ESLAND CHILD SERVICES LIMITED
BELPER RUSHCLIFFE CHILD SERVICES (HIGHGROUND) LIMITED KEELEX 338 LIMITED

Hellopages » Derbyshire » Amber Valley » DE56 0RN

Company number 06944047
Status Active
Incorporation Date 25 June 2009
Company Type Private Limited Company
Address SUITES 1 & 5 RIVERSIDE BUSINESS CENTRE FOUNDRY LANE, MILFORD, BELPER, DERBYSHIRE, ENGLAND, DE56 0RN
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Termination of appointment of Surjit Singh Rai as a director on 30 March 2017; Resolutions RES15 ‐ Change company name resolution on 2017-03-30 ; Change of name notice. The most likely internet sites of ESLAND CHILD SERVICES LIMITED are www.eslandchildservices.co.uk, and www.esland-child-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. The distance to to Derby Rail Station is 6.2 miles; to Peartree Rail Station is 7.5 miles; to Matlock Bath Rail Station is 8.6 miles; to Matlock Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Esland Child Services Limited is a Private Limited Company. The company registration number is 06944047. Esland Child Services Limited has been working since 25 June 2009. The present status of the company is Active. The registered address of Esland Child Services Limited is Suites 1 5 Riverside Business Centre Foundry Lane Milford Belper Derbyshire England De56 0rn. The company`s financial liabilities are £52.34k. It is £0k against last year. . STAMP, John is a Secretary of the company. STAMP, John is a Director of the company. Secretary BOUSTOULLER, Karen Ann has been resigned. Secretary KAPLAN, David has been resigned. Secretary WILKINSON, Sue Lesley has been resigned. Secretary KEELEX CORPORATE SERVICES LIMITED has been resigned. Director CHESSMAN, Norman has been resigned. Director RAI, Surjit Singh has been resigned. Director WILLIAMS, David Andrew has been resigned. The company operates in "Other residential care activities n.e.c.".


esland child services Key Finiance

LIABILITIES £52.34k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
STAMP, John
Appointed Date: 05 December 2013

Director
STAMP, John
Appointed Date: 05 December 2013
62 years old

Resigned Directors

Secretary
BOUSTOULLER, Karen Ann
Resigned: 05 December 2013
Appointed Date: 18 August 2010

Secretary
KAPLAN, David
Resigned: 05 December 2013
Appointed Date: 09 August 2010

Secretary
WILKINSON, Sue Lesley
Resigned: 05 December 2013
Appointed Date: 18 August 2010

Secretary
KEELEX CORPORATE SERVICES LIMITED
Resigned: 09 August 2010
Appointed Date: 12 August 2009

Director
CHESSMAN, Norman
Resigned: 08 May 2014
Appointed Date: 05 December 2013
61 years old

Director
RAI, Surjit Singh
Resigned: 30 March 2017
Appointed Date: 12 August 2009
67 years old

Director
WILLIAMS, David Andrew
Resigned: 12 August 2009
Appointed Date: 25 June 2009
67 years old

ESLAND CHILD SERVICES LIMITED Events

19 May 2017
Termination of appointment of Surjit Singh Rai as a director on 30 March 2017
21 Apr 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-30

21 Apr 2017
Change of name notice
06 Apr 2017
All of the property or undertaking has been released from charge 5
06 Apr 2017
All of the property or undertaking has been released from charge 069440470008
...
... and 51 more events
19 Aug 2009
Secretary appointed keelex corporate services LIMITED
19 Aug 2009
Director appointed surjit singh rai
19 Aug 2009
Appointment terminated director david williams
18 Aug 2009
Company name changed keelex 338 LIMITED\certificate issued on 18/08/09
25 Jun 2009
Incorporation

ESLAND CHILD SERVICES LIMITED Charges

29 November 2013
Charge code 0694 4047 0009
Delivered: 4 December 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
30 October 2013
Charge code 0694 4047 0008
Delivered: 7 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
30 October 2013
Charge code 0694 4047 0007
Delivered: 7 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
30 July 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 14 august 2009 and
Delivered: 3 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
28 October 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 30 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
14 August 2009
An omnibus guarantee and set-off agreement
Delivered: 25 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any one or more…
14 August 2009
Mortgage
Delivered: 25 August 2009
Status: Satisfied on 6 April 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the flats the cedars hilltop breadsall derby t/n…
14 August 2009
Mortgage
Delivered: 25 August 2009
Status: Satisfied on 6 April 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the cottages the cedars hilltop breadsall derby t/n…
14 August 2009
Debenture
Delivered: 25 August 2009
Status: Satisfied on 6 April 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…