ALMONDSBURY CARE LIMITED
BRISTOL

Hellopages » Somerset » Bath and North East Somerset » BS31 1DP

Company number 02803393
Status Active
Incorporation Date 25 March 1993
Company Type Private Limited Company
Address 21 HIGH STREET, KEYNSHAM, BRISTOL, AVON, BS31 1DP
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Appointment of Mr David Michael Harling as a director on 18 November 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 506 . The most likely internet sites of ALMONDSBURY CARE LIMITED are www.almondsburycare.co.uk, and www.almondsbury-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Bristol Temple Meads Rail Station is 4.2 miles; to Bath Spa Rail Station is 6.7 miles; to Filton Abbey Wood Rail Station is 6.7 miles; to Bristol Parkway Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Almondsbury Care Limited is a Private Limited Company. The company registration number is 02803393. Almondsbury Care Limited has been working since 25 March 1993. The present status of the company is Active. The registered address of Almondsbury Care Limited is 21 High Street Keynsham Bristol Avon Bs31 1dp. . HARLING, David Michael is a Director of the company. SMITH, Kevin John is a Director of the company. Secretary BRITTON, Gloria Florinda has been resigned. Secretary HULL, Brian has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director BRITTON, Francis John has been resigned. Director BRITTON, Pepe Michelle has been resigned. Director HULL, Brian has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Director
HARLING, David Michael
Appointed Date: 18 November 2016
72 years old

Director
SMITH, Kevin John
Appointed Date: 26 September 1995
66 years old

Resigned Directors

Secretary
BRITTON, Gloria Florinda
Resigned: 26 September 1995
Appointed Date: 25 March 1993

Secretary
HULL, Brian
Resigned: 01 April 2013
Appointed Date: 26 September 1995

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 25 March 1993
Appointed Date: 25 March 1993

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 25 March 1993
Appointed Date: 25 March 1993

Director
BRITTON, Francis John
Resigned: 04 March 1996
Appointed Date: 26 September 1995
87 years old

Director
BRITTON, Pepe Michelle
Resigned: 26 September 1995
Appointed Date: 25 March 1993
61 years old

Director
HULL, Brian
Resigned: 06 February 2014
Appointed Date: 26 September 1995
77 years old

Persons With Significant Control

Almo Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALMONDSBURY CARE LIMITED Events

25 Mar 2017
Confirmation statement made on 25 March 2017 with updates
19 Nov 2016
Appointment of Mr David Michael Harling as a director on 18 November 2016
20 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 506

11 Apr 2016
Satisfaction of charge 028033930018 in full
11 Apr 2016
Satisfaction of charge 028033930017 in full
...
... and 106 more events
14 Mar 1994
Return made up to 25/03/94; full list of members

06 Dec 1993
Secretary resigned;new secretary appointed

06 Dec 1993
Director resigned;new director appointed

06 Dec 1993
Registered office changed on 06/12/93 from: 181 newfoundland road bristol avon BS2 9LU

25 Mar 1993
Incorporation

ALMONDSBURY CARE LIMITED Charges

27 February 2014
Charge code 0280 3393 0018
Delivered: 5 March 2014
Status: Satisfied on 11 April 2016
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in hillview…
27 February 2014
Charge code 0280 3393 0017
Delivered: 5 March 2014
Status: Satisfied on 11 April 2016
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in ferns…
10 June 2005
Legal charge
Delivered: 14 June 2005
Status: Satisfied on 21 September 2012
Persons entitled: National Westminster Bank PLC
Description: Axbridge court west street axbridge t/n ST119170. By way of…
16 May 2005
Legal charge
Delivered: 18 May 2005
Status: Satisfied on 21 September 2012
Persons entitled: National Westminster Bank PLC
Description: Sherafey 24 old church road axbridge somerset. By way of…
30 September 2004
Legal charge
Delivered: 12 October 2004
Status: Satisfied on 21 September 2012
Persons entitled: National Westminster Bank PLC
Description: 32 cross street burnham on sea somerset. By way of fixed…
8 January 2004
Legal charge
Delivered: 14 January 2004
Status: Satisfied on 30 May 2012
Persons entitled: National Westminster Bank PLC
Description: Trethellan house 71 and 73 pentire avenue newquay cornwall…
16 October 2003
Legal charge
Delivered: 17 October 2003
Status: Satisfied on 21 September 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 36 berrow road, burnham-on-sea t/no…
10 January 2003
Legal charge
Delivered: 21 January 2003
Status: Satisfied on 21 September 2012
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a belmont house…
22 November 2002
Legal charge
Delivered: 26 November 2002
Status: Satisfied on 21 September 2012
Persons entitled: National Westminster Bank PLC
Description: 23B grass royaly yeovil somerset. By way of fixed charge…
4 November 2002
Legal charge
Delivered: 5 November 2002
Status: Satisfied on 21 September 2012
Persons entitled: National Westminster Bank PLC
Description: 29 castle street bodmin cornwall PL31 2DX. By way of fixed…
7 October 2002
Legal charge
Delivered: 9 October 2002
Status: Satisfied on 21 September 2012
Persons entitled: National Westminster Bank PLC
Description: The property k/a 48 alexandra road and garage, yeovil. By…
30 September 2002
Legal charge
Delivered: 9 October 2002
Status: Satisfied on 21 September 2012
Persons entitled: National Westminster Bank PLC
Description: 51 kempton grove springbank cheltenham gloucestershire. By…
28 October 1997
Legal mortgage
Delivered: 5 November 1997
Status: Satisfied on 30 May 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a mount radford nursing home 56 st leonards…
28 January 1997
Legal mortgage
Delivered: 11 February 1997
Status: Satisfied on 21 September 2012
Persons entitled: National Westminster Bank PLC
Description: F/H-the ferns nursing home 141 st michaels avenue yeovil…
28 January 1997
Legal charge
Delivered: 7 February 1997
Status: Satisfied on 15 September 1997
Persons entitled: Patricia Hull
Description: 137 st michaels avenue yeovil somerset.
8 January 1996
Legal mortgage
Delivered: 26 January 1996
Status: Satisfied on 30 May 2012
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a gladyn house nursing home malvern road…
16 November 1995
Legal charge
Delivered: 1 December 1995
Status: Satisfied on 21 September 2012
Persons entitled: National Westminster Bank PLC
Description: Hatherley grange 26 st stephens road cheltenham gloucester…
16 November 1995
Mortgage debenture
Delivered: 22 November 1995
Status: Satisfied on 2 October 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…