Company NameMajesticare (Lashbrook) Limited
Company StatusDissolved
Company Number08894256
CategoryPrivate Limited Company
Incorporation Date13 February 2014(10 years, 1 month ago)
Dissolution Date9 August 2022 (1 year, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr Steven Christopher Oakes
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Villa Crewe Road
Alsager
Stoke-On-Trent
ST7 2EY
Director NameMr Roger William Mohan Pratap
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Villa Crewe Road
Alsager
Stoke-On-Trent
ST7 2EY
Director NameMs Erica Jayne Hart
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2014(same day as company formation)
RoleCare Home Operator
Country of ResidenceEngland
Correspondence AddressHolly Villa Crewe Road
Alsager
Stoke-On-Trent
ST7 2EY
Director NameMiss Angela Boxall
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(3 years, 4 months after company formation)
Appointment Duration2 months (resigned 16 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Villa Crewe Road
Alsager
Stoke-On-Trent
ST7 2EY

Location

Registered AddressHolly Villa Crewe Road
Alsager
Stoke-On-Trent
ST7 2EY
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager

Shareholders

150 at £1Majesticare LTD
80.65%
Ordinary
11 at £1Steven Christopher Oakes
5.91%
Ordinary
25 at £1Erica Hart Trust 2008
13.44%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

5 August 2015Delivered on: 14 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
17 April 2014Delivered on: 25 April 2014
Persons entitled:
Quercus (Nursing Homes No 2) Limited
Quercus (Nursing Homes) Limited

Classification: A registered charge
Particulars: Lashbrook house shiplake henley on thames t/n ON212157.
Outstanding

Filing History

16 August 2017Termination of appointment of Angela Boxall as a director on 16 August 2017 (1 page)
29 June 2017Appointment of Miss Angela Boxall as a director on 16 June 2017 (2 pages)
7 April 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
16 March 2017Full accounts made up to 30 September 2016 (15 pages)
19 January 2017Termination of appointment of Erica Jayne Hart as a director on 1 August 2016 (1 page)
9 May 2016Accounts for a small company made up to 30 September 2015 (6 pages)
9 March 2016Director's details changed for Mr Steven Christopher Oakes on 9 March 2016 (2 pages)
9 March 2016Director's details changed for Mr Roger William Mohan Pratap on 9 March 2016 (2 pages)
9 March 2016Director's details changed for Ms Erica Jayne Hart on 9 March 2016 (2 pages)
9 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 186
(4 pages)
18 December 2015Previous accounting period extended from 29 September 2015 to 30 September 2015 (1 page)
14 August 2015Registration of charge 088942560002, created on 5 August 2015 (11 pages)
14 August 2015Registration of charge 088942560002, created on 5 August 2015 (11 pages)
25 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 186
(5 pages)
15 December 2014Accounts for a dormant company made up to 29 September 2014 (3 pages)
27 November 2014Previous accounting period shortened from 28 February 2015 to 29 September 2014 (1 page)
24 September 2014Registered office address changed from Majestic House 34 Mansfield Road Heanor Derbyshire DE75 7AQ United Kingdom to Holly Villa Crewe Road Alsager Stoke-on-Trent ST7 2EY on 24 September 2014 (1 page)
25 April 2014Registration of charge 088942560001 (25 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 186
(20 pages)