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

EVESLEIGH (KENT) LIMITED

VOYAGE CARE WALL ISLAND, BIRMINGHAM ROAD, LICHFIELD, STAFFORDSHIRE, WS14 0QP,
Company Registration Number
03966061
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Evesleigh (kent) Ltd
EVESLEIGH (KENT) LIMITED was founded on 2000-04-06 and has its registered office in Lichfield. The organisation's status is listed as "Active - Proposal to Strike off". Evesleigh (kent) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EVESLEIGH (KENT) LIMITED
 
Legal Registered Office
VOYAGE CARE WALL ISLAND
BIRMINGHAM ROAD
LICHFIELD
STAFFORDSHIRE
WS14 0QP
Other companies in WS14
 
Previous Names
OPUS LIVING LIMITED23/03/2006
Filing Information
Company Number 03966061
Company ID Number 03966061
Date formed 2000-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 06/04/2015
Return next due 04/05/2016
Type of accounts FULL
Last Datalog update: 2022-12-29 23:07:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVESLEIGH (KENT) 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 EVESLEIGH (KENT) LIMITED

Current Directors
Officer Role Date Appointed
PHILIP ANDRE SEALEY
Company Secretary 2013-03-10
PHILIP ANDRE SEALEY
Director 2015-01-09
ANDREW WINNING
Director 2013-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN WEI ROBERTS
Director 2013-08-06 2015-01-09
JAMES BRUCE MCKENDRICK
Director 2013-03-10 2013-08-06
NEIL DONALDSON
Director 2012-09-28 2013-03-10
JAMES DUNCAN HENRY HAYWARD
Director 2012-02-16 2013-03-10
THOMAS BURNS
Director 2008-07-30 2012-11-27
GEOFFREY ROY LANE
Director 2008-07-30 2011-11-30
THELMA LUCILLE TURNER
Director 2007-11-21 2008-07-30
GREGORY JOHN HYATT
Company Secretary 2006-12-14 2008-05-13
GREGORY JOHN HYATT
Director 2006-12-14 2008-05-13
ANDREW SAVAGE
Director 2006-12-14 2007-11-21
JOHN NEAL ALFLATT
Company Secretary 2005-07-01 2006-12-14
DAVID WHITTAKER
Director 2005-07-01 2006-12-14
MICHAEL ANTHONY FISHER
Company Secretary 2005-01-11 2005-07-01
CATHERINE ANNE HEATH
Director 2001-05-04 2005-07-01
ANTHONY PAUL MAITLAND HEWSON
Director 2003-01-01 2005-07-01
STEPHEN FREDERICK HOPKINS
Director 2003-03-05 2005-07-01
KENNETH LOWE
Director 2000-05-16 2005-07-01
NIGEL JOHN BURNETT
Company Secretary 2000-05-16 2005-01-11
PAUL RUSSELL HEATH
Director 2000-05-16 2003-06-06
IAN O'SULLIVAN
Director 2001-08-01 2003-03-27
KEITH ANTHONY FERRIN
Director 2000-10-26 2002-12-31
PAUL WILLIAM GLENISTER
Director 2001-05-04 2002-01-31
JANICE ELIZABETH MEESON
Director 2000-05-16 2002-01-31
LINDA ROSE GILBERT
Director 2000-05-16 2001-05-04
LINDA MARGARET IRONSIDE
Director 2000-05-16 2001-05-04
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-04-06 2000-05-16
WATERLOW NOMINEES LIMITED
Nominated Director 2000-04-06 2000-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ANDRE SEALEY CHILDRENS COMPLEX CARE LIMITED Director 2017-08-22 CURRENT 2009-07-24 Active
PHILIP ANDRE SEALEY REDCLIFFE HOUSE LIMITED Director 2015-03-11 CURRENT 2005-10-10 Active - Proposal to Strike off
PHILIP ANDRE SEALEY THE CEDARS (MANSFIELD) LIMITED Director 2015-03-11 CURRENT 2008-09-24 Active - Proposal to Strike off
PHILIP ANDRE SEALEY SKILLS FOR LIVING (LEICESTERSHIRE) LIMITED Director 2015-02-12 CURRENT 2007-03-05 Active - Proposal to Strike off
PHILIP ANDRE SEALEY EVESLEIGH ACQUISITIONS LIMITED Director 2015-01-09 CURRENT 2005-01-05 Dissolved 2015-07-07
PHILIP ANDRE SEALEY PS25 LIMITED Director 2015-01-09 CURRENT 2001-05-11 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE 4 LIMITED Director 2015-01-09 CURRENT 2003-03-10 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE HEALTHCARE LIMITED Director 2015-01-09 CURRENT 1994-05-04 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE SECURE LIMITED Director 2015-01-09 CURRENT 2003-02-17 Dissolved 2015-08-11
PHILIP ANDRE SEALEY COMMUNITAS HOLDINGS LIMITED Director 2015-01-09 CURRENT 2005-06-07 Dissolved 2015-07-07
PHILIP ANDRE SEALEY OPUS ACQUISITION LIMITED Director 2015-01-09 CURRENT 2005-05-25 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE RECRUITMENT LIMITED Director 2015-01-09 CURRENT 1999-07-14 Dissolved 2015-07-07
PHILIP ANDRE SEALEY VOYAGE 3 LIMITED Director 2015-01-09 CURRENT 2002-09-24 Dissolved 2015-07-07
PHILIP ANDRE SEALEY COVE CARE (MOUNTAIN ASH RESIDENTIAL HOME) LIMITED Director 2015-01-09 CURRENT 1997-05-01 Dissolved 2016-01-12
PHILIP ANDRE SEALEY LIFE LINKS LIMITED Director 2015-01-09 CURRENT 1995-01-24 Dissolved 2016-01-12
PHILIP ANDRE SEALEY INGLEBY CARE LIMITED Director 2015-01-09 CURRENT 2008-02-11 Dissolved 2016-01-12
PHILIP ANDRE SEALEY INDEPENDENT LIVING IN A CARING ENVIRONMENT LIMITED Director 2015-01-09 CURRENT 1993-12-01 Dissolved 2016-01-12
PHILIP ANDRE SEALEY ILG LIMITED Director 2015-01-09 CURRENT 2006-11-10 Dissolved 2016-01-12
PHILIP ANDRE SEALEY RIVERS REACH CARE LIMITED Director 2015-01-09 CURRENT 2000-03-21 Dissolved 2016-01-12
PHILIP ANDRE SEALEY SOLOR CARE EAST MIDLANDS LTD Director 2015-01-09 CURRENT 2001-04-30 Dissolved 2016-01-12
PHILIP ANDRE SEALEY SOLOR CARE HOLDINGS LTD Director 2015-01-09 CURRENT 2003-06-01 Dissolved 2016-01-12
PHILIP ANDRE SEALEY SOLOR CARE HOMES LTD Director 2015-01-09 CURRENT 1995-08-17 Dissolved 2016-01-12
PHILIP ANDRE SEALEY SOLOR CARE LONDON (3) LTD Director 2015-01-09 CURRENT 2001-07-19 Dissolved 2016-01-12
PHILIP ANDRE SEALEY ILIACE HOLDINGS LIMITED Director 2015-01-09 CURRENT 2004-07-21 Dissolved 2016-02-02
PHILIP ANDRE SEALEY VOYAGE GUARANTEECO LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY INGLEBY HOUSE LIMITED Director 2015-01-09 CURRENT 2007-04-16 Active
PHILIP ANDRE SEALEY VOYAGE HOLDINGS LIMITED Director 2015-01-09 CURRENT 2009-03-04 Active - Proposal to Strike off
PHILIP ANDRE SEALEY SOLOR CARE SOUTH EAST LTD Director 2015-01-09 CURRENT 1990-05-31 Active
PHILIP ANDRE SEALEY SOLOR CARE HOLDINGS (3) LTD Director 2015-01-09 CURRENT 1994-08-31 Active
PHILIP ANDRE SEALEY VOYAGE LIMITED Director 2015-01-09 CURRENT 1996-02-08 Active
PHILIP ANDRE SEALEY SOLOR CARE LONDON LTD Director 2015-01-09 CURRENT 1997-07-11 Active
PHILIP ANDRE SEALEY VOYAGE CARE LIMITED Director 2015-01-09 CURRENT 2001-07-12 Active
PHILIP ANDRE SEALEY SOLOR CARE HOLDINGS (2) LTD Director 2015-01-09 CURRENT 2001-09-24 Active
PHILIP ANDRE SEALEY SOLOR CARE WEST MIDLANDS LTD Director 2015-01-09 CURRENT 2001-11-08 Active
PHILIP ANDRE SEALEY VOYAGE SPECIALIST HEALTHCARE LIMITED Director 2015-01-09 CURRENT 2005-08-12 Active
PHILIP ANDRE SEALEY VOYAGE HOLDCO 2 LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE MEZZCO LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE BIDCO LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active
PHILIP ANDRE SEALEY VOYAGE GROUP LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE HOLDCO 1 LIMITED Director 2015-01-09 CURRENT 2006-03-22 Active - Proposal to Strike off
PHILIP ANDRE SEALEY THE INGLEBY CORPORATION LIMITED Director 2015-01-09 CURRENT 2011-04-07 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE CARE BONDCO PLC Director 2015-01-09 CURRENT 2013-01-02 Active
PHILIP ANDRE SEALEY VOYAGE CARE BIDCO LIMITED Director 2015-01-09 CURRENT 2014-07-22 Active
PHILIP ANDRE SEALEY EVESLEIGH (EAST SUSSEX) LIMITED Director 2015-01-09 CURRENT 1995-04-25 Active - Proposal to Strike off
PHILIP ANDRE SEALEY EVESLEIGH CARE HOMES LIMITED Director 2015-01-09 CURRENT 2005-08-31 Active - Proposal to Strike off
PHILIP ANDRE SEALEY SOLOR CARE LTD Director 2015-01-09 CURRENT 1989-06-09 Active
PHILIP ANDRE SEALEY SOLOR CARE SOUTH EAST (2) LTD Director 2015-01-09 CURRENT 1990-03-29 Active
PHILIP ANDRE SEALEY VOYAGE 2 UNLIMITED Director 2015-01-09 CURRENT 1992-02-14 Active
PHILIP ANDRE SEALEY VOYAGE 1 LIMITED Director 2015-01-09 CURRENT 1988-02-01 Active
PHILIP ANDRE SEALEY SOLOR CARE (SOUTH WEST) LTD Director 2015-01-09 CURRENT 2001-03-23 Active
PHILIP ANDRE SEALEY VOYAGE HEALTHCARE GROUP LIMITED Director 2015-01-09 CURRENT 2001-05-17 Active
PHILIP ANDRE SEALEY SOLOR CARE GROUP LIMITED Director 2015-01-09 CURRENT 2001-10-04 Active
PHILIP ANDRE SEALEY PRIMARY CARE (UK) LTD. Director 2015-01-09 CURRENT 2002-10-30 Active - Proposal to Strike off
PHILIP ANDRE SEALEY VOYAGE CARE MIDCO LIMITED Director 2015-01-09 CURRENT 2014-07-22 Active
PHILIP ANDRE SEALEY GRAPHITE ESTATES LIMITED Director 2014-12-05 CURRENT 2009-12-09 Dissolved 2015-07-07
ANDREW WINNING GRAPHITE ESTATES LIMITED Director 2015-01-09 CURRENT 2009-12-09 Dissolved 2015-07-07
ANDREW WINNING RESPITE HOTELS LIMITED Director 2013-11-21 CURRENT 2013-04-26 Dissolved 2014-07-15
ANDREW WINNING INGLEBY CARE LIMITED Director 2013-11-21 CURRENT 2008-02-11 Dissolved 2016-01-12
ANDREW WINNING INGLEBY HOUSE LIMITED Director 2013-11-21 CURRENT 2007-04-16 Active
ANDREW WINNING THE INGLEBY CORPORATION LIMITED Director 2013-11-21 CURRENT 2011-04-07 Active - Proposal to Strike off
ANDREW WINNING EVESLEIGH ACQUISITIONS LIMITED Director 2013-03-10 CURRENT 2005-01-05 Dissolved 2015-07-07
ANDREW WINNING PS25 LIMITED Director 2013-03-10 CURRENT 2001-05-11 Dissolved 2015-07-07
ANDREW WINNING COMMUNITAS HOLDINGS LIMITED Director 2013-03-10 CURRENT 2005-06-07 Dissolved 2015-07-07
ANDREW WINNING OPUS ACQUISITION LIMITED Director 2013-03-10 CURRENT 2005-05-25 Dissolved 2015-07-07
ANDREW WINNING COVE CARE (MOUNTAIN ASH RESIDENTIAL HOME) LIMITED Director 2013-03-10 CURRENT 1997-05-01 Dissolved 2016-01-12
ANDREW WINNING INDEPENDENT LIVING IN A CARING ENVIRONMENT LIMITED Director 2013-03-10 CURRENT 1993-12-01 Dissolved 2016-01-12
ANDREW WINNING ILG LIMITED Director 2013-03-10 CURRENT 2006-11-10 Dissolved 2016-01-12
ANDREW WINNING RIVERS REACH CARE LIMITED Director 2013-03-10 CURRENT 2000-03-21 Dissolved 2016-01-12
ANDREW WINNING ILIACE HOLDINGS LIMITED Director 2013-03-10 CURRENT 2004-07-21 Dissolved 2016-02-02
ANDREW WINNING LIFE LINKS LIMITED Director 2012-04-20 CURRENT 1995-01-24 Dissolved 2016-01-12
ANDREW WINNING SOLOR CARE EAST MIDLANDS LTD Director 2012-04-20 CURRENT 2001-04-30 Dissolved 2016-01-12
ANDREW WINNING SOLOR CARE HOLDINGS LTD Director 2012-04-20 CURRENT 2003-06-01 Dissolved 2016-01-12
ANDREW WINNING SOLOR CARE HOMES LTD Director 2012-04-20 CURRENT 1995-08-17 Dissolved 2016-01-12
ANDREW WINNING SOLOR CARE LONDON (3) LTD Director 2012-04-20 CURRENT 2001-07-19 Dissolved 2016-01-12
ANDREW WINNING LIDDELL DUNBAR PROPERTIES LIMITED Director 2011-02-28 CURRENT 2004-01-21 Dissolved 2014-07-01
ANDREW WINNING VOYAGE 4 LIMITED Director 2011-02-28 CURRENT 2003-03-10 Dissolved 2015-07-07
ANDREW WINNING VOYAGE HEALTHCARE LIMITED Director 2011-02-28 CURRENT 1994-05-04 Dissolved 2015-07-07
ANDREW WINNING VOYAGE SECURE LIMITED Director 2011-02-28 CURRENT 2003-02-17 Dissolved 2015-08-11
ANDREW WINNING VOYAGE RECRUITMENT LIMITED Director 2011-02-28 CURRENT 1999-07-14 Dissolved 2015-07-07
ANDREW WINNING VOYAGE 3 LIMITED Director 2011-02-28 CURRENT 2002-09-24 Dissolved 2015-07-07
ANDREW WINNING ALFA CONSULTING LIMITED Director 2009-05-26 CURRENT 2009-05-26 Active

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
2022-12-27SECOND GAZETTE not voluntary dissolution
2022-12-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-09-20FIRST GAZETTE notice for voluntary strike-off
2022-09-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-12Application to strike the company off the register
2022-09-12DS01Application to strike the company off the register
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WINNING
2022-07-07TM02Termination of appointment of Philip Andre Sealey on 2022-01-20
2022-07-07AP01DIRECTOR APPOINTED MR SHAUN PARKER
2022-07-07AC92Restoration by order of the court
2016-01-12GAZ2(A)SECOND GAZETTE not voluntary dissolution
2015-09-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2015-09-18DS01Application to strike the company off the register
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 4499.55
2015-04-07AR0106/04/15 ANNUAL RETURN FULL LIST
2015-01-16RES13ENTRY INTO DOCUMENTS 18/12/2014
2015-01-16RES01ADOPT ARTICLES 16/01/15
2015-01-13AP01DIRECTOR APPOINTED MR PHILIP ANDRE SEALEY
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WEI ROBERTS
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 039660610020
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 4499.55
2014-04-07AR0106/04/14 ANNUAL RETURN FULL LIST
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/13 FROM Garrick House 2 Queen Street Lichfield Staffordshire WS13 6QD United Kingdom
2013-08-19AP01DIRECTOR APPOINTED MR KEVIN WEI ROBERTS
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCKENDRICK
2013-04-09AR0106/04/13 ANNUAL RETURN FULL LIST
2013-03-26MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2013-03-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2013-03-14AA01Current accounting period shortened from 30/09/13 TO 31/03/13
2013-03-14AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2013 FROM ILG - ST GEORGES HOUSE, KNOLL ROAD, CAMBERLEY SURREY GU15 3SY
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HAYWARD
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DONALDSON
2013-03-12AP03SECRETARY APPOINTED MR PHILIP ANDRE SEALEY
2013-03-12AP01DIRECTOR APPOINTED MR ANDREW WINNING
2013-03-12AP01DIRECTOR APPOINTED MR JAMES BRUCE MCKENDRICK
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BURNS
2012-10-03AP01DIRECTOR APPOINTED MR NEIL DONALDSON
2012-07-05AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-12AR0106/04/12 FULL LIST
2012-02-21AP01DIRECTOR APPOINTED MR JAMES DUNCAN HENRY HAYWARD
2011-12-15AA01PREVEXT FROM 31/03/2011 TO 30/09/2011
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LANE
2011-04-07AR0106/04/11 FULL LIST
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-12AR0106/04/10 FULL LIST
2009-08-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-06363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-12-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-15363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-08-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-08-11RES13SECTION 175 30/07/2008
2008-08-11288bAPPOINTMENT TERMINATED DIRECTOR THELMA TURNER
2008-08-11288aDIRECTOR APPOINTED THOMAS BURNS
2008-08-11288aDIRECTOR APPOINTED GEOFFREY LANE
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GREGORY HYATT
2007-12-06288bDIRECTOR RESIGNED
2007-12-06288aNEW DIRECTOR APPOINTED
2007-06-18363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-05-15287REGISTERED OFFICE CHANGED ON 15/05/07 FROM: CHARWELL HOUSE WILSOM ROAD ALTON HAMPSHIRE GU34 2PP
2007-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-06AUDAUDITOR'S RESIGNATION
2007-01-06288bDIRECTOR RESIGNED
2007-01-06288aNEW DIRECTOR APPOINTED
2007-01-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-06287REGISTERED OFFICE CHANGED ON 06/01/07 FROM: 1-11 HAY HILL LONDON W1J 6DH
2007-01-06288bSECRETARY RESIGNED
2007-01-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-29395PARTICULARS OF MORTGAGE/CHARGE
2006-09-29288cDIRECTOR'S PARTICULARS CHANGED
2006-08-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-26363sRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-03-23CERTNMCOMPANY NAME CHANGED OPUS LIVING LIMITED CERTIFICATE ISSUED ON 23/03/06
2006-02-10395PARTICULARS OF MORTGAGE/CHARGE
2006-02-05AAFULL ACCOUNTS MADE UP TO 30/06/05
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse




Licences & Regulatory approval
We could not find any licences issued to EVESLEIGH (KENT) 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 EVESLEIGH (KENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-23 Outstanding LLOYDS BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2006-12-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR THE SECURED PARTIES
LEGAL CHARGE 2006-02-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SUPPLEMENTAL DEED 2005-07-01 Satisfied THE EQUITY PARTNERSHIP INVESTMENT COMPANY PLC
LEGAL CHARGE 2005-07-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-07-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-06-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-05-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-04-11 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEED 2003-03-11 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2003-02-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-02-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-01-07 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEED 2000-10-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-10-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-10-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-10-30 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2000-10-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-10-30 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2000-10-30 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of EVESLEIGH (KENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVESLEIGH (KENT) LIMITED
Trademarks
We have not found any records of EVESLEIGH (KENT) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EVESLEIGH (KENT) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-6 GBP £5,840
London Borough of Southwark 2015-2 GBP £8,379
London Borough of Southwark 2015-1 GBP £8,379
London Borough of Southwark 2014-12 GBP £8,379
London Borough of Southwark 2014-11 GBP £8,379
Kent County Council 2013-11 GBP £35,144 Private Contractors
Kent County Council 2013-10 GBP £4,093 Private Contractors
City of London 2013-10 GBP £9,525 Other Agencies
Kent County Council 2013-9 GBP £26,485 Private Contractors
Kent County Council 2013-8 GBP £35,144 Private Contractors
Lewisham Council 2013-8 GBP £12,846
City of London 2013-7 GBP £9,525 Other Agencies
Windsor and Maidenhead Council 2013-7 GBP £5,475
Kent County Council 2013-7 GBP £47,138 Private Contractors
Lewisham Council 2013-7 GBP £12,846
Windsor and Maidenhead Council 2013-6 GBP £5,475
Kent County Council 2013-6 GBP £46,392 Private Contractors
Lewisham Council 2013-6 GBP £12,806
Windsor and Maidenhead Council 2013-5 GBP £5,298
City of London 2013-5 GBP £4,840 Other Agencies
Kent County Council 2013-5 GBP £35,366 Private Contractors
Lewisham Council 2013-5 GBP £12,657
Windsor and Maidenhead Council 2013-4 GBP £10,773
City of London 2013-4 GBP £4,684 Other Agencies
Kent County Council 2013-4 GBP £40,270 Private Contractors
Lewisham Council 2013-4 GBP £12,248
Royal Borough of Greenwich 2013-3 GBP £6,936
City of London 2013-3 GBP £4,840 Other Agencies
Kent County Council 2013-3 GBP £40,247 Private Contractors
Lewisham Council 2013-3 GBP £12,657
Windsor and Maidenhead Council 2013-2 GBP £5,475
City of London 2013-2 GBP £4,372 Other Agencies
Kent County Council 2013-2 GBP £32,579 Private Contractors
Lewisham Council 2013-2 GBP £11,432
Windsor and Maidenhead Council 2013-1 GBP £4,945
Kent County Council 2013-1 GBP £63,814 Private Contractors
Lewisham Council 2013-1 GBP £12,657
City of London 2012-12 GBP £4,840 Other Agencies
Windsor and Maidenhead Council 2012-12 GBP £5,475
Hounslow Council 2012-12 GBP £4,807
Kent County Council 2012-12 GBP £34,796 Private Contractors
Lewisham Council 2012-12 GBP £12,657
Windsor and Maidenhead Council 2012-11 GBP £5,475
City of London 2012-11 GBP £11,242 Other Agencies
Hounslow Council 2012-11 GBP £4,807
Kent County Council 2012-11 GBP £35,020 Private Contractors
Lewisham Council 2012-11 GBP £12,248
Windsor and Maidenhead Council 2012-10 GBP £5,298
Hounslow Council 2012-10 GBP £4,807
Kent County Council 2012-10 GBP £46,262 Private Contractors
Lewisham Council 2012-10 GBP £12,657
Windsor and Maidenhead Council 2012-9 GBP £10,773
Hounslow Council 2012-9 GBP £4,807
Kent County Council 2012-9 GBP £45,153 Private Contractors
Lewisham Council 2012-9 GBP £12,248
Hounslow Council 2012-8 GBP £4,807
Kent County Council 2012-8 GBP £46,262 Private Contractors
Lewisham Council 2012-8 GBP £13,150
Hounslow Council 2012-7 GBP £4,807
Kent County Council 2012-7 GBP £54,373 Private Contractors
Windsor and Maidenhead Council 2012-7 GBP £10,950
Lewisham Council 2012-7 GBP £12,127
Hounslow Council 2012-6 GBP £4,807
Windsor and Maidenhead Council 2012-6 GBP £5,298
Kent County Council 2012-6 GBP £57,126 Private Contractors
Hounslow Council 2012-5 GBP £4,807
Kent County Council 2012-5 GBP £86,323 Private Contractors
Windsor and Maidenhead Council 2012-5 GBP £5,475
Lewisham Council 2012-5 GBP £12,531
Kent County Council 2012-4 GBP £63,553 Payments in Advance - General
Windsor and Maidenhead Council 2012-4 GBP £5,298
Hounslow Council 2012-4 GBP £9,613
Lewisham Council 2012-4 GBP £12,127
Kent County Council 2012-3 GBP £50,482 Private Contractors
Kent County Council 2012-2 GBP £70,763 Private Contractors
Kent County Council 2012-1 GBP £62,251 Private Contractors
Kent County Council 2011-12 GBP £63,834 Private Contractors
Kent County Council 2011-11 GBP £62,155 Private Contractors
Kent County Council 2011-10 GBP £65,312 Private Contractors
Kent County Council 2011-9 GBP £68,788 Private Contractors
Kent County Council 2011-8 GBP £83,864 Private Contractors
Kent County Council 2011-7 GBP £77,647
London Borough of Redbridge 2011-6 GBP £4,580 Residential Homes
Kent County Council 2011-6 GBP £75,522
London Borough of Redbridge 2011-5 GBP £4,580 Residential Homes
Kent County Council 2011-5 GBP £77,647 Private Contractors
London Borough of Redbridge 2011-4 GBP £4,609 Residential Homes
Kent County Council 2011-4 GBP £75,522 Private Contractors
London Borough of Redbridge 2011-3 GBP £13,627 Residential Homes
London Borough of Havering 2011-3 GBP £4,759
London Borough of Havering 2011-2 GBP £4,595
London Borough of Havering 2011-1 GBP £4,595
London Borough of Redbridge 2011-1 GBP £4,542 Accommodation Charges
London Borough of Havering 2010-12 GBP £9,189
London Borough of Redbridge 2010-11 GBP £4,542 Residential Homes
London Borough of Redbridge 2010-10 GBP £9,085 Residential Homes
London Borough of Redbridge 2010-8 GBP £4,542 Residential Homes
London Borough of Redbridge 2010-7 GBP £4,542 Residential Homes
London Borough of Redbridge 2010-6 GBP £4,542 Residential Homes
London Borough of Redbridge 2010-5 GBP £4,542 Residential Homes
London Borough of Redbridge 2010-4 GBP £9,074 Residential Homes
City of London 0-0 GBP £4,840 Other Agencies

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 EVESLEIGH (KENT) 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 EVESLEIGH (KENT) 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 EVESLEIGH (KENT) 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.