Darlington
County Durham
DL3 6AH
Director Name | Mr James Walter Tugendhat |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2020(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | Arthur Hancox |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(3 weeks after company formation) |
Appointment Duration | 2 years (resigned 13 April 2000) |
Role | Residential Home Proprietor |
Correspondence Address | 36 Aysgarth Avenue West Dorby Liverpool Merseyside L12 8QT |
Director Name | Mrs Brenda Hancox |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 January 2005) |
Role | Residential Home Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 36 Aysgarth Avenue West Derby Liverpool Merseyside L12 8QT |
Secretary Name | Arthur Hancox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(3 weeks after company formation) |
Appointment Duration | 2 years (resigned 13 April 2000) |
Role | Residential Home Proprietor |
Correspondence Address | 36 Aysgarth Avenue West Dorby Liverpool Merseyside L12 8QT |
Secretary Name | Miss Claire Elizabeth Hancox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Aysgarth Avenue Liverpool Merseyside L12 8QT |
Director Name | Barry Brooks |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(6 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 06 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enterprise House, Grange Road South, Hyde Cheshire SK14 5NU |
Director Name | Mr Alan Stuart Firth |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(6 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 06 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enterprise House, Grange Road South, Hyde Cheshire SK14 5NU |
Secretary Name | Barry Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(6 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 06 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Enterprise House, Grange Road South, Hyde Cheshire SK14 5NU |
Director Name | Mr Chaitanya Bhupendra Patel |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr James Justin Hutchens |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2017(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | meridiancare.co.uk |
---|---|
Telephone | 0161 3669775 |
Telephone region | Manchester |
Registered Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Northgate |
Built Up Area | Darlington |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Meridian Healthcare (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 April 2021 | Delivered on: 29 April 2021 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
30 June 2017 | Delivered on: 10 July 2017 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
30 June 2017 | Delivered on: 5 July 2017 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
30 June 2017 | Delivered on: 6 July 2017 Persons entitled: Mount Street Mortgage Servicing Limited as Security Trustee Classification: A registered charge Outstanding |
6 February 2015 | Delivered on: 12 February 2015 Persons entitled: Hcp, Inc. (As Security Agent) Classification: A registered charge Outstanding |
27 April 2021 | Delivered on: 29 April 2021 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
27 April 2021 | Delivered on: 29 April 2021 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
21 January 2005 | Delivered on: 2 February 2005 Satisfied on: 9 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings in brookside house, brookside avenue, liverpool t/n MS375249. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
21 January 2005 | Delivered on: 2 February 2005 Satisfied on: 9 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company and/or meridian healthcare LTD to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
17 April 1998 | Delivered on: 24 April 1998 Satisfied on: 5 February 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a brookside house,brookside avenue,liverpool.t/no.MS375249.. 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. Fully Satisfied |
17 April 1998 | Delivered on: 24 April 1998 Satisfied on: 5 February 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a brookside house,brookside avenue,liverpool.t/no.MS375249.and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon.all the right of interest of the company to and in any proceeds of any present or future insurances of the property.any present and future goodwill attaching to the property by reason of the carrying on thereafter of the business (if any) of the company.. See the mortgage charge document for full details. Fully Satisfied |
28 September 2020 | Appointment of Mr James Walter Tugendhat as a director on 14 September 2020 (2 pages) |
---|---|
29 April 2020 | Accounts for a dormant company made up to 30 September 2019 (10 pages) |
6 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
14 February 2020 | Termination of appointment of James Justin Hutchens as a director on 5 February 2020 (1 page) |
28 March 2019 | Accounts for a dormant company made up to 30 September 2018 (8 pages) |
12 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
29 March 2018 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
9 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
20 February 2018 | Director's details changed for Mr James Justin Hutchens on 7 February 2018 (2 pages) |
5 October 2017 | Termination of appointment of Chaitanya Bhupendra Patel as a director on 22 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Chaitanya Bhupendra Patel as a director on 22 September 2017 (1 page) |
26 September 2017 | Appointment of Mr James Justin Hutchens as a director on 21 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr James Justin Hutchens as a director on 21 September 2017 (2 pages) |
14 July 2017 | Satisfaction of charge 035191270005 in full (4 pages) |
14 July 2017 | Satisfaction of charge 035191270005 in full (4 pages) |
10 July 2017 | Registration of charge 035191270008, created on 30 June 2017 (47 pages) |
10 July 2017 | Registration of charge 035191270008, created on 30 June 2017 (47 pages) |
6 July 2017 | Registration of charge 035191270006, created on 30 June 2017 (49 pages) |
6 July 2017 | Registration of charge 035191270006, created on 30 June 2017 (49 pages) |
5 July 2017 | Registration of charge 035191270007, created on 30 June 2017 (151 pages) |
5 July 2017 | Registration of charge 035191270007, created on 30 June 2017 (151 pages) |
7 March 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
7 March 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
12 May 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
12 May 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
4 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
9 July 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages) |
9 July 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages) |
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
19 March 2015 | Termination of appointment of Barry Brooks as a director on 6 February 2015 (1 page) |
19 March 2015 | Termination of appointment of Barry Brooks as a director on 6 February 2015 (1 page) |
19 March 2015 | Termination of appointment of Barry Brooks as a secretary on 6 February 2015 (1 page) |
19 March 2015 | Appointment of Dr Chaitanya Bhupendra Patel as a director on 6 February 2015 (2 pages) |
19 March 2015 | Termination of appointment of Barry Brooks as a secretary on 6 February 2015 (1 page) |
19 March 2015 | Termination of appointment of Alan Stuart Firth as a director on 6 February 2015 (1 page) |
19 March 2015 | Termination of appointment of Alan Stuart Firth as a director on 6 February 2015 (1 page) |
19 March 2015 | Appointment of Mr David Andrew Smith as a director on 6 February 2015 (2 pages) |
19 March 2015 | Appointment of Mr David Andrew Smith as a director on 6 February 2015 (2 pages) |
19 March 2015 | Termination of appointment of Barry Brooks as a secretary on 6 February 2015 (1 page) |
19 March 2015 | Appointment of Dr Chaitanya Bhupendra Patel as a director on 6 February 2015 (2 pages) |
19 March 2015 | Termination of appointment of Alan Stuart Firth as a director on 6 February 2015 (1 page) |
19 March 2015 | Appointment of Dr Chaitanya Bhupendra Patel as a director on 6 February 2015 (2 pages) |
19 March 2015 | Termination of appointment of Barry Brooks as a director on 6 February 2015 (1 page) |
19 March 2015 | Appointment of Mr David Andrew Smith as a director on 6 February 2015 (2 pages) |
24 February 2015 | Resolutions
|
24 February 2015 | Resolutions
|
12 February 2015 | Registration of charge 035191270005, created on 6 February 2015 (25 pages) |
12 February 2015 | Registration of charge 035191270005, created on 6 February 2015 (25 pages) |
12 February 2015 | Registration of charge 035191270005, created on 6 February 2015 (25 pages) |
10 February 2015 | Registered office address changed from Enterprise House, Grange Road South, Hyde Cheshire SK14 5NU to Southgate House Archer Street Darlington County Durham DL3 6AH on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from Enterprise House, Grange Road South, Hyde Cheshire SK14 5NU to Southgate House Archer Street Darlington County Durham DL3 6AH on 10 February 2015 (1 page) |
9 February 2015 | Satisfaction of charge 4 in full (2 pages) |
9 February 2015 | Satisfaction of charge 3 in full (1 page) |
9 February 2015 | Satisfaction of charge 4 in full (2 pages) |
9 February 2015 | Satisfaction of charge 3 in full (1 page) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
1 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
3 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
14 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for Barry Brooks on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Alan Stuart Firth on 12 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Barry Brooks on 12 October 2009 (1 page) |
12 October 2009 | Director's details changed for Alan Stuart Firth on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Barry Brooks on 12 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Barry Brooks on 12 October 2009 (1 page) |
4 August 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
3 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
25 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
25 March 2008 | Return made up to 27/02/08; full list of members (3 pages) |
3 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
3 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
15 August 2007 | Auditor's resignation (1 page) |
15 August 2007 | Auditor's resignation (1 page) |
19 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
19 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
28 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
28 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
28 February 2006 | Return made up to 27/02/06; full list of members (2 pages) |
28 February 2006 | Return made up to 27/02/06; full list of members (2 pages) |
29 September 2005 | Full accounts made up to 31 March 2005 (15 pages) |
29 September 2005 | Full accounts made up to 31 March 2005 (15 pages) |
7 July 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
7 July 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
21 March 2005 | Declaration of assistance for shares acquisition (6 pages) |
21 March 2005 | Resolutions
|
21 March 2005 | Resolutions
|
21 March 2005 | Declaration of assistance for shares acquisition (6 pages) |
8 March 2005 | Return made up to 27/02/05; full list of members
|
8 March 2005 | Return made up to 27/02/05; full list of members
|
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New secretary appointed;new director appointed (2 pages) |
24 February 2005 | New secretary appointed;new director appointed (2 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: 17 george street st helens merseyside WA10 1DB (1 page) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: 17 george street st helens merseyside WA10 1DB (1 page) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2005 | Particulars of mortgage/charge (5 pages) |
2 February 2005 | Particulars of mortgage/charge (5 pages) |
2 February 2005 | Particulars of mortgage/charge (4 pages) |
2 February 2005 | Particulars of mortgage/charge (4 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
25 February 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
20 February 2004 | Return made up to 27/02/04; full list of members (6 pages) |
20 February 2004 | Return made up to 27/02/04; full list of members (6 pages) |
28 February 2003 | Return made up to 27/02/03; full list of members (6 pages) |
28 February 2003 | Return made up to 27/02/03; full list of members (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
20 June 2002 | Amended accounts made up to 31 August 2001 (4 pages) |
20 June 2002 | Amended accounts made up to 31 August 2001 (4 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
12 March 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
25 February 2002 | Return made up to 27/02/02; full list of members (6 pages) |
25 February 2002 | Return made up to 27/02/02; full list of members (6 pages) |
28 February 2001 | Return made up to 27/02/01; full list of members (6 pages) |
28 February 2001 | Return made up to 27/02/01; full list of members (6 pages) |
29 November 2000 | Accounts for a small company made up to 31 August 2000 (4 pages) |
29 November 2000 | Accounts for a small company made up to 31 August 2000 (4 pages) |
1 June 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
1 June 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | New secretary appointed (2 pages) |
23 May 2000 | Secretary resigned;director resigned (1 page) |
23 May 2000 | Secretary resigned;director resigned (1 page) |
29 February 2000 | Return made up to 27/02/00; full list of members (6 pages) |
29 February 2000 | Return made up to 27/02/00; full list of members (6 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
2 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
2 March 1999 | Return made up to 27/02/99; full list of members (6 pages) |
13 October 1998 | Accounting reference date shortened from 28/02/99 to 31/08/98 (1 page) |
13 October 1998 | Accounting reference date shortened from 28/02/99 to 31/08/98 (1 page) |
24 April 1998 | Particulars of mortgage/charge (4 pages) |
24 April 1998 | Particulars of mortgage/charge (4 pages) |
24 April 1998 | Particulars of mortgage/charge (4 pages) |
24 April 1998 | Particulars of mortgage/charge (4 pages) |
17 April 1998 | New secretary appointed;new director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Registered office changed on 17/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Registered office changed on 17/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New secretary appointed;new director appointed (2 pages) |
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
27 February 1998 | Incorporation (13 pages) |
27 February 1998 | Incorporation (13 pages) |