BLOCKLIN HOUSE LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 7TW
Company number 01213132
Status Active
Incorporation Date 20 May 1975
Company Type Private Limited Company
Address THE CARE HOUSE, RANDALLS WAY, LEATHERHEAD, SURREY, KT22 7TW
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Part of the property or undertaking has been released and no longer forms part of charge 012131320018; Accounts for a dormant company made up to 29 February 2016. The most likely internet sites of BLOCKLIN HOUSE LIMITED are www.blocklinhouse.co.uk, and www.blocklin-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and nine months. The distance to to Chessington North Rail Station is 4.7 miles; to Byfleet & New Haw Rail Station is 7.1 miles; to Fulwell Rail Station is 9.3 miles; to Feltham Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blocklin House Limited is a Private Limited Company. The company registration number is 01213132. Blocklin House Limited has been working since 20 May 1975. The present status of the company is Active. The registered address of Blocklin House Limited is The Care House Randalls Way Leatherhead Surrey Kt22 7tw. . FITTON, Garry John is a Secretary of the company. FITTON, Garry John is a Director of the company. KINSEY, Peter is a Director of the company. SPRUZEN, David Andrew is a Director of the company. Secretary BLACKMAN, David Roy has been resigned. Secretary BROWN, Audrey Marina has been resigned. Secretary FITTON, Garry John has been resigned. Secretary SIEGLER, Philippa Jane has been resigned. Director BLACKMAN, David Roy has been resigned. Director BUCKINGHAM, William Michael has been resigned. Director FORD, Katherine Frances has been resigned. Director HARLAND, David Nicholas has been resigned. Director LORRAINE, Lynne has been resigned. Director PERRY, Roland Robert Joseph has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
FITTON, Garry John
Appointed Date: 20 June 2008

Director
FITTON, Garry John
Appointed Date: 11 March 2014
53 years old

Director
KINSEY, Peter
Appointed Date: 20 June 2008
61 years old

Director
SPRUZEN, David Andrew
Appointed Date: 06 October 2011
58 years old

Resigned Directors

Secretary
BLACKMAN, David Roy
Resigned: 30 June 2007
Appointed Date: 08 June 2004

Secretary
BROWN, Audrey Marina
Resigned: 17 February 1992

Secretary
FITTON, Garry John
Resigned: 20 June 2008
Appointed Date: 01 July 2007

Secretary
SIEGLER, Philippa Jane
Resigned: 08 June 2004
Appointed Date: 17 February 1992

Director
BLACKMAN, David Roy
Resigned: 11 August 2006
Appointed Date: 08 June 2004
65 years old

Director
BUCKINGHAM, William Michael
Resigned: 14 February 2008
Appointed Date: 16 August 2004
80 years old

Director
FORD, Katherine Frances
Resigned: 31 January 2008
Appointed Date: 08 June 2004
52 years old

Director
HARLAND, David Nicholas
Resigned: 30 April 2011
Appointed Date: 01 September 2008
49 years old

Director
LORRAINE, Lynne
Resigned: 08 June 2004
69 years old

Director
PERRY, Roland Robert Joseph
Resigned: 20 June 2008
Appointed Date: 16 August 2004
60 years old

Persons With Significant Control

Care Management Group Limited
Notified on: 17 November 2016
Nature of control: Ownership of shares – 75% or more

BLOCKLIN HOUSE LIMITED Events

15 Dec 2016
Confirmation statement made on 10 December 2016 with updates
13 Oct 2016
Part of the property or undertaking has been released and no longer forms part of charge 012131320018
26 Jul 2016
Accounts for a dormant company made up to 29 February 2016
31 Dec 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 500

...
... and 161 more events
03 Sep 1975
Registered office changed
03 Sep 1975
Allotment of shares
03 Sep 1975
Dir / sec appoint / resign
21 Aug 1975
Company name changed\certificate issued on 21/08/75
20 May 1975
Incorporation

BLOCKLIN HOUSE LIMITED Charges

10 December 2015
Charge code 0121 3132 0018
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee (Registered in Scotland with Number SC090312)
Description: The freehold property known as 283 dyke road, hove, east…
2 December 2013
Charge code 0121 3132 0017
Delivered: 12 December 2013
Status: Satisfied on 15 December 2015
Persons entitled: Commerzbank Ag, Filiale Luxemburg (And Its Successors in Title and Permitted Transferees)
Description: T/No.ESX76067-283 dyke road hove east sussex:…
29 August 2006
Fixed and floating security document
Delivered: 31 August 2006
Status: Satisfied on 15 December 2015
Persons entitled: Dresdner Bank Ag Niederlassung Luxemberg as Security Trustee
Description: Green lane 179 green lane morden surrey t/no…
8 June 2004
Deed of accession relating to a composite guarantee and debenture dated 10 march 2003
Delivered: 19 June 2004
Status: Satisfied on 14 July 2006
Persons entitled: Isis Equity Partners PLC (The Security Trustee)
Description: 283 and 287 dyke road, hove t/nos ESX76067 and ESX104766…
8 June 2004
Supplemental deed to a debenture dated 10 march 2003
Delivered: 16 June 2004
Status: Satisfied on 23 August 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 July 1998
Legal charge
Delivered: 6 August 1998
Status: Satisfied on 12 October 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 3 the droveway hove east sussex…
31 March 1998
Legal charge
Delivered: 16 April 1998
Status: Satisfied on 12 October 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: 283 dyke road hove east sussex by way of fixed charge the…
27 August 1993
Legal charge,
Delivered: 3 September 1993
Status: Satisfied on 12 October 2002
Persons entitled: The Royal Bank of Scotland PLC,
Description: 29 beechwood close, brighton ,east sussex , together with…
30 April 1991
Legal charge
Delivered: 3 May 1991
Status: Satisfied on 23 May 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H, 283 dyke road, hove, east sussex title no esx 76067…
11 January 1990
Debenture
Delivered: 12 January 1990
Status: Satisfied on 12 October 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
30 December 1988
Legal charge
Delivered: 12 January 1989
Status: Satisfied on 12 October 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H, 294 dyke road, brighton, east sussex fixed charge over…
1 April 1986
Legal charge
Delivered: 12 April 1986
Status: Satisfied on 12 October 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold - 289 dyke road hove east sussex t/no sx 103265…
1 April 1986
Legal charge
Delivered: 12 April 1986
Status: Satisfied on 12 October 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold - 287 dyke road hove east sussex t/no esx 104766…
1 April 1986
Legal charge
Delivered: 12 April 1986
Status: Satisfied on 12 October 2002
Persons entitled: The Royal Bank of Scotland
Description: F/Hold 240 dyker road brighton, east sussex t/no esx 57592…
17 September 1984
Memo of deposit of deeds
Delivered: 25 September 1984
Status: Satisfied on 7 November 2002
Persons entitled: Lloyds Bank PLC
Description: St. Francis home, shefford, bedford.
6 January 1984
Legal charge
Delivered: 20 January 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H - southview 11 rock grove kempton, brighton e sussex.
18 September 1981
Legal charge
Delivered: 23 September 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold plot 715, beaument park estate, littlechampton, w…
3 November 1980
Legal charge
Delivered: 7 November 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 240 dyke road brighton east sussex title no esx…