OHI ANGLIA CARE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameOHI ANGLIA CARE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01375652
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OHI ANGLIA CARE LTD?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is OHI ANGLIA CARE LTD located?

    Registered Office Address
    Tower 42 25 Old Broad Street
    EC2N 1HQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OHI ANGLIA CARE LTD?

    Previous Company Names
    Company NameFromUntil
    ANGLIA CARE LIMITEDOct 22, 1987Oct 22, 1987
    T.P. BARRETT (CONSTRUCTION) LIMITEDJun 27, 1978Jun 27, 1978

    What are the latest accounts for OHI ANGLIA CARE LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for OHI ANGLIA CARE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 28, 2018 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2016

    15 pagesAA

    legacy

    35 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesSH20

    Statement of capital on Sep 27, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 27/09/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Robert Stephenson on Mar 01, 2017

    2 pagesCH01

    Director's details changed for Mr Michael Ritz on Mar 01, 2017

    2 pagesCH01

    Director's details changed for Mr Daniel Booth on Mar 01, 2017

    2 pagesCH01

    Secretary's details changed for Mr Daniel Booth on Mar 01, 2017

    1 pagesCH03

    Registered office address changed from Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE England to Tower 42 25 Old Broad Street London EC2N 1HQ on Apr 28, 2017

    1 pagesAD01

    Confirmation statement made on Feb 28, 2017 with updates

    6 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2015

    12 pagesAA

    legacy

    32 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Second filing of the annual return made up to Feb 28, 2016

    23 pagesRP04AR01

    Registered office address changed from C/O Kaye Scholer Llp 140 Aldersgate Street London EC1A 4HY to Citypoint Level 33 1 Ropemaker Street London EC2Y 9UE on Aug 24, 2016

    1 pagesAD01

    Who are the officers of OHI ANGLIA CARE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOOTH, Daniel
    303 International Circle
    Suite 200
    21030 Hunt Valley
    Omega Healthcare Investors, Inc.
    Maryland
    United States
    Secretary
    303 International Circle
    Suite 200
    21030 Hunt Valley
    Omega Healthcare Investors, Inc.
    Maryland
    United States
    197726020001
    BOOTH, Daniel James
    303 International Circle
    Suite 200
    21030 Hunt Valley
    Omega Healthcare Investors, Inc.
    Maryland
    United States
    Director
    303 International Circle
    Suite 200
    21030 Hunt Valley
    Omega Healthcare Investors, Inc.
    Maryland
    United States
    United StatesAmerican265749890001
    RITZ, Michael Daniel
    303 International Circle
    Suite 200
    21030 Hunt Valley
    Omega Healthcare Investors, Inc.
    Maryland
    United States
    Director
    303 International Circle
    Suite 200
    21030 Hunt Valley
    Omega Healthcare Investors, Inc.
    Maryland
    United States
    United StatesAmerican231342520001
    STEPHENSON, Robert
    303 International Circle
    Suite 200
    21030 Hunt Valley
    Omega Healthcare Investors, Inc.
    Maryland
    United States
    Director
    303 International Circle
    Suite 200
    21030 Hunt Valley
    Omega Healthcare Investors, Inc.
    Maryland
    United States
    United StatesAmerican196594350001
    BARRETT, Nicholas Charles
    The Rookery
    Carlton Colville
    NR32 8HJ Lowestoft
    Suffolk
    Secretary
    The Rookery
    Carlton Colville
    NR32 8HJ Lowestoft
    Suffolk
    British111503670001
    BARRETT, Timothy Patrick
    The Rookery
    Carlton Colville
    NR32 8HJ Lowestoft
    Suffolk
    Secretary
    The Rookery
    Carlton Colville
    NR32 8HJ Lowestoft
    Suffolk
    English34123970001
    LOMER, Graham Charles
    c/o Kaye Scholer Llp
    Aldersgate Street
    EC1A 4HY London
    140
    Secretary
    c/o Kaye Scholer Llp
    Aldersgate Street
    EC1A 4HY London
    140
    British96916290001
    ROSS, Janet Mary
    Highfield Cottage
    Hasketon
    Woodbridge
    Suffolk
    Secretary
    Highfield Cottage
    Hasketon
    Woodbridge
    Suffolk
    British27971300001
    BARRETT, Charlotte
    Flat 1
    9 Wyneham Road
    SE24 9NT Herne Hill
    London
    Director
    Flat 1
    9 Wyneham Road
    SE24 9NT Herne Hill
    London
    British80725210001
    BARRETT, Christopher James
    The Rookery
    Carlton Colville
    NR33 8HJ Lowestoft
    Suffolk
    Director
    The Rookery
    Carlton Colville
    NR33 8HJ Lowestoft
    Suffolk
    British74776790002
    BARRETT, Hazel Margaret
    The Rookery
    Carlton Colville Lowestoft
    NR32 8HJ Suffolk
    Director
    The Rookery
    Carlton Colville Lowestoft
    NR32 8HJ Suffolk
    United KingdomBritish112054720002
    BARRETT, Nicholas Charles
    The Rookery
    Carlton Colville
    NR32 8HJ Lowestoft
    Suffolk
    Director
    The Rookery
    Carlton Colville
    NR32 8HJ Lowestoft
    Suffolk
    British111503670001
    BARRETT, Timothy Patrick
    The Rookery
    Carlton Colville
    NR32 8HJ Lowestoft
    Suffolk
    Director
    The Rookery
    Carlton Colville
    NR32 8HJ Lowestoft
    Suffolk
    EnglandEnglish34123970001
    BATES, David John
    The Crescent
    CO13 9AP Frinton-On-Sea
    4
    Essex
    Director
    The Crescent
    CO13 9AP Frinton-On-Sea
    4
    Essex
    United KingdomBritish96384800003
    CLOUGH, Richard Stanley
    Lodge House Lodge Lane
    Langham
    CO4 5NE Colchester
    Essex
    Director
    Lodge House Lodge Lane
    Langham
    CO4 5NE Colchester
    Essex
    EnglandBritish7897560002
    LOMER, Graham Charles
    c/o Kaye Scholer Llp
    Aldersgate Street
    EC1A 4HY London
    140
    Director
    c/o Kaye Scholer Llp
    Aldersgate Street
    EC1A 4HY London
    140
    United KingdomBritish147828420021
    OSBORNE, Michael
    Lodge House Lodge Lane
    Langham
    CO4 5NE Colchester
    Essex
    Director
    Lodge House Lodge Lane
    Langham
    CO4 5NE Colchester
    Essex
    EnglandBritish187902120001
    ROBERTS, Carol Joan
    Abbey Farm House
    NR14 6EL Mundham
    Norfolk
    Director
    Abbey Farm House
    NR14 6EL Mundham
    Norfolk
    British34123980002
    ROSS, Janet Mary
    Highfield Cottage
    Hasketon
    Woodbridge
    Suffolk
    Director
    Highfield Cottage
    Hasketon
    Woodbridge
    Suffolk
    British27971300001

    Who are the persons with significant control of OHI ANGLIA CARE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ohi Uk Healthcare Properties Ltd
    Citypoint
    1 Ropemaker Street
    EC2Y 9UE London
    Level 33
    United Kingdom
    Apr 06, 2016
    Citypoint
    1 Ropemaker Street
    EC2Y 9UE London
    Level 33
    United Kingdom
    No
    Legal FormLimited Liability Company
    Country RegisteredUk
    Legal AuthorityEngland & Wales
    Place RegisteredUk Registry
    Registration Number09532166
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does OHI ANGLIA CARE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Apr 04, 2008
    Delivered On Apr 10, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Mill lane nursing home felixstowe suffolk SK275266; the gables nursing home marine parade great yarmouth norfolk NK338434; fornham house fornham st martin bury st edmunds suffolk SK145383 (for further details of properties charged please refer to form 395) and/or its proceeds of sale. Floating charge its undertaking and all its other property assets and rights whatsoever and wheresoever see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (Security Trustee)
    Transactions
    • Apr 10, 2008Registration of a charge (395)
    • May 22, 2015Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Apr 04, 2008
    Delivered On Apr 08, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (as agent and trustee for the finance parties) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Mill lane nursing home felixstowe suffolk t/no SK275266 the gables nursing home marine parade great yarmouth norfolk t/no NK338434 fornham house fornham st martin bury st edmunds suffolk t/no SK145383 for details of further properties charged please refer to form 395 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC in Its Capacity as Security Trustee
    Transactions
    • Apr 08, 2008Registration of a charge (395)
    • May 22, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 07, 2006
    Delivered On Mar 14, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Uvedale court sheltered housing coddenham road needham market suffolk t/n SK148640,. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 14, 2006Registration of a charge (395)
    • Apr 18, 2008Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0