FESTIVAL CARE HOMES LTD
LONDON

Hellopages » Greater London » Barnet » NW9 7BT

Company number 04685922
Status Active
Incorporation Date 4 March 2003
Company Type Private Limited Company
Address ABBEY HEALTHCARE, SUTHERLAND HOUSE, 70-78 WEST HENDON BROADWAY, LONDON, ENGLAND, NW9 7BT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Accounts for a small company made up to 31 December 2015; Termination of appointment of Tony Yoe as a secretary on 30 June 2016. The most likely internet sites of FESTIVAL CARE HOMES LTD are www.festivalcarehomes.co.uk, and www.festival-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Festival Care Homes Ltd is a Private Limited Company. The company registration number is 04685922. Festival Care Homes Ltd has been working since 04 March 2003. The present status of the company is Active. The registered address of Festival Care Homes Ltd is Abbey Healthcare Sutherland House 70 78 West Hendon Broadway London England Nw9 7bt. . RUSSELL, Philip Stephen is a Director of the company. SODHI, Prabhdyal Singh is a Director of the company. Secretary ATWAL, Joga Singh has been resigned. Secretary DOSHI, Rajesh has been resigned. Secretary LEWINGTON, Jean Anne has been resigned. Secretary THOMAS, Richard Stephen has been resigned. Secretary YOE, Tony has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ADKAR, Sewa Singh has been resigned. Director ATWAL, Joga Singh has been resigned. Director ATWAL, Joga Singh has been resigned. Director DHOOPER, Jaswant has been resigned. Director SHARMA, Vidya Sagar has been resigned. Director SHARMA, Vidya Sagar has been resigned. Director SODHI, Prabhdyal Singh has been resigned. Director THOMAS, Richard Stephen has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
RUSSELL, Philip Stephen
Appointed Date: 17 March 2016
55 years old

Director
SODHI, Prabhdyal Singh
Appointed Date: 10 June 2016
69 years old

Resigned Directors

Secretary
ATWAL, Joga Singh
Resigned: 09 October 2008
Appointed Date: 07 September 2004

Secretary
DOSHI, Rajesh
Resigned: 01 September 2014
Appointed Date: 07 November 2012

Secretary
LEWINGTON, Jean Anne
Resigned: 07 November 2012
Appointed Date: 09 October 2008

Secretary
THOMAS, Richard Stephen
Resigned: 07 September 2004
Appointed Date: 11 March 2003

Secretary
YOE, Tony
Resigned: 30 June 2016
Appointed Date: 01 September 2014

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 March 2003
Appointed Date: 04 March 2003

Director
ADKAR, Sewa Singh
Resigned: 01 April 2010
Appointed Date: 11 March 2003
68 years old

Director
ATWAL, Joga Singh
Resigned: 09 October 2008
Appointed Date: 01 March 2006
63 years old

Director
ATWAL, Joga Singh
Resigned: 01 March 2005
Appointed Date: 07 September 2004
63 years old

Director
DHOOPER, Jaswant
Resigned: 09 October 2008
Appointed Date: 01 March 2006
57 years old

Director
SHARMA, Vidya Sagar
Resigned: 27 November 2006
Appointed Date: 21 February 2005
63 years old

Director
SHARMA, Vidya Sagar
Resigned: 21 July 2003
Appointed Date: 11 March 2003
63 years old

Director
SODHI, Prabhdyal Singh
Resigned: 09 March 2016
Appointed Date: 09 October 2008
69 years old

Director
THOMAS, Richard Stephen
Resigned: 07 September 2004
Appointed Date: 11 March 2003
67 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 March 2003
Appointed Date: 04 March 2003

Persons With Significant Control

Mr Prabhdyal Singh Sodhi
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

FESTIVAL CARE HOMES LTD Events

10 Feb 2017
Confirmation statement made on 10 February 2017 with updates
09 Nov 2016
Accounts for a small company made up to 31 December 2015
27 Sep 2016
Termination of appointment of Tony Yoe as a secretary on 30 June 2016
27 Sep 2016
Appointment of Mr Prabhdyal Singh Sodhi as a director on 10 June 2016
04 Apr 2016
Termination of appointment of Prabhdyal Singh Sodhi as a director on 9 March 2016
...
... and 62 more events
04 Apr 2003
Ad 11/03/03--------- £ si 98@1=98 £ ic 1/99
04 Apr 2003
Registered office changed on 04/04/03 from: 86B albert rd ilford essex IG1 1HR
10 Mar 2003
Secretary resigned
10 Mar 2003
Director resigned
04 Mar 2003
Incorporation

FESTIVAL CARE HOMES LTD Charges

28 November 2014
Charge code 0468 5922 0002
Delivered: 9 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
5 May 2006
Debenture
Delivered: 11 May 2006
Status: Satisfied on 24 May 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…