CARE HOMES NO. 1 LIMITED

CARE HOMES NO. 1 LIMITED

  • Overview
  • Summary
  • Address
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCARE HOMES NO. 1 LIMITED
    Company StatusConverted / Closed
    Legal FormOverseas company
    Company Number FC027201
    External Registration Number71496
    JurisdictionUnited Kingdom
    Date of Creation
    Date of Cessation

    Summary

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

    Where is CARE HOMES NO. 1 LIMITED located?

    Registered Office Address
    C/O Walkers Corporate Limited Cayman Corporate Centre
    27 Hospital Road
    George Town
    Grand Cayman Ky1-9008
    Cayman Islands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CARE HOMES NO. 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    CARE HOMES NO. 1 LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityThe Company Holds Long Leasehold Interests In Properties
    Legal FormCompany Limited By Shares
    Is a Credit or Financial InstitutionNo
    Governed ByThe Companies Law (2004 Revision) Of The Cayman Islands
    Originating Registry CountryCAYMAN ISLANDS
    Place RegisteredCompany Registry, Cayman Islands
    Company Number71496

    What are the latest filings for CARE HOMES NO. 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Closure of UK establishment(s) BR009123 and overseas company FC027201 on Dec 20, 2021

    2 pagesOSDS01

    Full accounts made up to Sep 30, 2020

    21 pagesAA

    Appointment of Mr James Walter Tugendhat as a director on Sep 14, 2020

    3 pagesOSAP01

    Full accounts made up to Sep 30, 2019

    17 pagesAA

    Termination of appointment of James Justin Hutchens as a director on Feb 05, 2020

    2 pagesOSTM01

    Full accounts made up to Sep 30, 2018

    18 pagesAA

    Appointment of Mr James Justin Hutchens as a director on Sep 26, 2017

    4 pagesOSAP01
    Annotations
    DateAnnotation
    Mar 15, 2018Clarification THIS DOCUMENT IS A SECOND FILING OF THE FORM OSAP01 REGISTERED ON 23/10/2017.

    Full accounts made up to Sep 30, 2017

    18 pagesAA

    Appointment of Mr James Justin Hutchens as a director on Oct 06, 2017

    4 pagesOSAP01
    Annotations
    DateAnnotation
    Mar 15, 2018Clarification A SECOND FILED OSAP01 WAS REGISTERED ON 15/03/2018.

    Termination of appointment of Chaitanya Bhupendra Patel as a director on Oct 06, 2017

    2 pagesOSTM01

    Details changed for an overseas company - M&C Corporate Services Limited, P.O. Box 309Gt, Ugland House, South Church Street, Grand Cayman, Cayman Islands, Cayman Islands

    4 pagesOSCH02

    Details changed for a UK establishment - BR009123 Address Change Liberty house 222 regent street, london, W1B 5TR,Sep 19, 2017

    3 pagesOSCH01

    Full accounts made up to Sep 30, 2016

    17 pagesAA

    Full accounts made up to Sep 30, 2015

    14 pagesAA

    Termination of appointment of Jeremy Michael Jorgen Malherbe Jensen as a director on Feb 06, 2015

    2 pagesOSTM01

    Termination of appointment of Paul Hugh Thompson as a director on Feb 06, 2015

    2 pagesOSTM01

    Appointment of Mr David Andrew Smith as a director on Feb 06, 2015

    3 pagesOSAP01

    Appointment of Chaitanya Bhupendra Patel as a director on Feb 06, 2015

    3 pagesOSAP01

    Full accounts made up to Sep 30, 2014

    15 pagesAA

    Satisfaction of charge 4 in full

    3 pagesMR04

    Satisfaction of charge 3 in full

    3 pagesMR04

    Full accounts made up to Sep 30, 2013

    16 pagesAA

    Full accounts made up to Sep 30, 2012

    15 pagesAA

    Full accounts made up to Sep 30, 2011

    15 pagesAA

    Full accounts made up to Sep 30, 2010

    15 pagesAA

    Who are the officers of CARE HOMES NO. 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAPLE SECRETARIES LIMITED
    PO BOX 1093gt
    Queensgate House
    South Church Street
    Grand Cayman
    Caymanislands
    Secretary
    PO BOX 1093gt
    Queensgate House
    South Church Street
    Grand Cayman
    Caymanislands
    117624480001
    SMITH, David Andrew, Mr.
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    United Kingdom
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    United Kingdom
    United KingdomBritish147997950001
    TUGENDHAT, James Walter
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    United Kingdom
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    United Kingdom
    United KingdomBritish218306870001
    CASTLEDINE, Trevor Vaughan
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    Director
    22 Woodhayes Road
    Wimbledon
    SW19 4RF London
    British98778780002
    FARNELL, Adrian Colin
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    Director
    Whitestrand Gadshill Road
    Charlton Kings
    GL53 8EF Cheltenham
    Gloucestershire
    EnglandBritish43015720002
    GRANT, Michael John
    Edwill Way
    BR3 6RY Beckenham
    73
    Kent
    Director
    Edwill Way
    BR3 6RY Beckenham
    73
    Kent
    EnglandBritish141668610001
    HENDERSON-CLELAND, Hugh
    91 Carlton Avenue
    Dulwich
    SE21 7DF London
    Director
    91 Carlton Avenue
    Dulwich
    SE21 7DF London
    British117624980001
    HUTCHENS, James Justin
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    United Kingdom
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    United Kingdom
    United KingdomAmerican238334580002
    JENSEN, Jeremy Michael Jorgen Malherbe
    Chiswick Quay
    W4 3UR London
    25
    Director
    Chiswick Quay
    W4 3UR London
    25
    EnglandBritish108268030003
    MIDMER, Richard Neil
    The Garden House
    30a Clare Lawn Avenue
    SW14 8BG London
    Director
    The Garden House
    30a Clare Lawn Avenue
    SW14 8BG London
    EnglandBritish110640170001
    MOY, Neal St John
    1 Highberry
    ME19 5QT Leybourne
    Kent
    Director
    1 Highberry
    ME19 5QT Leybourne
    Kent
    British98781970001
    NICHOLSON, Daniel Christopher
    181 Seagrave Road
    SW6 1ST London
    Director
    181 Seagrave Road
    SW6 1ST London
    EnglandBritish77890230001
    PATEL, Chaitanya Bhupendra
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    United Kingdom
    Director
    Archer Street
    DL3 6AH Darlington
    Southgate House
    County Durham
    United Kingdom
    United KingdomBritish63915280004
    TAYLOR, Paul Vincent
    Destiny
    49 The Highway
    SM2 5QS South Sutton
    Surrey
    Director
    Destiny
    49 The Highway
    SM2 5QS South Sutton
    Surrey
    United KingdomBritish71978710001
    THOMPSON, Paul Hugh
    St Johns Road
    TN13 3LR Sevenoaks
    15b
    Kent
    Director
    St Johns Road
    TN13 3LR Sevenoaks
    15b
    Kent
    EnglandBritish100977220001

    Does CARE HOMES NO. 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A deed of mortgage/charge
    Created On Jan 15, 2007
    Delivered On Feb 01, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All f/h and l/h unregistered property (if any) including without limitation all that property more particularly set out in part ii of schedule 1 to the deed of mortgage and all property registered at land registry of northern ireland including all that property more particularly set out in part iii of schedule 1 to the deed of mortgage. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse
    Transactions
    • Feb 01, 2007Registration of a charge (395)
    • Nov 15, 2014Satisfaction of a charge (MR04)
    A security deed
    Created On Jan 15, 2007
    Delivered On Jan 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse, London Branch
    Transactions
    • Jan 30, 2007Registration of a charge (395)
    • Nov 15, 2014Satisfaction of a charge (MR04)
    Deed of mortgage/charge
    Created On Dec 12, 2006
    Delivered On Dec 21, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Rockfield nursing home, windmill road, newry, county down t/n 244L and DN33033050. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Trustee for the Finance Parties (The Security Trustee)
    Transactions
    • Dec 21, 2006Registration of a charge (395)
    • Jan 25, 2007Statement of satisfaction of a charge in full or part (403a)
    Composite debenture
    Created On Dec 12, 2006
    Delivered On Dec 21, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Dec 21, 2006Registration of a charge (395)
    • Jan 25, 2007Statement 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