THE PADDOCKS CARE HOME LTD
DEREHAM LINCOLN CARE HOMES LIMITED

Hellopages » Norfolk » Breckland » NR20 4LT

Company number 04078141
Status Active
Incorporation Date 26 September 2000
Company Type Private Limited Company
Address LINCOLN HOUSE DEREHAM ROAD, SWANTON MORLEY, DEREHAM, NORFOLK, NR20 4LT
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 26 September 2016 with updates; Auditor's resignation. The most likely internet sites of THE PADDOCKS CARE HOME LTD are www.thepaddockscarehome.co.uk, and www.the-paddocks-care-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The Paddocks Care Home Ltd is a Private Limited Company. The company registration number is 04078141. The Paddocks Care Home Ltd has been working since 26 September 2000. The present status of the company is Active. The registered address of The Paddocks Care Home Ltd is Lincoln House Dereham Road Swanton Morley Dereham Norfolk Nr20 4lt. . KAUSHAL, Sonya is a Secretary of the company. KAUSHAL, Sanjay, Dr is a Director of the company. KAUSHAL, Sonya is a Director of the company. Secretary KAUSHAL, Sonya has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KAUSHAL, Sudarshan Pal has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
KAUSHAL, Sonya
Appointed Date: 18 February 2009

Director
KAUSHAL, Sanjay, Dr
Appointed Date: 26 September 2000
58 years old

Director
KAUSHAL, Sonya
Appointed Date: 18 February 2009
54 years old

Resigned Directors

Secretary
KAUSHAL, Sonya
Resigned: 18 November 2009
Appointed Date: 26 September 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 September 2000
Appointed Date: 26 September 2000

Director
KAUSHAL, Sudarshan Pal
Resigned: 10 September 2004
Appointed Date: 26 September 2000
86 years old

Persons With Significant Control

Castlemeadow Group Holdings Ltd
Notified on: 26 September 2016
Nature of control: Ownership of shares – 75% or more

THE PADDOCKS CARE HOME LTD Events

09 Jan 2017
Full accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 26 September 2016 with updates
25 Apr 2016
Auditor's resignation
09 Dec 2015
Accounts for a medium company made up to 31 March 2015
19 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 150

...
... and 54 more events
28 Sep 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Sep 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Sep 2000
Resolutions
  • ELRES ‐ Elective resolution

26 Sep 2000
Secretary resigned
26 Sep 2000
Incorporation

THE PADDOCKS CARE HOME LTD Charges

17 September 2010
Legal charge
Delivered: 21 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 43A and 45 oky road, swaffham t/no NK213645. By way of…
14 September 2010
Debenture
Delivered: 17 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 June 2005
Legal charge
Delivered: 4 June 2005
Status: Satisfied on 22 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 14 the paddocks, swaffham. T/no NK127212…
3 June 2005
Legal charge
Delivered: 4 June 2005
Status: Satisfied on 22 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 1 the paddocks, swaffham. T/no NK61751. Fixed…
13 June 2003
Legal charge
Delivered: 24 June 2003
Status: Satisfied on 22 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 12 the paddock swaffham norfolk PE37 7AB t/n NK79111. Fixed…
25 May 2001
Debenture
Delivered: 6 June 2001
Status: Satisfied on 16 November 2010
Persons entitled: Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
25 May 2001
Legal charge
Delivered: 6 June 2001
Status: Satisfied on 16 November 2010
Persons entitled: Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…