Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LARCH (NURSING HOMES) LTD
Company Information for

LARCH (NURSING HOMES) LTD

ONE, GLASS WHARF, BRISTOL, BS2 0ZX,
Company Registration Number
05007226
Private Limited Company
Active

Company Overview

About Larch (nursing Homes) Ltd
LARCH (NURSING HOMES) LTD was founded on 2004-01-06 and has its registered office in Bristol. The organisation's status is listed as "Active". Larch (nursing Homes) Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LARCH (NURSING HOMES) LTD
 
Legal Registered Office
ONE
GLASS WHARF
BRISTOL
BS2 0ZX
Other companies in E1W
 
Previous Names
LONDON & REGIONAL (NURSING HOMES) LIMITED07/12/2012
LONDON & REGIONAL (BINGO AND CASINOS) LIMITED09/09/2005
LONDON & REGIONAL AIRPORT HOTELS HOLDINGS LIMITED28/06/2005
Filing Information
Company Number 05007226
Company ID Number 05007226
Date formed 2004-01-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 23:38:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LARCH (NURSING HOMES) LTD
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.
Companies with same name LARCH (NURSING HOMES) LTD
The following companies were found which have the same name as LARCH (NURSING HOMES) LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LARCH (NURSING HOMES) HOLDCO LTD QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW Active - Proposal to Strike off Company formed on the 2008-10-03

Company Officers of LARCH (NURSING HOMES) LTD

Current Directors
Officer Role Date Appointed
LEONARD KEVIN SEBASTIAN
Director 2017-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD NIGEL LUCK
Company Secretary 2004-01-06 2018-04-05
GUY MASSON BIGNELL
Director 2013-09-13 2017-05-09
LEONARD KEVIN CHANDRAN SEBASTIAN
Director 2012-12-13 2013-09-13
RICHARD JOHN LIVINGSTONE
Director 2009-08-21 2012-12-13
CHRISTOPHER KING
Director 2004-01-06 2009-08-21
IAN MALCOLM LIVINGSTONE
Director 2004-01-06 2007-04-04
CETC (NOMINEES) LIMITED
Company Secretary 2004-01-06 2004-01-06
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
Director 2004-01-06 2004-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEONARD KEVIN SEBASTIAN LONDON AND REGIONAL GROUP PROPERTY HOLDINGS LTD Director 2018-06-01 CURRENT 2018-06-01 Active
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL (ST. GEORGES COURT) LIMITED Director 2018-05-30 CURRENT 1997-04-17 Active
LEONARD KEVIN SEBASTIAN GEORGE HOLDINGS (UK) LIMITED Director 2018-05-30 CURRENT 1999-06-03 Active
LEONARD KEVIN SEBASTIAN TRAFALGAR SQUARE HOTEL NO 2 LTD Director 2018-05-30 CURRENT 2002-09-02 Active
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL (HEALTH CLUBS) LIMITED Director 2018-05-30 CURRENT 2006-04-20 Active
LEONARD KEVIN SEBASTIAN GLOUCESTER CAPITAL LIMITED Director 2018-05-30 CURRENT 2006-07-06 Active
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL GROUP TRADING NO.2 LIMITED Director 2018-05-30 CURRENT 2008-09-22 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL GROUP TRADING NO.1 LIMITED Director 2018-05-30 CURRENT 2008-09-22 Active
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL GUARANTEE COMPANY LIMITED Director 2018-05-30 CURRENT 2008-09-23 Active
LEONARD KEVIN SEBASTIAN LR CARBONERA LIMITED Director 2018-05-30 CURRENT 2013-04-22 Active
LEONARD KEVIN SEBASTIAN LR ENERGY INVESTMENTS LIMITED Director 2018-05-30 CURRENT 2014-01-21 Active
LEONARD KEVIN SEBASTIAN LR (CAYMAN) LTD Director 2018-05-30 CURRENT 2015-06-12 Active
LEONARD KEVIN SEBASTIAN LR (LYGON) LIMITED Director 2018-05-30 CURRENT 2015-10-26 Active
LEONARD KEVIN SEBASTIAN LR VENICE LIMITED Director 2018-05-30 CURRENT 2016-05-16 Active
LEONARD KEVIN SEBASTIAN BIRKBECK MEWS DEVELOPMENT COMPANY LIMITED Director 2018-05-30 CURRENT 2016-07-13 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN PORTMAN HEADLEASE LIMITED Director 2018-05-30 CURRENT 2003-03-14 Active
LEONARD KEVIN SEBASTIAN TRAFALGAR PRIVATE EQUITY LIMITED Director 2018-05-30 CURRENT 2004-03-22 Active
LEONARD KEVIN SEBASTIAN YORKMEADOW LIMITED Director 2018-05-30 CURRENT 2005-08-12 Active
LEONARD KEVIN SEBASTIAN SANDERLAND LTD Director 2018-05-30 CURRENT 2007-09-03 Active
LEONARD KEVIN SEBASTIAN TPE NO. 2 LIMITED Director 2018-05-30 CURRENT 2007-11-28 Active
LEONARD KEVIN SEBASTIAN OVAL TREASURY LIMITED Director 2018-05-30 CURRENT 2009-09-22 Active
LEONARD KEVIN SEBASTIAN SRE GS HOLDCO2 LIMITED Director 2018-05-30 CURRENT 2010-03-08 Active
LEONARD KEVIN SEBASTIAN SRE GS HOLDCO1 LIMITED Director 2018-05-30 CURRENT 2010-03-08 Active
LEONARD KEVIN SEBASTIAN SRE GP2 LIMITED Director 2018-05-30 CURRENT 2010-03-08 Active
LEONARD KEVIN SEBASTIAN SRE CUMBERLAND LIMITED Director 2018-05-30 CURRENT 2010-06-22 Active
LEONARD KEVIN SEBASTIAN SRE PORTFOLIOS UK LTD Director 2018-05-30 CURRENT 2011-11-02 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN SRE PROPERTIES (WESTBOURNE GROVE) LTD Director 2018-05-30 CURRENT 2011-11-11 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN SRE HOTELS (CLIVEDEN) LIMITED Director 2018-05-30 CURRENT 2011-11-11 Active
LEONARD KEVIN SEBASTIAN SRE HAVERSTOCK HILL LIMITED Director 2018-05-30 CURRENT 2013-12-11 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN SREP HOLDINGS LTD Director 2018-05-30 CURRENT 2014-08-29 Liquidation
LEONARD KEVIN SEBASTIAN MAYFAIR TOWNHOUSE LIMITED Director 2018-05-30 CURRENT 2015-09-18 Active
LEONARD KEVIN SEBASTIAN TITAN FINANCING HOLDCO LIMITED Director 2018-05-30 CURRENT 2016-05-05 Active
LEONARD KEVIN SEBASTIAN TITAN FINANCING LIMITED Director 2018-05-30 CURRENT 2016-05-06 Active
LEONARD KEVIN SEBASTIAN LR BAKER ST SENIOR HOLDCO LIMITED Director 2018-05-30 CURRENT 2017-06-23 Active
LEONARD KEVIN SEBASTIAN LONDON PORTMAN HOTEL LIMITED Director 2018-05-30 CURRENT 1968-05-28 Active
LEONARD KEVIN SEBASTIAN AZUREMERE LIMITED Director 2018-05-30 CURRENT 1986-01-30 Active
LEONARD KEVIN SEBASTIAN GRAINGRADE LIMITED Director 2018-05-30 CURRENT 1994-02-18 Active
LEONARD KEVIN SEBASTIAN LONDON AND REGIONAL PROPERTIES LIMITED Director 2018-05-30 CURRENT 1994-03-17 Active
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL (SHEFFIELD) LIMITED Director 2018-05-30 CURRENT 1994-08-15 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL INVESTMENTS LIMITED Director 2018-05-30 CURRENT 1994-12-13 Active
LEONARD KEVIN SEBASTIAN CHERRYVALE PROPERTIES LIMITED Director 2018-05-30 CURRENT 1997-10-27 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL (GREEN PARK HOTEL) LIMITED Director 2018-05-30 CURRENT 2002-09-02 Active
LEONARD KEVIN SEBASTIAN LOOPSIGN LIMITED Director 2018-05-30 CURRENT 2004-02-10 Liquidation
LEONARD KEVIN SEBASTIAN LR (BAKER ST) LIMITED Director 2018-05-30 CURRENT 2005-01-26 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL CARIBBEAN INVESTMENTS LIMITED Director 2018-05-30 CURRENT 2005-08-10 Active
LEONARD KEVIN SEBASTIAN LOOPSIGN NO.2 LIMITED Director 2018-05-30 CURRENT 2008-09-22 Active
LEONARD KEVIN SEBASTIAN PORTMAN TOWERS SERVICES LIMITED Director 2018-05-30 CURRENT 2013-05-30 Active
LEONARD KEVIN SEBASTIAN LR (DURHAM) LIMITED Director 2018-05-30 CURRENT 2013-12-19 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LR SKIPTON AND BLOOMSBURY LTD Director 2018-05-30 CURRENT 2014-10-20 Active
LEONARD KEVIN SEBASTIAN LR U.S. HOTELS LIMITED Director 2018-05-30 CURRENT 2015-09-18 Active
LEONARD KEVIN SEBASTIAN PL MANAGEMENT SERVICES LTD Director 2018-05-30 CURRENT 2015-09-18 Active
LEONARD KEVIN SEBASTIAN LR CUBA (HOTEL INVESTMENTS) LIMITED Director 2018-05-30 CURRENT 2015-10-27 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LR CUBA (HOTEL MANAGEMENT) LIMITED Director 2018-05-30 CURRENT 2015-10-27 Active
LEONARD KEVIN SEBASTIAN LR CUBA (HOTEL OPERATIONS) LIMITED Director 2018-05-30 CURRENT 2015-10-27 Active
LEONARD KEVIN SEBASTIAN ATLAS (PORTSMOUTH) LIMITED Director 2018-05-30 CURRENT 2016-11-15 Active
LEONARD KEVIN SEBASTIAN GRAYSHOTT HOTEL PROPERTY LIMITED Director 2018-05-30 CURRENT 2017-04-21 Active
LEONARD KEVIN SEBASTIAN LR (LONG LANE) LIMITED Director 2018-05-30 CURRENT 1941-12-16 Active
LEONARD KEVIN SEBASTIAN SPRINGWATER DEVELOPMENTS LIMITED Director 2018-05-30 CURRENT 1997-11-06 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL OVERSEAS LIMITED Director 2018-05-30 CURRENT 1999-04-28 Active
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL (EMPIRE) LIMITED Director 2018-05-30 CURRENT 2002-09-02 Active
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL TRADING HOLDINGS LIMITED Director 2018-05-30 CURRENT 2002-09-04 Active
LEONARD KEVIN SEBASTIAN LONDON AND REGIONAL GROUP INVESTMENTS DORMANT LIMITED Director 2018-05-30 CURRENT 2008-09-22 Active
LEONARD KEVIN SEBASTIAN LONDON & REGIONAL GROUP TRADING NO.3 LIMITED Director 2018-05-30 CURRENT 2008-09-23 Active
LEONARD KEVIN SEBASTIAN SRE GP1 LIMITED Director 2018-05-30 CURRENT 2010-03-08 Active
LEONARD KEVIN SEBASTIAN TITAN ACQUISITION HOLDCO LIMITED Director 2018-05-30 CURRENT 2016-05-06 Active
LEONARD KEVIN SEBASTIAN TITAN ACQUISITION LIMITED Director 2018-05-30 CURRENT 2016-05-09 Active
LEONARD KEVIN SEBASTIAN GRAYSHOTT HOTEL LIMITED Director 2018-05-30 CURRENT 2017-04-21 Active
LEONARD KEVIN SEBASTIAN MOBYHOLD LIMITED Director 2018-05-29 CURRENT 1999-04-28 Active
LEONARD KEVIN SEBASTIAN HPL MEZZ BORROWER LIMITED Director 2018-01-22 CURRENT 2017-11-01 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN HPL SENIOR HOLDCO LIMITED Director 2018-01-22 CURRENT 2017-11-02 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN HOTEL (PL PROPERTY) LIMITED Director 2018-01-22 CURRENT 2017-11-02 Active
LEONARD KEVIN SEBASTIAN HOTEL (PL PROPERTY) HOLDING LIMITED Director 2018-01-22 CURRENT 2001-11-29 Active
LEONARD KEVIN SEBASTIAN HPL MEZZ HOLDCO LIMITED Director 2018-01-22 CURRENT 2017-11-01 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN SERVEFIX LIMITED Director 2018-01-02 CURRENT 1994-03-18 Active
LEONARD KEVIN SEBASTIAN LAKEVILLA LIMITED Director 2018-01-02 CURRENT 1999-06-14 Active
LEONARD KEVIN SEBASTIAN STRAND PALACE HOTEL & RESTAURANTS LIMITED Director 2017-08-16 CURRENT 1996-02-28 Active
LEONARD KEVIN SEBASTIAN LARCH FUNDING (UK) LTD Director 2017-05-09 CURRENT 2004-04-23 Active
LEONARD KEVIN SEBASTIAN LARCH (NURSING HOMES NO.2) LTD Director 2017-05-09 CURRENT 2008-03-14 Active
LEONARD KEVIN SEBASTIAN LARCH CARE HOMES LIMITED Director 2017-05-09 CURRENT 2001-03-12 Active - Proposal to Strike off
LEONARD KEVIN SEBASTIAN LARCH (NURSING HOMES) HOLDCO LTD Director 2017-05-09 CURRENT 2008-10-03 Active - Proposal to Strike off

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
2023-01-20CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-01-04SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2023-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2022-01-20CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2022-01-20CESSATION OF LARCH (NURSING HOMES) HOLDCO LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-20CESSATION OF LARCH (NURSING HOMES) HOLDCO LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-20PSC07CESSATION OF LARCH (NURSING HOMES) HOLDCO LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH UPDATES
2022-01-05REGISTERED OFFICE CHANGED ON 05/01/22 FROM 30 Finsbury Square London EC2A 1AG
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM 30 Finsbury Square London EC2A 1AG
2021-11-15PSC03Notification of The Crown C/O the Government Legal Department as a person with significant control on 2021-06-29
2021-07-03AAFULL ACCOUNTS MADE UP TO 24/09/19
2021-06-23AA01Previous accounting period extended from 24/09/20 TO 28/02/21
2021-05-29DISS40Compulsory strike-off action has been discontinued
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-24AA01Current accounting period shortened from 25/09/19 TO 24/09/19
2020-06-25AA01Previous accounting period shortened from 26/09/19 TO 25/09/19
2020-06-01AAFULL ACCOUNTS MADE UP TO 27/09/18
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-09-27AA01Current accounting period shortened from 28/09/18 TO 27/09/18
2019-06-28AA01Previous accounting period shortened from 29/09/18 TO 28/09/18
2019-03-13CH03SECRETARY'S DETAILS CHNAGED FOR STUART DAVID MADDISON on 2019-03-13
2019-03-13CH01Director's details changed for Mr Mark Calvert on 2019-03-13
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2018-11-02AP01DIRECTOR APPOINTED STUART DAVID MADDISON
2018-10-12AP03Appointment of Stuart David Maddison as company secretary on 2018-09-21
2018-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/18 FROM Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD KEVIN SEBASTIAN
2018-10-11AP01DIRECTOR APPOINTED MR MARK CALVERT
2018-10-11RES01ADOPT ARTICLES 11/10/18
2018-06-11AAFULL ACCOUNTS MADE UP TO 29/09/17
2018-04-10TM02Termination of appointment of Richard Nigel Luck on 2018-04-05
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2017-11-22DISS40Compulsory strike-off action has been discontinued
2017-11-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-17AAFULL ACCOUNTS MADE UP TO 29/09/16
2017-06-26AA01Previous accounting period shortened from 30/09/16 TO 29/09/16
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR GUY MASSON BIGNELL
2017-05-11AP01DIRECTOR APPOINTED LEONARD KEVIN SEBASTIAN
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-08-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-13AR0106/01/16 ANNUAL RETURN FULL LIST
2015-10-20DISS40Compulsory strike-off action has been discontinued
2015-10-19AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-09-29GAZ1FIRST GAZETTE
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-29AR0106/01/15 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-20AR0106/01/14 FULL LIST
2013-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 050072260003
2013-09-24AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD SEBASTIAN
2013-09-16AP01DIRECTOR APPOINTED GUY MASSON BIGNELL
2013-02-04AR0106/01/13 FULL LIST
2013-01-19DISS40DISS40 (DISS40(SOAD))
2013-01-16AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-12-14AP01DIRECTOR APPOINTED LEONARD KEVIN SEBASTIAN
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LIVINGSTONE
2012-12-07RES15CHANGE OF NAME 31/10/2012
2012-12-07CERTNMCOMPANY NAME CHANGED LONDON & REGIONAL (NURSING HOMES) LIMITED CERTIFICATE ISSUED ON 07/12/12
2012-12-07NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2012-12-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-24DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-10-02GAZ1FIRST GAZETTE
2012-01-19AR0106/01/12 FULL LIST
2011-01-24AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-11AR0106/01/11 FULL LIST
2010-06-23AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-08AR0106/01/10 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LIVINGSTONE / 01/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD NIGEL LUCK / 01/10/2009
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KING
2009-10-13AP01DIRECTOR APPOINTED MR RICHARD JOHN LIVINGSTONE
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW
2009-08-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-13288cSECRETARY'S CHANGE OF PARTICULARS / RICHARD LUCK / 23/01/2009
2009-01-14363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-14363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2008-01-09287REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 4TH FLOOR, ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-26288bDIRECTOR RESIGNED
2007-01-08363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2006-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-01-12363aRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-10-21395PARTICULARS OF MORTGAGE/CHARGE
2005-10-21395PARTICULARS OF MORTGAGE/CHARGE
2005-09-09CERTNMCOMPANY NAME CHANGED LONDON & REGIONAL (BINGO AND CAS INOS) LIMITED CERTIFICATE ISSUED ON 09/09/05
2005-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-07-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-07-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-28CERTNMCOMPANY NAME CHANGED LONDON & REGIONAL AIRPORT HOTELS HOLDINGS LIMITED CERTIFICATE ISSUED ON 28/06/05
2005-01-10363aRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-07-08288cDIRECTOR'S PARTICULARS CHANGED
2004-01-19288aNEW DIRECTOR APPOINTED
2004-01-19288aNEW DIRECTOR APPOINTED
2004-01-19225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/09/04
2004-01-19288aNEW SECRETARY APPOINTED
2004-01-14288bDIRECTOR RESIGNED
2004-01-14288bSECRETARY RESIGNED
2004-01-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LARCH (NURSING HOMES) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-10-02
Fines / Sanctions
No fines or sanctions have been issued against LARCH (NURSING HOMES) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
DEBENTURE 2005-10-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC IN ITS CAPACITY AS SECURITY TRUSTEE
JERSEY SECURITY AGREEMENT 2005-10-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE FOR THE FINANCE PARTIES)
Intangible Assets
Patents
We have not found any records of LARCH (NURSING HOMES) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LARCH (NURSING HOMES) LTD
Trademarks
We have not found any records of LARCH (NURSING HOMES) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LARCH (NURSING HOMES) LTD. 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 (82990 - Other business support service activities n.e.c.) as LARCH (NURSING HOMES) LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LARCH (NURSING HOMES) LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyLARCH (NURSING HOMES) LTDEvent Date2012-10-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LARCH (NURSING HOMES) LTD 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 LARCH (NURSING HOMES) LTD 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.