EMBRACE REALTY (WELLCARE) LIMITED
RUBERY HEALTHCARE PROPERTIES (WELLCARE) LIMITED

Hellopages » West Midlands » Birmingham » B45 9PZ

Company number 04938303
Status Active
Incorporation Date 21 October 2003
Company Type Private Limited Company
Address PART GROUD FLOOR AND FIRST FLOOR TWO PARKLANDS BUILDINGS, PARKLANDS, RUBERY, BIRMINGHAM, B45 9PZ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 17 October 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of EMBRACE REALTY (WELLCARE) LIMITED are www.embracerealtywellcare.co.uk, and www.embrace-realty-wellcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Embrace Realty Wellcare Limited is a Private Limited Company. The company registration number is 04938303. Embrace Realty Wellcare Limited has been working since 21 October 2003. The present status of the company is Active. The registered address of Embrace Realty Wellcare Limited is Part Groud Floor and First Floor Two Parklands Buildings Parklands Rubery Birmingham B45 9pz. . LEE, Patricia Lesley is a Director of the company. MANSON, David Lindsay is a Director of the company. Secretary BORG, Richard Joseph has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BENEY, Ralph Martin has been resigned. Director BORG, Richard Joseph has been resigned. Director HORWOOD, Adam Robson has been resigned. Director SRINIVAS, Doraiswamy, Doctor has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
LEE, Patricia Lesley
Appointed Date: 04 March 2015
63 years old

Director
MANSON, David Lindsay
Appointed Date: 04 March 2015
56 years old

Resigned Directors

Secretary
BORG, Richard Joseph
Resigned: 04 March 2015
Appointed Date: 21 October 2003

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 21 October 2003
Appointed Date: 21 October 2003

Director
BENEY, Ralph Martin
Resigned: 04 March 2015
Appointed Date: 21 October 2003
64 years old

Director
BORG, Richard Joseph
Resigned: 19 November 2013
Appointed Date: 10 May 2007
58 years old

Director
HORWOOD, Adam Robson
Resigned: 04 March 2015
Appointed Date: 19 November 2013
54 years old

Director
SRINIVAS, Doraiswamy, Doctor
Resigned: 10 May 2007
Appointed Date: 21 October 2003
74 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 21 October 2003
Appointed Date: 21 October 2003

Persons With Significant Control

Embrace Realty (North) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EMBRACE REALTY (WELLCARE) LIMITED Events

13 Mar 2017
Full accounts made up to 30 June 2016
16 Nov 2016
Confirmation statement made on 17 October 2016 with updates
29 Dec 2015
Full accounts made up to 30 June 2015
03 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 4,001,001

14 May 2015
Memorandum and Articles of Association
...
... and 74 more events
06 Nov 2003
Registered office changed on 06/11/03 from: 280 grays inn road london WC1X 8EB
06 Nov 2003
New secretary appointed
06 Nov 2003
New director appointed
06 Nov 2003
New director appointed
21 Oct 2003
Incorporation

EMBRACE REALTY (WELLCARE) LIMITED Charges

31 March 2015
Charge code 0493 8303 0011
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent)
Description: F/H beechwood land on the southeast side of beechwood road…
31 March 2015
Charge code 0493 8303 0010
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent)
Description: Contains fixed charge…
12 April 2013
Charge code 0493 8303 0009
Delivered: 15 April 2013
Status: Satisfied on 12 March 2015
Persons entitled: Bank of London and the Middle East PLC
Description: N/A.
12 April 2013
Charge code 0493 8303 0008
Delivered: 15 April 2013
Status: Satisfied on 12 March 2015
Persons entitled: Bank of London and the Middle East PLC
Description: F/H sefton park care village sefton park road liverpool…
19 February 2004
A standard security which was presented for registration in scotland on 18 march 2004 and
Delivered: 1 April 2004
Status: Satisfied on 20 December 2011
Persons entitled: Aib Group (UK) PLC
Description: Allanbank nursing home bankhead road dumfries t/no DMF4312…
19 February 2004
A standard security which was presented for registration in scotland on 18 march 2004 and
Delivered: 30 March 2004
Status: Satisfied on 20 December 2011
Persons entitled: Hcp Wellcare Holdings Limited
Description: The secured assets known as and forming allanbank nursing…
19 February 2004
Mortgage debenture
Delivered: 2 March 2004
Status: Satisfied on 12 March 2015
Persons entitled: Hcp Wellcare Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
19 February 2004
Legal mortgage
Delivered: 25 February 2004
Status: Satisfied on 16 April 2013
Persons entitled: Aib Group (UK) PLC
Description: F/H property beechwood nursing home t/n MS375291, prince…
19 February 2004
Deed of assignment
Delivered: 25 February 2004
Status: Satisfied on 16 April 2013
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the whole of the assets and…
19 February 2004
Pledge over shares
Delivered: 25 February 2004
Status: Satisfied on 20 December 2011
Persons entitled: Aib Group (UK) PLC
Description: The shares and security asset including any proceeds of…
19 February 2004
Mortgage debenture
Delivered: 25 February 2004
Status: Satisfied on 16 April 2013
Persons entitled: Aib Group (UK) PLC
Description: F/H property beechwood nursing home t/n MS375291, prince…