Company number 04933894
Status Active
Incorporation Date 15 October 2003
Company Type Private Limited Company
Address 2 KINGFISHER HOUSE, WOODBROOK CRESCENT RADFORD WAY, BILLERICAY, ESSEX, CM12 0EQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-09
GBP 661,011
; Full accounts made up to 31 March 2015. The most likely internet sites of HALLMARK CARE HOMES GROUP LIMITED are www.hallmarkcarehomesgroup.co.uk, and www.hallmark-care-homes-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Shenfield Rail Station is 3.5 miles; to Laindon Rail Station is 4.4 miles; to Basildon Rail Station is 4.7 miles; to Brentwood Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hallmark Care Homes Group Limited is a Private Limited Company.
The company registration number is 04933894. Hallmark Care Homes Group Limited has been working since 15 October 2003.
The present status of the company is Active. The registered address of Hallmark Care Homes Group Limited is 2 Kingfisher House Woodbrook Crescent Radford Way Billericay Essex Cm12 0eq. . GOYAL, Anand is a Secretary of the company. GOYAL, Avnish is a Director of the company. GOYAL, Ram is a Director of the company. GOYAL, Vidya Bhushan is a Director of the company. Secretary GOYAL, Ram has been resigned. Director GOYAL, Vidya Bhushan has been resigned. The company operates in "Activities of head offices".
Current Directors
Director
GOYAL, Ram
Appointed Date: 15 October 2003
63 years old
Resigned Directors
Secretary
GOYAL, Ram
Resigned: 02 February 2015
Appointed Date: 15 October 2003
HALLMARK CARE HOMES GROUP LIMITED Events
10 Jan 2017
Full accounts made up to 31 March 2016
09 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-09
06 Jan 2016
Full accounts made up to 31 March 2015
10 Dec 2015
Resolutions
-
RES13 ‐
Transfer of share captial 20/11/2015
-
RES13 ‐
Transfer of share captial 20/11/2015
28 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
...
... and 56 more events
11 Nov 2004
Particulars of mortgage/charge
09 Sep 2004
Particulars of mortgage/charge
20 Jan 2004
Ad 22/12/03--------- £ si 2@1=2 £ ic 1000/1002
07 Nov 2003
Accounting reference date shortened from 31/10/04 to 31/03/04
15 Oct 2003
Incorporation
5 March 2010
Security assignment
Delivered: 20 March 2010
Status: Satisfied
on 16 April 2011
Persons entitled: The Governor & Company of the Bank of Ireland
Description: With full title guarantee all its rights title and interest…
3 April 2007
Debenture
Delivered: 13 April 2007
Status: Satisfied
on 26 September 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
18 March 2005
Deed of admission to an omnibus guarantee and set-off agreement dated 8 september 2004
Delivered: 2 April 2005
Status: Satisfied
on 5 April 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: All sums standing to the credit of any present or future…
6 January 2005
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 8 January 2005
Status: Satisfied
on 5 April 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
5 November 2004
Deed of admission to an omnibus guarantee and set-off agreement dated 8 september 2004
Delivered: 11 November 2004
Status: Satisfied
on 5 April 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
8 September 2004
Omnibus guarantee and set-off agreement
Delivered: 9 September 2004
Status: Satisfied
on 5 April 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…