LISTER HOUSE LIMITED
HEATON

Hellopages » West Yorkshire » Bradford » BD8 8RA

Company number 02409443
Status Active
Incorporation Date 31 July 1989
Company Type Private Limited Company
Address LISTER HOUSE, HEATON ROAD, HEATON, BRADFORD, BD8 8RA
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities, 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Register(s) moved to registered inspection location The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE. The most likely internet sites of LISTER HOUSE LIMITED are www.listerhouse.co.uk, and www.lister-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. Lister House Limited is a Private Limited Company. The company registration number is 02409443. Lister House Limited has been working since 31 July 1989. The present status of the company is Active. The registered address of Lister House Limited is Lister House Heaton Road Heaton Bradford Bd8 8ra. . ALLEN, Sally Elizabeth is a Secretary of the company. ALLEN, Sally Elizabeth is a Director of the company. WATERHOUSE, Carole Lynne is a Director of the company. Secretary MITCHELL, Jacqueline has been resigned. Director ALLEN, Shirley has been resigned. Director MITCHELL, Jacqueline has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
ALLEN, Sally Elizabeth
Appointed Date: 07 February 2014

Director

Director
WATERHOUSE, Carole Lynne
Appointed Date: 07 February 2014
63 years old

Resigned Directors

Secretary
MITCHELL, Jacqueline
Resigned: 07 February 2014

Director
ALLEN, Shirley
Resigned: 10 November 1993
90 years old

Director
MITCHELL, Jacqueline
Resigned: 07 February 2014
79 years old

Persons With Significant Control

Sally Elizabeth Allen
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LISTER HOUSE LIMITED Events

19 Aug 2016
Confirmation statement made on 31 July 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 March 2016
19 Oct 2015
Register(s) moved to registered inspection location The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE
04 Sep 2015
Satisfaction of charge 3 in full
04 Sep 2015
Satisfaction of charge 4 in full
...
... and 88 more events
22 Aug 1989
Registered office changed on 22/08/89 from: 12 york place, leeds, LS1 2DS

22 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Aug 1989
Company name changed reachfirst LIMITED\certificate issued on 21/08/89

18 Aug 1989
Company name changed\certificate issued on 18/08/89
31 Jul 1989
Incorporation

LISTER HOUSE LIMITED Charges

29 July 2011
Legal charge
Delivered: 17 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: T/N WYK365646 by way of fixed charge any other interest in…
30 July 2004
Assignment of life policy
Delivered: 16 August 2004
Status: Satisfied on 4 September 2015
Persons entitled: National Westminster Bank PLC
Description: Life policy spo 218130750 issued by scandia life.
30 July 2004
Debenture
Delivered: 12 August 2004
Status: Satisfied on 4 September 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 2004
Charge over construction contract
Delivered: 12 August 2004
Status: Satisfied on 4 September 2015
Persons entitled: National Westminster Bank PLC
Description: The contract, sums payable under the contract, rights…
30 July 2004
Legal charge
Delivered: 12 August 2004
Status: Satisfied on 4 September 2015
Persons entitled: National Westminster Bank PLC
Description: 15A heaton road manningham bradford. By way of fixed charge…
30 July 2004
Legal charge
Delivered: 12 August 2004
Status: Satisfied on 4 September 2015
Persons entitled: National Westminster Bank PLC
Description: 15 heaton road manningham bradford t/no WYK301385. By way…
1 March 2001
Legal mortgage
Delivered: 10 March 2001
Status: Satisfied on 4 September 2015
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as lister house,13 heaton…
21 September 1999
Mortgage
Delivered: 25 September 1999
Status: Satisfied on 4 September 2015
Persons entitled: Shirley Allen Malcolm Bryan Allen
Description: Lister house 13 heaton road heaton bradford-WYK249590.
22 December 1993
General charge
Delivered: 5 January 1994
Status: Satisfied on 7 August 2004
Persons entitled: Citibank Trust Limited
Description: Fixed and floating charges over the undertaking and all…
22 December 1993
Legal charge
Delivered: 5 January 1994
Status: Satisfied on 7 August 2004
Persons entitled: Citibank Trust Limited
Description: F/H property lister house nursing home 13 heaton road…