Company NameSanlor Care Homes (Scunthorpe) Limited
Company StatusDissolved
Company Number04322229
CategoryPrivate Limited Company
Incorporation Date14 November 2001(22 years, 5 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)
Previous NamesKiteloop Ltd and Meridian Care Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Andrew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2015(13 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 11 January 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(18 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 11 January 2022)
RoleCompany Director
Country of ResidenceEngland
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 December 2001(2 weeks, 6 days after company formation)
Appointment Duration13 years, 2 months (resigned 06 February 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEnterprise House
Grange Road South
Hyde
Cheshire
SK14 5NU
Director NameMr Andrew Preisner
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(2 weeks, 6 days after company formation)
Appointment Duration13 years, 2 months (resigned 06 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House
Grange Road South
Hyde
Cheshire
SK14 5NU
Secretary NameBarry Brooks
NationalityBritish
StatusResigned
Appointed04 December 2001(2 weeks, 6 days after company formation)
Appointment Duration13 years, 2 months (resigned 06 February 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressEnterprise House
Grange Road South
Hyde
Cheshire
SK14 5NU
Director NameMr Chaitanya Bhupendra Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(13 years, 2 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(15 years, 10 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 NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

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

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: 6 July 2017
Persons entitled: Mount Street Mortgage Servicing Limited as Security Trustee

Classification: A registered charge
Outstanding
30 June 2017Delivered on: 5 July 2017
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent

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

Classification: A registered charge
Outstanding

Filing History

5 November 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
28 September 2020Appointment of Mr James Walter Tugendhat as a director on 14 September 2020 (2 pages)
29 April 2020Accounts for a dormant company made up to 30 September 2019 (8 pages)
14 February 2020Termination of appointment of James Justin Hutchens as a director on 5 February 2020 (1 page)
25 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
19 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
29 March 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
20 February 2018Director's details changed for Mr James Justin Hutchens on 7 February 2018 (2 pages)
26 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
5 October 2017Termination of appointment of Chaitanya Bhupendra Patel as a director on 22 September 2017 (1 page)
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)
26 September 2017Appointment of Mr James Justin Hutchens as a director on 21 September 2017 (2 pages)
14 July 2017Satisfaction of charge 043222290001 in full (4 pages)
14 July 2017Satisfaction of charge 043222290001 in full (4 pages)
10 July 2017Registration of charge 043222290004, created on 30 June 2017 (47 pages)
10 July 2017Registration of charge 043222290004, created on 30 June 2017 (47 pages)
6 July 2017Registration of charge 043222290003, created on 30 June 2017 (49 pages)
6 July 2017Registration of charge 043222290003, created on 30 June 2017 (49 pages)
5 July 2017Registration of charge 043222290002, created on 30 June 2017 (151 pages)
5 July 2017Registration of charge 043222290002, created on 30 June 2017 (151 pages)
8 March 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
8 March 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
22 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
12 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
12 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
3 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
9 July 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
9 July 2015Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
19 March 2015Appointment of Mr David Andrew Smith as a director on 6 February 2015 (2 pages)
19 March 2015Appointment of Dr Chaitanya Bhupendra Patel as a director on 6 February 2015 (2 pages)
19 March 2015Termination of appointment of Andrew Preisner as a director on 6 February 2015 (1 page)
19 March 2015Termination of appointment of Alan Stuart Firth 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 2015Appointment of Mr David Andrew Smith as a director on 6 February 2015 (2 pages)
19 March 2015Termination of appointment of Andrew Preisner as a director on 6 February 2015 (1 page)
19 March 2015Termination of appointment of Alan Stuart Firth as a director on 6 February 2015 (1 page)
19 March 2015Termination of appointment of Barry Brooks 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 2015Appointment of Dr Chaitanya Bhupendra Patel as a director on 6 February 2015 (2 pages)
19 March 2015Termination of appointment of Barry Brooks as a secretary on 6 February 2015 (1 page)
19 March 2015Termination of appointment of Alan Stuart Firth as a director on 6 February 2015 (1 page)
19 March 2015Termination of appointment of Andrew Preisner as a director on 6 February 2015 (1 page)
19 March 2015Termination of appointment of Barry Brooks as a secretary on 6 February 2015 (1 page)
24 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ All company business 06/02/2015
(7 pages)
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
(7 pages)
12 February 2015Registration of charge 043222290001, created on 6 February 2015 (25 pages)
12 February 2015Registration of charge 043222290001, created on 6 February 2015 (25 pages)
12 February 2015Registration of charge 043222290001, created on 6 February 2015 (25 pages)
10 February 2015Registered 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 2015Registered 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)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
25 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(5 pages)
25 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(5 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(5 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(5 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
25 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
7 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 October 2009Director's details changed for Alan Stuart Firth on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for Barry Brooks on 12 October 2009 (1 page)
12 October 2009Director's details changed for Alan Stuart Firth on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for Barry Brooks on 12 October 2009 (1 page)
12 October 2009Director's details changed for Andrew Preisner on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Andrew Preisner on 12 October 2009 (2 pages)
2 October 2009Return made up to 23/09/09; full list of members (3 pages)
2 October 2009Return made up to 23/09/09; full list of members (3 pages)
4 August 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
4 August 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
13 October 2008Director's change of particulars / andrew preisner / 01/04/2008 (1 page)
13 October 2008Director's change of particulars / andrew preisner / 01/04/2008 (1 page)
13 October 2008Return made up to 23/09/08; full list of members (3 pages)
13 October 2008Return made up to 23/09/08; full list of members (3 pages)
28 August 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
28 August 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
10 October 2007Return made up to 23/09/07; full list of members (2 pages)
10 October 2007Return made up to 23/09/07; full list of members (2 pages)
3 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
3 October 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
9 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
26 September 2006Return made up to 23/09/06; full list of members (2 pages)
26 September 2006Return made up to 23/09/06; full list of members (2 pages)
29 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
29 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
23 September 2005Return made up to 23/09/05; full list of members (2 pages)
23 September 2005Return made up to 23/09/05; full list of members (2 pages)
30 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
30 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
20 October 2004Return made up to 10/10/04; full list of members (7 pages)
20 October 2004Return made up to 10/10/04; full list of members (7 pages)
17 October 2003Return made up to 10/10/03; full list of members
  • 363(287) ‐ Registered office changed on 17/10/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2003Return made up to 10/10/03; full list of members
  • 363(287) ‐ Registered office changed on 17/10/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 November 2002Return made up to 30/10/02; full list of members (7 pages)
7 November 2002Return made up to 30/10/02; full list of members (7 pages)
31 May 2002Company name changed meridian care LIMITED\certificate issued on 31/05/02 (3 pages)
31 May 2002Company name changed meridian care LIMITED\certificate issued on 31/05/02 (3 pages)
11 April 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
11 April 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002Registered office changed on 02/04/02 from: arkwright house parsonage gardens manchester M3 2LF (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New secretary appointed (2 pages)
2 April 2002Registered office changed on 02/04/02 from: arkwright house parsonage gardens manchester M3 2LF (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002New secretary appointed (2 pages)
10 December 2001Company name changed kiteloop LTD\certificate issued on 10/12/01 (2 pages)
10 December 2001Company name changed kiteloop LTD\certificate issued on 10/12/01 (2 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001Registered office changed on 05/12/01 from: 39A leicester road salford M7 4AS (1 page)
5 December 2001Secretary resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Registered office changed on 05/12/01 from: 39A leicester road salford M7 4AS (1 page)
5 December 2001Director resigned (1 page)
14 November 2001Incorporation (11 pages)
14 November 2001Incorporation (11 pages)