Company NameMeridian Care Developments Limited
Company StatusDissolved
Company Number03645510
CategoryPrivate Limited Company
Incorporation Date7 October 1998(25 years, 6 months ago)
Dissolution Date22 March 2022 (2 years ago)
Previous NameRocktime Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Andrew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2015(16 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr James Walter Tugendhat
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2020(21 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr Alan Stuart Firth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(4 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 06 February 2015)
RoleAccountant/Managing Director
Country of ResidenceEngland
Correspondence AddressEnterprise House
Grange Road
Hyde
Cheshire
SK14 5NU
Director NameDavid Ian Hempstock
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(4 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 06 February 2015)
RoleAccountant/Finance Director
Country of ResidenceEngland
Correspondence AddressEnterprise House
Grange Road
Hyde
Cheshire
SK14 5NU
Director NameMr Alan Frederick Wainwright
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(4 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 06 February 2015)
RoleSupervisor/Training Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House
Grange Road
Hyde
Cheshire
SK14 5NU
Secretary NameDavid Ian Hempstock
NationalityBritish
StatusResigned
Appointed04 November 1998(4 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 06 February 2015)
RoleAccountant/Finance Director
Country of ResidenceEngland
Correspondence AddressEnterprise House
Grange Road
Hyde
Cheshire
SK14 5NU
Director NameBarry Brooks
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(6 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 February 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEnterprise House
Grange Road
Hyde
Cheshire
SK14 5NU
Director NameMr Chaitanya Bhupendra Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(16 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Director NameMr James Justin Hutchens
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2017(18 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthgate House Archer Street
Darlington
County Durham
DL3 6AH
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Contact

Websitemeridiancare.co.uk
Telephone0161 3669775
Telephone regionManchester

Location

Registered AddressSouthgate House
Archer Street
Darlington
County Durham
DL3 6AH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardNorthgate
Built Up AreaDarlington
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Meridian Healthcare (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

27 April 2021Delivered on: 29 April 2021
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
27 April 2021Delivered on: 29 April 2021
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
27 April 2021Delivered on: 29 April 2021
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
30 June 2017Delivered on: 10 July 2017
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
30 June 2017Delivered on: 7 July 2017
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

Classification: A registered charge
Outstanding
30 June 2017Delivered on: 6 July 2017
Persons entitled: Mount Street Mortgage Servicing Limited as Security Trustee

Classification: A registered charge
Outstanding
6 February 2015Delivered on: 12 February 2015
Persons entitled: Hcp, Inc. (As Security Agent)

Classification: A registered charge
Outstanding
14 August 2003Delivered 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

Filing History

5 October 2017Termination of appointment of Chaitanya Bhupendra Patel as a director on 22 September 2017 (1 page)
26 September 2017Appointment of Mr James Justin Hutchens as a director on 21 September 2017 (2 pages)
14 July 2017Satisfaction of charge 036455100002 in full (4 pages)
10 July 2017Registration of charge 036455100005, created on 30 June 2017 (47 pages)
6 July 2017Registration of charge 036455100003, created on 30 June 2017 (49 pages)
7 March 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
12 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
9 July 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
25 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
19 March 2015Appointment of Mr David Andrew Smith as a director on 6 February 2015 (2 pages)
19 March 2015Termination of appointment of Alan Stuart Firth as a director on 6 February 2015 (1 page)
19 March 2015Termination of appointment of David Ian Hempstock as a secretary on 6 February 2015 (1 page)
19 March 2015Termination of appointment of Alan Frederick Wainwright as a director on 6 February 2015 (1 page)
19 March 2015Termination of appointment of Barry Brooks as a director on 6 February 2015 (1 page)
19 March 2015Termination of appointment of David Ian Hempstock as a secretary on 6 February 2015 (1 page)
19 March 2015Appointment of Mr David Andrew Smith as a director on 6 February 2015 (2 pages)
19 March 2015Termination of appointment of Barry Brooks as a director on 6 February 2015 (1 page)
19 March 2015Appointment of Dr Chaitanya Bhupendra Patel as a director on 6 February 2015 (2 pages)
19 March 2015Termination of appointment of Alan Frederick Wainwright as a director on 6 February 2015 (1 page)
19 March 2015Appointment of Dr Chaitanya Bhupendra Patel as a director on 6 February 2015 (2 pages)
19 March 2015Termination of appointment of Alan Stuart Firth as a director on 6 February 2015 (1 page)
19 March 2015Termination of appointment of David Ian Hempstock as a director on 6 February 2015 (1 page)
19 March 2015Termination of appointment of David Ian Hempstock as a director on 6 February 2015 (1 page)
24 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ All company business 06/02/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(11 pages)
12 February 2015Registration of charge 036455100002, created on 6 February 2015 (32 pages)
12 February 2015Registration of charge 036455100002, created on 6 February 2015 (32 pages)
10 February 2015Registered 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 2015Satisfaction of charge 1 in full (1 page)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(7 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
10 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
18 August 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
12 October 2009Secretary's details changed for David Ian Hempstock on 12 October 2009 (1 page)
12 October 2009Director's details changed for Barry Brooks on 12 October 2009 (2 pages)
12 October 2009Director's details changed for David Ian Hempstock on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Alan Stuart Firth on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Alan Wainwright on 12 October 2009 (2 pages)
4 August 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
3 March 2009Return made up to 28/02/09; full list of members (4 pages)
28 August 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
25 March 2008Return made up to 28/02/08; full list of members (4 pages)
25 March 2008Director and secretary's change of particulars / david hempstock / 30/09/2006 (1 page)
3 October 2007Full accounts made up to 31 March 2007 (12 pages)
15 August 2007Auditor's resignation (1 page)
19 March 2007Return made up to 28/02/07; full list of members (3 pages)
17 October 2006Full accounts made up to 31 March 2006 (10 pages)
28 February 2006Return made up to 28/02/06; full list of members (3 pages)
28 February 2006Secretary's particulars changed;director's particulars changed (1 page)
29 September 2005Full accounts made up to 31 March 2005 (11 pages)
6 May 2005New director appointed (2 pages)
4 March 2005Return made up to 28/02/05; full list of members (2 pages)
22 November 2004Full accounts made up to 31 March 2004 (13 pages)
13 March 2004Return made up to 29/02/04; full list of members
  • 363(287) ‐ Registered office changed on 13/03/04
(7 pages)
2 September 2003Particulars of mortgage/charge (5 pages)
20 August 2003Full accounts made up to 31 March 2003 (12 pages)
24 March 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2002Return made up to 07/10/02; full list of members (7 pages)
9 October 2002Full accounts made up to 31 March 2002 (12 pages)
22 November 2001Return made up to 07/10/01; full list of members (7 pages)
24 August 2001Full accounts made up to 31 March 2001 (8 pages)
11 October 2000Director's particulars changed (1 page)
11 October 2000Return made up to 07/10/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 August 2000Full accounts made up to 31 March 2000 (8 pages)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
5 November 1999Return made up to 07/10/99; full list of members (7 pages)
4 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 1999Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page)
3 December 1998New director appointed (3 pages)
3 December 1998Secretary resigned (1 page)
3 December 1998New secretary appointed;new director appointed (3 pages)
3 December 1998Director resigned (1 page)
3 December 1998Registered office changed on 03/12/98 from: the glassmill 1 battersea bridge road battersea london SW11 3BG (1 page)
3 December 1998New director appointed (3 pages)
13 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
11 November 1998Company name changed rocktime LIMITED\certificate issued on 12/11/98 (2 pages)
7 October 1998Incorporation (16 pages)