APEX CARE HOMES LIMITED
BEDFORDSHIRE APEX COMFORT HOMES LIMITED

Hellopages » Bedfordshire » Bedford » MK40 2RU

Company number 01702871
Status Active
Incorporation Date 28 February 1983
Company Type Private Limited Company
Address 10 THE CRESCENT, BEDFORD, BEDFORDSHIRE, MK40 2RU
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 1,500 . The most likely internet sites of APEX CARE HOMES LIMITED are www.apexcarehomes.co.uk, and www.apex-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. The distance to to Bedford St Johns Rail Station is 0.8 miles; to Kempston Hardwick Rail Station is 3.6 miles; to Lidlington Rail Station is 7.8 miles; to Flitwick Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Apex Care Homes Limited is a Private Limited Company. The company registration number is 01702871. Apex Care Homes Limited has been working since 28 February 1983. The present status of the company is Active. The registered address of Apex Care Homes Limited is 10 The Crescent Bedford Bedfordshire Mk40 2ru. . CHITTY, Sonya Shantha is a Secretary of the company. JEGANATHAN, Andrea Vajantha is a Director of the company. THASAN, Indranee is a Director of the company. THASAN, Saroja is a Director of the company. Secretary JEGANATHAN, Nathan has been resigned. Secretary THASAN, Navendran Navaratna has been resigned. Director MARTIN, Arthur Philip has been resigned. Director THASAN, Navendran Navaratna has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
CHITTY, Sonya Shantha
Appointed Date: 01 January 2015

Director
JEGANATHAN, Andrea Vajantha
Appointed Date: 01 September 2006
52 years old

Director
THASAN, Indranee

76 years old

Director
THASAN, Saroja

79 years old

Resigned Directors

Secretary
JEGANATHAN, Nathan
Resigned: 31 December 2014
Appointed Date: 01 January 2006

Secretary
THASAN, Navendran Navaratna
Resigned: 01 January 2006

Director
MARTIN, Arthur Philip
Resigned: 29 March 1996
87 years old

Director
THASAN, Navendran Navaratna
Resigned: 14 April 2009
78 years old

Persons With Significant Control

Miss Indranee Thasan
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Saroja Thasan
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

APEX CARE HOMES LIMITED Events

23 Feb 2017
Confirmation statement made on 25 January 2017 with updates
10 Jan 2017
Full accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,500

12 Jan 2016
Full accounts made up to 31 March 2015
29 Jan 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,500

...
... and 142 more events
16 Sep 1987
Particulars of mortgage/charge

11 Sep 1987
Particulars of mortgage/charge
11 Sep 1987
Particulars of mortgage/charge

11 Sep 1987
Particulars of mortgage/charge

28 Feb 1983
Incorporation

APEX CARE HOMES LIMITED Charges

20 April 2012
Debenture
Delivered: 1 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 April 2008
Legal charge
Delivered: 7 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold 105-107 and 109-115 marsh road luton bedfordshire.
30 April 2008
Legal charge
Delivered: 7 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold 33-35 marsh road luton bedfordshire.
30 April 2008
Legal charge
Delivered: 7 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold 66 and 68 kimbolton road bedford bedfordshire.
30 April 2008
Legal charge
Delivered: 7 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold 10 and 12 the crescent bedford bedfordshire.
30 April 2008
Legal charge
Delivered: 7 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold 8 the crescent bedford bedfordshire.
28 February 2002
Legal charge
Delivered: 5 March 2002
Status: Satisfied on 26 November 2008
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a 8 the crescent…
2 May 2001
Legal mortgage
Delivered: 11 May 2001
Status: Satisfied on 18 April 2014
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 58 chaucer road bedford t/n BD34960…
19 April 2001
Legal mortgage
Delivered: 9 May 2001
Status: Satisfied on 18 April 2014
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 79 trinity road luton bedfordshire t/n…
28 February 2001
Legal mortgage
Delivered: 6 March 2001
Status: Satisfied on 18 April 2014
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 10 willow way luton bedfordshire t/n…
9 June 2000
Legal mortgage
Delivered: 15 June 2000
Status: Satisfied on 26 November 2008
Persons entitled: National Westminster Bank PLC
Description: F/H 42 roff avenue bedford - BD20067. And the proceeds of…
20 December 1995
Legal mortgage
Delivered: 28 December 1995
Status: Satisfied on 18 April 2014
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land lying to the west of harlington…
17 November 1995
Legal mortgage
Delivered: 24 November 1995
Status: Satisfied on 18 April 2014
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a hillside farm ampthill road toddington…
13 November 1995
Legal mortgage
Delivered: 23 November 1995
Status: Satisfied on 26 November 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a crescent nursing home 12 the cresecent…
13 November 1995
Legal mortgage
Delivered: 23 November 1995
Status: Satisfied on 26 November 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a atwell house 33-35 marsh road luton…
13 November 1995
Legal mortgage
Delivered: 23 November 1995
Status: Satisfied on 26 November 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 10 the crescent bedford bedfordshire t/n…
13 November 1995
Legal mortgage
Delivered: 23 November 1995
Status: Satisfied on 18 April 2014
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a chandos residential home crescent rise…
13 November 1995
Legal mortgage
Delivered: 23 November 1995
Status: Satisfied on 26 November 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a alicia nursing home 109/115 marsh road…
13 November 1995
Legal mortgage
Delivered: 23 November 1995
Status: Satisfied on 26 November 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a wingfield house 105-107 marsh road luton…
13 November 1995
Legal mortgage
Delivered: 23 November 1995
Status: Satisfied on 26 November 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a bunyan lodge 66/68 kimbolton road…
6 May 1993
Legal charge
Delivered: 12 May 1993
Status: Satisfied on 7 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land k/a 68 kimbolton road bedford title no: BD36849…
6 May 1993
Legal charge
Delivered: 12 May 1993
Status: Satisfied on 7 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 33 and 35 marsh road luton title no's…
6 May 1993
Debenture
Delivered: 10 May 1993
Status: Satisfied on 7 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
3 September 1992
Debenture
Delivered: 4 September 1992
Status: Satisfied on 7 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 June 1989
Legal charge
Delivered: 15 June 1989
Status: Satisfied on 7 August 1996
Persons entitled: The Governor & Company of the Bank of Scotland.
Description: F/H property k/a 111, marsh road, luton, bedfordshire.
10 March 1989
Legal charge
Delivered: 30 March 1989
Status: Satisfied on 7 August 1996
Persons entitled: Governor & Company of the Bank of Scotland.
Description: F/H property k/a land at the rear of chandos, crescent…
10 March 1989
Legal charge
Delivered: 30 March 1989
Status: Satisfied on 7 August 1996
Persons entitled: Governor & Company of the Bank of Scotland.
Description: F/H property k/a 113 marsh road, luton, bedfordshire…
10 March 1989
Legal charge
Delivered: 30 March 1989
Status: Satisfied on 7 August 1996
Persons entitled: Governor & Company of the Bank of Scotland.
Description: F/H property k/a chandos crescent rise, luton…
9 March 1989
Legal charge
Delivered: 30 March 1989
Status: Satisfied on 7 August 1996
Persons entitled: Governor & Company of the Bank of Scotland.
Description: F/H property k/a 115 marsh road, luton, bedfordshire (title…
4 September 1987
Legal charge
Delivered: 16 September 1987
Status: Satisfied on 5 June 1990
Persons entitled: Barclays Bank PLC
Description: Rushings, gig lane, heath & reach, bedfordshire title no:…
2 September 1987
Legal charge
Delivered: 11 September 1987
Status: Satisfied on 7 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: "Kirwan house" 12, the crescent, bedford.
2 September 1987
Legal charge
Delivered: 11 September 1987
Status: Satisfied on 7 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: 109 marsh rd, luton, bedfordshire.
25 February 1985
Charge
Delivered: 15 March 1985
Status: Satisfied on 15 April 1991
Persons entitled: National Westminster Bank PLC
Description: Winfield house 107 marsh road luton beds. Title no bd 97988…
4 July 1984
Legal charge
Delivered: 19 July 1984
Status: Satisfied on 7 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 105 marsh road luton bedfordshire title no bd 12606.
4 July 1984
Legal charge
Delivered: 19 July 1984
Status: Satisfied on 7 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 107 marsh road luton bedfordshire title no bd 97988.
14 September 1983
Legal mortgage
Delivered: 26 September 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 107 marsh road luton bedfordshire title no bd 97988 and/or…