JAFFRAY CARE SOCIETY
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B24 8BG

Company number 02554367
Status Active
Incorporation Date 1 November 1990
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE WHITE HOUSE 39 JAFFRAY CRESCENT, ERDINGTON, BIRMINGHAM, WEST MIDLANDS, B24 8BG
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 1 November 2016 with updates. The most likely internet sites of JAFFRAY CARE SOCIETY are www.jaffraycare.co.uk, and www.jaffray-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Jaffray Care Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02554367. Jaffray Care Society has been working since 01 November 1990. The present status of the company is Active. The registered address of Jaffray Care Society is The White House 39 Jaffray Crescent Erdington Birmingham West Midlands B24 8bg. . CUMBERLAND, Gavin John is a Director of the company. HENDON, Lee is a Director of the company. LEES, Christopher is a Director of the company. MCEACHRAN, Martin Alexander is a Director of the company. ROY, Ashok, Dr is a Director of the company. WEIR, Michael O'Neill is a Director of the company. Secretary PATERSON, Ian James Frederick has been resigned. Director CLEMINSON, Ian Maurice has been resigned. Director CLEMINSON, Ian Maurice has been resigned. Director CLIFFORD, Roland George James has been resigned. Director DUNNIGAN, John Gerard has been resigned. Director GIBSON, Eric has been resigned. Director GREEN, Paul Adrian has been resigned. Director GRIFFIN, Philip Joseph William has been resigned. Director HALL, Robert John has been resigned. Director HARRIS, Jane Ann has been resigned. Director HILL, Jay Beveridge has been resigned. Director LATHLANE, Alan Bernard has been resigned. Director LEGG, Alan Anthony has been resigned. Director LEWIS, Janet Margaret has been resigned. Director MALE, Michael Patrick has been resigned. Director MCCOMISKIE, Ian William has been resigned. Director NORLEDGE, Peter John has been resigned. Director PATERSON, Ian James Frederick has been resigned. Director RICE, Peter Hugh has been resigned. Director WATKIN, David Vaughan has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Director
CUMBERLAND, Gavin John
Appointed Date: 26 November 2015
63 years old

Director
HENDON, Lee
Appointed Date: 26 July 2013
56 years old

Director
LEES, Christopher
Appointed Date: 21 July 2011
62 years old

Director
MCEACHRAN, Martin Alexander
Appointed Date: 18 December 2013
64 years old

Director
ROY, Ashok, Dr

71 years old

Director
WEIR, Michael O'Neill
Appointed Date: 30 January 2014
64 years old

Resigned Directors

Secretary
PATERSON, Ian James Frederick
Resigned: 05 March 2013

Director
CLEMINSON, Ian Maurice
Resigned: 29 July 2008
Appointed Date: 17 March 2008
78 years old

Director
CLEMINSON, Ian Maurice
Resigned: 31 March 1992
78 years old

Director
CLIFFORD, Roland George James
Resigned: 31 December 2002
Appointed Date: 11 November 2002
87 years old

Director
DUNNIGAN, John Gerard
Resigned: 13 July 2015
Appointed Date: 30 April 2009
63 years old

Director
GIBSON, Eric
Resigned: 31 March 1992
89 years old

Director
GREEN, Paul Adrian
Resigned: 31 March 1992
81 years old

Director
GRIFFIN, Philip Joseph William
Resigned: 31 March 1992
68 years old

Director
HALL, Robert John
Resigned: 01 November 2015
Appointed Date: 25 June 2015
65 years old

Director
HARRIS, Jane Ann
Resigned: 29 October 2010
Appointed Date: 30 April 2009
61 years old

Director
HILL, Jay Beveridge
Resigned: 18 March 2016
79 years old

Director
LATHLANE, Alan Bernard
Resigned: 31 July 1993
81 years old

Director
LEGG, Alan Anthony
Resigned: 31 October 2000
Appointed Date: 28 September 1998
78 years old

Director
LEWIS, Janet Margaret
Resigned: 04 November 2015
83 years old

Director
MALE, Michael Patrick
Resigned: 21 October 2015
Appointed Date: 28 September 1998
93 years old

Director
MCCOMISKIE, Ian William
Resigned: 31 March 1992
75 years old

Director
NORLEDGE, Peter John
Resigned: 31 March 1992
82 years old

Director
PATERSON, Ian James Frederick
Resigned: 05 March 2013
88 years old

Director
RICE, Peter Hugh
Resigned: 31 July 1993
75 years old

Director
WATKIN, David Vaughan
Resigned: 31 October 1996
98 years old

JAFFRAY CARE SOCIETY Events

16 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

23 Dec 2016
Group of companies' accounts made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 1 November 2016 with updates
22 Mar 2016
Termination of appointment of Jay Beveridge Hill as a director on 18 March 2016
27 Nov 2015
Appointment of Mr Gavin John Cumberland as a director on 26 November 2015
...
... and 97 more events
07 Jan 1993
Annual return made up to 01/11/92
  • 363(288) ‐ Director resigned

17 Feb 1992
Annual return made up to 31/10/91

31 Jan 1992
Registered office changed on 31/01/92 from: 146 hagley road edgbaston birmingham B16 9PA

09 Nov 1990
Secretary resigned;new secretary appointed

01 Nov 1990
Incorporation

JAFFRAY CARE SOCIETY Charges

20 September 2013
Charge code 0255 4367 0010
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
20 September 2013
Charge code 0255 4367 0009
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H parkfields, parkfields crescent wolverhampton t/no…
23 March 2011
Legal mortgage
Delivered: 26 March 2011
Status: Satisfied on 24 September 2013
Persons entitled: Aib Group (UK) PLC
Description: The white house 39 jaffrey crescent erdington birmingham…
30 June 2010
Mortgage debenture
Delivered: 10 July 2010
Status: Satisfied on 24 September 2013
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
10 March 2006
Legal mortgage
Delivered: 11 March 2006
Status: Satisfied on 24 September 2013
Persons entitled: Aib Group (UK) PLC
Description: Land between 13 and 19 parkfield crescent parkfield…
15 November 2002
Legal mortgage
Delivered: 26 November 2002
Status: Satisfied on 24 September 2013
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property known as land on the north side of marsh…
7 February 2000
Legal charge
Delivered: 17 February 2000
Status: Satisfied on 24 September 2013
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a bungalow at tudor gardens fentham road…
2 November 1998
Legal charge
Delivered: 17 November 1998
Status: Satisfied on 24 September 2013
Persons entitled: Aib Group (UK) PLC
Description: Benefit of an agreement only being assigned dated 10TH…
2 November 1998
Legal mortgage
Delivered: 12 November 1998
Status: Satisfied on 24 September 2013
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H land at erdington secondary boy's school fentham road…
31 March 1998
Legal mortgage
Delivered: 17 April 1998
Status: Satisfied on 24 September 2013
Persons entitled: Aib Group (UK) PLC
Description: F/H 134 sutton road erdington B23 5TJ t/n-WM666626. The…