ST. GILES HOMES LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 7JS

Company number 02903024
Status Active
Incorporation Date 28 February 1994
Company Type Private Limited Company
Address BELL HOUSE BELL STREET, GREAT BADDOW, CHELMSFORD, ESSEX, CM2 7JS
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Director's details changed for Mr Frank Charles Ladkin on 14 December 2016; Secretary's details changed for Mrs Marion Joy Ladkin on 14 December 2016. The most likely internet sites of ST. GILES HOMES LIMITED are www.stgileshomes.co.uk, and www.st-giles-homes.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-one years and eight months. St Giles Homes Limited is a Private Limited Company. The company registration number is 02903024. St Giles Homes Limited has been working since 28 February 1994. The present status of the company is Active. The registered address of St Giles Homes Limited is Bell House Bell Street Great Baddow Chelmsford Essex Cm2 7js. The company`s financial liabilities are £743.19k. It is £113.5k against last year. The cash in hand is £223.94k. It is £87.88k against last year. And the total assets are £1482.11k, which is £108.68k against last year. LADKIN, Marion Joy is a Secretary of the company. LADKIN, Frank Charles is a Director of the company. Secretary COCHRANE, Clifford John has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director COCHRANE, Clifford John has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


st. giles homes Key Finiance

LIABILITIES £743.19k
+18%
CASH £223.94k
+64%
TOTAL ASSETS £1482.11k
+7%
All Financial Figures

Current Directors

Secretary
LADKIN, Marion Joy
Appointed Date: 23 June 2005

Director
LADKIN, Frank Charles
Appointed Date: 02 March 1994
75 years old

Resigned Directors

Secretary
COCHRANE, Clifford John
Resigned: 23 June 2005
Appointed Date: 02 March 1994

Nominee Secretary
SEMKEN LIMITED
Resigned: 02 March 1994
Appointed Date: 28 February 1994

Director
COCHRANE, Clifford John
Resigned: 23 June 2005
Appointed Date: 02 March 1994
65 years old

Nominee Director
LUFMER LIMITED
Resigned: 02 March 1994
Appointed Date: 28 February 1994

Persons With Significant Control

Mr Frank Charles Ladkin
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

ST. GILES HOMES LIMITED Events

31 Mar 2017
Confirmation statement made on 28 February 2017 with updates
31 Mar 2017
Director's details changed for Mr Frank Charles Ladkin on 14 December 2016
31 Mar 2017
Secretary's details changed for Mrs Marion Joy Ladkin on 14 December 2016
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 50

...
... and 51 more events
10 May 1994
Registered office changed on 10/05/94 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW

10 May 1994
Accounting reference date notified as 31/03

12 Mar 1994
Secretary resigned

12 Mar 1994
Director resigned

28 Feb 1994
Incorporation

ST. GILES HOMES LIMITED Charges

12 August 1994
Mortgage
Delivered: 18 August 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H-k/a forest home 58 swan street sible hedingham essex…