Edinburgh
Midlothian
EH2 4PY
Scotland
Director Name | Mr John Frank Stamford Pratt |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2012(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Director Name | Mr Richard Anthony Alexander Hungerford |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2013(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 10 Forres Street Edinburgh EH3 6BJ Scotland |
Secretary Name | Elizabeth Anne Hume |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | Mansfield Humbie East Lothian EH36 5PA Scotland |
Secretary Name | Mrs Elizabeth Anne Hume |
---|---|
Status | Resigned |
Appointed | 21 December 2010(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | Elginhaugh Eskbank Dalkeith Midlothian EH22 3NH Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Whitelaw Wells (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2010(2 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 December 2010) |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Secretary Name | Whitelaw Wells (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2014(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 November 2022) |
Correspondence Address | 9 Ainslie Place Edinburgh Scotland EH3 6AT |
Website | mansfieldcare.co.uk |
---|
Registered Address | 20 Alva Street Edinburgh Midlothian EH2 4PY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Andrew Richard Hume 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,300,570 |
Net Worth | £8,534,233 |
Cash | £2,225,057 |
Current Liabilities | £1,552,889 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
14 May 2009 | Delivered on: 20 May 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Belleville nursing home, 5 blackett avenue, edinburgh. Outstanding |
---|---|
25 April 2009 | Delivered on: 14 May 2009 Persons entitled: Lloyds Tsbs Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Peebles nursing home, tweed green, peebles. Outstanding |
25 April 2009 | Delivered on: 14 May 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 69 north hamilton street, kilmarnock. Outstanding |
3 February 2022 | Delivered on: 4 February 2022 Persons entitled: Triodos Bank UK Limited Classification: A registered charge Particulars: All and whole those subjects known as belhaven house, 3 craigend road, troon, KA10 6ER, registered at the land register of scotland under title number AYR93271. Outstanding |
15 December 2021 | Delivered on: 23 December 2021 Persons entitled: Triodos Bank UK Limited Classification: A registered charge Particulars: All and whole those subjects known as peebles care home, tweed green, peebles EH45 8AR, registered at the land register of scotland under title number PBL3642. Outstanding |
15 December 2021 | Delivered on: 23 December 2021 Persons entitled: Triodos Bank UK Limited Classification: A registered charge Particulars: All and whole those subjects known as galahill house, barr road, galashiels TD1 3HX, registered at the land register of scotland under title number SEL4531. Outstanding |
15 December 2021 | Delivered on: 23 December 2021 Persons entitled: Triodos Bank UK Limited Classification: A registered charge Particulars: All and whole those subjects known as st john's, 11 high cross avenue, melrose TD6 9SQ, registered at the land register of scotland under title number ROX10263. Outstanding |
15 December 2021 | Delivered on: 21 December 2021 Persons entitled: Triodos Bank UK Limited Classification: A registered charge Particulars: All and whole those subjects known as pine villa, 4 hawthorn gardens, loanhead EH20 9EE, registered at the land register of scotland under title number MID156. Outstanding |
15 December 2021 | Delivered on: 21 December 2021 Persons entitled: Triodos Bank UK Limited Classification: A registered charge Particulars: All and whole those subjects known as belleville lodge, blacket ave, edinburgh EH9 1RT, registered at the land register of scotland under title number MID114690. Outstanding |
15 December 2021 | Delivered on: 21 December 2021 Persons entitled: Triodos Bank UK Limited Classification: A registered charge Particulars: All and whole those subjects known as argyll house, 69 north hamilton street, kilmarnock, KA1 2QJ, registered at the land register of scotland under title number AYR12910. Outstanding |
9 December 2021 | Delivered on: 14 December 2021 Persons entitled: Triodos Bank UK Limited Classification: A registered charge Outstanding |
13 July 2018 | Delivered on: 18 July 2018 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 99 craighall road, edinburgh being the subjects undergoing registration at the land register of scotland and more particularly described in the instrument annexed. Outstanding |
13 July 2018 | Delivered on: 17 July 2018 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Area of ground at haugh street, edinburgh EH4 1LT being the subjects registered in the land register of scotland under title number MID136033. Outstanding |
13 July 2018 | Delivered on: 17 July 2018 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Care home, millfield gardens, canongate, jedburgh TD8 6ER which subjects are undergoing registration at the land register of scotland and are more particularly described in the instrument annexed. Outstanding |
13 July 2018 | Delivered on: 17 July 2018 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: The leasehold interest in the subjects at the first floor, millfield gardens, jedburgh TD8 6ER which subjects are undergoing registration at the land register of scotland. Outstanding |
13 July 2018 | Delivered on: 17 July 2018 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: The leasehold interest in the subjects that the first floor, millfield gardens, jedburgh TD8 6ER which subjecst are undergoing registration in the land register of scotland. Outstanding |
21 May 2014 | Delivered on: 30 May 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Galahill house barr road galashiels SEL4531. Outstanding |
21 May 2014 | Delivered on: 30 May 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Pine villa nursing home 4 hawthorn gardens loanhead MID156. Outstanding |
21 May 2014 | Delivered on: 30 May 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Peebles nursing home tweed green peebles pbl 3642. Outstanding |
21 May 2014 | Delivered on: 30 May 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 11 high cross avenue melrose ROX10263. Outstanding |
21 May 2014 | Delivered on: 30 May 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Belleville lodge nursing home 5 blacket avenue edinburgh MID114690. Outstanding |
21 May 2014 | Delivered on: 30 May 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Argyll house nursing home 69 north hamilton street kilmarnock AYR12910. Outstanding |
21 May 2014 | Delivered on: 30 May 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Belhaven care home 3 craigend road troon AYR93271. Outstanding |
22 April 2014 | Delivered on: 30 April 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
26 March 2013 | Delivered on: 4 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 craigend road troon AYR93271. Outstanding |
26 March 2013 | Delivered on: 4 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 hawthorn gardens loanhead MID156. Outstanding |
26 March 2013 | Delivered on: 4 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 highcross avenue melrose rox 10263. Outstanding |
26 March 2013 | Delivered on: 4 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Peebles nursing home tweed green peebles PBL3642. Outstanding |
26 March 2013 | Delivered on: 4 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Galahill house barr road galashiels sel 4531. Outstanding |
26 March 2013 | Delivered on: 4 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 blacket avenue edinburgh MID114690. Outstanding |
26 March 2013 | Delivered on: 4 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: North hamilton street and 69 north hamilton street kilmarnock AYR12910. Outstanding |
2 December 2011 | Delivered on: 6 December 2011 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Belhaven nursing homse 3 craigend road troon ayrshire. Outstanding |
2 August 2010 | Delivered on: 19 August 2010 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Galahill house residential care home barr road galashiels. Outstanding |
2 August 2010 | Delivered on: 17 August 2010 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: St johns residential care home 11 high cross avenue melrose. Outstanding |
18 May 2009 | Delivered on: 20 May 2009 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Pine villa nursing home, 4 hawthorn gardens, loanhead. Outstanding |
25 April 2009 | Delivered on: 8 May 2009 Satisfied on: 5 June 2014 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
1 May 2008 | Delivered on: 3 May 2008 Satisfied on: 6 December 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Argyll nursing home, 60/69 north hamilton street, kilmarnock. Fully Satisfied |
28 March 2008 | Delivered on: 11 April 2008 Satisfied on: 4 February 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Peebles nursing home, tweed green, peebles. Fully Satisfied |
28 March 2008 | Delivered on: 11 April 2008 Satisfied on: 6 December 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Bellevue care home, 5 blacket avenue, edinburgh. Fully Satisfied |
2 April 2008 | Delivered on: 11 April 2008 Satisfied on: 8 September 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Pine villa nursing home, 4 hawthorn gardens, loanhead. Fully Satisfied |
28 November 2012 | Delivered on: 14 December 2012 Satisfied on: 5 June 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
25 November 2011 | Delivered on: 1 December 2011 Satisfied on: 15 March 2013 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
7 March 2008 | Delivered on: 12 March 2008 Satisfied on: 4 February 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
5 December 2017 | Director's details changed for Mr Richard Anthony Alexander Hungerford on 20 November 2017 (2 pages) |
---|---|
5 December 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
31 March 2017 | Director's details changed for Mr John Frank Stamford Pratt on 31 March 2017 (2 pages) |
29 December 2016 | Accounts for a medium company made up to 31 March 2016 (29 pages) |
17 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
13 September 2016 | Satisfaction of charge 12 in full (4 pages) |
13 September 2016 | Satisfaction of charge 14 in full (4 pages) |
13 September 2016 | Satisfaction of charge 17 in full (4 pages) |
13 September 2016 | Satisfaction of charge 16 in full (4 pages) |
13 September 2016 | Satisfaction of charge 19 in full (4 pages) |
13 September 2016 | Satisfaction of charge 10 in full (4 pages) |
13 September 2016 | Satisfaction of charge 7 in full (4 pages) |
13 September 2016 | Satisfaction of charge 18 in full (4 pages) |
13 September 2016 | Satisfaction of charge 8 in full (4 pages) |
13 September 2016 | Satisfaction of charge 22 in full (4 pages) |
13 September 2016 | Satisfaction of charge 20 in full (4 pages) |
13 September 2016 | Satisfaction of charge 9 in full (4 pages) |
13 September 2016 | Satisfaction of charge 11 in full (4 pages) |
13 September 2016 | Satisfaction of charge 21 in full (4 pages) |
10 May 2016 | Registered office address changed from Belleville Lodge, 5 Blacket Avenue Edinburgh Midlothian EH9 1RT to Braid House 43 Braid Avenue Edinburgh Midlothian EH10 6DS on 10 May 2016 (1 page) |
10 May 2016 | Director's details changed for Andrew Richard Hume on 2 May 2016 (2 pages) |
16 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
7 October 2015 | Accounts for a medium company made up to 31 March 2015 (25 pages) |
30 September 2015 | Director's details changed for Andrew Richard Hume on 30 September 2015 (2 pages) |
12 December 2014 | Termination of appointment of Elizabeth Anne Hume as a secretary on 30 May 2014 (2 pages) |
12 December 2014 | Appointment of Whitelaw Wells as a secretary on 30 May 2014 (3 pages) |
20 November 2014 | Accounts for a medium company made up to 31 March 2014 (24 pages) |
17 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
30 July 2014 | Purchase of own shares. (3 pages) |
30 July 2014 | Cancellation of shares. Statement of capital on 19 June 2014
|
5 June 2014 | Satisfaction of charge 6 in full (4 pages) |
5 June 2014 | Satisfaction of charge 15 in full (4 pages) |
30 May 2014 | Registration of charge 3339770026 (14 pages) |
30 May 2014 | Registration of charge 3339770025 (14 pages) |
30 May 2014 | Registration of charge 3339770024 (14 pages) |
30 May 2014 | Registration of charge 3339770029 (14 pages) |
30 May 2014 | Registration of charge 3339770030 (14 pages) |
30 May 2014 | Registration of charge 3339770028 (14 pages) |
30 May 2014 | Registration of charge 3339770027 (14 pages) |
30 April 2014 | Registration of charge 3339770023 (20 pages) |
3 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders
|
9 October 2013 | Accounts for a medium company made up to 31 March 2013 (20 pages) |
12 September 2013 | Resolutions
|
1 August 2013 | Registered office address changed from Belleville Lodge 5 Blackett Avenue Edinburgh Midlothian EH9 1RT on 1 August 2013 (2 pages) |
1 August 2013 | Registered office address changed from Belleville Lodge 5 Blackett Avenue Edinburgh Midlothian EH9 1RT on 1 August 2013 (2 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 22 (9 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 20 (9 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
15 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 13 (3 pages) |
1 February 2013 | Appointment of Mr Richard Anthony Hungerford as a director (2 pages) |
7 January 2013 | Duplicate mortgage certificatecharge no:15 (8 pages) |
14 December 2012 | Alterations to floating charge 15 (5 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
14 December 2012 | Alterations to floating charge 6 (5 pages) |
10 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Appointment of Mr John Frank Stamford Pratt as a director (2 pages) |
1 October 2012 | Accounts for a medium company made up to 31 March 2012 (21 pages) |
12 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
7 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
31 October 2011 | Accounts for a medium company made up to 31 March 2011 (22 pages) |
4 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
6 January 2011 | Accounts for a medium company made up to 31 March 2010 (20 pages) |
30 December 2010 | Appointment of Mrs Elizabeth Anne Hume as a secretary (2 pages) |
30 December 2010 | Termination of appointment of Whitelaw Wells as a secretary (1 page) |
15 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
17 August 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
30 June 2010 | Termination of appointment of Elizabeth Hume as a secretary (1 page) |
30 June 2010 | Appointment of Whitelaw Wells as a secretary (2 pages) |
14 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Andrew Hume on 14 December 2009 (2 pages) |
15 October 2009 | Total exemption full accounts made up to 31 March 2009 (34 pages) |
10 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
14 May 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
14 May 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from mansfield house humbie east lothian EH36 5PA (1 page) |
27 January 2009 | Return made up to 15/11/08; full list of members (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 December 2007 | Ad 30/11/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 December 2007 | Accounting reference date extended from 30/11/08 to 31/03/09 (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: 9 ainslie place edinburgh EH3 6AT (1 page) |
30 November 2007 | New secretary appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
28 November 2007 | Secretary resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
21 November 2007 | Company name changed mansefield kerr LIMITED\certificate issued on 21/11/07 (2 pages) |
15 November 2007 | Incorporation (15 pages) |