Company NameGladman Retirement Living Limited
Company StatusActive
Company Number05107546
CategoryPrivate Limited Company
Incorporation Date21 April 2004(20 years ago)
Previous NameGladman Care Homes Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David John Gladman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdlington House Alexandria Way
Congleton
Cheshire
CW12 1LB
Director NameMrs Karen Jane Gladman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdlington House Alexandria Way
Congleton
Cheshire
CW12 1LB
Director NameMr Jonathan Mark Stansfield Shepherd
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdlington House Alexandria Way
Congleton
Cheshire
CW12 1LB
Secretary NameMr Jonathan Mark Stansfield Shepherd
NationalityBritish
StatusCurrent
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdlington House Alexandria Way
Congleton
Cheshire
CW12 1LB
Director NameDr Edward John Alexander Gladman
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(14 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdlington House Alexandria Way
Congleton
Cheshire
CW12 1LB
Director NameMiss Jenny Elizabeth Gladman
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(14 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdlington House Alexandria Way
Congleton
Cheshire
CW12 1LB
Director NameMr Samuel David James Gladman
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(14 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdlington House Alexandria Way
Congleton
Cheshire
CW12 1LB
Director NameMr James Kenneth Chadwick
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(17 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAdlington House Alexandria Way
Congleton
Cheshire
CW12 1LB
Director NameRobert Lindsay Mitchell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressCotton Lane Farm
Cotton
Oakamore
Staffordshire
ST10 3DS
Director NameGlyn Kevin Edwards
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(2 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInglewood Holmes Chapel Road
Somerford
Congleton
Cheshire
CW12 4SP
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteadlington.co.uk
Telephone01260 288800
Telephone regionCongleton

Location

Registered AddressAdlington House
Alexandria Way
Congleton
Cheshire
CW12 1LB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHulme Walfield
WardBrereton Rural
Address MatchesOver 10 other UK companies use this postal address

Shareholders

494 at £1David John Gladman
42.19%
Ordinary
238 at £1Karen Jane Gladman
20.32%
Ordinary
234 at £1Jonathan Mark Stansfield Shepherd
19.98%
Ordinary
205 at £1Glyn Kevin Edwards
17.51%
Ordinary

Financials

Year2014
Turnover£15,562,911
Net Worth£17,779,141
Cash£1,799,178
Current Liabilities£10,849,207

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (4 days from now)

Charges

17 September 2008Delivered on: 20 September 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land lying to the south of crown street stone t/no:SF487408.
Outstanding
12 September 2008Delivered on: 18 September 2008
Persons entitled: The Royal Bank of Scotland PLC the Security Trustee

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that freehold and land known as londis filling station, high street, wolstaton, newcastle t/n sf 410214 and all that freehold property and land known as 1 marsh avenue, wolstaton, newcastle t/n sf 490552 see image for full details.
Outstanding
11 August 2008Delivered on: 22 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a merlewood, 6 abbey road, rhos on sea, colwyn bay t/nos WA544010 and f/h property k/a rhos priory, 4 abbey road, rhos on sea, colwyn bay t/no CYM99842 and all premises and fixtures the proceeds of sale of the property the benefit of all other agreements, instruments and rights see image for full details.
Outstanding
30 May 2008Delivered on: 13 June 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property being land and buildings at the south end of derwent street, cockermouth t/no CU164654 and all premises and fixtures the proceeds of sale of the property the benefit of all other agreements, instruments and rights see image for full details.
Outstanding
30 April 2008Delivered on: 7 May 2008
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) for Itself and Each of the Finance Parties

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land known as bridge works and land to the north side of stockport road, romiley, stockport t/nos GM237163 and GM974988 and all premises and fixtures on the property for the time being the rental income and all rights under any occupational lease see image for full details.
Outstanding
22 April 2008Delivered on: 1 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Mossley house biddulph road congleton t/no CH560961 the rental income and all rights under any occupational lease see image for full details.
Outstanding
27 April 2023Delivered on: 28 April 2023
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: The property known as 65 and 67 wetherby road, knaresborough HG5 8LH registered at the land registry under title number nyk 501719.
Outstanding
16 January 2023Delivered on: 18 January 2023
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Freehold property known as wylde green hotel, birmingham road, sutton coldfield B72 1DH registered at the land registry with title number WM721223.
Outstanding
11 June 2021Delivered on: 16 June 2021
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: The leasehold property known as the folds school brow, romiley, SK6 3FL more particularly described in a lease dated 11 june 2021 and made between (1) plantview limited and (2) gladman retirement living limited with a new title number to be granted by the land registry out of the title numbers GM237163, MAN168089 and MAN175827. For more details please refer to the instrument.
Outstanding
2 June 2021Delivered on: 9 June 2021
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: The freehold land on the north west side of bedford road, kempston with the title number BD36171 and the freehold of 389 bedford road, kempston, bedford MK42 8PX with the title number BD97579.
Outstanding
8 July 2020Delivered on: 13 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the north west side of lime grove, cheadle, registered at the land registry under title number GM495971. For more details please refer to the instrument.
Outstanding
7 February 2020Delivered on: 11 February 2020
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: The freehold property known as land on the south-east side of abbeydale road and south-west side of archer road, millhouses registered at the land registry under title number SYK182702.
Outstanding
23 December 2019Delivered on: 23 December 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold land known as orchard house, clayton road, newcastle ST5 3AF registered at the land registry under title number SF526852.
Outstanding
1 November 2019Delivered on: 5 November 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold land known as the meeting room, woodlands road, stockport registered at the land registry under title number GM722250.
Outstanding
13 September 2019Delivered on: 15 September 2019
Persons entitled: National Westminster Bank PLC (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Freehold land known as sea park hotel, alexandra road, southport PR9 9HD registered at the land registry under title number MS639166.
Outstanding
31 March 2008Delivered on: 12 April 2008
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H sullart street cockermouth cumbria t/n CU214645, CU215922 & as to part with title absolute under title CU212563 see image for full details.
Outstanding
28 August 2019Delivered on: 30 August 2019
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: The freehold property known as the hare and hounds, bradford road, menston, ilkley LS29 6BU registered at the land registry with title number WYK684583.
Outstanding
24 May 2019Delivered on: 29 May 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the north west side of lime grove, cheadle with title number GM49571. For more details please refer to the instrument.
Outstanding
12 December 2018Delivered on: 13 December 2018
Persons entitled: University of Leicester

Classification: A registered charge
Particulars: 101-107 ratcliffe road leicester LE2 3TE (title numbers LT20357, LT54304 and LT504393).
Outstanding
21 August 2018Delivered on: 28 August 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 June 2018Delivered on: 27 June 2018
Persons entitled: Sitara Finance Designated Activity Company

Classification: A registered charge
Particulars: The freehold land known as bridge works lying to the north of stockport road, romiley SK6 3AN and registered at the land registry under title number GM237163; land lying to the east of school brow, romiley, stockport and registered at the land registry under title number GM974988; 101 school brow, romiley, stockport SK6 3AT and registered at the land registry under title number MAN167015; land on the north side of 101 school brow, romiley, stockport SK6 3AT and registered at the land registry under title number MAN168089; land on the east side of 101 school brow, romiley, stockport SK6 3AT and registered at the land registry under title number MAN175576; land on the east side of 101 school brow, romiley, stockport SK6 3AT and registered at the land registry under title number MAN175827; and land lying to the south of peak bank, romiley, stockport and registered at the land registry under title number MAN218944.
Outstanding
29 September 2017Delivered on: 2 October 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: A registered charge
Particulars: The freehold land and buildings on the north west side of lime grove, cheadle, SK8 1PF registered at the land registry with title number GM495971.
Outstanding
23 August 2017Delivered on: 24 August 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: A registered charge
Particulars: The freehold properties known as the land and buildings on the north side of north warton street, lytham st annes and the land on the north side of north warton street, lytham st annes registered at the land registry with title number LA573881 and LAN186625 respectively.
Outstanding
27 June 2017Delivered on: 27 June 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: A registered charge
Particulars: The freehold property known as sea park hotel, alexandra road, southport, PR9 9HD registered at the land registry with title number MS639166.
Outstanding
11 August 2016Delivered on: 15 August 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: Land to the south side of moorside road, urmston, manchester registered at the land registry with title number MAN111966 and 167 eccleshall road, stafford ST16 1PD registered at the land registry with title number SF430187.
Outstanding
22 February 2016Delivered on: 29 February 2016
Persons entitled: Sitara Finance Limited (In Its Capacity as Security Agent)

Classification: A registered charge
Particulars: Real property as listed in schedule 1 part 1 of the debenture dated 9 october 2015 and replacement properties as listed in schedule 2 of the deed of variation dated 22 february 2016 including title numbers CH562035 and CH562036 against gladman care homes limited as chargor.
Outstanding
5 December 2007Delivered on: 14 December 2007
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Finance Parties) (Security Trustee)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property being land on the west side of chester way, northwich t/no. CH565450 and all premises and fixtures on the property. See the mortgage charge document for full details.
Outstanding
9 October 2015Delivered on: 14 October 2015
Persons entitled: Sitara Finance Limited as Security Agent for the Finance Parties

Classification: A registered charge
Particulars: Chester way, northwich, cheshire CW9 5JG with title number CH565450, school row, romiley, stockport, cheshire SK6 3AT with title number GM237163, casita nursing home, alit gogh bach, beaumaris, anglesey LL58 8YW with title number CYM352962, compton mill, duke street, leek with title number SF585198, crown street bowling club, crown street, stone, staffordshire ST15 8QN with title number SF487408, mill lane, otley, leeds with title number WYK319356 and buxton wharf, buxton road, macclesfield. SK10 1LZ with title number CH635068.
Outstanding
3 November 2014Delivered on: 15 November 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: A registered charge
Particulars: F/H land and buildings previously forming part of t/no's CH513275 and CH575167.
Outstanding
6 February 2014Delivered on: 8 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H land and buildings k/a otley school secondary school mill lane and the land and buidlings on the east side of bridge street otley leeds t/no's WYK319356 and WYK257297. Notification of addition to or amendment of charge.
Outstanding
30 September 2013Delivered on: 8 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H land and buildings south side of cornhill street leek t/no SF585198. F/h land north side of duke street leek t/no SF559030. Notification of addition to or amendment of charge.
Outstanding
23 August 2013Delivered on: 31 August 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H land and buildings on the west side of slade road, portishead, bristol (known as the former portishead primary school site) t/no ST243104. Notification of addition to or amendment of charge.
Outstanding
10 February 2011Delivered on: 24 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and others to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 November 2008Delivered on: 11 November 2008
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) for Itself and Each of the Finance Parties

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land known as bridge works and land to the north side of stockport road, romiley, stockport t/nos GM237163 & GM974988. See image for full details.
Outstanding
31 October 2008Delivered on: 5 November 2008
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) for Itself and Each of the Finance Parties

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property and land k/a casita, golf links road, beaumaris, anglesey, gwynedd t/no CYM352962. See image for full details.
Outstanding
3 October 2008Delivered on: 9 October 2008
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 September 2008Delivered on: 1 October 2008
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H londis filing station high street wolstaton newcastle t/no ST410214; f/h 1 marsh avenue wolstaton newcastle t/no ST490552 see image for full details.
Outstanding
29 June 2007Delivered on: 11 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

17 December 2020Full accounts made up to 31 March 2020 (34 pages)
13 July 2020Registration of charge 051075460034, created on 8 July 2020 (50 pages)
29 June 2020Registered office address changed from Gladman House Alexandria Way Congleton Cheshire CW12 1LB to Gladman House Alexandria Way Congleton Business Park Congleton Cheshire CW12 1LB on 29 June 2020 (1 page)
10 June 2020Confirmation statement made on 21 April 2020 with updates (5 pages)
11 February 2020Registration of charge 051075460033, created on 7 February 2020 (12 pages)
23 December 2019Registration of charge 051075460032, created on 23 December 2019 (12 pages)
11 December 2019Full accounts made up to 31 March 2019 (28 pages)
5 November 2019Registration of charge 051075460031, created on 1 November 2019 (12 pages)
15 September 2019Registration of charge 051075460030, created on 13 September 2019 (12 pages)
30 August 2019Change of share class name or designation (2 pages)
30 August 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Sum of £9700 being capitalised 23/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
30 August 2019Registration of charge 051075460029, created on 28 August 2019 (19 pages)
19 August 2019Statement of capital following an allotment of shares on 23 July 2019
  • GBP 10,871
(3 pages)
29 May 2019Registration of charge 051075460028, created on 24 May 2019 (49 pages)
16 May 2019Satisfaction of charge 051075460027 in full (1 page)
2 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
13 March 2019Appointment of Miss Jenny Elizabeth Gladman as a director on 11 March 2019 (2 pages)
12 March 2019Appointment of Dr Edward John Alexander Gladman as a director on 11 March 2019 (2 pages)
12 March 2019Appointment of Mr Samuel David James Gladman as a director on 11 March 2019 (2 pages)
13 December 2018Registration of charge 051075460027, created on 12 December 2018 (6 pages)
11 December 2018Full accounts made up to 31 March 2018 (26 pages)
26 September 2018Satisfaction of charge 051075460021 in full (1 page)
26 September 2018Satisfaction of charge 051075460025 in full (1 page)
26 September 2018Satisfaction of charge 051075460015 in full (1 page)
26 September 2018Satisfaction of charge 051075460018 in full (1 page)
26 September 2018Satisfaction of charge 051075460020 in full (1 page)
26 September 2018Satisfaction of charge 051075460023 in full (1 page)
26 September 2018Satisfaction of charge 051075460019 in full (1 page)
26 September 2018Satisfaction of charge 051075460024 in full (1 page)
26 September 2018Satisfaction of charge 051075460022 in full (1 page)
26 September 2018Satisfaction of charge 051075460026 in full (1 page)
26 September 2018Satisfaction of charge 051075460017 in full (1 page)
26 September 2018Satisfaction of charge 051075460016 in full (1 page)
25 September 2018Satisfaction of charge 3 in full (1 page)
25 September 2018Satisfaction of charge 10 in full (1 page)
25 September 2018Satisfaction of charge 6 in full (2 pages)
25 September 2018Satisfaction of charge 7 in full (2 pages)
25 September 2018Satisfaction of charge 9 in full (1 page)
25 September 2018Satisfaction of charge 2 in full (1 page)
25 September 2018Satisfaction of charge 5 in full (2 pages)
25 September 2018Satisfaction of charge 1 in full (2 pages)
25 September 2018Satisfaction of charge 13 in full (1 page)
25 September 2018Satisfaction of charge 14 in full (1 page)
25 September 2018Satisfaction of charge 11 in full (1 page)
25 September 2018Satisfaction of charge 8 in full (2 pages)
25 September 2018Satisfaction of charge 12 in full (1 page)
12 September 2018Resolutions
  • RES13 ‐ Facility agreement 15/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
4 September 2018Resolutions
  • RES13 ‐ Company to enter into the documents 15/08/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
28 August 2018Registration of charge 051075460026, created on 21 August 2018 (5 pages)
2 July 2018Change of name notice (2 pages)
2 July 2018Company name changed gladman care homes LIMITED\certificate issued on 02/07/18 (3 pages)
27 June 2018Registration of charge 051075460025, created on 27 June 2018 (11 pages)
3 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
21 December 2017Full accounts made up to 31 March 2017 (25 pages)
2 October 2017Registration of charge 051075460024, created on 29 September 2017 (29 pages)
2 October 2017Registration of charge 051075460024, created on 29 September 2017 (29 pages)
24 August 2017Registration of charge 051075460023, created on 23 August 2017 (28 pages)
24 August 2017Registration of charge 051075460023, created on 23 August 2017 (28 pages)
27 June 2017Registration of charge 051075460022, created on 27 June 2017 (54 pages)
27 June 2017Registration of charge 051075460022, created on 27 June 2017 (54 pages)
5 May 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
5 May 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
3 January 2017Accounts for a medium company made up to 31 March 2016 (22 pages)
3 January 2017Accounts for a medium company made up to 31 March 2016 (22 pages)
30 August 2016Termination of appointment of Glyn Kevin Edwards as a director on 25 August 2016 (1 page)
30 August 2016Termination of appointment of Glyn Kevin Edwards as a director on 25 August 2016 (1 page)
15 August 2016Registration of charge 051075460021, created on 11 August 2016 (44 pages)
15 August 2016Registration of charge 051075460021, created on 11 August 2016 (44 pages)
21 June 2016Satisfaction of charge 4 in full (1 page)
21 June 2016Satisfaction of charge 4 in full (1 page)
13 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,171
(7 pages)
13 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,171
(7 pages)
29 February 2016Registration of charge 051075460020, created on 22 February 2016 (11 pages)
29 February 2016Registration of charge 051075460020, created on 22 February 2016 (11 pages)
24 November 2015Accounts for a medium company made up to 31 March 2015 (21 pages)
24 November 2015Accounts for a medium company made up to 31 March 2015 (21 pages)
14 October 2015Registration of charge 051075460019, created on 9 October 2015 (52 pages)
14 October 2015Registration of charge 051075460019, created on 9 October 2015 (52 pages)
14 October 2015Registration of charge 051075460019, created on 9 October 2015 (52 pages)
19 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,171
(7 pages)
19 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,171
(7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 November 2014Registration of charge 051075460018, created on 3 November 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(31 pages)
15 November 2014Registration of charge 051075460018, created on 3 November 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(31 pages)
15 November 2014Registration of charge 051075460018, created on 3 November 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(31 pages)
16 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,171
(7 pages)
16 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,171
(7 pages)
8 February 2014Registration of charge 051075460017 (31 pages)
8 February 2014Registration of charge 051075460017 (31 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 October 2013Registration of charge 051075460016 (30 pages)
8 October 2013Registration of charge 051075460016 (30 pages)
31 August 2013Registration of charge 051075460015 (30 pages)
31 August 2013Registration of charge 051075460015 (30 pages)
17 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (7 pages)
17 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (7 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
14 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (7 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (9 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (9 pages)
18 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (7 pages)
18 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (7 pages)
17 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 March 2011Memorandum and Articles of Association (6 pages)
17 March 2011Statement of company's objects (2 pages)
17 March 2011Statement of company's objects (2 pages)
17 March 2011Memorandum and Articles of Association (6 pages)
17 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 14 (14 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 14 (14 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
18 May 2010Director's details changed for Glyn Kevin Edwards on 21 April 2010 (2 pages)
18 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Glyn Kevin Edwards on 21 April 2010 (2 pages)
11 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
11 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
20 August 2009Memorandum and Articles of Association (4 pages)
20 August 2009Memorandum and Articles of Association (4 pages)
20 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 May 2009Return made up to 21/04/09; full list of members (5 pages)
18 May 2009Return made up to 21/04/09; full list of members (5 pages)
19 January 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
19 January 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
10 December 2008Accounts for a small company made up to 30 April 2008 (8 pages)
10 December 2008Accounts for a small company made up to 30 April 2008 (8 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 13 (7 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 13 (7 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 12 (7 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 12 (7 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 11 (8 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 11 (8 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 10 (6 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 10 (6 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 8 (6 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 8 (6 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 June 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 May 2008Return made up to 21/04/08; full list of members (5 pages)
20 May 2008Return made up to 21/04/08; full list of members (5 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 March 2008Accounts for a medium company made up to 30 April 2007 (20 pages)
3 March 2008Accounts for a medium company made up to 30 April 2007 (20 pages)
14 December 2007Particulars of mortgage/charge (6 pages)
14 December 2007Particulars of mortgage/charge (6 pages)
11 July 2007Particulars of mortgage/charge (8 pages)
11 July 2007Particulars of mortgage/charge (8 pages)
13 June 2007Return made up to 21/04/07; change of members (8 pages)
13 June 2007Return made up to 21/04/07; change of members (8 pages)
5 March 2007Full accounts made up to 30 April 2006 (20 pages)
5 March 2007Full accounts made up to 30 April 2006 (20 pages)
21 February 2007£ ic 1205/1171 15/01/07 £ sr 34@1=34 (1 page)
21 February 2007£ ic 1205/1171 15/01/07 £ sr 34@1=34 (1 page)
1 February 2007Director resigned (1 page)
1 February 2007New director appointed (3 pages)
1 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 February 2007Nc inc already adjusted 15/01/07 (2 pages)
1 February 2007Ad 15/01/07--------- £ si 205@1=205 £ ic 1000/1205 (2 pages)
1 February 2007Nc inc already adjusted 15/01/07 (2 pages)
1 February 2007Resolutions
  • RES13 ‐ Terms of agreement 15/01/07
(2 pages)
1 February 2007Resolutions
  • RES13 ‐ Issue of new shares 15/01/07
(1 page)
1 February 2007Ad 15/01/07--------- £ si 205@1=205 £ ic 1000/1205 (2 pages)
1 February 2007New director appointed (3 pages)
1 February 2007Resolutions
  • RES13 ‐ Terms of agreement 15/01/07
(2 pages)
1 February 2007Resolutions
  • RES13 ‐ Issue of new shares 15/01/07
(1 page)
1 February 2007Director resigned (1 page)
15 May 2006Return made up to 21/04/06; full list of members (9 pages)
15 May 2006Return made up to 21/04/06; full list of members (9 pages)
23 February 2006Full accounts made up to 30 April 2005 (17 pages)
23 February 2006Full accounts made up to 30 April 2005 (17 pages)
15 December 2005Registered office changed on 15/12/05 from: 3 west street congleton cheshire CW12 1JN (1 page)
15 December 2005Registered office changed on 15/12/05 from: 3 west street congleton cheshire CW12 1JN (1 page)
18 May 2005Return made up to 21/04/05; full list of members (8 pages)
18 May 2005Return made up to 21/04/05; full list of members (8 pages)
29 June 2004Ad 17/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 June 2004Ad 17/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 May 2004New secretary appointed;new director appointed (2 pages)
24 May 2004New secretary appointed;new director appointed (2 pages)
24 May 2004New director appointed (1 page)
24 May 2004Secretary resigned (1 page)
24 May 2004Secretary resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004New director appointed (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004New director appointed (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (1 page)
21 April 2004Incorporation (12 pages)
21 April 2004Incorporation (12 pages)