Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAWTON MANOR HOLDINGS LIMITED
Company Information for

LAWTON MANOR HOLDINGS LIMITED

THE ASPECT, FINSBURY SQUARE, LONDON, EC2A 1AS,
Company Registration Number
07962253
Private Limited Company
Active

Company Overview

About Lawton Manor Holdings Ltd
LAWTON MANOR HOLDINGS LIMITED was founded on 2012-02-23 and has its registered office in London. The organisation's status is listed as "Active". Lawton Manor Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LAWTON MANOR HOLDINGS LIMITED
 
Legal Registered Office
THE ASPECT
FINSBURY SQUARE
LONDON
EC2A 1AS
Other companies in SK9
 
Previous Names
MAJESTICARE HOLDINGS 5 LIMITED28/01/2015
CASTLEGATE 676 LIMITED19/03/2012
Filing Information
Company Number 07962253
Company ID Number 07962253
Date formed 2012-02-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 00:03:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAWTON MANOR HOLDINGS 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 LAWTON MANOR HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ABIGAIL MATTISON
Company Secretary 2014-06-16
RYAN STUART MACASKILL
Director 2017-11-20
GREGORY LAURENCE NEWMAN
Director 2017-11-20
JEREMY ROBERT ARTHUR RICHARDSON
Director 2016-02-15
MAUREEN CLAIRE ROYSTON
Director 2014-05-05
PHILLIP GARY THOMAS
Director 2016-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
IAN RICHARD SMITH
Director 2014-05-05 2016-02-15
BENJAMIN ROBERT TABERNER
Director 2014-03-20 2016-02-15
DOMINIC JUDE KAY
Director 2014-03-20 2014-10-28
DOMINIC JUDE KAY
Company Secretary 2014-03-20 2014-06-16
ERICA JAYNE HART
Director 2013-11-13 2014-03-20
STEVEN CHRISTOPHER OAKES
Director 2013-11-13 2014-03-20
ROGER WILLIAM MOHAN PRATAP
Director 2013-11-13 2014-03-20
CASTLEGATE DIRECTORS LIMITED
Director 2012-02-23 2013-11-13
GAVIN GEORGE CUMMINGS
Director 2012-02-23 2013-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RYAN STUART MACASKILL TEWKESBURY CARE HOME LIMITED Director 2017-11-20 CURRENT 2003-07-15 Active
RYAN STUART MACASKILL HUNTERCOMBE (SP) LIMITED Director 2017-11-20 CURRENT 2005-05-20 Active
RYAN STUART MACASKILL LEEMING BAR LIMITED Director 2017-11-20 CURRENT 2010-06-08 Active
RYAN STUART MACASKILL COOKRIDGE COURT LIMITED Director 2017-11-20 CURRENT 2010-06-08 Active
RYAN STUART MACASKILL SCARBOROUGH HALL LIMITED Director 2017-11-20 CURRENT 2010-06-08 Active
RYAN STUART MACASKILL OPTIMUM LEASECO LIMITED Director 2017-11-20 CURRENT 2010-09-16 Active
RYAN STUART MACASKILL FOUR SEASONS HEALTH CARE HOLDINGS LIMITED Director 2017-11-20 CURRENT 1999-07-08 Active
RYAN STUART MACASKILL FOUR SEASONS HEALTH CARE PROPERTIES (CARE HOMES) LIMITED Director 2017-11-20 CURRENT 2000-02-28 Active
RYAN STUART MACASKILL LAWTON GROUP LIMITED Director 2017-11-20 CURRENT 2000-03-07 Active
RYAN STUART MACASKILL FOUR SEASONS HEALTH CARE LIMITED Director 2017-11-20 CURRENT 2004-06-29 In Administration/Administrative Receiver
RYAN STUART MACASKILL CRABWALL CLAREMONT LIMITED Director 2017-11-20 CURRENT 2005-09-13 Active
RYAN STUART MACASKILL BRAMPTON VIEW LIMITED Director 2017-11-20 CURRENT 2007-02-07 Active
RYAN STUART MACASKILL BARCHESTER LIMITED Director 2017-11-20 CURRENT 2007-02-07 Active
RYAN STUART MACASKILL BEACON PLACE LIMITED Director 2017-11-20 CURRENT 2007-08-14 Active
RYAN STUART MACASKILL HALL PARK HEALTHCARE LIMITED Director 2017-11-20 CURRENT 2007-08-20 Active
RYAN STUART MACASKILL HAMPTON GROVE HEALTHCARE LIMITED Director 2017-11-20 CURRENT 2007-08-20 Active
RYAN STUART MACASKILL ELM BANK HEALTHCARE LIMITED Director 2017-11-20 CURRENT 2008-04-05 Active
RYAN STUART MACASKILL LAWTON RISE HOLDINGS LIMITED Director 2017-11-20 CURRENT 2012-02-23 Active
RYAN STUART MACASKILL LAWTON GROUP HOLDINGS LIMITED Director 2017-11-20 CURRENT 2012-02-23 Active
RYAN STUART MACASKILL BARCHESTER (MW) LIMITED Director 2017-11-20 CURRENT 2013-03-08 Active
RYAN STUART MACASKILL BARCHESTER (AM) LIMITED Director 2017-11-20 CURRENT 2014-02-26 Active
RYAN STUART MACASKILL FOUR SEASONS HEALTH CARE GROUP TREASURY LIMITED Director 2017-11-20 CURRENT 2014-09-17 Active
RYAN STUART MACASKILL PRINCIPAL HEALTHCARE FINANCE (UK) NO.2 LIMITED Director 2017-11-20 CURRENT 1997-10-10 Active
RYAN STUART MACASKILL OPTIMUM DEBTCO LIMITED Director 2017-11-20 CURRENT 2007-01-24 Active
RYAN STUART MACASKILL OPTIMUM FS HOMES SKIPTON LIMITED Director 2017-11-20 CURRENT 2007-06-27 Active
RYAN STUART MACASKILL SISTINE PROPERTIES (WESTBURY) LIMITED Director 2017-11-20 CURRENT 2008-02-26 Active
RYAN STUART MACASKILL TEWKESBURY FIELDS HOLDINGS LIMITED Director 2017-11-20 CURRENT 2012-02-23 Active
RYAN STUART MACASKILL GRANBY CARE LIMITED Director 2017-11-20 CURRENT 1991-10-29 Active
RYAN STUART MACASKILL LAWTON RISE CARE HOME LIMITED Director 2017-11-20 CURRENT 1994-03-29 Active
RYAN STUART MACASKILL CEDARS HEALTH CARE LIMITED Director 2017-11-20 CURRENT 1997-10-14 Active
RYAN STUART MACASKILL PRINCIPAL HEALTHCARE FINANCE (UK) NO.1 LIMITED Director 2017-11-20 CURRENT 1997-10-10 Active
RYAN STUART MACASKILL FOUR SEASONS HEALTH CARE GROUP LIMITED Director 2017-11-20 CURRENT 1999-10-22 Liquidation
RYAN STUART MACASKILL FSHC PROPERTIES (CH2) LIMITED Director 2017-11-20 CURRENT 2005-05-20 Active
RYAN STUART MACASKILL OPTIMUM FS CARE DEVELOPMENTS LIMITED Director 2017-11-20 CURRENT 2006-01-16 Active
RYAN STUART MACASKILL BAMFIELD LODGE LIMITED Director 2017-11-20 CURRENT 2007-02-07 Active
RYAN STUART MACASKILL SPEN COURT HEALTHCARE LIMITED Director 2017-11-20 CURRENT 2007-06-27 Active
RYAN STUART MACASKILL BARCHESTER (BOTLEY) LIMITED Director 2017-11-20 CURRENT 2007-06-28 Active
RYAN STUART MACASKILL OPTIMUM FS CARE SERVICES LIMITED Director 2017-11-20 CURRENT 2007-06-28 Active
RYAN STUART MACASKILL BROADWAY HALLS CARE SERVICES LIMITED Director 2017-11-20 CURRENT 2008-05-13 Active
RYAN STUART MACASKILL CEPEN LODGE LIMITED Director 2017-11-20 CURRENT 2008-05-19 Active
RYAN STUART MACASKILL BOROUGHBRIDGE MANOR LIMITED Director 2017-11-20 CURRENT 2010-06-08 Active
RYAN STUART MACASKILL BRIGHTERKIND (PC) LIMITED Director 2017-11-20 CURRENT 2013-03-08 Liquidation
RYAN STUART MACASKILL BARCHESTER (CB) LIMITED Director 2017-11-20 CURRENT 2013-03-08 Active
RYAN STUART MACASKILL BRIGHTERKIND GROUP LIMITED Director 2017-11-20 CURRENT 2015-01-30 Active
RYAN STUART MACASKILL THE HUNTERCOMBE GROUP LIMITED Director 2017-11-20 CURRENT 1992-02-18 Active
RYAN STUART MACASKILL LAWTON MANOR CARE HOME LIMITED Director 2017-11-20 CURRENT 1987-10-26 Active
RYAN STUART MACASKILL ALPHACARE HOLDINGS LIMITED Director 2017-11-20 CURRENT 2001-06-13 Active
RYAN STUART MACASKILL HIGHFIELDS CARE HOME LIMITED Director 2017-11-20 CURRENT 2002-06-07 Active
RYAN STUART MACASKILL HUNTERCOMBE (BIR) LIMITED Director 2017-11-20 CURRENT 2005-05-20 Active
RYAN STUART MACASKILL FSHC DEVELOPMENTS (PROPERTIES) LIMITED Director 2017-11-20 CURRENT 2005-07-18 Active
RYAN STUART MACASKILL BRIGHTERKIND HEALTH CARE GROUP LIMITED Director 2017-11-20 CURRENT 2007-11-15 Active
RYAN STUART MACASKILL ELLI MANAGEMENT LIMITED Director 2017-10-04 CURRENT 2012-07-03 Active
RYAN STUART MACASKILL ELLI GROUP (UK) LIMITED Director 2017-10-04 CURRENT 2012-06-01 Active
RYAN STUART MACASKILL ELLI FINANCE (UK) PLC Director 2017-10-04 CURRENT 2012-06-06 In Administration
RYAN STUART MACASKILL HORTENSIUS HOLDINGS LIMITED Director 2015-08-28 CURRENT 2007-03-21 Dissolved 2016-01-26
RYAN STUART MACASKILL CATULUS HOLDINGS LIMITED Director 2015-08-28 CURRENT 2007-03-21 Dissolved 2016-01-26
GREGORY LAURENCE NEWMAN TEWKESBURY CARE HOME LIMITED Director 2017-11-20 CURRENT 2003-07-15 Active
GREGORY LAURENCE NEWMAN HUNTERCOMBE (SP) LIMITED Director 2017-11-20 CURRENT 2005-05-20 Active
GREGORY LAURENCE NEWMAN LEEMING BAR LIMITED Director 2017-11-20 CURRENT 2010-06-08 Active
GREGORY LAURENCE NEWMAN COOKRIDGE COURT LIMITED Director 2017-11-20 CURRENT 2010-06-08 Active
GREGORY LAURENCE NEWMAN SCARBOROUGH HALL LIMITED Director 2017-11-20 CURRENT 2010-06-08 Active
GREGORY LAURENCE NEWMAN OPTIMUM LEASECO LIMITED Director 2017-11-20 CURRENT 2010-09-16 Active
GREGORY LAURENCE NEWMAN FOUR SEASONS HEALTH CARE HOLDINGS LIMITED Director 2017-11-20 CURRENT 1999-07-08 Active
GREGORY LAURENCE NEWMAN FOUR SEASONS HEALTH CARE PROPERTIES (CARE HOMES) LIMITED Director 2017-11-20 CURRENT 2000-02-28 Active
GREGORY LAURENCE NEWMAN LAWTON GROUP LIMITED Director 2017-11-20 CURRENT 2000-03-07 Active
GREGORY LAURENCE NEWMAN FOUR SEASONS HEALTH CARE LIMITED Director 2017-11-20 CURRENT 2004-06-29 In Administration/Administrative Receiver
GREGORY LAURENCE NEWMAN CRABWALL CLAREMONT LIMITED Director 2017-11-20 CURRENT 2005-09-13 Active
GREGORY LAURENCE NEWMAN BRAMPTON VIEW LIMITED Director 2017-11-20 CURRENT 2007-02-07 Active
GREGORY LAURENCE NEWMAN BARCHESTER LIMITED Director 2017-11-20 CURRENT 2007-02-07 Active
GREGORY LAURENCE NEWMAN BEACON PLACE LIMITED Director 2017-11-20 CURRENT 2007-08-14 Active
GREGORY LAURENCE NEWMAN HALL PARK HEALTHCARE LIMITED Director 2017-11-20 CURRENT 2007-08-20 Active
GREGORY LAURENCE NEWMAN HAMPTON GROVE HEALTHCARE LIMITED Director 2017-11-20 CURRENT 2007-08-20 Active
GREGORY LAURENCE NEWMAN ELM BANK HEALTHCARE LIMITED Director 2017-11-20 CURRENT 2008-04-05 Active
GREGORY LAURENCE NEWMAN LAWTON RISE HOLDINGS LIMITED Director 2017-11-20 CURRENT 2012-02-23 Active
GREGORY LAURENCE NEWMAN LAWTON GROUP HOLDINGS LIMITED Director 2017-11-20 CURRENT 2012-02-23 Active
GREGORY LAURENCE NEWMAN BARCHESTER (MW) LIMITED Director 2017-11-20 CURRENT 2013-03-08 Active
GREGORY LAURENCE NEWMAN BARCHESTER (AM) LIMITED Director 2017-11-20 CURRENT 2014-02-26 Active
GREGORY LAURENCE NEWMAN FOUR SEASONS HEALTH CARE GROUP TREASURY LIMITED Director 2017-11-20 CURRENT 2014-09-17 Active
GREGORY LAURENCE NEWMAN PRINCIPAL HEALTHCARE FINANCE (UK) NO.2 LIMITED Director 2017-11-20 CURRENT 1997-10-10 Active
GREGORY LAURENCE NEWMAN OPTIMUM DEBTCO LIMITED Director 2017-11-20 CURRENT 2007-01-24 Active
GREGORY LAURENCE NEWMAN OPTIMUM FS HOMES SKIPTON LIMITED Director 2017-11-20 CURRENT 2007-06-27 Active
GREGORY LAURENCE NEWMAN SISTINE PROPERTIES (WESTBURY) LIMITED Director 2017-11-20 CURRENT 2008-02-26 Active
GREGORY LAURENCE NEWMAN TEWKESBURY FIELDS HOLDINGS LIMITED Director 2017-11-20 CURRENT 2012-02-23 Active
GREGORY LAURENCE NEWMAN GRANBY CARE LIMITED Director 2017-11-20 CURRENT 1991-10-29 Active
GREGORY LAURENCE NEWMAN LAWTON RISE CARE HOME LIMITED Director 2017-11-20 CURRENT 1994-03-29 Active
GREGORY LAURENCE NEWMAN CEDARS HEALTH CARE LIMITED Director 2017-11-20 CURRENT 1997-10-14 Active
GREGORY LAURENCE NEWMAN PRINCIPAL HEALTHCARE FINANCE (UK) NO.1 LIMITED Director 2017-11-20 CURRENT 1997-10-10 Active
GREGORY LAURENCE NEWMAN FOUR SEASONS HEALTH CARE GROUP LIMITED Director 2017-11-20 CURRENT 1999-10-22 Liquidation
GREGORY LAURENCE NEWMAN FSHC PROPERTIES (CH2) LIMITED Director 2017-11-20 CURRENT 2005-05-20 Active
GREGORY LAURENCE NEWMAN OPTIMUM FS CARE DEVELOPMENTS LIMITED Director 2017-11-20 CURRENT 2006-01-16 Active
GREGORY LAURENCE NEWMAN BAMFIELD LODGE LIMITED Director 2017-11-20 CURRENT 2007-02-07 Active
GREGORY LAURENCE NEWMAN SPEN COURT HEALTHCARE LIMITED Director 2017-11-20 CURRENT 2007-06-27 Active
GREGORY LAURENCE NEWMAN BARCHESTER (BOTLEY) LIMITED Director 2017-11-20 CURRENT 2007-06-28 Active
GREGORY LAURENCE NEWMAN OPTIMUM FS CARE SERVICES LIMITED Director 2017-11-20 CURRENT 2007-06-28 Active
GREGORY LAURENCE NEWMAN BROADWAY HALLS CARE SERVICES LIMITED Director 2017-11-20 CURRENT 2008-05-13 Active
GREGORY LAURENCE NEWMAN CEPEN LODGE LIMITED Director 2017-11-20 CURRENT 2008-05-19 Active
GREGORY LAURENCE NEWMAN BOROUGHBRIDGE MANOR LIMITED Director 2017-11-20 CURRENT 2010-06-08 Active
GREGORY LAURENCE NEWMAN BRIGHTERKIND (PC) LIMITED Director 2017-11-20 CURRENT 2013-03-08 Liquidation
GREGORY LAURENCE NEWMAN BARCHESTER (CB) LIMITED Director 2017-11-20 CURRENT 2013-03-08 Active
GREGORY LAURENCE NEWMAN BRIGHTERKIND GROUP LIMITED Director 2017-11-20 CURRENT 2015-01-30 Active
GREGORY LAURENCE NEWMAN THE HUNTERCOMBE GROUP LIMITED Director 2017-11-20 CURRENT 1992-02-18 Active
GREGORY LAURENCE NEWMAN LAWTON MANOR CARE HOME LIMITED Director 2017-11-20 CURRENT 1987-10-26 Active
GREGORY LAURENCE NEWMAN ALPHACARE HOLDINGS LIMITED Director 2017-11-20 CURRENT 2001-06-13 Active
GREGORY LAURENCE NEWMAN HIGHFIELDS CARE HOME LIMITED Director 2017-11-20 CURRENT 2002-06-07 Active
GREGORY LAURENCE NEWMAN HUNTERCOMBE (BIR) LIMITED Director 2017-11-20 CURRENT 2005-05-20 Active
GREGORY LAURENCE NEWMAN FSHC DEVELOPMENTS (PROPERTIES) LIMITED Director 2017-11-20 CURRENT 2005-07-18 Active
GREGORY LAURENCE NEWMAN BRIGHTERKIND HEALTH CARE GROUP LIMITED Director 2017-11-20 CURRENT 2007-11-15 Active
GREGORY LAURENCE NEWMAN ELLI FINANCE (UK) PLC Director 2017-11-20 CURRENT 2012-06-06 In Administration
JEREMY ROBERT ARTHUR RICHARDSON WHITEFIELD NURSING HOME LIMITED Director 2016-02-15 CURRENT 1995-04-13 Active
JEREMY ROBERT ARTHUR RICHARDSON TEWKESBURY CARE HOME LIMITED Director 2016-02-15 CURRENT 2003-07-15 Active
JEREMY ROBERT ARTHUR RICHARDSON LEEMING BAR LIMITED Director 2016-02-15 CURRENT 2010-06-08 Active
JEREMY ROBERT ARTHUR RICHARDSON COOKRIDGE COURT LIMITED Director 2016-02-15 CURRENT 2010-06-08 Active
JEREMY ROBERT ARTHUR RICHARDSON SCARBOROUGH HALL LIMITED Director 2016-02-15 CURRENT 2010-06-08 Active
JEREMY ROBERT ARTHUR RICHARDSON OPTIMUM LEASECO LIMITED Director 2016-02-15 CURRENT 2010-09-16 Active
JEREMY ROBERT ARTHUR RICHARDSON LAWTON GROUP LIMITED Director 2016-02-15 CURRENT 2000-03-07 Active
JEREMY ROBERT ARTHUR RICHARDSON CRABWALL CLAREMONT LIMITED Director 2016-02-15 CURRENT 2005-09-13 Active
JEREMY ROBERT ARTHUR RICHARDSON BRAMPTON VIEW LIMITED Director 2016-02-15 CURRENT 2007-02-07 Active
JEREMY ROBERT ARTHUR RICHARDSON BARCHESTER LIMITED Director 2016-02-15 CURRENT 2007-02-07 Active
JEREMY ROBERT ARTHUR RICHARDSON BRIGHTERKIND HEALTH CARE LIMITED Director 2016-02-15 CURRENT 2007-06-07 Active
JEREMY ROBERT ARTHUR RICHARDSON BEACON PLACE LIMITED Director 2016-02-15 CURRENT 2007-08-14 Active
JEREMY ROBERT ARTHUR RICHARDSON HALL PARK HEALTHCARE LIMITED Director 2016-02-15 CURRENT 2007-08-20 Active
JEREMY ROBERT ARTHUR RICHARDSON HAMPTON GROVE HEALTHCARE LIMITED Director 2016-02-15 CURRENT 2007-08-20 Active
JEREMY ROBERT ARTHUR RICHARDSON ELM BANK HEALTHCARE LIMITED Director 2016-02-15 CURRENT 2008-04-05 Active
JEREMY ROBERT ARTHUR RICHARDSON LAWTON RISE HOLDINGS LIMITED Director 2016-02-15 CURRENT 2012-02-23 Active
JEREMY ROBERT ARTHUR RICHARDSON LAWTON GROUP HOLDINGS LIMITED Director 2016-02-15 CURRENT 2012-02-23 Active
JEREMY ROBERT ARTHUR RICHARDSON BARCHESTER (MW) LIMITED Director 2016-02-15 CURRENT 2013-03-08 Active
JEREMY ROBERT ARTHUR RICHARDSON BRIGHTERKIND (LEASECO) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Active
JEREMY ROBERT ARTHUR RICHARDSON SPRINGFIELD HOUSE (OAKEN) (2001) LIMITED Director 2016-02-15 CURRENT 2001-02-23 In Administration/Administrative Receiver
JEREMY ROBERT ARTHUR RICHARDSON OPTIMUM DEBTCO LIMITED Director 2016-02-15 CURRENT 2007-01-24 Active
JEREMY ROBERT ARTHUR RICHARDSON OPTIMUM FS HOMES SKIPTON LIMITED Director 2016-02-15 CURRENT 2007-06-27 Active
JEREMY ROBERT ARTHUR RICHARDSON SISTINE PROPERTIES (WESTBURY) LIMITED Director 2016-02-15 CURRENT 2008-02-26 Active
JEREMY ROBERT ARTHUR RICHARDSON TEWKESBURY FIELDS HOLDINGS LIMITED Director 2016-02-15 CURRENT 2012-02-23 Active
JEREMY ROBERT ARTHUR RICHARDSON GRANBY AT HOME LIMITED Director 2016-02-15 CURRENT 1993-02-11 Active
JEREMY ROBERT ARTHUR RICHARDSON GRANBY CARE LIMITED Director 2016-02-15 CURRENT 1991-10-29 Active
JEREMY ROBERT ARTHUR RICHARDSON LAWTON RISE CARE HOME LIMITED Director 2016-02-15 CURRENT 1994-03-29 Active
JEREMY ROBERT ARTHUR RICHARDSON CEDARS HEALTH CARE LIMITED Director 2016-02-15 CURRENT 1997-10-14 Active
JEREMY ROBERT ARTHUR RICHARDSON ACEGOLD LIMITED Director 2016-02-15 CURRENT 1997-12-23 In Administration/Administrative Receiver
JEREMY ROBERT ARTHUR RICHARDSON OPTIMUM FS CARE DEVELOPMENTS LIMITED Director 2016-02-15 CURRENT 2006-01-16 Active
JEREMY ROBERT ARTHUR RICHARDSON BRIGHTERKIND (GRANBY CARE) LIMITED Director 2016-02-15 CURRENT 2006-06-07 Active
JEREMY ROBERT ARTHUR RICHARDSON BAMFIELD LODGE LIMITED Director 2016-02-15 CURRENT 2007-02-07 Active
JEREMY ROBERT ARTHUR RICHARDSON SPEN COURT HEALTHCARE LIMITED Director 2016-02-15 CURRENT 2007-06-27 Active
JEREMY ROBERT ARTHUR RICHARDSON BARCHESTER (BOTLEY) LIMITED Director 2016-02-15 CURRENT 2007-06-28 Active
JEREMY ROBERT ARTHUR RICHARDSON OPTIMUM FS CARE SERVICES LIMITED Director 2016-02-15 CURRENT 2007-06-28 Active
JEREMY ROBERT ARTHUR RICHARDSON BROADWAY HALLS CARE SERVICES LIMITED Director 2016-02-15 CURRENT 2008-05-13 Active
JEREMY ROBERT ARTHUR RICHARDSON CEPEN LODGE LIMITED Director 2016-02-15 CURRENT 2008-05-19 Active
JEREMY ROBERT ARTHUR RICHARDSON BOROUGHBRIDGE MANOR LIMITED Director 2016-02-15 CURRENT 2010-06-08 Active
JEREMY ROBERT ARTHUR RICHARDSON BARCHESTER (CB) LIMITED Director 2016-02-15 CURRENT 2013-03-08 Active
JEREMY ROBERT ARTHUR RICHARDSON BRIGHTERKIND GROUP LIMITED Director 2016-02-15 CURRENT 2015-01-30 Active
JEREMY ROBERT ARTHUR RICHARDSON BRIGHTERKIND (DOMO) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Active
JEREMY ROBERT ARTHUR RICHARDSON BRIGHTERKIND (LOYDS) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Liquidation
JEREMY ROBERT ARTHUR RICHARDSON BRIGHTERKIND (QUERCUS) LIMITED Director 2016-02-15 CURRENT 2015-07-21 In Administration/Administrative Receiver
JEREMY ROBERT ARTHUR RICHARDSON BRIGHTERKIND (KS) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Active
JEREMY ROBERT ARTHUR RICHARDSON LAWTON MANOR CARE HOME LIMITED Director 2016-02-15 CURRENT 1987-10-26 Active
JEREMY ROBERT ARTHUR RICHARDSON TAMHEALTH LIMITED Director 2016-02-15 CURRENT 1998-10-23 In Administration/Administrative Receiver
JEREMY ROBERT ARTHUR RICHARDSON ALLIANCE CARE (DALES HOMES) LIMITED Director 2016-02-15 CURRENT 1999-01-04 Active
JEREMY ROBERT ARTHUR RICHARDSON ALPHACARE HOLDINGS LIMITED Director 2016-02-15 CURRENT 2001-06-13 Active
JEREMY ROBERT ARTHUR RICHARDSON HIGHFIELDS CARE HOME LIMITED Director 2016-02-15 CURRENT 2002-06-07 Active
JEREMY ROBERT ARTHUR RICHARDSON BRIGHTERKIND HEALTH CARE GROUP LIMITED Director 2016-02-15 CURRENT 2007-11-15 Active
JEREMY ROBERT ARTHUR RICHARDSON BRIGHTERKIND (BLAIR) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Active
JEREMY ROBERT ARTHUR RICHARDSON SKAGEN HOLDINGS UK LIMITED Director 2014-02-06 CURRENT 1989-05-10 Active
JEREMY ROBERT ARTHUR RICHARDSON MENZIES HOTELS LIMITED Director 2013-05-20 CURRENT 1990-07-06 Dissolved 2015-09-05
JEREMY ROBERT ARTHUR RICHARDSON LASLAW LIMITED Director 2013-05-20 CURRENT 2006-09-25 Dissolved 2015-09-12
JEREMY ROBERT ARTHUR RICHARDSON MENZIES HOTELS PROPERTY NO.22 LIMITED Director 2013-05-20 CURRENT 2007-07-27 Dissolved 2016-04-06
JEREMY ROBERT ARTHUR RICHARDSON MENZIES HOTELS OPERATING LIMITED Director 2013-05-20 CURRENT 2006-09-08 Dissolved 2016-09-28
JEREMY ROBERT ARTHUR RICHARDSON MENZIES HOTELS GROUP LIMITED Director 2013-05-20 CURRENT 2000-07-14 Dissolved 2017-03-30
JEREMY ROBERT ARTHUR RICHARDSON MENZIES HOTELS PROPERTY NO.20 LIMITED Director 2013-05-20 CURRENT 2007-07-27 Dissolved 2017-12-20
JEREMY ROBERT ARTHUR RICHARDSON MENZIES HOTELS PROPERTY NO.21 LIMITED Director 2013-05-20 CURRENT 2007-07-27 Liquidation
JEREMY ROBERT ARTHUR RICHARDSON CLAYOQUOT LIMITED Director 2013-05-14 CURRENT 2013-05-14 Dissolved 2016-03-02
MAUREEN CLAIRE ROYSTON TEWKESBURY CARE HOME LIMITED Director 2014-05-05 CURRENT 2003-07-15 Active
MAUREEN CLAIRE ROYSTON LAWTON GROUP LIMITED Director 2014-05-05 CURRENT 2000-03-07 Active
MAUREEN CLAIRE ROYSTON LAWTON RISE HOLDINGS LIMITED Director 2014-05-05 CURRENT 2012-02-23 Active
MAUREEN CLAIRE ROYSTON LAWTON GROUP HOLDINGS LIMITED Director 2014-05-05 CURRENT 2012-02-23 Active
MAUREEN CLAIRE ROYSTON BARCHESTER (AM) LIMITED Director 2014-05-05 CURRENT 2014-02-26 Active
MAUREEN CLAIRE ROYSTON TEWKESBURY FIELDS HOLDINGS LIMITED Director 2014-05-05 CURRENT 2012-02-23 Active
MAUREEN CLAIRE ROYSTON LAWTON RISE CARE HOME LIMITED Director 2014-05-05 CURRENT 1994-03-29 Active
MAUREEN CLAIRE ROYSTON LAWTON MANOR CARE HOME LIMITED Director 2014-05-05 CURRENT 1987-10-26 Active
MAUREEN CLAIRE ROYSTON HIGHFIELDS CARE HOME LIMITED Director 2014-05-05 CURRENT 2002-06-07 Active
MAUREEN CLAIRE ROYSTON BARCHESTER LIMITED Director 2013-12-13 CURRENT 2007-02-07 Active
PHILLIP GARY THOMAS WHITEFIELD NURSING HOME LIMITED Director 2016-02-15 CURRENT 1995-04-13 Active
PHILLIP GARY THOMAS TEWKESBURY CARE HOME LIMITED Director 2016-02-15 CURRENT 2003-07-15 Active
PHILLIP GARY THOMAS LEEMING BAR LIMITED Director 2016-02-15 CURRENT 2010-06-08 Active
PHILLIP GARY THOMAS COOKRIDGE COURT LIMITED Director 2016-02-15 CURRENT 2010-06-08 Active
PHILLIP GARY THOMAS SCARBOROUGH HALL LIMITED Director 2016-02-15 CURRENT 2010-06-08 Active
PHILLIP GARY THOMAS OPTIMUM LEASECO LIMITED Director 2016-02-15 CURRENT 2010-09-16 Active
PHILLIP GARY THOMAS LAWTON GROUP LIMITED Director 2016-02-15 CURRENT 2000-03-07 Active
PHILLIP GARY THOMAS CRABWALL CLAREMONT LIMITED Director 2016-02-15 CURRENT 2005-09-13 Active
PHILLIP GARY THOMAS BRAMPTON VIEW LIMITED Director 2016-02-15 CURRENT 2007-02-07 Active
PHILLIP GARY THOMAS BARCHESTER LIMITED Director 2016-02-15 CURRENT 2007-02-07 Active
PHILLIP GARY THOMAS BRIGHTERKIND HEALTH CARE LIMITED Director 2016-02-15 CURRENT 2007-06-07 Active
PHILLIP GARY THOMAS BEACON PLACE LIMITED Director 2016-02-15 CURRENT 2007-08-14 Active
PHILLIP GARY THOMAS HALL PARK HEALTHCARE LIMITED Director 2016-02-15 CURRENT 2007-08-20 Active
PHILLIP GARY THOMAS HAMPTON GROVE HEALTHCARE LIMITED Director 2016-02-15 CURRENT 2007-08-20 Active
PHILLIP GARY THOMAS ELM BANK HEALTHCARE LIMITED Director 2016-02-15 CURRENT 2008-04-05 Active
PHILLIP GARY THOMAS LAWTON RISE HOLDINGS LIMITED Director 2016-02-15 CURRENT 2012-02-23 Active
PHILLIP GARY THOMAS LAWTON GROUP HOLDINGS LIMITED Director 2016-02-15 CURRENT 2012-02-23 Active
PHILLIP GARY THOMAS BARCHESTER (MW) LIMITED Director 2016-02-15 CURRENT 2013-03-08 Active
PHILLIP GARY THOMAS BRIGHTERKIND (LEASECO) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Active
PHILLIP GARY THOMAS SPRINGFIELD HOUSE (OAKEN) (2001) LIMITED Director 2016-02-15 CURRENT 2001-02-23 In Administration/Administrative Receiver
PHILLIP GARY THOMAS OPTIMUM DEBTCO LIMITED Director 2016-02-15 CURRENT 2007-01-24 Active
PHILLIP GARY THOMAS OPTIMUM FS HOMES SKIPTON LIMITED Director 2016-02-15 CURRENT 2007-06-27 Active
PHILLIP GARY THOMAS SISTINE PROPERTIES (WESTBURY) LIMITED Director 2016-02-15 CURRENT 2008-02-26 Active
PHILLIP GARY THOMAS TEWKESBURY FIELDS HOLDINGS LIMITED Director 2016-02-15 CURRENT 2012-02-23 Active
PHILLIP GARY THOMAS GRANBY AT HOME LIMITED Director 2016-02-15 CURRENT 1993-02-11 Active
PHILLIP GARY THOMAS GRANBY CARE LIMITED Director 2016-02-15 CURRENT 1991-10-29 Active
PHILLIP GARY THOMAS LAWTON RISE CARE HOME LIMITED Director 2016-02-15 CURRENT 1994-03-29 Active
PHILLIP GARY THOMAS CEDARS HEALTH CARE LIMITED Director 2016-02-15 CURRENT 1997-10-14 Active
PHILLIP GARY THOMAS ACEGOLD LIMITED Director 2016-02-15 CURRENT 1997-12-23 In Administration/Administrative Receiver
PHILLIP GARY THOMAS OPTIMUM FS CARE DEVELOPMENTS LIMITED Director 2016-02-15 CURRENT 2006-01-16 Active
PHILLIP GARY THOMAS BRIGHTERKIND (GRANBY CARE) LIMITED Director 2016-02-15 CURRENT 2006-06-07 Active
PHILLIP GARY THOMAS BAMFIELD LODGE LIMITED Director 2016-02-15 CURRENT 2007-02-07 Active
PHILLIP GARY THOMAS SPEN COURT HEALTHCARE LIMITED Director 2016-02-15 CURRENT 2007-06-27 Active
PHILLIP GARY THOMAS BARCHESTER (BOTLEY) LIMITED Director 2016-02-15 CURRENT 2007-06-28 Active
PHILLIP GARY THOMAS OPTIMUM FS CARE SERVICES LIMITED Director 2016-02-15 CURRENT 2007-06-28 Active
PHILLIP GARY THOMAS BROADWAY HALLS CARE SERVICES LIMITED Director 2016-02-15 CURRENT 2008-05-13 Active
PHILLIP GARY THOMAS CEPEN LODGE LIMITED Director 2016-02-15 CURRENT 2008-05-19 Active
PHILLIP GARY THOMAS BOROUGHBRIDGE MANOR LIMITED Director 2016-02-15 CURRENT 2010-06-08 Active
PHILLIP GARY THOMAS BARCHESTER (CB) LIMITED Director 2016-02-15 CURRENT 2013-03-08 Active
PHILLIP GARY THOMAS BRIGHTERKIND GROUP LIMITED Director 2016-02-15 CURRENT 2015-01-30 Active
PHILLIP GARY THOMAS BRIGHTERKIND (DOMO) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Active
PHILLIP GARY THOMAS BRIGHTERKIND (LOYDS) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Liquidation
PHILLIP GARY THOMAS BRIGHTERKIND (QUERCUS) LIMITED Director 2016-02-15 CURRENT 2015-07-21 In Administration/Administrative Receiver
PHILLIP GARY THOMAS BRIGHTERKIND (KS) LIMITED Director 2016-02-15 CURRENT 2015-07-21 Active
PHILLIP GARY THOMAS LAWTON MANOR CARE HOME LIMITED Director 2016-02-15 CURRENT 1987-10-26 Active
PHILLIP GARY THOMAS TAMHEALTH LIMITED Director 2016-02-15 CURRENT 1998-10-23 In Administration/Administrative Receiver
PHILLIP GARY THOMAS ALLIANCE CARE (DALES HOMES) LIMITED Director 2016-02-15 CURRENT 1999-01-04 Active
PHILLIP GARY THOMAS ALPHACARE HOLDINGS LIMITED Director 2016-02-15 CURRENT 2001-06-13 Active
PHILLIP GARY THOMAS HIGHFIELDS CARE HOME LIMITED Director 2016-02-15 CURRENT 2002-06-07 Active
PHILLIP GARY THOMAS BRIGHTERKIND HEALTH CARE GROUP LIMITED Director 2016-02-15 CURRENT 2007-11-15 Active
PHILLIP GARY THOMAS BRIGHTERKIND (BLAIR) LIMITED Director 2016-02-15 CURRENT 2015-07-21 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
2024-03-28CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2023-10-19Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-19Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-30Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-30Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-02-24CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-10-01Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-01Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-01Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-01Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-10-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-07-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-07-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES
2020-02-14PSC05Change of details for Brighterkind (Mw) Limited as a person with significant control on 2020-01-08
2020-02-14PSC07CESSATION OF BRIGHTERKIND (CB) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 079622530003
2020-01-14AP01DIRECTOR APPOINTED MARK ANTONY HAZLEWOOD
2020-01-13AP01DIRECTOR APPOINTED MR PETE CALVELEY
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ROBERT ARTHUR RICHARDSON
2020-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/20 FROM Norcliffe House Station Road Wilmslow Cheshire SK9 1BU
2020-01-13TM02Termination of appointment of Abigail Mattison on 2020-01-08
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2019-02-07PSC07CESSATION OF ELLI FINANCE UK (PLC) AS A PERSON OF SIGNIFICANT CONTROL
2019-02-07PSC02Notification of Brighterkind (Cb) Limited as a person with significant control on 2018-03-15
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-11-20AP01DIRECTOR APPOINTED MR GREGORY LAURENCE NEWMAN
2017-11-20AP01DIRECTOR APPOINTED MR RYAN STUART MACASKILL
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-29RP04CS01Second filing of Confirmation Statement dated 24/02/2017
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 703
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-01-27CH01Director's details changed for Maureen Claire Royston on 2014-05-05
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 703
2016-04-08AR0123/02/16 ANNUAL RETURN FULL LIST
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD SMITH
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ROBERT TABERNER
2016-03-01AP01DIRECTOR APPOINTED PHILLIP GARY THOMAS
2016-03-01AP01DIRECTOR APPOINTED MR JEREMY ROBERT ARTHUR RICHARDSON
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 703
2015-03-13AR0123/02/15 ANNUAL RETURN FULL LIST
2015-02-19CH01Director's details changed for Ian Richard Smith on 2015-02-19
2015-02-18CH01Director's details changed for Mr Benjamin Robert Taberner on 2015-02-18
2015-01-28RES15CHANGE OF NAME 21/01/2015
2015-01-28CERTNMCompany name changed majesticare holdings 5 LIMITED\certificate issued on 28/01/15
2015-01-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC JUDE KAY
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-06-16TM02APPOINTMENT TERMINATED, SECRETARY DOMINIC KAY
2014-06-16AP03SECRETARY APPOINTED MRS ABIGAIL MATTISON
2014-05-23AP01DIRECTOR APPOINTED IAN RICHARD SMITH
2014-05-23AP01DIRECTOR APPOINTED MAUREEN CLAIRE ROYSTON
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 703
2014-05-07AR0123/02/14 FULL LIST
2014-04-14ANNOTATIONClarification
2014-04-14RP04SECOND FILING FOR FORM AP01
2014-04-14RP04SECOND FILING FOR FORM AP01
2014-04-08AUDAUDITOR'S RESIGNATION
2014-04-08ANNOTATIONClarification
2014-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079622530001
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ERICA HART
2014-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 079622530002
2014-03-27RES01ADOPT ARTICLES 20/03/2014
2014-03-27AP03SECRETARY APPOINTED DOMINIC JUDE KAY
2014-03-27AP01DIRECTOR APPOINTED DOMINIC JUDE KAY
2014-03-27AP01DIRECTOR APPOINTED BENJAMIN ROBERT TABERNER
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ERICA HART
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN OAKES
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PRATAP
2014-03-27AA01PREVSHO FROM 30/09/2014 TO 31/12/2013
2014-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2014 FROM MAJESTIC HOUSE 34 MANSFIELD ROAD HEANOR DERBYSHIRE DE75 7AQ
2014-03-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-03-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-11-21RES13RE DEBENTURE AND CROSS GUARANTEE 13/11/2013
2013-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2013 FROM MOWBRAY HOUSE CASTLE MEADOW ROAD NOTTINGHAM NOTTINGHAMSHIRE NG2 1BJ
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN CUMMINGS
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR CASTLEGATE DIRECTORS LIMITED
2013-11-21AP01DIRECTOR APPOINTED ROGER WILLIAM MOHAN PRATAP
2013-11-21AP01DIRECTOR APPOINTED ERICA JAYNE HART
2013-11-21AP01DIRECTOR APPOINTED STEVEN CHRISTOPHER OAKES
2013-11-21RES13RE CAPITAL REDUCTION DEMERGER AGREEMENT 13/11/2013
2013-11-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-11-21RES01ADOPT ARTICLES 13/11/2013
2013-11-21SH0113/11/13 STATEMENT OF CAPITAL GBP 703
2013-11-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-11-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 079622530001
2013-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-10-24AA01CURRSHO FROM 28/02/2013 TO 30/09/2012
2013-03-13AR0123/02/13 FULL LIST
2012-08-14CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CASTLEGATE DIRECTORS LIMITED / 25/06/2012
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 44 CASTLE GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 7BJ
2012-03-19RES15CHANGE OF NAME 13/03/2012
2012-03-19CERTNMCOMPANY NAME CHANGED CASTLEGATE 676 LIMITED CERTIFICATE ISSUED ON 19/03/12
2012-03-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-02-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 LAWTON MANOR HOLDINGS 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 LAWTON MANOR HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-28 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE
2013-11-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of LAWTON MANOR HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAWTON MANOR HOLDINGS LIMITED
Trademarks
We have not found any records of LAWTON MANOR HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAWTON MANOR HOLDINGS 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 LAWTON MANOR HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LAWTON MANOR HOLDINGS 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 LAWTON MANOR HOLDINGS 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 LAWTON MANOR HOLDINGS 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.