COUNTY CARE HOMES LIMITED
ESSEX

Hellopages » Essex » Braintree » CO9 3LU

Company number 04683188
Status Active
Incorporation Date 2 March 2003
Company Type Private Limited Company
Address OAK HOUSE, MORRIS GREEN SIBLE HEDINGHAM, ESSEX, CO9 3LU
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 6,000 . The most likely internet sites of COUNTY CARE HOMES LIMITED are www.countycarehomes.co.uk, and www.county-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. County Care Homes Limited is a Private Limited Company. The company registration number is 04683188. County Care Homes Limited has been working since 02 March 2003. The present status of the company is Active. The registered address of County Care Homes Limited is Oak House Morris Green Sible Hedingham Essex Co9 3lu. . NIXON MOSS, Enid Mary is a Secretary of the company. NIXON MOSS, Enid Mary is a Director of the company. NIXON MOSS, Gareth James is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
NIXON MOSS, Enid Mary
Appointed Date: 02 March 2003

Director
NIXON MOSS, Enid Mary
Appointed Date: 02 March 2003
65 years old

Director
NIXON MOSS, Gareth James
Appointed Date: 02 March 2003
68 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 02 March 2003
Appointed Date: 02 March 2003

Nominee Director
RM NOMINEES LIMITED
Resigned: 02 March 2003
Appointed Date: 02 March 2003

Persons With Significant Control

Mr Gareth James Nixon-Moss
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Enid Mary Nixon-Moss
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COUNTY CARE HOMES LIMITED Events

15 Mar 2017
Confirmation statement made on 2 March 2017 with updates
07 Mar 2017
Full accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 6,000

15 Dec 2015
Total exemption full accounts made up to 31 March 2015
03 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 6,000

...
... and 46 more events
17 Mar 2003
Ad 07/03/03--------- £ si 5998@1=5998 £ ic 2/6000
17 Mar 2003
Registered office changed on 17/03/03 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
17 Mar 2003
Director resigned
17 Mar 2003
Secretary resigned
02 Mar 2003
Incorporation

COUNTY CARE HOMES LIMITED Charges

27 November 2013
Charge code 0468 3188 0011
Delivered: 30 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H at norwood house littlemoor road middleton saxmundham…
27 November 2013
Charge code 0468 3188 0010
Delivered: 30 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
18 December 2008
Legal charge
Delivered: 24 December 2008
Status: Satisfied on 11 January 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Fast fit out risbygate bury st edmunds-t/n sk 212861 by way…
30 September 2008
Legal charge
Delivered: 4 October 2008
Status: Satisfied on 11 January 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Norwood house littlemoor road middleton saxmundham t/no…
30 September 2008
Legal charge
Delivered: 4 October 2008
Status: Satisfied on 11 January 2014
Persons entitled: Royal Bank of Scotland PLC
Description: 29 out risbygate bury st edmundsbury suffolk t/no SK245068;…
28 August 2008
Debenture
Delivered: 11 September 2008
Status: Satisfied on 2 November 2013
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
31 May 2005
Legal charge
Delivered: 11 June 2005
Status: Satisfied on 11 January 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a norwood house little moor road middleton…
31 May 2005
Legal charge
Delivered: 11 June 2005
Status: Satisfied on 11 January 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a st peters cottage nursing home 29 out…
31 May 2005
Debenture
Delivered: 7 June 2005
Status: Satisfied on 2 November 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 2003
Legal charge
Delivered: 3 July 2003
Status: Satisfied on 11 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as middleton lodge nursing home…
1 July 2003
Debenture
Delivered: 3 July 2003
Status: Satisfied on 2 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…