STANDON HALL HOME LIMITED
COLCHESTER LAWFAST LIMITED STANDON HALL HOMES LIMITED

Hellopages » Essex » Colchester » CO4 9YQ

Company number 03806052
Status Active
Incorporation Date 13 July 1999
Company Type Private Limited Company
Address BRADBURY HOUSE 830 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, CO4 9YQ
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 13 July 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of STANDON HALL HOME LIMITED are www.standonhallhome.co.uk, and www.standon-hall-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Standon Hall Home Limited is a Private Limited Company. The company registration number is 03806052. Standon Hall Home Limited has been working since 13 July 1999. The present status of the company is Active. The registered address of Standon Hall Home Limited is Bradbury House 830 The Crescent Colchester Business Park Colchester Essex Co4 9yq. . SCHOFIELD, Nigel Bennett is a Secretary of the company. HILL, Peter Martin is a Director of the company. JEFFERY, Paul Anthony Keith is a Director of the company. SCHOFIELD, Nigel Bennett is a Director of the company. Secretary GRIFFIN, Craig has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director GRIFFIN, Craig has been resigned. Director LIVERMORE, Helena has been resigned. Director WHITE, Ian James has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
SCHOFIELD, Nigel Bennett
Appointed Date: 01 September 2003

Director
HILL, Peter Martin
Appointed Date: 16 December 2010
57 years old

Director
JEFFERY, Paul Anthony Keith
Appointed Date: 04 August 1999
58 years old

Director
SCHOFIELD, Nigel Bennett
Appointed Date: 31 December 2009
75 years old

Resigned Directors

Secretary
GRIFFIN, Craig
Resigned: 01 September 2003
Appointed Date: 04 August 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 04 August 1999
Appointed Date: 13 July 1999

Director
GRIFFIN, Craig
Resigned: 22 January 2008
Appointed Date: 04 August 1999
58 years old

Director
LIVERMORE, Helena
Resigned: 31 December 2009
Appointed Date: 04 August 1999
80 years old

Director
WHITE, Ian James
Resigned: 31 December 2009
Appointed Date: 15 November 2007
59 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 04 August 1999
Appointed Date: 13 July 1999

Persons With Significant Control

Mr Paul Anthony Jeffery
Notified on: 18 July 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

STANDON HALL HOME LIMITED Events

23 Aug 2016
Full accounts made up to 31 March 2016
18 Jul 2016
Confirmation statement made on 13 July 2016 with updates
11 Dec 2015
Full accounts made up to 31 March 2015
15 Jul 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1

15 Sep 2014
Full accounts made up to 31 March 2014
...
... and 89 more events
13 Aug 1999
Secretary resigned
13 Aug 1999
Director resigned
13 Aug 1999
New director appointed
13 Aug 1999
Registered office changed on 13/08/99 from: temple house 20 holywell row london EC2A 4JB
13 Jul 1999
Incorporation

STANDON HALL HOME LIMITED Charges

11 September 2013
Charge code 0380 6052 0005
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries)
Description: Notification of addition to or amendment of charge…
28 July 2010
Debenture
Delivered: 6 August 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
23 August 1999
Fixed and floating charge
Delivered: 19 November 1999
Status: Outstanding
Persons entitled: Phf Securities No.3 Limited
Description: Fixed and floating charges over the undertaking and all…
23 August 1999
Fixed and floating charge
Delivered: 8 September 1999
Status: Outstanding
Persons entitled: Principal Healthcare Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
23 August 1999
A rent deposit deed
Delivered: 27 August 1999
Status: Outstanding
Persons entitled: Phf Securities No. 3 Limited
Description: Rent deposit £26,250. see the mortgage charge document for…