Company number 04598549
Status Active
Incorporation Date 22 November 2002
Company Type Private Limited Company
Address 11TH FLOOR, TWO SNOWHILL, BIRMINGHAM, B4 6WR
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Resolutions
RES15 ‐
Change company name resolution on 2017-01-27
; Change of name notice; Full accounts made up to 31 March 2016. The most likely internet sites of PAPILLON CARE LIMITED are www.papilloncare.co.uk, and www.papillon-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Papillon Care Limited is a Private Limited Company.
The company registration number is 04598549. Papillon Care Limited has been working since 22 November 2002.
The present status of the company is Active. The registered address of Papillon Care Limited is 11th Floor Two Snowhill Birmingham B4 6wr. . GLOWASKY, Matthew Cardwell is a Director of the company. SMITH, Philip Antony is a Director of the company. Secretary BROWN, Geoffrey Francis has been resigned. Secretary FINLAY, Joan has been resigned. Secretary MADDISON, Stephen Alderson has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director FINLAY, Joan has been resigned. Director HARRISON, David Michael has been resigned. Director HARRISON, Simon Joseph has been resigned. Director HOUGHTON, Jennifer Pamela has been resigned. Director MUSGRAVE, Paul has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Residential nursing care facilities".
Current Directors
Resigned Directors
Secretary
FINLAY, Joan
Resigned: 31 December 2003
Appointed Date: 22 November 2002
Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 22 November 2002
Appointed Date: 22 November 2002
Director
FINLAY, Joan
Resigned: 08 October 2008
Appointed Date: 22 November 2002
65 years old
Director
MUSGRAVE, Paul
Resigned: 27 April 2012
Appointed Date: 22 May 2009
53 years old
Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 22 November 2002
Appointed Date: 22 November 2002
Persons With Significant Control
Crossco (1332) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PAPILLON CARE LIMITED Events
31 Jan 2017
Resolutions
-
RES15 ‐
Change company name resolution on 2017-01-27
31 Jan 2017
Change of name notice
11 Jan 2017
Full accounts made up to 31 March 2016
14 Dec 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
22 Nov 2016
Confirmation statement made on 22 November 2016 with updates
...
... and 58 more events
06 Dec 2002
Secretary resigned
06 Dec 2002
Registered office changed on 06/12/02 from: bridge house 181 queen victoria street london EC4V 4DZ
06 Dec 2002
New secretary appointed;new director appointed
06 Dec 2002
New director appointed
22 Nov 2002
Incorporation
15 December 2009
Legal mortgage
Delivered: 19 December 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Bruce lodge residential home horsley hill square south…
13 November 2009
Legal mortgage
Delivered: 27 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H k/a waldersay house march road friady bridge wisbech…
23 October 2009
Legal mortgage
Delivered: 6 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at land at eastgate bank mickley square…
21 May 2004
Legal mortgage
Delivered: 27 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at delamere road middlesbrough. With the benefit…
14 April 2003
Legal mortgage
Delivered: 16 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land at marton road, middlesbrough…
15 January 2003
Debenture
Delivered: 17 January 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…