DOVECOTE CARE HOMES LIMITED
BRAINTREE

Hellopages » Essex » Braintree » CM77 8QQ

Company number 02794381
Status Active
Incorporation Date 26 February 1993
Company Type Private Limited Company
Address 247 LONDON ROAD, BLACK NOTLEY, BRAINTREE, ESSEX, CM77 8QQ
Home Country United Kingdom
Nature of Business 86102 - Medical nursing home activities
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 1,597 . The most likely internet sites of DOVECOTE CARE HOMES LIMITED are www.dovecotecarehomes.co.uk, and www.dovecote-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to White Notley Rail Station is 3 miles; to Witham (Essex) Rail Station is 5.8 miles; to Hatfield Peverel Rail Station is 5.9 miles; to Chelmsford Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dovecote Care Homes Limited is a Private Limited Company. The company registration number is 02794381. Dovecote Care Homes Limited has been working since 26 February 1993. The present status of the company is Active. The registered address of Dovecote Care Homes Limited is 247 London Road Black Notley Braintree Essex Cm77 8qq. . CURTIS, Derek Edward George is a Director of the company. LIDFORD, David Glenn is a Director of the company. LIDFORD, Stephen John is a Director of the company. Nominee Secretary BREWER, Kevin, Dr has been resigned. Secretary DAVEY, James St John has been resigned. Secretary DAVIES, David Anthony has been resigned. Secretary LIDFORD, David Glenn has been resigned. Director DAVIES, David Anthony has been resigned. Director LIDFORD, David Glenn has been resigned. Director LIDFORD, Samantha Marie has been resigned. Director SIMMONS, Roger Anthony has been resigned. Director TARLING, Richard has been resigned. Director WILSON, Peter Richard, Dr has been resigned. The company operates in "Medical nursing home activities".


Current Directors

Director
CURTIS, Derek Edward George
Appointed Date: 31 December 1994
89 years old

Director
LIDFORD, David Glenn
Appointed Date: 06 January 2014
71 years old

Director
LIDFORD, Stephen John
Appointed Date: 26 February 1993
69 years old

Resigned Directors

Nominee Secretary
BREWER, Kevin, Dr
Resigned: 01 March 1993
Appointed Date: 26 February 1993

Secretary
DAVEY, James St John
Resigned: 19 January 1994
Appointed Date: 25 June 1993

Secretary
DAVIES, David Anthony
Resigned: 01 December 2010
Appointed Date: 19 January 1994

Secretary
LIDFORD, David Glenn
Resigned: 25 June 1993
Appointed Date: 26 February 1993

Director
DAVIES, David Anthony
Resigned: 01 December 2010
Appointed Date: 24 August 1994
93 years old

Director
LIDFORD, David Glenn
Resigned: 12 October 2007
Appointed Date: 26 February 1993
71 years old

Director
LIDFORD, Samantha Marie
Resigned: 12 March 2015
Appointed Date: 27 September 2010
49 years old

Director
SIMMONS, Roger Anthony
Resigned: 26 May 1998
Appointed Date: 03 February 1995
76 years old

Director
TARLING, Richard
Resigned: 26 May 1998
Appointed Date: 03 January 1995
78 years old

Director
WILSON, Peter Richard, Dr
Resigned: 24 December 2014
Appointed Date: 25 June 1993
90 years old

Persons With Significant Control

Mr Stephen John Lidford
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

DOVECOTE CARE HOMES LIMITED Events

13 Mar 2017
Confirmation statement made on 26 February 2017 with updates
09 Oct 2016
Accounts for a small company made up to 31 December 2015
24 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1,597

14 Oct 2015
Full accounts made up to 31 December 2014
29 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1,597

...
... and 110 more events
08 Jul 1993
Secretary resigned;new secretary appointed

08 Jul 1993
New director appointed

09 Mar 1993
Ad 01/03/93--------- £ si 2@1=2 £ ic 2/4

09 Mar 1993
Secretary resigned

26 Feb 1993
Incorporation

DOVECOTE CARE HOMES LIMITED Charges

1 October 2010
Legal charge
Delivered: 16 October 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: "Myall" 245 london road black notley braintree essex t/no…
1 October 2010
Legal charge
Delivered: 16 October 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H properties k/a longmead house 247 london road black…
1 October 2010
Debenture
Delivered: 16 October 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H properties k/a "myall" 245 london road black notley…
23 August 2007
Legal charge
Delivered: 25 August 2007
Status: Satisfied on 17 November 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at 247 london road black notley…
23 August 2007
Legal charge
Delivered: 25 August 2007
Status: Satisfied on 17 November 2010
Persons entitled: Barclays Bank PLC
Description: F/H longmead house 247 london road black notley braintree…
28 June 2007
Legal charge
Delivered: 29 June 2007
Status: Satisfied on 17 November 2010
Persons entitled: Barclays Bank PLC
Description: 245 london road black motley braintree essex.
24 March 2005
Legal charge
Delivered: 13 April 2005
Status: Satisfied on 17 November 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a longmead court nursing home, 247 london…
18 March 2005
Debenture
Delivered: 26 March 2005
Status: Satisfied on 17 November 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 1999
Policy assignment deed
Delivered: 13 July 1999
Status: Satisfied on 30 April 2005
Persons entitled: Credit Suisse First Boston
Description: All the company's right title and interest in and to life…
6 July 1999
Policy assignment deed
Delivered: 13 July 1999
Status: Satisfied on 30 April 2005
Persons entitled: Credit Suisse First Boston
Description: All the company's right title and interest in and to the…
18 June 1998
Legal charge
Delivered: 25 June 1998
Status: Satisfied on 30 April 2005
Persons entitled: Credit Suisse First Boston
Description: F/H land adjoining longmead london road black notley…
18 June 1998
Debenture
Delivered: 25 June 1998
Status: Satisfied on 30 April 2005
Persons entitled: Credit Suisse First Boston
Description: Property being f/h land adjoining longmead london road…
10 January 1995
Legal charge
Delivered: 16 January 1995
Status: Satisfied on 24 July 1998
Persons entitled: Barclays Bank PLC
Description: Land forming part of longmead london road black notley…
5 January 1995
Debenture
Delivered: 11 January 1995
Status: Satisfied on 24 July 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…