CARE LINE HOMECARE LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 0NP

Company number 03571286
Status Active
Incorporation Date 28 May 1998
Company Type Private Limited Company
Address 2ND FLOOR, OLYMPIC HOUSE, 3 OLYMPIC WAY, WEMBLEY, MIDDLESEX, HA9 0NP
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Resolutions RES13 ‐ Proposed financing agreement, other company business 01/08/2016 ; Satisfaction of charge 035712860014 in full. The most likely internet sites of CARE LINE HOMECARE LIMITED are www.carelinehomecare.co.uk, and www.care-line-homecare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Care Line Homecare Limited is a Private Limited Company. The company registration number is 03571286. Care Line Homecare Limited has been working since 28 May 1998. The present status of the company is Active. The registered address of Care Line Homecare Limited is 2nd Floor Olympic House 3 Olympic Way Wembley Middlesex Ha9 0np. . GOODBAN, Nicholas is a Secretary of the company. GOODBAN, Nicholas is a Director of the company. RUSHTON, Craig Michael is a Director of the company. Secretary HARRISON, Mark Andrew John has been resigned. Secretary WINCH, Charles Aidan has been resigned. Secretary WINCH, Neill Aidan has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director ALLISON, Mary Anne has been resigned. Director HARRISON, Mark Andrew John has been resigned. Director PRESTON, John Edwin has been resigned. Director WINCH, Julie Marie has been resigned. Director WINCH, Neill Aidan has been resigned. Director WINCH, Rosalind Eileen has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
GOODBAN, Nicholas
Appointed Date: 26 January 2015

Director
GOODBAN, Nicholas
Appointed Date: 26 January 2015
48 years old

Director
RUSHTON, Craig Michael
Appointed Date: 31 March 2011
66 years old

Resigned Directors

Secretary
HARRISON, Mark Andrew John
Resigned: 23 January 2015
Appointed Date: 31 March 2011

Secretary
WINCH, Charles Aidan
Resigned: 01 June 2003
Appointed Date: 28 May 1998

Secretary
WINCH, Neill Aidan
Resigned: 31 March 2011
Appointed Date: 01 June 2003

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 28 May 1998
Appointed Date: 28 May 1998

Director
ALLISON, Mary Anne
Resigned: 31 March 2011
Appointed Date: 14 April 2008
78 years old

Director
HARRISON, Mark Andrew John
Resigned: 23 January 2015
Appointed Date: 31 March 2011
61 years old

Director
PRESTON, John Edwin
Resigned: 06 December 2013
Appointed Date: 30 June 2011
59 years old

Director
WINCH, Julie Marie
Resigned: 31 March 2011
Appointed Date: 28 May 1998
66 years old

Director
WINCH, Neill Aidan
Resigned: 31 March 2011
Appointed Date: 28 May 1998
61 years old

Director
WINCH, Rosalind Eileen
Resigned: 31 March 2011
Appointed Date: 28 May 1998
84 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 28 May 1998
Appointed Date: 28 May 1998

CARE LINE HOMECARE LIMITED Events

19 Dec 2016
Full accounts made up to 31 March 2016
20 Sep 2016
Resolutions
  • RES13 ‐ Proposed financing agreement, other company business 01/08/2016

24 Aug 2016
Satisfaction of charge 035712860014 in full
05 Aug 2016
Registration of charge 035712860015, created on 2 August 2016
03 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 3

...
... and 116 more events
18 Jun 1998
New director appointed
18 Jun 1998
New director appointed
18 Jun 1998
New director appointed
18 Jun 1998
Registered office changed on 18/06/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF
28 May 1998
Incorporation

CARE LINE HOMECARE LIMITED Charges

2 August 2016
Charge code 0357 1286 0015
Delivered: 5 August 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Secured Parties (Security Agent).
Description: Not applicable…
6 December 2013
Charge code 0357 1286 0014
Delivered: 12 December 2013
Status: Satisfied on 24 August 2016
Persons entitled: Lloyds Bank PLC (As Security Agent)
Description: Notification of addition to or amendment of charge…
31 March 2011
Security accession deed
Delivered: 11 April 2011
Status: Satisfied on 12 December 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2011
Debenture
Delivered: 7 April 2011
Status: Satisfied on 12 December 2013
Persons entitled: Sovereign Capital Partners LLP (As Security Trustee for Itself and the Noteholders)
Description: Fixed and floating charge over the undertaking and all…
11 August 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 13 october 2009 and
Delivered: 12 August 2010
Status: Satisfied on 7 April 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
13 October 2009
An omnibus guarantee and set-off agreement
Delivered: 16 October 2009
Status: Satisfied on 7 April 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
30 September 2009
Debenture
Delivered: 2 October 2009
Status: Satisfied on 7 April 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 September 2009
All assets debenture
Delivered: 5 September 2009
Status: Satisfied on 7 April 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 May 2008
Debenture
Delivered: 3 June 2008
Status: Satisfied on 5 January 2010
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 May 2007
Debenture
Delivered: 24 May 2007
Status: Satisfied on 5 February 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 March 2006
Debenture
Delivered: 24 March 2006
Status: Satisfied on 9 May 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 2004
Debenture
Delivered: 7 July 2004
Status: Satisfied on 9 May 2008
Persons entitled: Bibby Factors Northeast Limited
Description: Fixed and floating charges over the undertaking and all…
28 October 2003
Fixed charge on purchased debts which fail to vest
Delivered: 30 October 2003
Status: Satisfied on 30 May 2006
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts. See the…
5 December 2002
Debenture
Delivered: 6 December 2002
Status: Satisfied on 30 May 2006
Persons entitled: Bibby Factors Northeast Limited
Description: Fixed and floating charges over the undertaking and all…
19 December 2000
Fixed and floating charge
Delivered: 20 December 2000
Status: Satisfied on 30 May 2006
Persons entitled: Bibby Factors Sunderland Limited
Description: (I) by way of fixed charge any present or future debt the…