Darlington
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(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 19 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House Archer Street Darlington DL3 6AH |
Director Name | Christina Firth |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2014(same day as company formation) |
Role | Senior Vice President And Chief Compliance Officer |
Country of Residence | United States |
Correspondence Address | 3820 Mansell Road Suite 280 Alpharetta 30022 Georgia |
Director Name | Scott Brown |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2014(same day as company formation) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 3500 Lenox Rd. Ne Suite 510 Atlanta Georgia 30326 |
Director Name | David Russ |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 July 2020) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 3500 Lenox Rd. Ne Suite 510 Atlanta Georgia 30326 |
Director Name | Brian Scott Beckwith |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2015(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2020) |
Role | CEO |
Country of Residence | Georgia (Usa) |
Correspondence Address | 3500 Lenox Rd. Ne Suite 510 Atlanta 30326 Georgia |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2017(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 December 2020) |
Correspondence Address | 40 Bank Street Level 29 London E14 5DS |
Registered Address | Southgate House Archer Street Darlington 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 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
27 April 2021 | Delivered on: 27 April 2021 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
27 April 2021 | Delivered on: 27 April 2021 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
27 April 2021 | Delivered on: 27 April 2021 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
12 November 2014 | Delivered on: 22 November 2014 Persons entitled: Hcp. Inc (The Security Agent) Classification: A registered charge Particulars: Lisnisky care home, 16 lisnisky lane county armagh folio AR5691, count armagh. Saintfield lodge care home, 4 old saintfield road, belfast folios DN33050 and 244L both county down. Bramblewood care home, 201 gransha road, bangor folios DN11781 and DN38443L both county down please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
12 November 2014 | Delivered on: 13 November 2014 Persons entitled: Hcp,Inc.(As Security Agent) Classification: A registered charge Outstanding |
14 February 2021 | Change of details for Fc Skyfall Upper Midco Limited as a person with significant control on 1 December 2020 (2 pages) |
---|---|
4 January 2021 | Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 1 December 2020 (1 page) |
10 November 2020 | Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to Southgate House Archer Street Darlington DL3 6AH on 10 November 2020 (1 page) |
16 September 2020 | Appointment of Mr James Walter Tugendhat as a director on 14 September 2020 (2 pages) |
21 July 2020 | Termination of appointment of Brian Scott Beckwith as a director on 30 June 2020 (1 page) |
21 July 2020 | Termination of appointment of David Russ as a director on 21 July 2020 (1 page) |
21 July 2020 | Termination of appointment of Scott Brown as a director on 21 July 2020 (1 page) |
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
29 April 2020 | Full accounts made up to 30 September 2019 (22 pages) |
28 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
28 June 2019 | Change of details for Fc Skyfall Upper Midco Limited as a person with significant control on 28 June 2019 (2 pages) |
4 March 2019 | Full accounts made up to 30 September 2018 (22 pages) |
30 November 2018 | Registered office address changed from 40 Bank Street London E14 5DS to 25 Canada Square Level 37 London E14 5LQ on 30 November 2018 (1 page) |
2 July 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
27 March 2018 | Full accounts made up to 30 September 2017 (23 pages) |
14 August 2017 | Director's details changed for Mr. David Andrew Smith on 11 September 2015 (2 pages) |
14 August 2017 | Director's details changed for Mr. David Andrew Smith on 11 September 2015 (2 pages) |
14 July 2017 | Satisfaction of charge 090901620002 in full (4 pages) |
14 July 2017 | Satisfaction of charge 090901620002 in full (4 pages) |
14 July 2017 | Satisfaction of charge 090901620001 in full (4 pages) |
14 July 2017 | Satisfaction of charge 090901620001 in full (4 pages) |
30 June 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
30 June 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
22 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
10 May 2017 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 28 April 2017 (3 pages) |
10 May 2017 | Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS to 40 Bank Street London E14 5DS on 10 May 2017 (2 pages) |
10 May 2017 | Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS to 40 Bank Street London E14 5DS on 10 May 2017 (2 pages) |
10 May 2017 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 28 April 2017 (3 pages) |
13 April 2017 | Full accounts made up to 30 September 2016 (19 pages) |
13 April 2017 | Full accounts made up to 30 September 2016 (19 pages) |
6 January 2017 | Statement of capital on 6 January 2017
|
6 January 2017 | Resolutions
|
6 January 2017 | Solvency Statement dated 06/01/17 (2 pages) |
6 January 2017 | Statement by Directors (2 pages) |
6 January 2017 | Solvency Statement dated 06/01/17 (2 pages) |
6 January 2017 | Statement by Directors (2 pages) |
6 January 2017 | Resolutions
|
6 January 2017 | Statement of capital on 6 January 2017
|
24 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
23 March 2016 | Full accounts made up to 30 September 2015 (18 pages) |
23 March 2016 | Full accounts made up to 30 September 2015 (18 pages) |
4 September 2015 | Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
4 September 2015 | Current accounting period extended from 30 June 2015 to 30 September 2015 (1 page) |
24 August 2015 | Director's details changed for Scott Brown on 13 July 2015 (2 pages) |
24 August 2015 | Director's details changed for David Russ on 13 July 2015 (2 pages) |
24 August 2015 | Director's details changed for Scott Brown on 13 July 2015 (2 pages) |
24 August 2015 | Director's details changed for David Russ on 13 July 2015 (2 pages) |
17 August 2015 | Appointment of Brian Beckwith as a director on 31 July 2015 (2 pages) |
17 August 2015 | Appointment of Brian Beckwith as a director on 31 July 2015 (2 pages) |
14 August 2015 | Termination of appointment of Christina Firth as a director on 31 July 2015 (1 page) |
14 August 2015 | Termination of appointment of Christina Firth as a director on 31 July 2015 (1 page) |
26 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
13 April 2015 | Appointment of Mr David Andrew Smith as a director on 10 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr David Andrew Smith as a director on 10 April 2015 (2 pages) |
22 November 2014 | Registration of charge 090901620002, created on 12 November 2014
|
22 November 2014 | Registration of charge 090901620002, created on 12 November 2014
|
13 November 2014 | Registration of charge 090901620001, created on 12 November 2014 (126 pages) |
13 November 2014 | Registration of charge 090901620001, created on 12 November 2014 (126 pages) |
12 November 2014 | Statement of capital following an allotment of shares on 10 November 2014
|
12 November 2014 | Statement of capital following an allotment of shares on 10 November 2014
|
5 November 2014 | Appointment of David Russ as a director on 30 October 2014 (2 pages) |
5 November 2014 | Appointment of David Russ as a director on 30 October 2014 (2 pages) |
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|