COLE VALLEY CARE LIMITED
BIRMINGHAM WEST MIDLANDS

Hellopages » West Midlands » Birmingham » B13 0PN

Company number 03404401
Status Active
Incorporation Date 17 July 1997
Company Type Private Limited Company
Address COLE VALLEY NURSING HOME, 326 HAUNCH LANE KINGS HEATH, BIRMINGHAM WEST MIDLANDS, B13 0PN
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of COLE VALLEY CARE LIMITED are www.colevalleycare.co.uk, and www.cole-valley-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Cole Valley Care Limited is a Private Limited Company. The company registration number is 03404401. Cole Valley Care Limited has been working since 17 July 1997. The present status of the company is Active. The registered address of Cole Valley Care Limited is Cole Valley Nursing Home 326 Haunch Lane Kings Heath Birmingham West Midlands B13 0pn. . RAJJA, Kapil is a Secretary of the company. DIWAN, Malti is a Director of the company. DIWAN, Shanti Parkash, Dr is a Director of the company. RAJJA, Kapil is a Director of the company. Secretary DIWAN, Shanti Parkash, Dr has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DIWAN, Shanti Parkash, Dr has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
RAJJA, Kapil
Appointed Date: 25 January 2006

Director
DIWAN, Malti
Appointed Date: 17 July 1997
83 years old

Director
DIWAN, Shanti Parkash, Dr
Appointed Date: 01 June 2008
87 years old

Director
RAJJA, Kapil
Appointed Date: 02 May 2001
66 years old

Resigned Directors

Secretary
DIWAN, Shanti Parkash, Dr
Resigned: 25 January 2006
Appointed Date: 17 July 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 July 1997
Appointed Date: 17 July 1997

Director
DIWAN, Shanti Parkash, Dr
Resigned: 25 January 2006
Appointed Date: 17 July 1997
87 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 July 1997
Appointed Date: 17 July 1997

Persons With Significant Control

Mr Kapil Rajja
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Malti Diwan
Notified on: 1 July 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COLE VALLEY CARE LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 30 September 2016
25 Jul 2016
Confirmation statement made on 15 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 30 September 2015
15 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 240

15 Dec 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 65 more events
14 Aug 1997
Director resigned
14 Aug 1997
Secretary resigned
14 Aug 1997
New director appointed
14 Aug 1997
New secretary appointed;new director appointed
17 Jul 1997
Incorporation

COLE VALLEY CARE LIMITED Charges

27 March 2013
An omnibus guarantee and set-off agreement
Delivered: 8 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
28 April 2008
Mortgage
Delivered: 3 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 326 haunch lane kings heath birmingham t/n WM493171…
28 April 2008
Debenture
Delivered: 3 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 April 2005
Debenture
Delivered: 19 April 2005
Status: Satisfied on 10 December 2009
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 2005
Legal mortgage
Delivered: 20 April 2005
Status: Satisfied on 10 December 2009
Persons entitled: Clydesdale Bank PLC
Description: Land on the north west of haunch lane kings heath…
24 August 2001
Mortgage
Delivered: 30 August 2001
Status: Satisfied on 15 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Zurich assurance policy numbered B19051T.
24 August 2001
Mortgage
Delivered: 30 August 2001
Status: Satisfied on 15 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Zurich assurance policy numbered B15483E.
28 February 2001
Legal charge
Delivered: 19 March 2001
Status: Satisfied on 3 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at 326 haunch lane (cole valley nursing home) kings…
28 February 2001
Debenture
Delivered: 19 March 2001
Status: Satisfied on 3 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold property st 326 haunch lane kings heath birmingham;…
14 October 1997
Legal mortgage
Delivered: 1 November 1997
Status: Satisfied on 3 June 2005
Persons entitled: Bank of Wales PLC
Description: The f/h property k/a 326 haunch lande kings heath…
14 October 1997
Debenture
Delivered: 1 November 1997
Status: Satisfied on 3 June 2005
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…