MACDONALD CARE LIMITED
BOLTON GILLDAY LIMITED

Hellopages » Greater Manchester » Bolton » BL1 4QR

Company number 04795467
Status Active
Incorporation Date 11 June 2003
Company Type Private Limited Company
Address REGENCY HOUSE, 45-51 CHORLEY NEW ROAD, BOLTON, BL1 4QR
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 1 in full; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 50,100 . The most likely internet sites of MACDONALD CARE LIMITED are www.macdonaldcare.co.uk, and www.macdonald-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Macdonald Care Limited is a Private Limited Company. The company registration number is 04795467. Macdonald Care Limited has been working since 11 June 2003. The present status of the company is Active. The registered address of Macdonald Care Limited is Regency House 45 51 Chorley New Road Bolton Bl1 4qr. . MACDONALD, Mark George is a Secretary of the company. MACDONALD, Mark George is a Director of the company. MACDONALD, Sara Gabrielle is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
MACDONALD, Mark George
Appointed Date: 11 June 2003

Director
MACDONALD, Mark George
Appointed Date: 11 June 2003
63 years old

Director
MACDONALD, Sara Gabrielle
Appointed Date: 11 June 2003
58 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 June 2003
Appointed Date: 11 June 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 June 2003
Appointed Date: 11 June 2003

MACDONALD CARE LIMITED Events

20 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Sep 2016
Satisfaction of charge 1 in full
15 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 50,100

04 Mar 2016
Registration of charge 047954670003, created on 2 March 2016
22 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 39 more events
03 Oct 2003
Director resigned
03 Oct 2003
New secretary appointed;new director appointed
03 Oct 2003
New director appointed
30 Sep 2003
Company name changed gillday LIMITED\certificate issued on 30/09/03
11 Jun 2003
Incorporation

MACDONALD CARE LIMITED Charges

2 March 2016
Charge code 0479 5467 0003
Delivered: 4 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The old vicarage ivy bank road bradshaw bolton…
27 October 2015
Charge code 0479 5467 0002
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
22 January 2004
Mortgage debenture
Delivered: 6 February 2004
Status: Satisfied on 22 September 2016
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…