Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HELP AT HOME (EGERTON LODGE) LIMITED
Company Information for

HELP AT HOME (EGERTON LODGE) LIMITED

CARDINAL HOUSE ABBEYFIELD COURT, ABBEYFIELD ROAD, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 2SZ,
Company Registration Number
03035530
Private Limited Company
Active

Company Overview

About Help At Home (egerton Lodge) Ltd
HELP AT HOME (EGERTON LODGE) LIMITED was founded on 1995-03-20 and has its registered office in Nottingham. The organisation's status is listed as "Active". Help At Home (egerton Lodge) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HELP AT HOME (EGERTON LODGE) LIMITED
 
Legal Registered Office
CARDINAL HOUSE ABBEYFIELD COURT
ABBEYFIELD ROAD
NOTTINGHAM
NOTTINGHAMSHIRE
NG7 2SZ
Other companies in HA9
 
Filing Information
Company Number 03035530
Company ID Number 03035530
Date formed 1995-03-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 07:47:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HELP AT HOME (EGERTON LODGE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HELP AT HOME (EGERTON LODGE) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS GOODBAN
Company Secretary 2015-01-26
NICHOLAS GOODBAN
Director 2015-01-26
JAMES THORBURN-MUIRHEAD
Director 2017-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG MICHAEL RUSHTON
Director 2012-07-13 2017-05-02
MARK ANDREW JOHN HARRISON
Company Secretary 2012-07-13 2015-01-23
MARK ANDREW JOHN HARRISON
Director 2012-07-13 2015-01-23
EMMA JO REBECCA HAYTON
Company Secretary 1997-02-26 2012-07-13
ELAINE SUSAN HINDS
Director 2003-10-01 2012-07-13
JOYCE WELLS
Director 1995-03-20 2012-07-13
JOHN COLETTA
Company Secretary 1995-03-20 1997-02-26
CHRISTINE CARNE
Director 1995-03-20 1997-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS GOODBAN CONSTANCE CARE LIMITED Director 2017-06-14 CURRENT 1997-10-15 Active
NICHOLAS GOODBAN POSITIVE CARE SCOTLAND LIMITED Director 2017-06-14 CURRENT 1997-09-01 Active - Proposal to Strike off
NICHOLAS GOODBAN SCRT LIMITED Director 2016-09-16 CURRENT 2008-08-12 Active
NICHOLAS GOODBAN BLUETREE HEALTHCARE LIMITED Director 2016-09-08 CURRENT 2014-03-03 Active
NICHOLAS GOODBAN CAREDIG CYF Director 2016-02-26 CURRENT 2001-05-29 Dissolved 2017-07-25
NICHOLAS GOODBAN ABACARE (CARE AGENCY) LIMITED Director 2016-02-26 CURRENT 2008-10-24 Active - Proposal to Strike off
NICHOLAS GOODBAN ABACAREDIG HOLDINGS LIMITED Director 2016-02-26 CURRENT 2013-07-17 Active
NICHOLAS GOODBAN INDEPENDENT COMMUNITY CARE MANAGEMENT HOLDINGS LIMITED Director 2016-02-03 CURRENT 2011-08-30 Dissolved 2017-06-06
NICHOLAS GOODBAN INDEPENDENT COMMUNITY CARE MANAGEMENT LIMITED Director 2016-02-03 CURRENT 2003-08-11 Active
NICHOLAS GOODBAN KENT SOCIAL CARE PROFESSIONALS LIMITED Director 2015-08-24 CURRENT 2006-09-04 Active
NICHOLAS GOODBAN FREEDOM CHOICE CARE LTD Director 2015-02-26 CURRENT 2006-03-27 Active - Proposal to Strike off
NICHOLAS GOODBAN I S S HEALTHCARE (BIRMINGHAM) LIMITED Director 2015-01-26 CURRENT 2009-05-11 Dissolved 2015-10-13
NICHOLAS GOODBAN GUARDIAN HOMECARE (LEICESTER) LIMITED Director 2015-01-26 CURRENT 2005-05-23 Dissolved 2015-10-13
NICHOLAS GOODBAN AUREUS CARE LIMITED Director 2015-01-26 CURRENT 2011-07-13 Dissolved 2015-10-20
NICHOLAS GOODBAN SPRINGBANK COMMUNITY CARE LIMITED Director 2015-01-26 CURRENT 2010-04-27 Dissolved 2015-12-29
NICHOLAS GOODBAN MAGNATA LIMITED Director 2015-01-26 CURRENT 2001-02-09 Dissolved 2017-04-25
NICHOLAS GOODBAN STERLING HOMECARE LIMITED Director 2015-01-26 CURRENT 2001-07-25 Active - Proposal to Strike off
NICHOLAS GOODBAN CUSTOM CARE LIMITED Director 2015-01-26 CURRENT 1995-12-27 Active
NICHOLAS GOODBAN I S S HEALTHCARE LIMITED Director 2015-01-26 CURRENT 2006-03-30 Active
NICHOLAS GOODBAN C&C HOLDCO LIMITED Director 2015-01-26 CURRENT 2013-11-28 Active
NICHOLAS GOODBAN C&C BIDCO LIMITED Director 2015-01-26 CURRENT 2013-11-28 Active
NICHOLAS GOODBAN C&C TOPCO LIMITED Director 2015-01-26 CURRENT 2013-11-28 Active
NICHOLAS GOODBAN SAGE CARE LIMITED Director 2015-01-26 CURRENT 1996-12-06 Active
NICHOLAS GOODBAN CONARD CARE SERVICES LIMITED Director 2015-01-26 CURRENT 2005-01-21 Active
NICHOLAS GOODBAN LONDON CARE LIMITED Director 2015-01-26 CURRENT 1995-10-23 Active
NICHOLAS GOODBAN CARE LINE HOMECARE LIMITED Director 2015-01-26 CURRENT 1998-05-28 Active
NICHOLAS GOODBAN GUARDIAN HOMECARE UK LTD. Director 2015-01-26 CURRENT 2000-06-14 Active
NICHOLAS GOODBAN COMFORT CALL LIMITED Director 2015-01-26 CURRENT 2006-03-30 Active
NICHOLAS GOODBAN C&C MIDCO LIMITED Director 2015-01-26 CURRENT 2013-11-28 Active
NICHOLAS GOODBAN QUALITY CARE SERVICES LIMITED Director 2015-01-26 CURRENT 1999-03-29 Active
NICHOLAS GOODBAN WILLOW TREE HOMECARE LTD Director 2015-01-26 CURRENT 2005-05-19 Active - Proposal to Strike off
NICHOLAS GOODBAN LONDON HOME CARE LIMITED Director 2015-01-25 CURRENT 1987-10-08 Dissolved 2015-10-06
NICHOLAS GOODBAN ALL IN FINANCE LIMITED Director 2014-06-02 CURRENT 2014-06-02 Dissolved 2016-02-23
JAMES THORBURN-MUIRHEAD ATHENA CARE LIMITED Director 2018-03-02 CURRENT 2001-06-27 Active - Proposal to Strike off
JAMES THORBURN-MUIRHEAD MI CARE SOUTHERN LTD Director 2017-11-27 CURRENT 2008-12-18 Active - Proposal to Strike off
JAMES THORBURN-MUIRHEAD C E LAWRENCE LIMITED Director 2017-11-27 CURRENT 2016-08-17 Active
JAMES THORBURN-MUIRHEAD CARE LINE HOMECARE LIMITED Director 2017-11-09 CURRENT 1998-05-28 Active
JAMES THORBURN-MUIRHEAD CONSTANCE CARE LIMITED Director 2017-06-14 CURRENT 1997-10-15 Active
JAMES THORBURN-MUIRHEAD POSITIVE CARE SCOTLAND LIMITED Director 2017-06-14 CURRENT 1997-09-01 Active - Proposal to Strike off
JAMES THORBURN-MUIRHEAD CAREDIG CYF Director 2017-05-02 CURRENT 2001-05-29 Dissolved 2017-07-25
JAMES THORBURN-MUIRHEAD ABACARE (CARE AGENCY) LIMITED Director 2017-05-02 CURRENT 2008-10-24 Active - Proposal to Strike off
JAMES THORBURN-MUIRHEAD BLUETREE HEALTHCARE LIMITED Director 2017-05-02 CURRENT 2014-03-03 Active
JAMES THORBURN-MUIRHEAD CUSTOM CARE LIMITED Director 2017-05-02 CURRENT 1995-12-27 Active
JAMES THORBURN-MUIRHEAD I S S HEALTHCARE LIMITED Director 2017-05-02 CURRENT 2006-03-30 Active
JAMES THORBURN-MUIRHEAD CITY AND COUNTY HEALTHCARE GROUP LIMITED Director 2017-05-02 CURRENT 2009-08-14 Active
JAMES THORBURN-MUIRHEAD C&C HOLDCO LIMITED Director 2017-05-02 CURRENT 2013-11-28 Active
JAMES THORBURN-MUIRHEAD C&C BIDCO LIMITED Director 2017-05-02 CURRENT 2013-11-28 Active
JAMES THORBURN-MUIRHEAD C&C TOPCO LIMITED Director 2017-05-02 CURRENT 2013-11-28 Active
JAMES THORBURN-MUIRHEAD SAGE CARE LIMITED Director 2017-05-02 CURRENT 1996-12-06 Active
JAMES THORBURN-MUIRHEAD S C P RECRUITMENT LIMITED Director 2017-05-02 CURRENT 2015-10-09 Active
JAMES THORBURN-MUIRHEAD YOUR CARE JOB LTD Director 2017-05-02 CURRENT 2015-10-09 Active
JAMES THORBURN-MUIRHEAD CONARD CARE SERVICES LIMITED Director 2017-05-02 CURRENT 2005-01-21 Active
JAMES THORBURN-MUIRHEAD SCRT LIMITED Director 2017-05-02 CURRENT 2008-08-12 Active
JAMES THORBURN-MUIRHEAD LONDON CARE LIMITED Director 2017-05-02 CURRENT 1995-10-23 Active
JAMES THORBURN-MUIRHEAD GUARDIAN HOMECARE UK LTD. Director 2017-05-02 CURRENT 2000-06-14 Active
JAMES THORBURN-MUIRHEAD INDEPENDENT COMMUNITY CARE MANAGEMENT LIMITED Director 2017-05-02 CURRENT 2003-08-11 Active
JAMES THORBURN-MUIRHEAD FREEDOM CHOICE CARE LTD Director 2017-05-02 CURRENT 2006-03-27 Active - Proposal to Strike off
JAMES THORBURN-MUIRHEAD COMFORT CALL LIMITED Director 2017-05-02 CURRENT 2006-03-30 Active
JAMES THORBURN-MUIRHEAD KENT SOCIAL CARE PROFESSIONALS LIMITED Director 2017-05-02 CURRENT 2006-09-04 Active
JAMES THORBURN-MUIRHEAD CITY AND COUNTY HEALTHCARE HOLDINGS LIMITED Director 2017-05-02 CURRENT 2009-08-14 Active
JAMES THORBURN-MUIRHEAD ABACAREDIG HOLDINGS LIMITED Director 2017-05-02 CURRENT 2013-07-17 Active
JAMES THORBURN-MUIRHEAD C&C MIDCO LIMITED Director 2017-05-02 CURRENT 2013-11-28 Active
JAMES THORBURN-MUIRHEAD QUALITY CARE SERVICES LIMITED Director 2017-05-02 CURRENT 1999-03-29 Active
JAMES THORBURN-MUIRHEAD WILLOW TREE HOMECARE LTD Director 2017-05-02 CURRENT 2005-05-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-27CONFIRMATION STATEMENT MADE ON 22/02/24, WITH UPDATES
2024-01-05Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-05Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-05Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-05Audit exemption subsidiary accounts made up to 2023-03-31
2023-07-11Director's details changed for Mr Gary Ryan Fee on 2023-06-09
2023-06-13APPOINTMENT TERMINATED, DIRECTOR JAMES THORBURN-MUIRHEAD
2023-04-14DIRECTOR APPOINTED MR GARY RYAN FEE
2023-04-12APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOODBAN
2023-04-12Termination of appointment of Nicholas Goodban on 2023-03-31
2023-02-28CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2023-02-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-22Memorandum articles filed
2023-02-21REGISTRATION OF A CHARGE / CHARGE CODE 030355300009
2023-01-10Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-10Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-10Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-10Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2022-03-07CH01Director's details changed for Mr James Thorburn-Muirhead on 2022-02-06
2022-02-24CH01Director's details changed for Mr Nicholas Goodban on 2020-12-08
2022-01-28Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-28Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-05Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-05Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-09-07CH01Director's details changed for Ms Lynette Gillian Krige on 2021-09-01
2021-07-05RP04AP01Second filing of director appointment of Nicholas Goodban
2021-05-18AP01DIRECTOR APPOINTED MS LYNETTE GILLIAN KRIGE
2021-03-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2020-12-08PSC05Change of details for City and County Healthcare Group Ltd as a person with significant control on 2020-12-08
2020-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/20 FROM 101-103 Baker Street 3rd Floor Caparo House London W1U 6LN England
2020-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030355300008
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES
2020-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/20 FROM 101-103 Baker Street 3rd Floor Caparo House London W1U 6EF England
2020-02-26PSC05Change of details for City and County Healthcare Group Ltd as a person with significant control on 2019-08-14
2019-11-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-11-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-11-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-11-15CH01Director's details changed for Mr Nicholas Goodban on 2019-11-07
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES
2019-01-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-01-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-03-14PSC05Change of details for City and County Healthcare Group Ltd as a person with significant control on 2018-03-01
2018-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/18 FROM 2nd Floor, Olympic House 3 Olympic Way Wembley Middlesex HA9 0NP
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MICHAEL RUSHTON
2017-05-10AP01DIRECTOR APPOINTED MR JAMES THORBURN-MUIRHEAD
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-12-22AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16
2016-12-22PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16
2016-12-22GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16
2016-12-22AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16
2016-12-22AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16
2016-12-22PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16
2016-12-22GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16
2016-12-22AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16
2016-09-20RES13Resolutions passed:
  • Proposed financing agreement, other company business 01/08/2016
2016-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030355300007
2016-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 030355300008
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-22AR0122/02/16 ANNUAL RETURN FULL LIST
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-02AR0120/03/15 ANNUAL RETURN FULL LIST
2015-03-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/14
2015-03-12AP03Appointment of Mr Nicholas Goodban as company secretary on 2015-01-26
2015-03-12AP01DIRECTOR APPOINTED MR NICHOLAS GOODBAN
2015-03-11TM02APPOINTMENT TERMINATED, SECRETARY MARK HARRISON
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK HARRISON
2015-02-18AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2015-02-18GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2014 FROM STAPLE COURT 11 STAPLE INN BUILDINGS LONDON WC1V 7QH
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-20AR0120/03/14 FULL LIST
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RUSHTON / 12/02/2014
2013-12-17RES01ADOPT ARTICLES 06/12/2013
2013-12-16RES01ADOPT ARTICLES 06/12/2013
2013-12-16RES13THE EXECUTION, DELIVERY AND PERFORMANCE OF THE DOCUMENTS TO ENTER INTO FINANCING ARRANGEMENTS APPROVED 06/12/2013 06/12/2013 06/12/2013
2013-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 030355300007
2013-11-08AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13
2013-11-08AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13
2013-10-30PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13
2013-10-30GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RUSHTON / 18/10/2013
2013-03-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK HARRISON / 21/03/2013
2013-03-20AR0120/03/13 FULL LIST
2012-11-22RES13COMPANY BUSINESS 12/11/2012
2012-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-07-25AP03SECRETARY APPOINTED MR MARK HARRISON
2012-07-25AP01DIRECTOR APPOINTED MR MARK ANDREW JOHN HARRISON
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE HINDS
2012-07-25TM02APPOINTMENT TERMINATED, SECRETARY EMMA HAYTON
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE WELLS
2012-07-25AP01DIRECTOR APPOINTED MR CRAIG RUSHTON
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM EGERTON LODGE WILTON ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 0HJ
2012-07-18RES01ADOPT ARTICLES 13/07/2012
2012-07-18RES13PURCHASE OF SHARES 13/07/2012
2012-07-18RES13COMMENCEMENT NO 5 TRANSITIONAL PROVISIONS AND SAVINGS 13/07/2012
2012-07-18CC04STATEMENT OF COMPANY'S OBJECTS
2012-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-07-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-06-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-06-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-02AR0120/03/12 FULL LIST
2011-08-10AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-21AR0120/03/11 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-21AR0120/03/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE SUSAN HINDS / 20/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE WELLS / 20/03/2010
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-06363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-01-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-16363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-17363sRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-09395PARTICULARS OF MORTGAGE/CHARGE
2006-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-27363sRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-29363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-07395PARTICULARS OF MORTGAGE/CHARGE
2004-05-18363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-28288aNEW DIRECTOR APPOINTED
2003-03-26363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2003-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to HELP AT HOME (EGERTON LODGE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HELP AT HOME (EGERTON LODGE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-12 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT)
DEBENTURE 2012-07-13 Satisfied SOVEREIGN CAPITAL PARTNERS LLP AS SECURITY TRUSTEE FOR ITSELF AND THE NOTEHOLDERS
SECURITY ACCESSION DEED 2012-07-13 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-12-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-10-05 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-03-13 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1998-01-20 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of HELP AT HOME (EGERTON LODGE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HELP AT HOME (EGERTON LODGE) LIMITED
Trademarks
We have not found any records of HELP AT HOME (EGERTON LODGE) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HELP AT HOME (EGERTON LODGE) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Rutland County Council 2016-7 GBP £6,917 TPP - Home Care
Rutland County Council 2016-6 GBP £13,729 TPP - Home Care
Rutland County Council 2016-5 GBP £13,227 TPP - Home Care
Rutland County Council 2016-4 GBP £16,747 TPP - Home Care
Rutland County Council 2016-3 GBP £15,394 TPP - Home Care
Rutland County Council 2016-2 GBP £14,161 TPP - Home Care
Rutland County Council 2016-1 GBP £14,785 TPP - Home Care
Rutland County Council 2015-12 GBP £14,914 TPP - Home Care
Rutland County Council 2015-11 GBP £20,328 TPP - Home Care
Rutland County Council 2015-10 GBP £20,570 TPP - Home Care
Rutland County Council 2015-9 GBP £15,821 TPP - Home Care
Rutland County Council 2015-8 GBP £14,732 TPP - Home Care
Rutland County Council 2015-7 GBP £18,968 TPP - Home Care
Rutland County Council 2015-6 GBP £16,336 TPP - Home Care
Rutland County Council 2015-5 GBP £15,385 TPP - Home Care
Rutland County Council 2015-4 GBP £18,822 TPP - Home Care
Rutland County Council 2015-3 GBP £14,774 TPP - Home Care
Rutland County Council 2015-2 GBP £15,220 TPP - Home Care
Rutland County Council 2015-1 GBP £17,105 TPP - Home Care
Rutland County Council 2014-12 GBP £14,412 TPP - Home Care
Rutland County Council 2014-11 GBP £13,477 TPP - Home Care
Rutland County Council 2014-10 GBP £16,772 TPP - Home Care
Rutland County Council 2014-9 GBP £14,251 TPP - Home Care
Rutland County Council 2014-8 GBP £17,970 TPP - Home Care
Rutland County Council 2014-7 GBP £13,984 TPP - Home Care
Rutland County Council 2014-6 GBP £19,966 TPP - Home Care
Rutland County Council 2014-5 GBP £17,009 TPP - Home Care
Rutland County Council 2014-4 GBP £16,851 TPP - Home Care
Rutland County Council 2014-3 GBP £23,774 TPP - Home Care
Rutland County Council 2014-2 GBP £18,519 TPP - Home Care
Rutland County Council 2014-1 GBP £17,739 TPP - Home Care
Rutland County Council 2013-12 GBP £24,817 TPP - Home Care
Rutland County Council 2013-11 GBP £21,044 TPP - Home Care
Rutland County Council 2013-10 GBP £20,453 TPP - Home Care
Rutland County Council 2013-9 GBP £27,586 TPP - Home Care
Rutland County Council 2013-8 GBP £21,648 TPP - Home Care
Rutland County Council 2013-7 GBP £24,660 TPP - Home Care
Rutland County Council 2013-6 GBP £18,435 TPP - Home Care
Rutland County Council 2013-5 GBP £16,090 TPP - Home Care
Rutland County Council 2013-4 GBP £20,595 TPP - Home Care
Rutland County Council 2013-3 GBP £21,301 TPP - Home Care
Rutland County Council 2013-2 GBP £15,940 TPP - Home Care
Rutland County Council 2013-1 GBP £7,914 TPP - Home Care
Rutland County Council 2012-12 GBP £18,446 TPP - Home Care
Rutland County Council 2012-11 GBP £13,010 TPP - Home Care
Rutland County Council 2012-10 GBP £9,608 TPP - Home Care
Rutland County Council 2012-9 GBP £12,944 TPP - Home Care
Rutland County Council 2012-8 GBP £10,215 TPP - Home Care
Rutland County Council 2012-7 GBP £11,445 TPP - Home Care
Rutland County Council 2012-6 GBP £8,149 TPP - Home Care
Rutland County Council 2012-5 GBP £7,118 TPP - Home Care
Rutland County Council 2012-4 GBP £9,947 TPP - Home Care
Rutland County Council 2012-3 GBP £7,654 TPP - Home Care
Rutland County Council 2012-2 GBP £8,386 TPP - Home Care
Rutland County Council 2012-1 GBP £11,747 TPP - Home Care
Rutland County Council 2011-12 GBP £11,086 TPP - Home Care
Rutland County Council 2011-11 GBP £12,445 TPP - Home Care
Rutland County Council 2011-10 GBP £17,074 TPP - Home Care
Rutland County Council 2011-9 GBP £30,484 TPP - Home Care
Rutland County Council 2011-8 GBP £32,418 TPP - Home Care
Rutland County Council 2011-7 GBP £42,112 TPP - Home Care
Rutland County Council 2011-6 GBP £30,386 TPP - Home Care
Rutland County Council 2011-5 GBP £5,476 TPP - Home Care
Rutland County Council 2011-4 GBP £4,549 TPP - Home Care
Rutland County Council 2011-3 GBP £4,662 TPP - Home Care
Rutland County Council 2011-2 GBP £1,697 TPP - Home Care

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for HELP AT HOME (EGERTON LODGE) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 1178 MELTON ROAD SYSTON LEICESTER LE7 2HB 6,00027/10/2006

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HELP AT HOME (EGERTON LODGE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HELP AT HOME (EGERTON LODGE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.