HOLLYGARTH CARE HOMES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B45 9PZ

Company number 02256466
Status Active
Incorporation Date 11 May 1988
Company Type Private Limited Company
Address PART GROUND & FIRST FLOOR, TWO PARKLANDS GREAT PARK, RUBERY, BIRMINGHAM, B45 9PZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 19 January 2017 with updates; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 67,002 . The most likely internet sites of HOLLYGARTH CARE HOMES LIMITED are www.hollygarthcarehomes.co.uk, and www.hollygarth-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Hollygarth Care Homes Limited is a Private Limited Company. The company registration number is 02256466. Hollygarth Care Homes Limited has been working since 11 May 1988. The present status of the company is Active. The registered address of Hollygarth Care Homes Limited is Part Ground First Floor Two Parklands Great Park 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. Secretary KANDELAKI, Katharine Amelia Christabel has been resigned. Secretary MCGEORGE, James Wallace has been resigned. Director BENEY, Ralph Martin has been resigned. Director BORG, Richard Joseph has been resigned. Director MCGEORGE, James Wallace has been resigned. Director MCGEORGE, Stephen Andrew has been resigned. Director MCGEORGE, Valerie Amelia has been resigned. Director SMITH, Albert Edward has been resigned. Director SUTHERLAND MCGEORGE, Graeme has been resigned. The company operates in "Non-trading company".


Current Directors

Director
LEE, Patricia Lesley
Appointed Date: 22 October 2014
62 years old

Director
MANSON, David Lindsay
Appointed Date: 25 July 2012
56 years old

Resigned Directors

Secretary
BORG, Richard Joseph
Resigned: 25 July 2012
Appointed Date: 05 May 2005

Secretary
KANDELAKI, Katharine Amelia Christabel
Resigned: 06 September 2013
Appointed Date: 25 July 2012

Secretary
MCGEORGE, James Wallace
Resigned: 05 May 2005

Director
BENEY, Ralph Martin
Resigned: 25 July 2012
Appointed Date: 05 May 2005
64 years old

Director
BORG, Richard Joseph
Resigned: 25 July 2012
Appointed Date: 05 May 2005
58 years old

Director
MCGEORGE, James Wallace
Resigned: 05 May 2005
79 years old

Director
MCGEORGE, Stephen Andrew
Resigned: 13 March 2002
Appointed Date: 02 December 1996
57 years old

Director
MCGEORGE, Valerie Amelia
Resigned: 02 December 1996
78 years old

Director
SMITH, Albert Edward
Resigned: 22 October 2014
Appointed Date: 25 July 2012
67 years old

Director
SUTHERLAND MCGEORGE, Graeme
Resigned: 05 May 2005
Appointed Date: 02 December 1996
54 years old

Persons With Significant Control

Healthcare Properties (Oxford) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOLLYGARTH CARE HOMES LIMITED Events

13 Mar 2017
Accounts for a dormant company made up to 30 June 2016
24 Feb 2017
Confirmation statement made on 19 January 2017 with updates
01 Mar 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 67,002

20 Jan 2016
Accounts for a dormant company made up to 30 June 2015
02 Mar 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 67,002

...
... and 115 more events
12 Oct 1988
Particulars of mortgage/charge

12 Oct 1988
Particulars of mortgage/charge

02 Aug 1988
Accounting reference date notified as 31/07

18 May 1988
Secretary resigned

11 May 1988
Incorporation

HOLLYGARTH CARE HOMES LIMITED Charges

17 April 2003
Legal charge
Delivered: 24 April 2003
Status: Satisfied on 1 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that freehold property known as land at thorndale road…
21 March 2000
Legal charge
Delivered: 24 March 2000
Status: Satisfied on 1 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H the old school house pickering nook stanley DU151301…
16 February 1999
Legal charge
Delivered: 18 February 1999
Status: Satisfied on 1 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property k/a burn park house north view terrace…
11 August 1998
Legal charge
Delivered: 14 August 1998
Status: Satisfied on 1 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a stanley burn house station road wylam…
14 November 1997
Fixed charge on book debts
Delivered: 18 November 1997
Status: Satisfied on 26 June 2012
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts now and from…
27 June 1997
Legal charge
Delivered: 1 July 1997
Status: Satisfied on 1 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a 26 grosvenor road south shields tyne &…
27 June 1997
Legal charge
Delivered: 1 July 1997
Status: Satisfied on 12 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a beaconsfield old newcastle road…
27 June 1997
Legal charge
Delivered: 1 July 1997
Status: Satisfied on 1 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Holly garth brandon lane brandon co durham t/n DU5516 fixed…
27 June 1997
Legal charge
Delivered: 1 July 1997
Status: Satisfied on 1 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a howard castle dacre street morpeth…
27 April 1990
Debenture
Delivered: 4 May 1990
Status: Satisfied on 3 August 2012
Persons entitled: Bank of Scotland
Description: F/H lands hereditametns & premises being the villa…
23 September 1988
Legal charge
Delivered: 12 October 1988
Status: Satisfied on 4 May 1990
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
23 September 1988
Legal charge
Delivered: 12 October 1988
Status: Satisfied on 4 May 1990
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments & premises being:- the villa…