made up to 31 October 2005 (7 pages) |
6 July 2006 | Amended accounts made up to 31 October 2005 (7 pages) |
20 June 2006 | Director's particulars changed (2 pages) |
20 June 2006 | Director's particulars changed (2 pages) |
31 May 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
31 May 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
8 May 2006 | Return made up to 10/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 10/04/06; full list of members (2 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
26 January 2006 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
26 January 2006 | Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page) |
12 September 2005 | Partic of mort/charge * (4 pages) |
12 September 2005 | Partic of mort/charge * (4 pages) |
12 September 2005 | Partic of mort/charge * (4 pages) |
12 September 2005 | Partic of mort/charge * (4 pages) |
10 September 2005 | Dec mort/charge * (2 pages) |
10 September 2005 | Dec mort/charge * (2 pages) |
7 September 2005 | Declaration of assistance for shares acquisition (5 pages) |
7 September 2005 | New secretary appointed (1 page) |
7 September 2005 | New secretary appointed (1 page) |
7 September 2005 | Declaration of assistance for shares acquisition (5 pages) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Dec mort/charge * (2 pages) |
5 September 2005 | Dec mort/charge * (2 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
17 May 2005 | Memorandum and Articles of Association (13 pages) |
17 May 2005 | Memorandum and Articles of Association (13 pages) |
4 May 2005 | Partic of mort/charge * (3 pages) |
4 May 2005 | Partic of mort/charge * (3 pages) |
28 April 2005 | Partic of mort/charge * (5 pages) |
28 April 2005 | Partic of mort/charge * (5 pages) |
27 April 2005 | New director appointed (4 pages) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | New director appointed (4 pages) |
27 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | Resolutions
|
26 April 2005 | Resolutions
|
26 April 2005 | Declaration of assistance for shares acquisition (5 pages) |
26 April 2005 | Resolutions
|
26 April 2005 | Resolutions
|
26 April 2005 | Resolutions
|
26 April 2005 | Declaration of assistance for shares acquisition (5 pages) |
26 April 2005 | Resolutions
|
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Dec mort/charge * (2 pages) |
25 April 2005 | Dec mort/charge * (2 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | Dec mort/charge * (2 pages) |
25 April 2005 | Dec mort/charge * (2 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Dec mort/charge * (2 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Dec mort/charge * (2 pages) |
12 April 2005 | Return made up to 10/04/05; full list of members (8 pages) |
12 April 2005 | Return made up to 10/04/05; full list of members (8 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
11 May 2004 | Return made up to 10/04/04; full list of members (8 pages) |
11 May 2004 | Return made up to 10/04/04; full list of members (8 pages) |
22 December 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
22 December 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
23 April 2003 | Return made up to 10/04/03; full list of members (8 pages) |
23 April 2003 | Return made up to 10/04/03; full list of members (8 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
18 April 2002 | Return made up to 10/04/02; full list of members
|
18 April 2002 | Return made up to 10/04/02; full list of members
|
20 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
20 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
16 July 2001 | Dec mort/charge * (2 pages) |
16 July 2001 | Dec mort/charge * (2 pages) |
16 July 2001 | Dec mort/charge * (6 pages) |
16 July 2001 | Dec mort/charge * (6 pages) |
23 April 2001 | Return made up to 10/04/01; full list of members (6 pages) |
23 April 2001 | Return made up to 10/04/01; full list of members (6 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 April 2000 | Return made up to 10/04/00; full list of members (6 pages) |
20 April 2000 | Return made up to 10/04/00; full list of members (6 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 April 1999 | Return made up to 10/04/99; full list of members
|
26 April 1999 | Return made up to 10/04/99; full list of members
|
6 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 April 1998 | Return made up to 10/04/98; no change of members (4 pages) |
20 April 1998 | Return made up to 10/04/98; no change of members (4 pages) |
17 December 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
17 December 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
21 May 1997 | Return made up to 10/04/97; no change of members
|
21 May 1997 | Return made up to 10/04/97; no change of members
|
11 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 June 1996 | Return made up to 10/04/96; full list of members
|
7 June 1996 | Return made up to 10/04/96; full list of members
|
23 February 1996 | Partic of mort/charge * (7 pages) |
23 February 1996 | Partic of mort/charge * (7 pages) |
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
6 June 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
6 June 1995 | Accounting reference date notified as 31/03 (1 page) |
6 June 1995 | Accounting reference date notified as 31/03 (1 page) |
6 June 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
20 April 1995 | Ad 11/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: 42 moray place edinburgh EH3 6BT (1 page) |
20 April 1995 | Registered office changed on 20/04/95 from: 42 moray place edinburgh EH3 6BT (1 page) |
20 April 1995 | Ad 11/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 April 1995 | Incorporation (15 pages) |
10 April 1995 | Incorporation (15 pages) |