THE AMICUS COMMUNITY ARUNDEL LIMITED
ARUNDEL

Hellopages » West Sussex » Arun » BN18 9XA

Company number 05014407
Status Active
Incorporation Date 13 January 2004
Company Type Private Limited Company
Address 79, YEOMANS NURSERY, WARNINGCAMP, ARUNDEL, WEST SUSSEX, BN18 9XA
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 100 . The most likely internet sites of THE AMICUS COMMUNITY ARUNDEL LIMITED are www.theamicuscommunityarundel.co.uk, and www.the-amicus-community-arundel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Angmering Rail Station is 3.8 miles; to Barnham Rail Station is 4.1 miles; to Durrington-on-Sea Rail Station is 6.7 miles; to Pulborough Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Amicus Community Arundel Limited is a Private Limited Company. The company registration number is 05014407. The Amicus Community Arundel Limited has been working since 13 January 2004. The present status of the company is Active. The registered address of The Amicus Community Arundel Limited is 79 Yeomans Nursery Warningcamp Arundel West Sussex Bn18 9xa. . NEWTON, Rebecca Susan is a Director of the company. THOMSON, Stewart Michael is a Director of the company. Secretary ADAMS, Adrian Lawrence has been resigned. Secretary PEACHEY, Jayne Elizabeth has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMS, Adrian Lawrence has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Director
NEWTON, Rebecca Susan
Appointed Date: 11 February 2010
45 years old

Director
THOMSON, Stewart Michael
Appointed Date: 13 January 2004
61 years old

Resigned Directors

Secretary
ADAMS, Adrian Lawrence
Resigned: 27 February 2009
Appointed Date: 13 January 2004

Secretary
PEACHEY, Jayne Elizabeth
Resigned: 05 February 2015
Appointed Date: 27 February 2009

Nominee Secretary
JPCORS LIMITED
Resigned: 13 January 2004
Appointed Date: 13 January 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 January 2004
Appointed Date: 13 January 2004

Director
ADAMS, Adrian Lawrence
Resigned: 27 February 2009
Appointed Date: 13 January 2004
69 years old

Nominee Director
JPCORD LIMITED
Resigned: 13 January 2004
Appointed Date: 13 January 2004

Persons With Significant Control

Mr Stewart Michael Thomson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

THE AMICUS COMMUNITY ARUNDEL LIMITED Events

16 Mar 2017
Confirmation statement made on 13 January 2017 with updates
04 Jul 2016
Total exemption small company accounts made up to 30 September 2015
02 Mar 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

10 Jul 2015
Termination of appointment of Jayne Elizabeth Peachey as a secretary on 5 February 2015
26 Jun 2015
Accounts for a small company made up to 30 September 2014
...
... and 47 more events
22 Jan 2004
Director resigned
22 Jan 2004
Secretary resigned
22 Jan 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Jan 2004
Secretary resigned
13 Jan 2004
Incorporation

THE AMICUS COMMUNITY ARUNDEL LIMITED Charges

9 March 2015
Charge code 0501 4407 0006
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at the coach house arundel road fontwell t/no…
6 January 2015
Charge code 0501 4407 0005
Delivered: 17 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 132 arundel road littlehampton…
1 March 2013
Legal charge
Delivered: 6 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 17 glenville road rustington west sussex t/no SX32984.
26 October 2012
Legal charge
Delivered: 31 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 17 glenville road rustington west sussex.
6 January 2012
Legal charge
Delivered: 11 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 64 arundel road, littlehampton, west…
21 October 2011
Debenture
Delivered: 27 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…