SANDCASTLE CARE LTD
BLACKPOOL NEAT SOLUTIONS (WORLDWIDE) LTD

Hellopages » Lancashire » Blackpool » FY3 9DG

Company number 04922373
Status Active
Incorporation Date 6 October 2003
Company Type Private Limited Company
Address 49 WHITEGATE DRIVE, BLACKPOOL, LANCASHIRE, ENGLAND, FY3 9DG
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Appointment of Mr Ian Kopiowski as a director on 19 April 2017. The most likely internet sites of SANDCASTLE CARE LTD are www.sandcastlecare.co.uk, and www.sandcastle-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Sandcastle Care Ltd is a Private Limited Company. The company registration number is 04922373. Sandcastle Care Ltd has been working since 06 October 2003. The present status of the company is Active. The registered address of Sandcastle Care Ltd is 49 Whitegate Drive Blackpool Lancashire England Fy3 9dg. . DENBY, Rosalind Henderson is a Director of the company. KOPIOWSKI, Ian is a Director of the company. YATES, Darren is a Director of the company. Secretary STRAUGHTON, Stephen Richard has been resigned. Secretary TURNER, Rachael has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director DENBY, Kurt Norman has been resigned. Director HOLT, Philip Andrew has been resigned. Director SCHOOLS, Kevan Jules has been resigned. Director STRAUGHTON, Stephen Richard has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Director
DENBY, Rosalind Henderson
Appointed Date: 22 May 2015
61 years old

Director
KOPIOWSKI, Ian
Appointed Date: 19 April 2017
59 years old

Director
YATES, Darren
Appointed Date: 22 May 2015
59 years old

Resigned Directors

Secretary
STRAUGHTON, Stephen Richard
Resigned: 28 January 2016
Appointed Date: 05 May 2004

Secretary
TURNER, Rachael
Resigned: 05 May 2004
Appointed Date: 06 October 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 08 October 2003
Appointed Date: 06 October 2003

Director
DENBY, Kurt Norman
Resigned: 14 August 2015
Appointed Date: 22 May 2015
65 years old

Director
HOLT, Philip Andrew
Resigned: 11 June 2015
Appointed Date: 22 May 2015
68 years old

Director
SCHOOLS, Kevan Jules
Resigned: 28 January 2016
Appointed Date: 06 October 2003
62 years old

Director
STRAUGHTON, Stephen Richard
Resigned: 28 January 2016
Appointed Date: 05 May 2004
55 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 08 October 2003
Appointed Date: 06 October 2003

Persons With Significant Control

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

SANDCASTLE CARE LTD Events

11 May 2017
Confirmation statement made on 31 March 2017 with updates
08 May 2017
Total exemption small company accounts made up to 31 August 2016
19 Apr 2017
Appointment of Mr Ian Kopiowski as a director on 19 April 2017
30 Mar 2017
Registration of charge 049223730013, created on 29 March 2017
14 Dec 2016
Registered office address changed from 19 Rossall Road Cleveleys Lancashire FY5 1DX to 49 Whitegate Drive Blackpool Lancashire FY3 9DG on 14 December 2016
...
... and 60 more events
25 Oct 2003
New director appointed
25 Oct 2003
New secretary appointed
08 Oct 2003
Secretary resigned
08 Oct 2003
Director resigned
06 Oct 2003
Incorporation

SANDCASTLE CARE LTD Charges

29 March 2017
Charge code 0492 2373 0013
Delivered: 30 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
26 May 2016
Charge code 0492 2373 0012
Delivered: 26 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 beetham place, blackpool, lancashire, FY3 8HL…
19 April 2016
Charge code 0492 2373 0011
Delivered: 26 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property being 101 north park drive blackpool…
15 December 2015
Charge code 0492 2373 0010
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 June 2014
Charge code 0492 2373 0009
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H high field malvern avenue padiham burnley t/no LA845373…
5 June 2008
Legal charge
Delivered: 6 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 32 king george avenue blackpool.
7 March 2008
Legal charge
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 18 rossall road cleverleys.
15 February 2007
Debenture
Delivered: 22 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 October 2005
Legal charge
Delivered: 12 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H tolkein house 17 rossall road cleveleys.
26 October 2005
Legal charge
Delivered: 12 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 33 adstone avenue blackpool.
26 October 2005
Debenture
Delivered: 12 November 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All stock shares or other securities the goodwill and the…
16 July 2004
Legal charge
Delivered: 22 July 2004
Status: Satisfied on 2 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 17 rossall road, cleveleys t/n's LA946239 and…
1 June 2004
Debenture
Delivered: 2 June 2004
Status: Satisfied on 2 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…