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

MOUNT HOUSE (COACH HOUSE) LIMITED

3RD FLOOR THE ASPECT, FINSBURY SQUARE, LONDON, EC2A 1AS,
Company Registration Number
05778803
Private Limited Company
Active

Company Overview

About Mount House (coach House) Ltd
MOUNT HOUSE (COACH HOUSE) LIMITED was founded on 2006-04-12 and has its registered office in London. The organisation's status is listed as "Active". Mount House (coach House) Limited is a Private Limited Company registered in UNITED KINGDOM 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
MOUNT HOUSE (COACH HOUSE) LIMITED
 
Legal Registered Office
3RD FLOOR THE ASPECT
FINSBURY SQUARE
LONDON
EC2A 1AS
Other companies in SW10
 
Filing Information
Company Number 05778803
Company ID Number 05778803
Date formed 2006-04-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts FULL
Last Datalog update: 2019-09-05 14:57:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOUNT HOUSE (COACH HOUSE) 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 MOUNT HOUSE (COACH HOUSE) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PATRICK O'REILLY
Company Secretary 2017-04-03
PETE CALVELEY
Director 2014-10-14
DR MARK ANTONY HAZLEWOOD
Director 2014-10-14
MICHAEL PATRICK O'REILLY
Director 2017-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
IAN PORTAL
Company Secretary 2011-11-22 2016-10-05
IAN JOHN PORTAL
Director 2014-11-06 2016-10-05
DAVID GREGOR DUNCAN
Director 2007-09-14 2014-10-14
JON HATHER
Director 2010-07-12 2014-10-14
MICHAEL DENNIS PARSONS
Director 2010-07-12 2013-10-08
JON HATHER
Company Secretary 2007-09-14 2011-11-22
GINA MARY PARKER
Company Secretary 2006-04-12 2007-09-14
GINA MARY PARKER
Director 2006-04-12 2007-09-14
ROBERT PARKER
Director 2006-04-12 2007-09-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-04-12 2006-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETE CALVELEY HAGLEY PLACE LIMITED Director 2017-06-06 CURRENT 2011-04-14 Active
PETE CALVELEY BARCHESTER FINCO 2017 UK LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
PETE CALVELEY THE WHEATLANDS LIMITED Director 2017-04-03 CURRENT 1994-06-08 Active - Proposal to Strike off
PETE CALVELEY BARCHESTER HEALTHCARE FOUNDATION Director 2017-01-01 CURRENT 2000-05-25 Active
PETE CALVELEY WORPLESDON VIEW 2016 LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
PETE CALVELEY JUNIPER HOUSE 2015 LIMITED Director 2015-07-07 CURRENT 2015-03-24 Active
PETE CALVELEY WADHURST MANOR 2015 LIMITED Director 2015-07-07 CURRENT 2015-03-24 Active
PETE CALVELEY MARNEL PARK 2015 LIMITED Director 2015-07-07 CURRENT 2015-05-21 Active
PETE CALVELEY OAK GRANGE 2015 LIMITED Director 2015-07-07 CURRENT 2015-05-21 Active
PETE CALVELEY CARE ENGLAND Director 2014-12-09 CURRENT 1986-12-09 Active
PETE CALVELEY GROVE INVESTMENTS UK LIMITED Director 2014-10-23 CURRENT 2004-05-06 Active - Proposal to Strike off
PETE CALVELEY WESTMINSTER HEALTH CARE GROUP LIMITED Director 2014-10-14 CURRENT 1981-08-17 Active - Proposal to Strike off
PETE CALVELEY BARCHESTER PROPCO LIMITED Director 2014-10-14 CURRENT 2007-07-24 Active
PETE CALVELEY WESTMINSTER HEALTH CARE NEW LIMITED Director 2014-10-14 CURRENT 1985-09-12 Active
PETE CALVELEY BARCHESTER HOLDCO LIMITED Director 2014-10-14 CURRENT 2006-06-12 Active
PETE CALVELEY BARCHESTER PROPCO TWO LIMITED Director 2014-10-14 CURRENT 2007-08-23 Active
PETE CALVELEY BARCHESTER ACQUISITIONS HOLDINGS LIMITED Director 2014-10-14 CURRENT 2009-12-04 Active
PETE CALVELEY BARCHESTER PROPCO TWO TOPCO LIMITED Director 2014-10-14 CURRENT 2013-09-09 Active
PETE CALVELEY WESTMINSTER HEALTH CARE (UK) LIMITED Director 2014-10-14 CURRENT 1999-03-18 Active - Proposal to Strike off
PETE CALVELEY WESTMINSTER HEALTH CARE HOLDINGS LTD Director 2014-10-14 CURRENT 2001-11-23 Active - Proposal to Strike off
PETE CALVELEY SEVEN STARS CARE LIMITED Director 2014-10-14 CURRENT 2008-06-19 Active - Proposal to Strike off
PETE CALVELEY BARCHESTER ASSISTED LIVING PROPERTIES (CHACOMBE) LIMITED Director 2014-10-14 CURRENT 1984-02-28 Active
PETE CALVELEY BARCHESTER ASSISTED LIVING PROPERTIES (STAMFORD BRIDGE) LIMITED Director 2014-10-14 CURRENT 1992-07-01 Active
PETE CALVELEY BARCHESTER ASSISTED LIVING PROPERTIES (EDGBASTON) LIMITED Director 2014-10-14 CURRENT 1993-07-27 Active
PETE CALVELEY BARCHESTER ASSISTED LIVING PROPERTIES LIMITED Director 2014-10-14 CURRENT 1993-09-08 Active
PETE CALVELEY BARCHESTER ASSISTED LIVING PROPERTIES (SOUTHGATE) LIMITED Director 2014-10-14 CURRENT 1997-08-20 Active
PETE CALVELEY BARCHESTER ASSISTED LIVING PROPERTIES (CHORLEYWOOD) LIMITED Director 2014-10-14 CURRENT 1997-08-20 Active
PETE CALVELEY ASP INDEPENDENT LIVING LIMITED Director 2014-10-14 CURRENT 1997-10-01 Active
PETE CALVELEY GORSEWAY CARE LIMITED Director 2014-10-14 CURRENT 1998-01-16 Active - Proposal to Strike off
PETE CALVELEY BARCHESTER PROPERTIES CONSTRUCTION LIMITED Director 2014-10-14 CURRENT 2005-10-24 Active
PETE CALVELEY BARCHESTER NOMINEE (NO.1) LIMITED Director 2014-10-14 CURRENT 2006-07-03 Active
PETE CALVELEY BARCHESTER PROPCO THREE LTD Director 2014-10-14 CURRENT 2007-09-07 Active
PETE CALVELEY GROUP CORPORATE HEALTHCARE BARCHESTER LIMITED Director 2014-10-14 CURRENT 2011-07-05 Active - Proposal to Strike off
PETE CALVELEY WESTMINSTER SECURITISATION LIMITED Director 2014-10-14 CURRENT 1999-09-01 Active - Proposal to Strike off
PETE CALVELEY BARCHESTER NEW OPCO LIMITED Director 2014-10-14 CURRENT 2006-06-12 Active
PETE CALVELEY BARCHESTER HEALTHCARE HOMES LIMITED Director 2014-07-15 CURRENT 1993-09-01 Active
PETE CALVELEY BARCHESTER HEALTHCARE LIMITED Director 2014-06-01 CURRENT 1993-02-22 Active
DR MARK ANTONY HAZLEWOOD GROVE INVESTMENTS UK LIMITED Director 2014-10-23 CURRENT 2004-05-06 Active - Proposal to Strike off
DR MARK ANTONY HAZLEWOOD WESTMINSTER HEALTH CARE GROUP LIMITED Director 2014-10-14 CURRENT 1981-08-17 Active - Proposal to Strike off
DR MARK ANTONY HAZLEWOOD BARCHESTER PROPCO LIMITED Director 2014-10-14 CURRENT 2007-07-24 Active
DR MARK ANTONY HAZLEWOOD WESTMINSTER HEALTH CARE NEW LIMITED Director 2014-10-14 CURRENT 1985-09-12 Active
DR MARK ANTONY HAZLEWOOD BARCHESTER HOLDCO LIMITED Director 2014-10-14 CURRENT 2006-06-12 Active
DR MARK ANTONY HAZLEWOOD BARCHESTER PROPCO TWO LIMITED Director 2014-10-14 CURRENT 2007-08-23 Active
DR MARK ANTONY HAZLEWOOD WESTMINSTER HEALTH CARE (UK) LIMITED Director 2014-10-14 CURRENT 1999-03-18 Active - Proposal to Strike off
DR MARK ANTONY HAZLEWOOD WESTMINSTER HEALTH CARE HOLDINGS LTD Director 2014-10-14 CURRENT 2001-11-23 Active - Proposal to Strike off
DR MARK ANTONY HAZLEWOOD SEVEN STARS CARE LIMITED Director 2014-10-14 CURRENT 2008-06-19 Active - Proposal to Strike off
DR MARK ANTONY HAZLEWOOD BARCHESTER ASSISTED LIVING PROPERTIES (CHACOMBE) LIMITED Director 2014-10-14 CURRENT 1984-02-28 Active
DR MARK ANTONY HAZLEWOOD BARCHESTER ASSISTED LIVING PROPERTIES (STAMFORD BRIDGE) LIMITED Director 2014-10-14 CURRENT 1992-07-01 Active
DR MARK ANTONY HAZLEWOOD BARCHESTER ASSISTED LIVING PROPERTIES (EDGBASTON) LIMITED Director 2014-10-14 CURRENT 1993-07-27 Active
DR MARK ANTONY HAZLEWOOD BARCHESTER ASSISTED LIVING PROPERTIES LIMITED Director 2014-10-14 CURRENT 1993-09-08 Active
DR MARK ANTONY HAZLEWOOD BARCHESTER ASSISTED LIVING PROPERTIES (SOUTHGATE) LIMITED Director 2014-10-14 CURRENT 1997-08-20 Active
DR MARK ANTONY HAZLEWOOD BARCHESTER ASSISTED LIVING PROPERTIES (CHORLEYWOOD) LIMITED Director 2014-10-14 CURRENT 1997-08-20 Active
DR MARK ANTONY HAZLEWOOD ASP INDEPENDENT LIVING LIMITED Director 2014-10-14 CURRENT 1997-10-01 Active
DR MARK ANTONY HAZLEWOOD GORSEWAY CARE LIMITED Director 2014-10-14 CURRENT 1998-01-16 Active - Proposal to Strike off
DR MARK ANTONY HAZLEWOOD BARCHESTER PROPERTIES CONSTRUCTION LIMITED Director 2014-10-14 CURRENT 2005-10-24 Active
DR MARK ANTONY HAZLEWOOD BARCHESTER NOMINEE (NO.1) LIMITED Director 2014-10-14 CURRENT 2006-07-03 Active
DR MARK ANTONY HAZLEWOOD BARCHESTER PROPCO THREE LTD Director 2014-10-14 CURRENT 2007-09-07 Active
DR MARK ANTONY HAZLEWOOD GROUP CORPORATE HEALTHCARE BARCHESTER LIMITED Director 2014-10-14 CURRENT 2011-07-05 Active - Proposal to Strike off
DR MARK ANTONY HAZLEWOOD WESTMINSTER SECURITISATION LIMITED Director 2014-10-14 CURRENT 1999-09-01 Active - Proposal to Strike off
DR MARK ANTONY HAZLEWOOD BARCHESTER NEW OPCO LIMITED Director 2014-10-14 CURRENT 2006-06-12 Active
DR MARK ANTONY HAZLEWOOD BARCHESTER ACQUISITIONS HOLDINGS LIMITED Director 2014-10-07 CURRENT 2009-12-04 Active
DR MARK ANTONY HAZLEWOOD BARCHESTER PROPCO TWO TOPCO LIMITED Director 2014-09-01 CURRENT 2013-09-09 Active
DR MARK ANTONY HAZLEWOOD BARCHESTER HEALTHCARE HOMES LIMITED Director 2014-06-30 CURRENT 1993-09-01 Active
DR MARK ANTONY HAZLEWOOD BARCHESTER HEALTHCARE LIMITED Director 2014-04-01 CURRENT 1993-02-22 Active
MICHAEL PATRICK O'REILLY WESTMINSTER HEALTH CARE NEW LIMITED Director 2017-04-12 CURRENT 1985-09-12 Active
MICHAEL PATRICK O'REILLY BARCHESTER ACQUISITIONS HOLDINGS LIMITED Director 2017-04-12 CURRENT 2009-12-04 Active
MICHAEL PATRICK O'REILLY JUNIPER HOUSE 2015 LIMITED Director 2017-04-12 CURRENT 2015-03-24 Active
MICHAEL PATRICK O'REILLY WESTMINSTER HEALTH CARE HOLDINGS LTD Director 2017-04-12 CURRENT 2001-11-23 Active - Proposal to Strike off
MICHAEL PATRICK O'REILLY BARCHESTER ASSISTED LIVING PROPERTIES (CHACOMBE) LIMITED Director 2017-04-12 CURRENT 1984-02-28 Active
MICHAEL PATRICK O'REILLY BARCHESTER PROPERTIES CONSTRUCTION LIMITED Director 2017-04-12 CURRENT 2005-10-24 Active
MICHAEL PATRICK O'REILLY BARCHESTER PROPCO THREE LTD Director 2017-04-12 CURRENT 2007-09-07 Active
MICHAEL PATRICK O'REILLY WESTMINSTER HEALTH CARE GROUP LIMITED Director 2017-04-03 CURRENT 1981-08-17 Active - Proposal to Strike off
MICHAEL PATRICK O'REILLY BARCHESTER PROPCO LIMITED Director 2017-04-03 CURRENT 2007-07-24 Active
MICHAEL PATRICK O'REILLY BARCHESTER HEALTHCARE LIMITED Director 2017-04-03 CURRENT 1993-02-22 Active
MICHAEL PATRICK O'REILLY BARCHESTER HOLDCO LIMITED Director 2017-04-03 CURRENT 2006-06-12 Active
MICHAEL PATRICK O'REILLY BARCHESTER PROPCO TWO LIMITED Director 2017-04-03 CURRENT 2007-08-23 Active
MICHAEL PATRICK O'REILLY BARCHESTER PROPCO TWO TOPCO LIMITED Director 2017-04-03 CURRENT 2013-09-09 Active
MICHAEL PATRICK O'REILLY THE WHEATLANDS LIMITED Director 2017-04-03 CURRENT 1994-06-08 Active - Proposal to Strike off
MICHAEL PATRICK O'REILLY WESTMINSTER HEALTH CARE (UK) LIMITED Director 2017-04-03 CURRENT 1999-03-18 Active - Proposal to Strike off
MICHAEL PATRICK O'REILLY SEVEN STARS CARE LIMITED Director 2017-04-03 CURRENT 2008-06-19 Active - Proposal to Strike off
MICHAEL PATRICK O'REILLY WADHURST MANOR 2015 LIMITED Director 2017-04-03 CURRENT 2015-03-24 Active
MICHAEL PATRICK O'REILLY MARNEL PARK 2015 LIMITED Director 2017-04-03 CURRENT 2015-05-21 Active
MICHAEL PATRICK O'REILLY OAK GRANGE 2015 LIMITED Director 2017-04-03 CURRENT 2015-05-21 Active
MICHAEL PATRICK O'REILLY WORPLESDON VIEW 2016 LIMITED Director 2017-04-03 CURRENT 2016-04-07 Active
MICHAEL PATRICK O'REILLY BARCHESTER ASSISTED LIVING PROPERTIES (STAMFORD BRIDGE) LIMITED Director 2017-04-03 CURRENT 1992-07-01 Active
MICHAEL PATRICK O'REILLY BARCHESTER ASSISTED LIVING PROPERTIES (EDGBASTON) LIMITED Director 2017-04-03 CURRENT 1993-07-27 Active
MICHAEL PATRICK O'REILLY BARCHESTER HEALTHCARE HOMES LIMITED Director 2017-04-03 CURRENT 1993-09-01 Active
MICHAEL PATRICK O'REILLY BARCHESTER ASSISTED LIVING PROPERTIES LIMITED Director 2017-04-03 CURRENT 1993-09-08 Active
MICHAEL PATRICK O'REILLY BARCHESTER ASSISTED LIVING PROPERTIES (SOUTHGATE) LIMITED Director 2017-04-03 CURRENT 1997-08-20 Active
MICHAEL PATRICK O'REILLY BARCHESTER ASSISTED LIVING PROPERTIES (CHORLEYWOOD) LIMITED Director 2017-04-03 CURRENT 1997-08-20 Active
MICHAEL PATRICK O'REILLY ASP INDEPENDENT LIVING LIMITED Director 2017-04-03 CURRENT 1997-10-01 Active
MICHAEL PATRICK O'REILLY GORSEWAY CARE LIMITED Director 2017-04-03 CURRENT 1998-01-16 Active - Proposal to Strike off
MICHAEL PATRICK O'REILLY GROVE INVESTMENTS UK LIMITED Director 2017-04-03 CURRENT 2004-05-06 Active - Proposal to Strike off
MICHAEL PATRICK O'REILLY BARCHESTER NOMINEE (NO.1) LIMITED Director 2017-04-03 CURRENT 2006-07-03 Active
MICHAEL PATRICK O'REILLY GROUP CORPORATE HEALTHCARE BARCHESTER LIMITED Director 2017-04-03 CURRENT 2011-07-05 Active - Proposal to Strike off
MICHAEL PATRICK O'REILLY WESTMINSTER SECURITISATION LIMITED Director 2017-04-03 CURRENT 1999-09-01 Active - Proposal to Strike off
MICHAEL PATRICK O'REILLY BARCHESTER NEW OPCO LIMITED Director 2017-04-03 CURRENT 2006-06-12 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
2018-11-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-02DS01Application to strike the company off the register
2018-10-19PSC08Notification of a person with significant control statement
2018-10-19PSC07CESSATION OF BARCHESTER ASSISTED LIVING PROPERTIES (GORSEWAY) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-05AP03Appointment of Mr Michael Patrick O'reilly as company secretary on 2017-04-03
2017-05-04AP01DIRECTOR APPOINTED MR MICHAEL PATRICK O'REILLY
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-04-12CH01Director's details changed for Dr Dr Mark Antony Hazlewood on 2017-02-27
2017-03-18CH01Director's details changed for Dr Pete Calveley on 2017-02-28
2017-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/17 FROM Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF United Kingdom
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN PORTAL
2016-10-25TM02Termination of appointment of Ian Portal on 2016-10-05
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 057788030006
2016-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN PORTAL / 01/08/2016
2016-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DR MARK ANTONY HAZLEWOOD / 01/08/2016
2016-08-05CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN PORTAL on 2016-08-01
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-02AR0112/04/16 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/15 FROM Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-17AR0112/04/15 ANNUAL RETURN FULL LIST
2014-11-06AP01DIRECTOR APPOINTED MR IAN PORTAL
2014-10-29AP01DIRECTOR APPOINTED DR PETE CALVELEY
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JON HATHER
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DUNCAN
2014-10-29AP01DIRECTOR APPOINTED DR DR MARK ANTONY HAZLEWOOD
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-01AR0112/04/14 FULL LIST
2014-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON HATHER / 09/04/2014
2014-01-06MEM/ARTSARTICLES OF ASSOCIATION
2014-01-06RES13TRANSACTIONS AGRREMENT 18/12/2013
2014-01-06RES01ALTER ARTICLES 18/12/2013
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 057788030005
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARSONS
2013-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-12AR0112/04/13 FULL LIST
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON HATHER / 25/03/2013
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-12AR0112/04/12 FULL LIST
2011-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2011 FROM SUITE 201 THE CHAMBERS CHELSEA HARBOUR LONDON SW10 0XF
2011-12-05AP03SECRETARY APPOINTED MR IAN PORTAL
2011-12-05TM02APPOINTMENT TERMINATED, SECRETARY JON HATHER
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-19AR0112/04/11 FULL LIST
2010-08-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-22AP01DIRECTOR APPOINTED MR MICHAEL DENNIS PARSONS
2010-07-22AP01DIRECTOR APPOINTED MR JON HATHER
2010-04-19AR0112/04/10 FULL LIST
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / JON HATHER / 02/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DUNCAN / 02/10/2009
2009-10-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-14363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-17363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2007-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 41-43 THE MOUNT SHREWBURY SHROPSHIRE SY3 8PP
2007-09-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-24288bDIRECTOR RESIGNED
2007-09-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-24288aNEW DIRECTOR APPOINTED
2007-09-24288aNEW SECRETARY APPOINTED
2007-09-21288cDIRECTOR'S PARTICULARS CHANGED
2007-09-21RES13FACILITY AGREEMENT 14/09/07
2007-09-21RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-09-20395PARTICULARS OF MORTGAGE/CHARGE
2007-09-20395PARTICULARS OF MORTGAGE/CHARGE
2007-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-28225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2007-06-12RES13GUARANTEE 25/05/07
2007-06-01395PARTICULARS OF MORTGAGE/CHARGE
2007-06-01395PARTICULARS OF MORTGAGE/CHARGE
2007-05-10363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2006-04-12288bSECRETARY RESIGNED
2006-04-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to MOUNT HOUSE (COACH HOUSE) 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 MOUNT HOUSE (COACH HOUSE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-12-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-09-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC, AS SECURITY TRUSTEE
DEBENTURE 2007-09-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-05-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2007-05-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of MOUNT HOUSE (COACH HOUSE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOUNT HOUSE (COACH HOUSE) LIMITED
Trademarks
We have not found any records of MOUNT HOUSE (COACH HOUSE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOUNT HOUSE (COACH HOUSE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as MOUNT HOUSE (COACH HOUSE) LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where MOUNT HOUSE (COACH HOUSE) 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 MOUNT HOUSE (COACH HOUSE) 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 MOUNT HOUSE (COACH HOUSE) 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.