HELP AT HOME (EGERTON LODGE) LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-22 with updates

View Document

28/02/2528 February 2025 Appointment of Mr Kristian Brian Lee as a director on 2025-02-28

View Document

28/02/2528 February 2025 Termination of appointment of Lynette Gillian Krige as a director on 2025-02-28

View Document

17/01/2517 January 2025 Registration of charge 030355300011, created on 2025-01-16

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024

View Document

19/12/2419 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

19/12/2419 December 2024

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

05/01/245 January 2024

View Document

05/01/245 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

05/01/245 January 2024

View Document

05/01/245 January 2024

View Document

11/07/2311 July 2023 Director's details changed for Mr Gary Ryan Fee on 2023-06-09

View Document

13/06/2313 June 2023 Termination of appointment of James Thorburn-Muirhead as a director on 2023-06-09

View Document

14/04/2314 April 2023 Appointment of Mr Gary Ryan Fee as a director on 2023-04-01

View Document

12/04/2312 April 2023 Termination of appointment of Nicholas Goodban as a secretary on 2023-03-31

View Document

12/04/2312 April 2023 Termination of appointment of Nicholas Goodban as a director on 2023-03-31

View Document

02/03/232 March 2023 Registration of charge 030355300010, created on 2023-02-17

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Memorandum and Articles of Association

View Document

22/02/2322 February 2023 Resolutions

View Document

21/02/2321 February 2023 Registration of charge 030355300009, created on 2023-02-17

View Document

10/01/2310 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

24/02/2224 February 2022 Director's details changed for Mr Nicholas Goodban on 2020-12-08

View Document

28/01/2228 January 2022 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

28/01/2228 January 2022

View Document

05/01/225 January 2022

View Document

05/01/225 January 2022

View Document

05/07/215 July 2021 Second filing for the appointment of Nicholas Goodban as a director

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

17/01/1917 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

17/01/1917 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

17/01/1917 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

17/01/1917 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / CITY AND COUNTY HEALTHCARE GROUP LTD / 01/03/2018

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 2ND FLOOR, OLYMPIC HOUSE 3 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0NP

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

20/12/1720 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG RUSHTON

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR JAMES THORBURN-MUIRHEAD

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16

View Document

22/12/1622 December 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16

View Document

22/12/1622 December 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16

View Document

22/12/1622 December 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16

View Document

20/09/1620 September 2016 PROPOSED FINANCING AGREEMENT, OTHER COMPANY BUSINESS 01/08/2016

View Document

24/08/1624 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030355300007

View Document

05/08/165 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030355300008

View Document

22/02/1622 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

08/01/168 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/04/152 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

20/03/1520 March 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14

View Document

20/03/1520 March 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14

View Document

12/03/1512 March 2015 SECRETARY APPOINTED MR NICHOLAS GOODBAN

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR NICHOLAS GOODBAN

View Document

12/03/1512 March 2015 Appointment of Mr Nicholas Goodban as a director on 2015-01-26

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HARRISON

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, SECRETARY MARK HARRISON

View Document

18/02/1518 February 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14

View Document

18/02/1518 February 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM STAPLE COURT 11 STAPLE INN BUILDINGS LONDON WC1V 7QH

View Document

20/03/1420 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RUSHTON / 12/02/2014

View Document

17/12/1317 December 2013 ADOPT ARTICLES 06/12/2013

View Document

16/12/1316 December 2013 THE EXECUTION, DELIVERY AND PERFORMANCE OF THE DOCUMENTS TO ENTER INTO FINANCING ARRANGEMENTS APPROVED 06/12/2013 06/12/2013 06/12/2013

View Document

12/12/1312 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/12/1312 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030355300007

View Document

12/12/1312 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/11/138 November 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13

View Document

08/11/138 November 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13

View Document

30/10/1330 October 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13

View Document

30/10/1330 October 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RUSHTON / 18/10/2013

View Document

21/03/1321 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARK HARRISON / 21/03/2013

View Document

20/03/1320 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

22/11/1222 November 2012 COMPANY BUSINESS 12/11/2012

View Document

28/07/1228 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, SECRETARY EMMA HAYTON

View Document

25/07/1225 July 2012 SECRETARY APPOINTED MR MARK HARRISON

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR MARK ANDREW JOHN HARRISON

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR CRAIG RUSHTON

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOYCE WELLS

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR ELAINE HINDS

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM EGERTON LODGE WILTON ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0HJ

View Document

18/07/1218 July 2012 PURCHASE OF SHARES 13/07/2012

View Document

18/07/1218 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

18/07/1218 July 2012 COMMENCEMENT NO 5 TRANSITIONAL PROVISIONS AND SAVINGS 13/07/2012

View Document

17/07/1217 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/06/1226 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/06/1226 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/06/1226 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/06/1226 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/04/122 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE SUSAN HINDS / 20/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE WELLS / 20/03/2010

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/12/069 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/10/047 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0418 May 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/10/0328 October 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/06/0022 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/05/0030 May 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/05/9820 May 1998 RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/01/9829 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9728 April 1997 DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 RETURN MADE UP TO 20/03/97; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 SECRETARY RESIGNED

View Document

16/04/9716 April 1997 NEW SECRETARY APPOINTED

View Document

12/12/9612 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/11/9629 November 1996 RETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS

View Document

20/03/9520 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company