WELCOME CARE HOMES LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 7EJ

Company number 04399530
Status Active
Incorporation Date 20 March 2002
Company Type Private Limited Company
Address 8TH FLOOR ELIZABETH, 54-58 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7EJ
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 2 . The most likely internet sites of WELCOME CARE HOMES LIMITED are www.welcomecarehomes.co.uk, and www.welcome-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Welcome Care Homes Limited is a Private Limited Company. The company registration number is 04399530. Welcome Care Homes Limited has been working since 20 March 2002. The present status of the company is Active. The registered address of Welcome Care Homes Limited is 8th Floor Elizabeth 54 58 High Street Edgware Middlesex Ha8 7ej. The company`s financial liabilities are £46.38k. It is £6.33k against last year. The cash in hand is £34.39k. It is £-0.34k against last year. And the total assets are £91.35k, which is £5.65k against last year. KAREMI-MURPHY, Rose Elizabeth is a Director of the company. NEWLAND, Margaret Rose Karemi is a Director of the company. Secretary NEWLAND, Andrew Lee David has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director NEWLAND, Andrew Lee David has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "General medical practice activities".


welcome care homes Key Finiance

LIABILITIES £46.38k
+15%
CASH £34.39k
-1%
TOTAL ASSETS £91.35k
+6%
All Financial Figures

Current Directors

Director
KAREMI-MURPHY, Rose Elizabeth
Appointed Date: 01 August 2011
65 years old

Director
NEWLAND, Margaret Rose Karemi
Appointed Date: 20 March 2002
82 years old

Resigned Directors

Secretary
NEWLAND, Andrew Lee David
Resigned: 20 December 2013
Appointed Date: 20 March 2002

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 20 March 2002
Appointed Date: 20 March 2002

Director
NEWLAND, Andrew Lee David
Resigned: 20 December 2013
Appointed Date: 01 February 2005
50 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 20 March 2002
Appointed Date: 20 March 2002

Persons With Significant Control

Mrs Margaret Rose Karemi Newland
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

WELCOME CARE HOMES LIMITED Events

12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2

...
... and 45 more events
25 Apr 2002
Registered office changed on 25/04/02 from: 4 canons close edgware middlesex HA8 7QR
02 Apr 2002
Registered office changed on 02/04/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
02 Apr 2002
Secretary resigned
02 Apr 2002
Director resigned
20 Mar 2002
Incorporation

WELCOME CARE HOMES LIMITED Charges

21 March 2013
Debenture
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…