Background WavePink WaveYellow Wave

MEMORY LANE CARE HOMES LIMITED (04023398)

MEMORY LANE CARE HOMES LIMITED (04023398) is an active UK company. incorporated on 29 June 2000. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities and 1 other business activities. MEMORY LANE CARE HOMES LIMITED has been registered for 25 years. Current directors include BAMBERGER, Julian.

Company Number
04023398
Status
active
Type
ltd
Incorporated
29 June 2000
Age
25 years
Address
1st Floor Cloister House Riverside, Manchester, M3 5FS
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
BAMBERGER, Julian
SIC Codes
87100, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEMORY LANE CARE HOMES LIMITED

MEMORY LANE CARE HOMES LIMITED is an active company incorporated on 29 June 2000 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities and 1 other business activity. MEMORY LANE CARE HOMES LIMITED was registered 25 years ago.(SIC: 87100, 87300)

Status

active

Active since 25 years ago

Company No

04023398

LTD Company

Age

25 Years

Incorporated 29 June 2000

Size

N/A

Accounts

ARD: 28/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 March 2027
Period: 1 July 2025 - 28 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

1st Floor Cloister House Riverside New Bailey Street Manchester, M3 5FS,

Previous Addresses

148 Bury New Road Whitefield Manchester Lancashire M45 6AD
From: 3 November 2009To: 23 May 2019
New Burlington House 1075 Finchley Road London NW11 0PU Uk
From: 29 June 2000To: 3 November 2009
Timeline

8 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jun 00
Loan Secured
Feb 17
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BAMBERGER, Abigail

Active
15 Alba Gardens, LondonNW11 9NS
Secretary
Appointed 04 Feb 2008

BAMBERGER, Julian

Active
15 Alba Gardens, LondonNW11 9NG
Born September 1960
Director
Appointed 04 Feb 2008

BEALE, John Samuel

Resigned
Braehead, HuntlyAB54 7RP
Secretary
Appointed 29 Jun 2000
Resigned 04 Feb 2008

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 29 Jun 2000
Resigned 29 Jun 2000

BEALE, John Samuel

Resigned
Braehead, HuntlyAB54 7RP
Born November 1946
Director
Appointed 29 Jun 2000
Resigned 04 Feb 2008

BEALE, Pamela Jean

Resigned
Braehead, HuntlyAB54 7RP
Born June 1957
Director
Appointed 29 Jun 2000
Resigned 04 Feb 2008

Persons with significant control

1

Alba Gardens, LondonNW11 9NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Apr 2017
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
27 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Legacy
7 June 2009
225Change of Accounting Reference Date
Legacy
2 October 2008
363aAnnual Return
Legacy
2 October 2008
287Change of Registered Office
Legacy
2 October 2008
353353
Legacy
2 October 2008
190190
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
14 May 2008
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
9 April 2008
AUDAUD
Legacy
26 March 2008
287Change of Registered Office
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
155(6)a155(6)a
Resolution
20 February 2008
RESOLUTIONSResolutions
Resolution
20 February 2008
RESOLUTIONSResolutions
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
9 February 2008
395Particulars of Mortgage or Charge
Legacy
6 February 2008
395Particulars of Mortgage or Charge
Legacy
24 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 March 2007
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 April 2006
AAAnnual Accounts
Legacy
11 November 2005
288cChange of Particulars
Legacy
11 November 2005
288cChange of Particulars
Legacy
11 November 2005
288cChange of Particulars
Legacy
7 October 2005
288cChange of Particulars
Legacy
7 October 2005
288cChange of Particulars
Legacy
7 October 2005
288cChange of Particulars
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 February 2005
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 March 2004
AAAnnual Accounts
Legacy
2 September 2003
403aParticulars of Charge Subject to s859A
Legacy
2 September 2003
403aParticulars of Charge Subject to s859A
Legacy
9 July 2003
395Particulars of Mortgage or Charge
Legacy
6 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2003
AAAnnual Accounts
Legacy
4 July 2002
288cChange of Particulars
Legacy
4 July 2002
288cChange of Particulars
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 April 2002
AAAnnual Accounts
Legacy
25 October 2001
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
6 July 2001
287Change of Registered Office
Legacy
6 July 2001
288cChange of Particulars
Legacy
6 July 2001
288cChange of Particulars
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
29 January 2001
225Change of Accounting Reference Date
Legacy
19 January 2001
395Particulars of Mortgage or Charge
Legacy
19 January 2001
395Particulars of Mortgage or Charge
Legacy
3 November 2000
288cChange of Particulars
Legacy
3 November 2000
288cChange of Particulars
Legacy
13 July 2000
88(2)R88(2)R
Legacy
13 July 2000
225Change of Accounting Reference Date
Legacy
3 July 2000
288bResignation of Director or Secretary
Incorporation Company
29 June 2000
NEWINCIncorporation