KNOWLES CARE HOME LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE9 4LH

Company number 06003959
Status Active
Incorporation Date 20 November 2006
Company Type Private Limited Company
Address THE STANDINGS FIELDS FARM BUSINESS CENTRE, HINCKLEY ROAD SAPCOTE, LEICESTER, LEICESTERSHIRE, LE9 4LH
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Full accounts made up to 28 February 2016; Annual return made up to 20 November 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 1 . The most likely internet sites of KNOWLES CARE HOME LIMITED are www.knowlescarehome.co.uk, and www.knowles-care-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Knowles Care Home Limited is a Private Limited Company. The company registration number is 06003959. Knowles Care Home Limited has been working since 20 November 2006. The present status of the company is Active. The registered address of Knowles Care Home Limited is The Standings Fields Farm Business Centre Hinckley Road Sapcote Leicester Leicestershire Le9 4lh. . GRANGER, Barbara Mary is a Secretary of the company. LOCK, David Nigel is a Director of the company. PHILPOTT, Emma Sara is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director BONAS, Michael Anthony has been resigned. Director CHARMAN CONNIFF, Emma Louise has been resigned. Director LOCK, Karen Joy has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
GRANGER, Barbara Mary
Appointed Date: 14 December 2006

Director
LOCK, David Nigel
Appointed Date: 14 December 2006
74 years old

Director
PHILPOTT, Emma Sara
Appointed Date: 15 September 2010
54 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 21 November 2006
Appointed Date: 20 November 2006

Director
BONAS, Michael Anthony
Resigned: 24 April 2015
Appointed Date: 28 May 2009
78 years old

Director
CHARMAN CONNIFF, Emma Louise
Resigned: 05 June 2009
Appointed Date: 14 December 2006
57 years old

Director
LOCK, Karen Joy
Resigned: 26 April 2013
Appointed Date: 14 December 2006
62 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 21 November 2006
Appointed Date: 20 November 2006

Persons With Significant Control

Adept Care Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KNOWLES CARE HOME LIMITED Events

04 Jan 2017
Confirmation statement made on 20 November 2016 with updates
30 Nov 2016
Full accounts made up to 28 February 2016
18 Jan 2016
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1

29 Jun 2015
Accounts for a small company made up to 28 February 2015
06 May 2015
Termination of appointment of Michael Anthony Bonas as a director on 24 April 2015
...
... and 37 more events
24 Jan 2007
New director appointed
24 Jan 2007
Accounting reference date extended from 30/11/07 to 31/01/08
21 Nov 2006
Director resigned
21 Nov 2006
Secretary resigned
20 Nov 2006
Incorporation

KNOWLES CARE HOME LIMITED Charges

8 April 2014
Charge code 0600 3959 0002
Delivered: 10 April 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
13 September 2011
Debenture creating fixed and floating charge
Delivered: 17 September 2011
Status: Satisfied on 7 June 2014
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…