RESIDE CARE HOMES LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH7 6BZ

Company number 06472471
Status Active
Incorporation Date 14 January 2008
Company Type Private Limited Company
Address 744-748 CHRISTCHURCH ROAD, BOURNEMOUTH, DORSET, BH7 6BZ
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Appointment of Mr Micah Faure as a secretary on 29 November 2016; Termination of appointment of Maria Thomas-Luker as a secretary on 29 November 2016. The most likely internet sites of RESIDE CARE HOMES LIMITED are www.residecarehomes.co.uk, and www.reside-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Reside Care Homes Limited is a Private Limited Company. The company registration number is 06472471. Reside Care Homes Limited has been working since 14 January 2008. The present status of the company is Active. The registered address of Reside Care Homes Limited is 744 748 Christchurch Road Bournemouth Dorset Bh7 6bz. . FAURE, Micah is a Secretary of the company. HADLAND, Cheryl Lael is a Director of the company. Secretary BAILEY, John Kingsley has been resigned. Secretary THOMAS-LUKER, Maria has been resigned. Secretary RWL REGISTRARS LIMITED has been resigned. Director HAYES, Sue has been resigned. Director JOHNSTON, Alan has been resigned. Director RWL DIRECTORS LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
FAURE, Micah
Appointed Date: 29 November 2016

Director
HADLAND, Cheryl Lael
Appointed Date: 14 January 2008
65 years old

Resigned Directors

Secretary
BAILEY, John Kingsley
Resigned: 30 September 2016
Appointed Date: 14 January 2008

Secretary
THOMAS-LUKER, Maria
Resigned: 29 November 2016
Appointed Date: 30 September 2016

Secretary
RWL REGISTRARS LIMITED
Resigned: 14 January 2008
Appointed Date: 14 January 2008

Director
HAYES, Sue
Resigned: 21 January 2015
Appointed Date: 29 January 2014
68 years old

Director
JOHNSTON, Alan
Resigned: 07 July 2011
Appointed Date: 17 September 2008
58 years old

Director
RWL DIRECTORS LIMITED
Resigned: 14 January 2008
Appointed Date: 14 January 2008

Persons With Significant Control

Hadland Care Group Limited
Notified on: 30 April 2016
Nature of control: Ownership of shares – 75% or more

RESIDE CARE HOMES LIMITED Events

09 Jan 2017
Confirmation statement made on 9 January 2017 with updates
29 Nov 2016
Appointment of Mr Micah Faure as a secretary on 29 November 2016
29 Nov 2016
Termination of appointment of Maria Thomas-Luker as a secretary on 29 November 2016
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2016
Appointment of Mrs Maria Thomas-Luker as a secretary on 30 September 2016
...
... and 33 more events
12 Feb 2008
New director appointed
18 Jan 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Jan 2008
Director resigned
15 Jan 2008
Secretary resigned
14 Jan 2008
Incorporation

RESIDE CARE HOMES LIMITED Charges

29 August 2008
Legal charge
Delivered: 2 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 36, 38 and 40 southwood avenue bournemouth dorset by way of…
29 May 2008
Debenture
Delivered: 3 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…