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(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr Alan Stuart Firth |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(4 weeks after company formation) |
Appointment Duration | 16 years, 3 months (resigned 06 February 2015) |
Role | Accountant/Managing Director |
Country of Residence | England |
Correspondence Address | Enterprise House Grange Road Hyde Cheshire SK14 5NU |
Director Name | David Ian Hempstock |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(4 weeks after company formation) |
Appointment Duration | 16 years, 3 months (resigned 06 February 2015) |
Role | Accountant/Finance Director |
Country of Residence | England |
Correspondence Address | Enterprise House Grange Road Hyde Cheshire SK14 5NU |
Director Name | Mr Alan Frederick Wainwright |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(4 weeks after company formation) |
Appointment Duration | 16 years, 3 months (resigned 06 February 2015) |
Role | Supervisor/Training Instructor |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Grange Road Hyde Cheshire SK14 5NU |
Secretary Name | David Ian Hempstock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(4 weeks after company formation) |
Appointment Duration | 16 years, 3 months (resigned 06 February 2015) |
Role | Accountant/Finance Director |
Country of Residence | England |
Correspondence Address | Enterprise House Grange Road Hyde Cheshire SK14 5NU |
Director Name | Barry Brooks |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 February 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Enterprise House Grange Road 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, 4 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(18 years, 11 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 | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
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 |
1 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 |
---|---|
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 |
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: 7 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 |
14 August 2003 | Delivered on: 2 September 2003 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 to the chargee 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. Fully Satisfied |
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) |
14 July 2017 | Satisfaction of charge 036455100002 in full (4 pages) |
10 July 2017 | Registration of charge 036455100005, created on 30 June 2017 (47 pages) |
6 July 2017 | Registration of charge 036455100003, created on 30 June 2017 (49 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) |
12 May 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
3 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
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
|
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 Alan Stuart Firth as a director on 6 February 2015 (1 page) |
19 March 2015 | Termination of appointment of David Ian Hempstock as a secretary on 6 February 2015 (1 page) |
19 March 2015 | Termination of appointment of Alan Frederick Wainwright 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 David Ian Hempstock as a secretary 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 | Termination of appointment of Barry Brooks 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 Alan Frederick Wainwright 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 Alan Stuart Firth as a director on 6 February 2015 (1 page) |
19 March 2015 | Termination of appointment of David Ian Hempstock as a director on 6 February 2015 (1 page) |
19 March 2015 | Termination of appointment of David Ian Hempstock as a director on 6 February 2015 (1 page) |
24 February 2015 | Resolutions
|
12 February 2015 | Registration of charge 036455100002, created on 6 February 2015 (32 pages) |
12 February 2015 | Registration of charge 036455100002, created on 6 February 2015 (32 pages) |
10 February 2015 | Registered office address changed from Enterprise House Grange Road 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 1 in full (1 page) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
13 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
10 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
18 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
12 October 2009 | Secretary's details changed for David Ian Hempstock on 12 October 2009 (1 page) |
12 October 2009 | Director's details changed for Barry Brooks on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for David Ian Hempstock 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 | Director's details changed for Mr Alan Wainwright on 12 October 2009 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
25 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
25 March 2008 | Director and secretary's change of particulars / david hempstock / 30/09/2006 (1 page) |
3 October 2007 | Full accounts made up to 31 March 2007 (12 pages) |
15 August 2007 | Auditor's resignation (1 page) |
19 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
17 October 2006 | Full accounts made up to 31 March 2006 (10 pages) |
28 February 2006 | Return made up to 28/02/06; full list of members (3 pages) |
28 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 September 2005 | Full accounts made up to 31 March 2005 (11 pages) |
6 May 2005 | New director appointed (2 pages) |
4 March 2005 | Return made up to 28/02/05; full list of members (2 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
13 March 2004 | Return made up to 29/02/04; full list of members
|
2 September 2003 | Particulars of mortgage/charge (5 pages) |
20 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
24 March 2003 | Return made up to 17/03/03; full list of members
|
11 October 2002 | Return made up to 07/10/02; full list of members (7 pages) |
9 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
22 November 2001 | Return made up to 07/10/01; full list of members (7 pages) |
24 August 2001 | Full accounts made up to 31 March 2001 (8 pages) |
11 October 2000 | Director's particulars changed (1 page) |
11 October 2000 | Return made up to 07/10/00; full list of members
|
8 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
26 January 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
5 November 1999 | Return made up to 07/10/99; full list of members (7 pages) |
4 January 1999 | Resolutions
|
4 January 1999 | Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page) |
3 December 1998 | New director appointed (3 pages) |
3 December 1998 | Secretary resigned (1 page) |
3 December 1998 | New secretary appointed;new director appointed (3 pages) |
3 December 1998 | Director resigned (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: the glassmill 1 battersea bridge road battersea london SW11 3BG (1 page) |
3 December 1998 | New director appointed (3 pages) |
13 November 1998 | Resolutions
|
11 November 1998 | Company name changed rocktime LIMITED\certificate issued on 12/11/98 (2 pages) |
7 October 1998 | Incorporation (16 pages) |