About

Registered Number: 05044268
Date of Incorporation: 13/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: C/O Millheath Nursing Home, Parret Road, Bettws, Newport, NP20 7DQ

 

Established in 2004, Fc Summerhill Nh Ltd have registered office in Bettws, it's status at Companies House is "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILDS, Frank 20 February 2004 04 April 2015 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 14 December 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 16 March 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 07 January 2017
SH06 - Notice of cancellation of shares 22 June 2016
SH03 - Return of purchase of own shares 22 June 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 07 January 2016
TM01 - Termination of appointment of director 17 November 2015
TM01 - Termination of appointment of director 17 November 2015
RESOLUTIONS - N/A 05 November 2015
SH06 - Notice of cancellation of shares 05 November 2015
SH03 - Return of purchase of own shares 05 November 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 06 January 2015
RESOLUTIONS - N/A 24 November 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 November 2014
MR01 - N/A 29 May 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 17 April 2013
AP01 - Appointment of director 12 April 2013
MR04 - N/A 11 April 2013
MR04 - N/A 11 April 2013
MR04 - N/A 11 April 2013
MR04 - N/A 11 April 2013
MR04 - N/A 11 April 2013
MR04 - N/A 11 April 2013
AA - Annual Accounts 06 January 2013
MG01 - Particulars of a mortgage or charge 02 January 2013
MG01 - Particulars of a mortgage or charge 02 January 2013
MG01 - Particulars of a mortgage or charge 02 January 2013
MG01 - Particulars of a mortgage or charge 02 January 2013
RESOLUTIONS - N/A 18 December 2012
CC04 - Statement of companies objects 18 December 2012
SH01 - Return of Allotment of shares 18 December 2012
MG01 - Particulars of a mortgage or charge 14 December 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 04 January 2012
MISC - Miscellaneous document 14 December 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 06 January 2011
MG01 - Particulars of a mortgage or charge 10 November 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 03 February 2010
AA - Annual Accounts 01 April 2009
363a - Annual Return 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
395 - Particulars of a mortgage or charge 02 July 2008
363a - Annual Return 25 February 2008
363a - Annual Return 22 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 January 2008
353 - Register of members 22 January 2008
287 - Change in situation or address of Registered Office 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
AA - Annual Accounts 17 January 2008
395 - Particulars of a mortgage or charge 13 February 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 16 November 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 06 April 2005
395 - Particulars of a mortgage or charge 14 July 2004
395 - Particulars of a mortgage or charge 08 April 2004
395 - Particulars of a mortgage or charge 07 April 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
225 - Change of Accounting Reference Date 28 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
NEWINC - New incorporation documents 13 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2014 Outstanding

N/A

Legal charge 20 December 2012 Outstanding

N/A

Legal charge 20 December 2012 Outstanding

N/A

Legal charge 20 December 2012 Outstanding

N/A

Legal charge 20 December 2012 Outstanding

N/A

Debenture 10 December 2012 Outstanding

N/A

Guarantee & debenture 01 November 2010 Fully Satisfied

N/A

Legal charge 26 June 2008 Fully Satisfied

N/A

Legal charge 01 February 2007 Fully Satisfied

N/A

Legal charge 08 July 2004 Fully Satisfied

N/A

Legal charge 01 April 2004 Fully Satisfied

N/A

Debenture 30 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.