Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GABLES (CAMBRIDGE) LIMITED
Company Information for

GABLES (CAMBRIDGE) LIMITED

BRADBURY HOUSE 830 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, CO4 9YQ,
Company Registration Number
04342253
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gables (cambridge) Ltd
GABLES (CAMBRIDGE) LIMITED was founded on 2001-12-18 and has its registered office in Colchester. The organisation's status is listed as "Active - Proposal to Strike off". Gables (cambridge) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GABLES (CAMBRIDGE) LIMITED
 
Legal Registered Office
BRADBURY HOUSE 830 THE CRESCENT
COLCHESTER BUSINESS PARK
COLCHESTER
ESSEX
CO4 9YQ
Other companies in CO4
 
Filing Information
Company Number 04342253
Company ID Number 04342253
Date formed 2001-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts DORMANT
Last Datalog update: 2020-08-11 23:57:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GABLES (CAMBRIDGE) 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 GABLES (CAMBRIDGE) LIMITED

Current Directors
Officer Role Date Appointed
NIGEL BENNETT SCHOFIELD
Company Secretary 2003-09-01
PETER MARTIN HILL
Director 2010-12-16
PAUL ANTHONY KEITH JEFFERY
Director 2001-12-18
NIGEL BENNETT SCHOFIELD
Director 2009-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JAMES WHITE
Director 2007-06-04 2009-12-31
CRAIG GRIFFIN
Director 2003-09-01 2007-11-16
CRAIG GRIFFIN
Company Secretary 2001-12-18 2003-09-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-12-18 2001-12-18
WATERLOW NOMINEES LIMITED
Nominated Director 2001-12-18 2001-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL BENNETT SCHOFIELD WHITEGATES RETIREMENT HOME LTD Company Secretary 2009-03-05 CURRENT 2000-02-16 Liquidation
NIGEL BENNETT SCHOFIELD WILLOWBEECH LTD. Company Secretary 2009-01-13 CURRENT 2009-01-08 Active
NIGEL BENNETT SCHOFIELD FIRST CARE HOMES (IPSWICH) LIMITED Company Secretary 2009-01-13 CURRENT 2009-01-08 Active
NIGEL BENNETT SCHOFIELD MARSHCALL LTD. Company Secretary 2009-01-13 CURRENT 2009-01-08 Active
NIGEL BENNETT SCHOFIELD MYRIAD HEALTHCARE TRUST LIMITED Company Secretary 2008-11-28 CURRENT 2008-10-15 Dissolved 2014-05-06
NIGEL BENNETT SCHOFIELD QUEENS COURT (HORNCHURCH) LTD Company Secretary 2008-11-24 CURRENT 2006-11-20 Active
NIGEL BENNETT SCHOFIELD WHITEGATES INVESTMENTS LIMITED Company Secretary 2008-11-18 CURRENT 2008-11-18 Liquidation
NIGEL BENNETT SCHOFIELD SALLY LYNCH COMMUNITY CARE ENTERPRISES LIMITED Company Secretary 2008-06-18 CURRENT 2003-05-29 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD CONSENSUS COMMUNITY SUPPORT LIMITED Company Secretary 2008-05-23 CURRENT 2008-05-23 Active
NIGEL BENNETT SCHOFIELD GROVE CARE PARTNERSHIP LIMITED Company Secretary 2008-02-28 CURRENT 2003-10-01 Active
NIGEL BENNETT SCHOFIELD ARIA HEALTHCARE GROUP LTD Company Secretary 2007-11-16 CURRENT 2007-09-11 Active
NIGEL BENNETT SCHOFIELD SOUTH LONDON NURSING HOMES LIMITED Company Secretary 2007-09-07 CURRENT 1981-09-24 Active
NIGEL BENNETT SCHOFIELD HR CARE HOMES LIMITED Company Secretary 2007-07-05 CURRENT 2002-08-30 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD WHITEHEATHER CARE LIMITED Company Secretary 2007-02-28 CURRENT 2002-11-25 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD SIGNAL SUPPORT SERVICES LIMITED Company Secretary 2006-06-07 CURRENT 2006-06-07 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD SPRINGBOARD SUPPORT SERVICES LIMITED Company Secretary 2006-06-07 CURRENT 2006-06-07 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD CURATE LIMITED Company Secretary 2006-06-07 CURRENT 2006-06-07 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD GRETTON HOMES LIMITED Company Secretary 2006-06-02 CURRENT 2004-10-08 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD THF CARE ESTATES LIMITED Company Secretary 2006-02-10 CURRENT 1960-11-04 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD THE PINES (BURY ST EDMUNDS) LIMITED Company Secretary 2005-12-29 CURRENT 2005-12-29 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD CONSENSUS SUPPORT SERVICES LIMITED Company Secretary 2005-11-07 CURRENT 2000-10-02 Active
NIGEL BENNETT SCHOFIELD CARING HOMES GROUP LIMITED Company Secretary 2005-10-10 CURRENT 2005-10-10 Active
NIGEL BENNETT SCHOFIELD L.O.P. INVESTMENTS LIMITED Company Secretary 2005-05-06 CURRENT 2004-12-14 Active
NIGEL BENNETT SCHOFIELD CHESHIRE HOUSE (LONDON) LIMITED Company Secretary 2004-07-13 CURRENT 2004-07-13 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD THE LINEN & LAUNDRY COMPANY LIMITED Company Secretary 2003-09-01 CURRENT 2000-07-19 Dissolved 2013-12-03
NIGEL BENNETT SCHOFIELD METROPOLITAN LAUNDRY SERVICES LIMITED Company Secretary 2003-09-01 CURRENT 1999-04-27 Dissolved 2014-10-14
NIGEL BENNETT SCHOFIELD NUCARE SOLUTIONS LIMITED Company Secretary 2003-09-01 CURRENT 2002-07-10 Dissolved 2014-05-06
NIGEL BENNETT SCHOFIELD GRAMMAR SCHOOL HOUSE LIMITED Company Secretary 2003-09-01 CURRENT 2002-11-05 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD ELITE SERVICE GROUP LIMITED Company Secretary 2003-09-01 CURRENT 2003-07-18 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD JEFFERY INVESTMENTS LIMITED Company Secretary 2003-09-01 CURRENT 1995-07-14 Active
NIGEL BENNETT SCHOFIELD AVOM CARE LIMITED Company Secretary 2003-09-01 CURRENT 1999-07-08 Active
NIGEL BENNETT SCHOFIELD HORSELL LODGE LIMITED Company Secretary 2003-09-01 CURRENT 1999-12-13 Active
NIGEL BENNETT SCHOFIELD CHESHIRE HOUSE LIMITED Company Secretary 2003-09-01 CURRENT 2003-02-21 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD ST WILFRIDS DEVELOPMENT COMPANY LIMITED Company Secretary 2003-09-01 CURRENT 1998-04-17 Active
NIGEL BENNETT SCHOFIELD STANDON HALL HOME LIMITED Company Secretary 2003-09-01 CURRENT 1999-07-13 Active
NIGEL BENNETT SCHOFIELD SANFORD HOUSE LIMITED Company Secretary 2003-09-01 CURRENT 2001-05-16 Active
NIGEL BENNETT SCHOFIELD STOUR SUDBURY LIMITED Company Secretary 2003-09-01 CURRENT 2001-10-23 Active
NIGEL BENNETT SCHOFIELD PROPERTY STREET LIMITED Company Secretary 2003-09-01 CURRENT 1998-11-30 Active
NIGEL BENNETT SCHOFIELD ELITE LAUNDRY SERVICES LIMITED Company Secretary 2003-09-01 CURRENT 1999-04-23 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD CARING HOMES HEALTHCARE LIMITED Company Secretary 2003-09-01 CURRENT 1999-05-05 Active
NIGEL BENNETT SCHOFIELD LATHAM LODGE LIMITED Company Secretary 2003-09-01 CURRENT 1999-12-13 Active
NIGEL BENNETT SCHOFIELD JUBILEE HOME (SUNDERLAND) LIMITED Company Secretary 2003-09-01 CURRENT 2000-07-24 Active
NIGEL BENNETT SCHOFIELD BROOKLYN HOUSE LIMITED Company Secretary 2003-09-01 CURRENT 2001-05-16 Active
NIGEL BENNETT SCHOFIELD GUYSFIELD HOUSE LIMITED Company Secretary 2003-09-01 CURRENT 2001-06-15 Active
NIGEL BENNETT SCHOFIELD BRIDGE HOUSE (UPMINSTER) LIMITED Company Secretary 2003-09-01 CURRENT 2002-05-27 Active
NIGEL BENNETT SCHOFIELD ST WILFRIDS HALL HOME LIMITED Company Secretary 2003-09-01 CURRENT 1998-04-02 Active
NIGEL BENNETT SCHOFIELD HARTS LEAP (SANDHURST) LIMITED Company Secretary 2003-09-01 CURRENT 1999-09-13 Active
NIGEL BENNETT SCHOFIELD VANDERBILT INTERNATIONAL LIMITED Company Secretary 1996-02-29 CURRENT 1994-06-23 Dissolved 2013-09-24
PETER MARTIN HILL MYRIAD HEALTHCARE TRUST LIMITED Director 2010-12-16 CURRENT 2008-10-15 Dissolved 2014-05-06
PETER MARTIN HILL AVOM CARE LIMITED Director 2010-12-16 CURRENT 1999-07-08 Active
PETER MARTIN HILL CHESHIRE HOUSE (LONDON) LIMITED Director 2010-12-16 CURRENT 2004-07-13 Active - Proposal to Strike off
PETER MARTIN HILL CARING HOMES GROUP LIMITED Director 2010-12-16 CURRENT 2005-10-10 Active
PETER MARTIN HILL STANDON HALL HOME LIMITED Director 2010-12-16 CURRENT 1999-07-13 Active
PETER MARTIN HILL SANFORD HOUSE LIMITED Director 2010-12-16 CURRENT 2001-05-16 Active
PETER MARTIN HILL STOUR SUDBURY LIMITED Director 2010-12-16 CURRENT 2001-10-23 Active
PETER MARTIN HILL SALLY LYNCH COMMUNITY CARE ENTERPRISES LIMITED Director 2010-12-16 CURRENT 2003-05-29 Active - Proposal to Strike off
PETER MARTIN HILL THE PINES (BURY ST EDMUNDS) LIMITED Director 2010-12-16 CURRENT 2005-12-29 Active - Proposal to Strike off
PETER MARTIN HILL SIGNAL SUPPORT SERVICES LIMITED Director 2010-12-16 CURRENT 2006-06-07 Active - Proposal to Strike off
PETER MARTIN HILL SPRINGBOARD SUPPORT SERVICES LIMITED Director 2010-12-16 CURRENT 2006-06-07 Active - Proposal to Strike off
PETER MARTIN HILL CARING HOMES HEALTHCARE LIMITED Director 2010-12-16 CURRENT 1999-05-05 Active
PETER MARTIN HILL JUBILEE HOME (SUNDERLAND) LIMITED Director 2010-12-16 CURRENT 2000-07-24 Active
PETER MARTIN HILL BROOKLYN HOUSE LIMITED Director 2010-12-16 CURRENT 2001-05-16 Active
PETER MARTIN HILL GUYSFIELD HOUSE LIMITED Director 2010-12-16 CURRENT 2001-06-15 Active
PETER MARTIN HILL HR CARE HOMES LIMITED Director 2010-12-16 CURRENT 2002-08-30 Active - Proposal to Strike off
PETER MARTIN HILL GROVE CARE PARTNERSHIP LIMITED Director 2010-12-16 CURRENT 2003-10-01 Active
PETER MARTIN HILL GRETTON HOMES LIMITED Director 2010-12-16 CURRENT 2004-10-08 Active - Proposal to Strike off
PETER MARTIN HILL CONSENSUS COMMUNITY SUPPORT LIMITED Director 2010-12-16 CURRENT 2008-05-23 Active
PETER MARTIN HILL SOUTH LONDON NURSING HOMES LIMITED Director 2010-12-16 CURRENT 1981-09-24 Active
PETER MARTIN HILL THF CARE ESTATES LIMITED Director 2010-12-16 CURRENT 1960-11-04 Active - Proposal to Strike off
PETER MARTIN HILL HARTS LEAP (SANDHURST) LIMITED Director 2010-12-16 CURRENT 1999-09-13 Active
PETER MARTIN HILL COMMUNITY CARE MISSION 2000 LIMITED Director 2010-12-16 CURRENT 2000-08-02 Active - Proposal to Strike off
PETER MARTIN HILL CURATE LIMITED Director 2010-12-16 CURRENT 2006-06-07 Active - Proposal to Strike off
PETER MARTIN HILL LAWGRA (NO.1465) LIMITED Director 2010-12-16 CURRENT 2008-01-04 Active
PETER MARTIN HILL CONSENSUS SUPPORT SERVICES LIMITED Director 2010-12-09 CURRENT 2000-10-02 Active
PETER MARTIN HILL ARIA HEALTHCARE GROUP LTD Director 2010-07-28 CURRENT 2007-09-11 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (WORTHING) LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
PAUL ANTHONY KEITH JEFFERY ARIA (CAMBERLEY) LTD Director 2016-11-30 CURRENT 2016-11-30 Active
PAUL ANTHONY KEITH JEFFERY HATHERLEY GRANGE LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active
PAUL ANTHONY KEITH JEFFERY CONSENSUS 2013 PROPERTIES LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
PAUL ANTHONY KEITH JEFFERY GAHC3 U.K. LAVERSTOCK LTD Director 2015-12-03 CURRENT 2015-12-03 Dissolved 2017-07-04
PAUL ANTHONY KEITH JEFFERY AVOM LTD Director 2015-11-27 CURRENT 2015-11-27 Active
PAUL ANTHONY KEITH JEFFERY OHF 10 LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
PAUL ANTHONY KEITH JEFFERY ST WILFRIDS CARE HOME LTD Director 2015-11-27 CURRENT 2015-11-27 Active
PAUL ANTHONY KEITH JEFFERY LATHAM (2015) LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (SHROPSHIRE) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (STANDON) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
PAUL ANTHONY KEITH JEFFERY SIMPLY STRATFORD LTD Director 2015-10-01 CURRENT 2015-10-01 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (TFP) GROUP LTD Director 2015-08-21 CURRENT 2015-08-21 Active
PAUL ANTHONY KEITH JEFFERY CONSENSUS VRYNWY LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY ONH (HERTS) LIMITED Director 2015-06-08 CURRENT 2013-04-03 Active
PAUL ANTHONY KEITH JEFFERY CONSENSUS HENSON LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (WARE) LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (MALVERN) LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
PAUL ANTHONY KEITH JEFFERY STANLEY PARK ROAD (DEVELOPMENTS) LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (BERKSHIRE) LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
PAUL ANTHONY KEITH JEFFERY THE CAMBRIDGESHIRE CARE HOME LIMITED Director 2014-07-07 CURRENT 2012-10-29 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES (SANDHURST) LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
PAUL ANTHONY KEITH JEFFERY WESTMEAD HOUSE (SUTTON) LIMITED Director 2013-11-01 CURRENT 2013-11-01 Dissolved 2016-01-19
PAUL ANTHONY KEITH JEFFERY BAWTREE HOUSE (SUTTON) LIMITED Director 2013-10-18 CURRENT 2013-10-18 Active
PAUL ANTHONY KEITH JEFFERY CONSENSUS HOLDCO LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
PAUL ANTHONY KEITH JEFFERY CONSENSUS NEWCO LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
PAUL ANTHONY KEITH JEFFERY MHL HOLDCO LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
PAUL ANTHONY KEITH JEFFERY NON-CORE BIDCO 2 LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
PAUL ANTHONY KEITH JEFFERY NON-CORE BIDCO 3 LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
PAUL ANTHONY KEITH JEFFERY NON-CORE BIDCO 1 LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
PAUL ANTHONY KEITH JEFFERY SOUTHLANDS COURT (BEXHILL) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
PAUL ANTHONY KEITH JEFFERY HOME OF COMPASSION (THAMES DITTON) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
PAUL ANTHONY KEITH JEFFERY CONSENSUS (2013) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
PAUL ANTHONY KEITH JEFFERY KYRANO (THUNDERBIRD) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
PAUL ANTHONY KEITH JEFFERY NECTON (NORFOLK) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
PAUL ANTHONY KEITH JEFFERY KINGARTH LIMITED Director 2010-03-22 CURRENT 2010-03-22 Active
PAUL ANTHONY KEITH JEFFERY SALLY LYNCH COMMUNITY CARE ENTERPRISES LIMITED Director 2009-12-31 CURRENT 2003-05-29 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY CORICH COMMUNITY CARE LIMITED Director 2009-12-31 CURRENT 1993-01-26 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY GROVE CARE PARTNERSHIP LIMITED Director 2009-12-31 CURRENT 2003-10-01 Active
PAUL ANTHONY KEITH JEFFERY CONSENSUS COMMUNITY SUPPORT LIMITED Director 2009-12-31 CURRENT 2008-05-23 Active
PAUL ANTHONY KEITH JEFFERY COMPLETE COMMUNITY SUPPORT (EAST) LIMITED Director 2009-10-17 CURRENT 2009-10-17 Active
PAUL ANTHONY KEITH JEFFERY LIME TREE HOUSING LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active
PAUL ANTHONY KEITH JEFFERY WHITEGATES RETIREMENT HOME LTD Director 2009-03-05 CURRENT 2000-02-16 Liquidation
PAUL ANTHONY KEITH JEFFERY WILLOWBEECH LTD. Director 2009-01-13 CURRENT 2009-01-08 Active
PAUL ANTHONY KEITH JEFFERY FIRST CARE HOMES (IPSWICH) LIMITED Director 2009-01-13 CURRENT 2009-01-08 Active
PAUL ANTHONY KEITH JEFFERY MARSHCALL LTD. Director 2009-01-13 CURRENT 2009-01-08 Active
PAUL ANTHONY KEITH JEFFERY MYRIAD HEALTHCARE TRUST LIMITED Director 2008-11-28 CURRENT 2008-10-15 Dissolved 2014-05-06
PAUL ANTHONY KEITH JEFFERY WHITEGATES INVESTMENTS LIMITED Director 2008-11-18 CURRENT 2008-11-18 Liquidation
PAUL ANTHONY KEITH JEFFERY LAWGRA (NO.1465) LIMITED Director 2008-02-28 CURRENT 2008-01-04 Active
PAUL ANTHONY KEITH JEFFERY ANTRA LIMITED Director 2007-12-21 CURRENT 2007-11-27 Dissolved 2016-04-26
PAUL ANTHONY KEITH JEFFERY CLAYDECK LIMITED Director 2007-12-21 CURRENT 2007-11-27 Dissolved 2016-04-26
PAUL ANTHONY KEITH JEFFERY CRUSONIC LIMITED Director 2007-12-21 CURRENT 2007-11-27 Dissolved 2016-04-26
PAUL ANTHONY KEITH JEFFERY ARIA HEALTHCARE GROUP LTD Director 2007-11-16 CURRENT 2007-09-11 Active
PAUL ANTHONY KEITH JEFFERY SOUTH LONDON NURSING HOMES LIMITED Director 2007-09-07 CURRENT 1981-09-24 Active
PAUL ANTHONY KEITH JEFFERY WHITEHEATHER CARE LIMITED Director 2007-02-28 CURRENT 2002-11-25 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY QUEENS COURT (HORNCHURCH) LTD Director 2006-11-20 CURRENT 2006-11-20 Active
PAUL ANTHONY KEITH JEFFERY SIGNAL SUPPORT SERVICES LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY SPRINGBOARD SUPPORT SERVICES LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY CURATE LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY GRETTON HOMES LIMITED Director 2006-06-02 CURRENT 2004-10-08 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY THF CARE ESTATES LIMITED Director 2006-02-10 CURRENT 1960-11-04 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY THE PINES (BURY ST EDMUNDS) LIMITED Director 2005-12-29 CURRENT 2005-12-29 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY CONSENSUS SUPPORT SERVICES LIMITED Director 2005-11-07 CURRENT 2000-10-02 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES GROUP LIMITED Director 2005-10-10 CURRENT 2005-10-10 Active
PAUL ANTHONY KEITH JEFFERY L.O.P. INVESTMENTS LIMITED Director 2005-05-06 CURRENT 2004-12-14 Active
PAUL ANTHONY KEITH JEFFERY CHESHIRE HOUSE (LONDON) LIMITED Director 2004-07-13 CURRENT 2004-07-13 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY ELITE SERVICE GROUP LIMITED Director 2003-07-18 CURRENT 2003-07-18 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY CHESHIRE HOUSE LIMITED Director 2003-03-21 CURRENT 2003-02-21 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY GRAMMAR SCHOOL HOUSE LIMITED Director 2002-11-05 CURRENT 2002-11-05 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY NUCARE SOLUTIONS LIMITED Director 2002-07-10 CURRENT 2002-07-10 Dissolved 2014-05-06
PAUL ANTHONY KEITH JEFFERY BRIDGE HOUSE (UPMINSTER) LIMITED Director 2002-05-31 CURRENT 2002-05-27 Active
PAUL ANTHONY KEITH JEFFERY STOUR SUDBURY LIMITED Director 2001-10-23 CURRENT 2001-10-23 Active
PAUL ANTHONY KEITH JEFFERY GUYSFIELD HOUSE LIMITED Director 2001-06-15 CURRENT 2001-06-15 Active
PAUL ANTHONY KEITH JEFFERY SANFORD HOUSE LIMITED Director 2001-05-16 CURRENT 2001-05-16 Active
PAUL ANTHONY KEITH JEFFERY BROOKLYN HOUSE LIMITED Director 2001-05-16 CURRENT 2001-05-16 Active
PAUL ANTHONY KEITH JEFFERY JUBILEE HOME (SUNDERLAND) LIMITED Director 2000-07-24 CURRENT 2000-07-24 Active
PAUL ANTHONY KEITH JEFFERY THE LINEN & LAUNDRY COMPANY LIMITED Director 2000-07-19 CURRENT 2000-07-19 Dissolved 2013-12-03
PAUL ANTHONY KEITH JEFFERY HARTS LEAP (SANDHURST) LIMITED Director 2000-01-12 CURRENT 1999-09-13 Active
PAUL ANTHONY KEITH JEFFERY CAP II LIMITED Director 2000-01-06 CURRENT 2000-01-06 Active
PAUL ANTHONY KEITH JEFFERY HORSELL LODGE LIMITED Director 1999-12-22 CURRENT 1999-12-13 Active
PAUL ANTHONY KEITH JEFFERY LATHAM LODGE LIMITED Director 1999-12-22 CURRENT 1999-12-13 Active
PAUL ANTHONY KEITH JEFFERY AVOM CARE LIMITED Director 1999-08-04 CURRENT 1999-07-08 Active
PAUL ANTHONY KEITH JEFFERY STANDON HALL HOME LIMITED Director 1999-08-04 CURRENT 1999-07-13 Active
PAUL ANTHONY KEITH JEFFERY CARING HOMES HEALTHCARE LIMITED Director 1999-07-29 CURRENT 1999-05-05 Active
PAUL ANTHONY KEITH JEFFERY ELITE LAUNDRY SERVICES LIMITED Director 1999-04-23 CURRENT 1999-04-23 Active - Proposal to Strike off
PAUL ANTHONY KEITH JEFFERY PROPERTY STREET LIMITED Director 1998-11-30 CURRENT 1998-11-30 Active
PAUL ANTHONY KEITH JEFFERY ST WILFRIDS DEVELOPMENT COMPANY LIMITED Director 1998-04-17 CURRENT 1998-04-17 Active
PAUL ANTHONY KEITH JEFFERY ST WILFRIDS HALL HOME LIMITED Director 1998-04-15 CURRENT 1998-04-02 Active
PAUL ANTHONY KEITH JEFFERY JEFFERY INVESTMENTS LIMITED Director 1995-07-14 CURRENT 1995-07-14 Active
NIGEL BENNETT SCHOFIELD LISS CARE LIMITED Director 2018-08-23 CURRENT 2016-01-21 Active
NIGEL BENNETT SCHOFIELD MORAR HATFIELD LIMITED Director 2018-04-12 CURRENT 2016-06-29 Active
NIGEL BENNETT SCHOFIELD STANLEY PARK ROAD (DEVELOPMENTS) LIMITED Director 2018-03-21 CURRENT 2014-10-21 Active
NIGEL BENNETT SCHOFIELD WESTLIN WATER LANE LTD Director 2017-12-22 CURRENT 2015-06-22 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (TOWCESTER) LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (WYCHWOOD) LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (BROADBRIDGE) LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active
NIGEL BENNETT SCHOFIELD NORTHSTAR BENSON LIMITED Director 2017-05-25 CURRENT 2015-11-11 Active
NIGEL BENNETT SCHOFIELD TARRING PRIORY LTD Director 2017-03-15 CURRENT 2013-11-25 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (WORTHING) LIMITED Director 2017-01-25 CURRENT 2017-01-25 Active
NIGEL BENNETT SCHOFIELD ARIA (CAMBERLEY) LTD Director 2016-11-30 CURRENT 2016-11-30 Active
NIGEL BENNETT SCHOFIELD HATHERLEY GRANGE LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active
NIGEL BENNETT SCHOFIELD CONSENSUS 2013 PROPERTIES LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (HATFIELD) LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (BENSON) LIMITED Director 2016-07-15 CURRENT 2016-07-15 Active
NIGEL BENNETT SCHOFIELD SUMMERFIELD MEDICAL LIMITED Director 2016-06-23 CURRENT 2003-03-06 Active
NIGEL BENNETT SCHOFIELD GAHC3 U.K. LAVERSTOCK LTD Director 2015-12-03 CURRENT 2015-12-03 Dissolved 2017-07-04
NIGEL BENNETT SCHOFIELD AVOM LTD Director 2015-11-27 CURRENT 2015-11-27 Active
NIGEL BENNETT SCHOFIELD OHF 10 LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
NIGEL BENNETT SCHOFIELD MYRIAD HEALTHCARE HOLDINGS LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
NIGEL BENNETT SCHOFIELD ST WILFRIDS CARE HOME LTD Director 2015-11-27 CURRENT 2015-11-27 Active
NIGEL BENNETT SCHOFIELD LATHAM (2015) LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (SHROPSHIRE) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (STANDON) LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
NIGEL BENNETT SCHOFIELD SIMPLY STRATFORD LTD Director 2015-10-01 CURRENT 2015-10-01 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (TFP) GROUP LTD Director 2015-08-21 CURRENT 2015-08-21 Active
NIGEL BENNETT SCHOFIELD CONSENSUS VRYNWY LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD ONH (HERTS) LIMITED Director 2015-06-08 CURRENT 2013-04-03 Active
NIGEL BENNETT SCHOFIELD CONSENSUS HENSON LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (WARE) LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (MALVERN) LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (BERKSHIRE) LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
NIGEL BENNETT SCHOFIELD ARIA HEALTHCARE GROUP LTD Director 2014-07-28 CURRENT 2007-09-11 Active
NIGEL BENNETT SCHOFIELD CARING HOMES (SANDHURST) LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
NIGEL BENNETT SCHOFIELD WESTMEAD HOUSE (SUTTON) LIMITED Director 2013-11-01 CURRENT 2013-11-01 Dissolved 2016-01-19
NIGEL BENNETT SCHOFIELD BAWTREE HOUSE (SUTTON) LIMITED Director 2013-10-18 CURRENT 2013-10-18 Active
NIGEL BENNETT SCHOFIELD SOUTHLANDS COURT (BEXHILL) LIMITED Director 2013-09-05 CURRENT 2013-06-18 Active
NIGEL BENNETT SCHOFIELD NON-CORE BIDCO 2 LIMITED Director 2013-09-05 CURRENT 2013-06-25 Active
NIGEL BENNETT SCHOFIELD NON-CORE BIDCO 3 LIMITED Director 2013-09-05 CURRENT 2013-06-25 Active
NIGEL BENNETT SCHOFIELD NON-CORE BIDCO 1 LIMITED Director 2013-09-05 CURRENT 2013-06-25 Active
NIGEL BENNETT SCHOFIELD HOME OF COMPASSION (THAMES DITTON) LIMITED Director 2013-09-05 CURRENT 2013-06-18 Active
NIGEL BENNETT SCHOFIELD MYRIAD HEALTHCARE TRUST LIMITED Director 2013-08-28 CURRENT 2008-10-15 Dissolved 2014-05-06
NIGEL BENNETT SCHOFIELD MHL HOLDCO LIMITED Director 2013-07-04 CURRENT 2013-06-26 Active
NIGEL BENNETT SCHOFIELD CONSENSUS HOLDCO LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
NIGEL BENNETT SCHOFIELD CONSENSUS NEWCO LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
NIGEL BENNETT SCHOFIELD CONSENSUS (2013) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
NIGEL BENNETT SCHOFIELD KYRANO (THUNDERBIRD) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
NIGEL BENNETT SCHOFIELD NECTON (NORFOLK) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
NIGEL BENNETT SCHOFIELD AVOM CARE LIMITED Director 2010-06-21 CURRENT 1999-07-08 Active
NIGEL BENNETT SCHOFIELD NUCARE SOLUTIONS LIMITED Director 2009-12-31 CURRENT 2002-07-10 Dissolved 2014-05-06
NIGEL BENNETT SCHOFIELD GRAMMAR SCHOOL HOUSE LIMITED Director 2009-12-31 CURRENT 2002-11-05 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD HORSELL LODGE LIMITED Director 2009-12-31 CURRENT 1999-12-13 Active
NIGEL BENNETT SCHOFIELD CHESHIRE HOUSE LIMITED Director 2009-12-31 CURRENT 2003-02-21 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD CHESHIRE HOUSE (LONDON) LIMITED Director 2009-12-31 CURRENT 2004-07-13 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD CARING HOMES (SALISBURY) LIMITED Director 2009-12-31 CURRENT 2007-12-07 Active
NIGEL BENNETT SCHOFIELD STANDON HALL HOME LIMITED Director 2009-12-31 CURRENT 1999-07-13 Active
NIGEL BENNETT SCHOFIELD SANFORD HOUSE LIMITED Director 2009-12-31 CURRENT 2001-05-16 Active
NIGEL BENNETT SCHOFIELD THE PINES (BURY ST EDMUNDS) LIMITED Director 2009-12-31 CURRENT 2005-12-29 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD SIGNAL SUPPORT SERVICES LIMITED Director 2009-12-31 CURRENT 2006-06-07 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD SPRINGBOARD SUPPORT SERVICES LIMITED Director 2009-12-31 CURRENT 2006-06-07 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD PROPERTY STREET LIMITED Director 2009-12-31 CURRENT 1998-11-30 Active
NIGEL BENNETT SCHOFIELD CARING HOMES HEALTHCARE LIMITED Director 2009-12-31 CURRENT 1999-05-05 Active
NIGEL BENNETT SCHOFIELD LATHAM LODGE LIMITED Director 2009-12-31 CURRENT 1999-12-13 Active
NIGEL BENNETT SCHOFIELD JUBILEE HOME (SUNDERLAND) LIMITED Director 2009-12-31 CURRENT 2000-07-24 Active
NIGEL BENNETT SCHOFIELD BROOKLYN HOUSE LIMITED Director 2009-12-31 CURRENT 2001-05-16 Active
NIGEL BENNETT SCHOFIELD GUYSFIELD HOUSE LIMITED Director 2009-12-31 CURRENT 2001-06-15 Active
NIGEL BENNETT SCHOFIELD GRETTON HOMES LIMITED Director 2009-12-31 CURRENT 2004-10-08 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD THF CARE ESTATES LIMITED Director 2009-12-31 CURRENT 1960-11-04 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD ST WILFRIDS HALL HOME LIMITED Director 2009-12-31 CURRENT 1998-04-02 Active
NIGEL BENNETT SCHOFIELD HARTS LEAP (SANDHURST) LIMITED Director 2009-12-31 CURRENT 1999-09-13 Active
NIGEL BENNETT SCHOFIELD COMMUNITY CARE MISSION 2000 LIMITED Director 2009-12-31 CURRENT 2000-08-02 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD CURATE LIMITED Director 2009-12-31 CURRENT 2006-06-07 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD LIME TREE HOUSING LIMITED Director 2009-10-01 CURRENT 2009-09-17 Active
NIGEL BENNETT SCHOFIELD SALLY LYNCH COMMUNITY CARE ENTERPRISES LIMITED Director 2008-06-18 CURRENT 2003-05-29 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD CONSENSUS COMMUNITY SUPPORT LIMITED Director 2008-05-23 CURRENT 2008-05-23 Active
NIGEL BENNETT SCHOFIELD GROVE CARE PARTNERSHIP LIMITED Director 2008-02-28 CURRENT 2003-10-01 Active
NIGEL BENNETT SCHOFIELD CORICH COMMUNITY CARE LIMITED Director 2007-11-07 CURRENT 1993-01-26 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD SOUTH LONDON NURSING HOMES LIMITED Director 2007-09-07 CURRENT 1981-09-24 Active
NIGEL BENNETT SCHOFIELD CONSENSUS SUPPORT SERVICES LIMITED Director 2007-08-01 CURRENT 2000-10-02 Active
NIGEL BENNETT SCHOFIELD CARING HOMES GROUP LIMITED Director 2007-07-01 CURRENT 2005-10-10 Active
NIGEL BENNETT SCHOFIELD VYRNWY ACADEMY LIMITED Director 2007-04-04 CURRENT 2003-04-03 Active - Proposal to Strike off
NIGEL BENNETT SCHOFIELD WHITEHEATHER CARE LIMITED Director 2007-02-28 CURRENT 2002-11-25 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
2020-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043422530006
2020-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-03-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-28DS01Application to strike the company off the register
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2017-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY KEITH JEFFERY
2016-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-22AR0122/06/16 ANNUAL RETURN FULL LIST
2015-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-22AR0122/06/15 ANNUAL RETURN FULL LIST
2014-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-25AR0122/06/14 ANNUAL RETURN FULL LIST
2013-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 043422530006
2013-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 043422530005
2013-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 043422530004
2013-08-16RES13DIRECTORS POWERS SECTION 1161 OF THE ACT AMENDMENT & REINSTATEMENT AGREEMENT 05/07/2013
2013-07-09AR0122/06/13 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-20AR0122/06/12 FULL LIST
2011-08-23AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-13AR0122/06/11 FULL LIST
2011-05-03SH1903/05/11 STATEMENT OF CAPITAL GBP 1
2011-04-06SH20STATEMENT BY DIRECTORS
2011-04-06CAP-SSSOLVENCY STATEMENT DATED 31/03/11
2011-04-06RES06REDUCE ISSUED CAPITAL 31/03/2011
2011-01-20AP01DIRECTOR APPOINTED MR PETER MARTIN HILL
2010-12-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-17SH0128/07/10 STATEMENT OF CAPITAL GBP 3
2010-08-11CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-10RES13COMPANY APPROVE & AUTHORISE DOCS IN ATT APPENDIX 1 & SECTION 175 & ANY ACT DONE BE VALID 27/07/2010
2010-08-10RES01ADOPT ARTICLES 27/07/2010
2010-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-06-28AR0122/06/10 FULL LIST
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL BENNETT SCHOFIELD / 30/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES WHITE / 30/12/2009
2010-01-13AP01DIRECTOR APPOINTED MR NIGEL BENNETT SCHOFIELD
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN WHITE
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY KEITH JEFFERY / 21/12/2009
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL BENNETT SCHOFIELD / 01/11/2009
2009-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL BENNETT SCHOFIELD / 01/10/2007
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL ANTHONY KEITH JEFFERY / 01/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES WHITE / 01/11/2009
2009-07-08363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-01-14225CURREXT FROM 30/09/2008 TO 31/03/2009
2008-10-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-23363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR CRAIG GRIFFIN
2007-11-29RES13FACILITY AGREEMENT 15/11/07
2007-11-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-27395PARTICULARS OF MORTGAGE/CHARGE
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-07-03363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-06-21288aNEW DIRECTOR APPOINTED
2007-03-28287REGISTERED OFFICE CHANGED ON 28/03/07 FROM: STABLE HOUSE COCKAYNES LANE ALRESFORD ESSEX CO7 8BZ
2007-01-23363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-06-30123NC INC ALREADY ADJUSTED 31/10/05
2006-06-30RES04£ NC 1000/1001
2006-06-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-3088(2)RAD 31/10/05--------- £ SI 1@1
2006-03-28225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05
2006-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2006-01-03363(287)REGISTERED OFFICE CHANGED ON 03/01/06
2006-01-03363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-11-17ELRESS80A AUTH TO ALLOT SEC 31/10/05
2005-11-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-04225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/10/05
2005-11-03395PARTICULARS OF MORTGAGE/CHARGE
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-12-29363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-01-21363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-09-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
873 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to GABLES (CAMBRIDGE) 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 GABLES (CAMBRIDGE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-19 Outstanding BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
2013-09-17 Outstanding GRIFFIN-AMERICAN HEALTHCARE REIT II, INC
2013-09-16 Outstanding GA HC REIT II CH UK SENIOR HOUSING PORTFOLIO LTD
DEBENTURE 2010-08-06 Outstanding BANK OF SCOTLAND PLC (AS SECURITY AGENT)
DEBENTURE 2007-11-27 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2005-11-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GABLES (CAMBRIDGE) LIMITED

Intangible Assets
Patents
We have not found any records of GABLES (CAMBRIDGE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GABLES (CAMBRIDGE) LIMITED
Trademarks
We have not found any records of GABLES (CAMBRIDGE) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GABLES (CAMBRIDGE) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2013-3 GBP £10,272 Nursing Independent Sector
Cambridgeshire County Council 2013-2 GBP £3,819 Nursing Independent Sector
Cambridgeshire County Council 2013-1 GBP £7,043 Nursing Independent Sector
Cambridgeshire County Council 2012-12 GBP £20,628 CRIP2 ONLY - payment to Providers contribution adjustment
Cambridgeshire County Council 2012-11 GBP £27,049 Nursing Independent Sector
Cambridgeshire County Council 2012-10 GBP £18,514 Nursing Independent Sector
Peterborough City Council 2012-9 GBP £3,003
Cambridgeshire County Council 2012-9 GBP £28,230 CRIP2 ONLY - payment to Providers contribution adjustment
Cambridgeshire County Council 2012-8 GBP £17,960 Nursing Independent Sector
Peterborough City Council 2012-8 GBP £18,526
Cambridgeshire County Council 2012-6 GBP £28,217 Nursing Independent Sector
Cambridgeshire County Council 2012-5 GBP £17,960 Nursing Independent Sector
Cambridgeshire County Council 2012-4 GBP £17,960 Nursing Independent Sector
Cambridgeshire County Council 2012-3 GBP £28,618 CRIP2 ONLY - payment to Providers contribution adjustment
Cambridgeshire County Council 2012-2 GBP £18,356 Nursing Independent Sector
Cambridgeshire County Council 2011-12 GBP £33,752 Nursing Independent Sector
Cambridgeshire County Council 2011-11 GBP £11,622 Nursing Independent Sector
Cambridgeshire County Council 2011-10 GBP £23,751 Nursing Independent Sector
Cambridgeshire County Council 2011-9 GBP £21,508 CRIP2 ONLY - payment to Providers contribution adjustment
Cambridgeshire County Council 2011-8 GBP £30,698 Nursing Independent Sector
Cambridgeshire County Council 2011-7 GBP £11,369 Nursing Independent Sector
Cambridgeshire County Council 2011-6 GBP £27,508 CRIP2 ONLY - payment to Providers contribution adjustment
Cambridgeshire County Council 2011-5 GBP £11,369 Nursing Independent Sector
Cambridgeshire County Council 2011-4 GBP £11,369 Nursing Independent Sector
Cambridgeshire County Council 2011-3 GBP £21,772 Nursing Independent Sector
Cambridgeshire County Council 2011-1 GBP £22,278 Nursing Independent Sector
Cambridgeshire County Council 2010-12 GBP £23,442 Nursing Independent Sector
Cambridgeshire County Council 2010-11 GBP £11,721 Nursing Independent Sector
Cambridgeshire County Council 2010-10 GBP £11,721 Nursing Independent Sector
Cambridgeshire County Council 2010-9 GBP £25,686 Nursing Independent Sector
Cambridgeshire County Council 2010-8 GBP £11,721 Nursing Independent Sector
Cambridgeshire County Council 2010-7 GBP £11,721 Nursing Independent Sector

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
No properties were found where GABLES (CAMBRIDGE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GABLES (CAMBRIDGE) 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 GABLES (CAMBRIDGE) 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.