IDEAL CAREHOMES (NUMBER ONE) LIMITED

Southgate House Southgate House, Darlington, DL3 6AH, County Durham, United Kingdom
StatusACTIVE
Company No.07535382
CategoryPrivate Limited Company
Incorporated18 Feb 2011
Age13 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

IDEAL CAREHOMES (NUMBER ONE) LIMITED is an active private limited company with number 07535382. It was incorporated 13 years, 4 months, 18 days ago, on 18 February 2011. The company address is Southgate House Southgate House, Darlington, DL3 6AH, County Durham, United Kingdom.



Company Fillings

Change account reference date company current extended

Date: 28 Jun 2024

Action Date: 30 Sep 2024

Category: Accounts

Type: AA01

Made up date: 2024-03-31

New date: 2024-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Memorandum articles

Date: 23 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2023

Action Date: 15 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-10-15

Psc name: Ideal Carehomes Limited

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachelle Victoria Mccafferty

Termination date: 2023-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Charles Greaves

Termination date: 2023-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stacey Amanda Linn

Termination date: 2023-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allison Jayne Boyle

Termination date: 2023-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Smith

Appointment date: 2023-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Walter Tugendhat

Appointment date: 2023-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2023

Action Date: 14 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-14

Old address: Marian House 3 Colton Mill Bullerthorpe Lane Leeds LS15 9JN England

New address: Southgate House Archer Street Darlington County Durham DL3 6AH

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2023

Action Date: 24 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075353820022

Charge creation date: 2023-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-14

Old address: Unit 2 Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY

New address: Marian House 3 Colton Mill Bullerthorpe Lane Leeds LS15 9JN

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075353820019

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jun 2022

Action Date: 26 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075353820021

Charge creation date: 2022-05-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2022

Action Date: 26 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075353820020

Charge creation date: 2022-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2021

Action Date: 08 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachelle Victoria Mccafferty

Appointment date: 2021-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Charles Greaves

Appointment date: 2021-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Miles Raven

Termination date: 2021-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Graeme Lowe

Termination date: 2021-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075353820019

Charge creation date: 2020-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2020

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lnt Group Limited

Cessation date: 2019-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2020

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ideal Carehomes Limited

Notification date: 2019-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Allison Jayne Boyle

Appointment date: 2019-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Stacey Amanda Linn

Appointment date: 2019-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Miles Raven

Termination date: 2019-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jan 2019

Action Date: 02 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075353820018

Charge creation date: 2019-01-02

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Farmer

Termination date: 2018-05-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2018

Action Date: 27 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075353820017

Charge creation date: 2018-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Sep 2017

Action Date: 30 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075353820016

Charge creation date: 2017-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Neil Tomlinson

Termination date: 2017-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Farmer

Appointment date: 2017-05-02

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Taverner

Termination date: 2015-10-09

Documents

View document PDF

Resolution

Date: 16 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2015

Action Date: 03 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075353820012

Charge creation date: 2015-09-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2015

Action Date: 03 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075353820013

Charge creation date: 2015-09-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2015

Action Date: 04 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075353820014

Charge creation date: 2015-09-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2015

Action Date: 03 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075353820015

Charge creation date: 2015-09-03

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2015

Action Date: 03 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-03

Capital : 7,825,469 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2015

Action Date: 03 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-03

Capital : 6,979,495 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Charles Greaves

Termination date: 2015-09-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage satisfy charge part

Date: 18 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075353820010

Documents

View document PDF

Mortgage charge part both with charge number

Date: 18 Dec 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 075353820010

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075353820011

Documents

View document PDF

Second filing of form with form type made up date

Date: 23 Apr 2014

Action Date: 18 Feb 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-02-18

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Memorandum articles

Date: 29 May 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075353820010

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Resolution

Date: 11 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 06 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 06 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 06 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 06 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Miles Raven

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Taverner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Greaves

Documents

View document PDF

Legacy

Date: 30 Aug 2012

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4

Documents

View document PDF

Legacy

Date: 30 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip Miles Raven

Documents

View document PDF

Termination secretary company with name

Date: 24 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Gwynn Birch

Documents

View document PDF

Appoint person director company with name

Date: 24 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Lowe

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Smith

Documents

View document PDF

Resolution

Date: 08 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Change account reference date company current extended

Date: 21 Nov 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-02-28

New date: 2012-03-31

Documents

View document PDF

Legacy

Date: 13 Oct 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 13 Oct 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4

Documents

View document PDF

Legacy

Date: 16 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 16 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 16 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 16 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 18 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DJB CONSTRUCTION SOUTH LIMITED

198 SHIRLEY ROAD,SOUTHAMPTON,SO15 3FL

Number:07718901
Status:ACTIVE
Category:Private Limited Company

ENTDOCTOR LIMITED

1 COTON LANE,BIRMINGHAM,B23 6TP

Number:08796810
Status:ACTIVE
Category:Private Limited Company

J.A. FLEMING LIMITED

207 BRADFORD ROAD,PUDSEY,LS28 6QB

Number:02471102
Status:ACTIVE
Category:Private Limited Company

RICHARDSON MACHINE TOOL SERVICES LIMITED

7 MEADOWS DRIVE,CHESTERFIELD,S43 3LH

Number:04421441
Status:ACTIVE
Category:Private Limited Company

SUMMERVALE MEWS MANAGEMENT COMPANY LIMITED

4 SUMMERVALE MEWS,ILMINSTER,TA19 0BA

Number:09224412
Status:ACTIVE
Category:Private Limited Company
Number:11897907
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source