CARE @ ROBERTSBRIDGE LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 8WL

Company number 06880890
Status Active
Incorporation Date 20 April 2009
Company Type Private Limited Company
Address THE COACH HOUSE, GRANGE WALK, BRIGHTON, SUSSEX, ENGLAND, BN1 8WL
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 forty-three events have happened. The last three records are Current accounting period shortened from 30 June 2017 to 31 March 2017; Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge 068808900005 in full. The most likely internet sites of CARE @ ROBERTSBRIDGE LIMITED are www.carerobertsbridge.co.uk, and www.care-robertsbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Care Robertsbridge Limited is a Private Limited Company. The company registration number is 06880890. Care Robertsbridge Limited has been working since 20 April 2009. The present status of the company is Active. The registered address of Care Robertsbridge Limited is The Coach House Grange Walk Brighton Sussex England Bn1 8wl. . SUMOREEAH, Kerri Marie is a Director of the company. SUMOREEAH, Leckman, Dr is a Director of the company. Director COSTELLOE, Sean Thomas has been resigned. Director SARAOGI, Rachana has been resigned. Director SARAOGI, Sharad Kumar has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Director
SUMOREEAH, Kerri Marie
Appointed Date: 30 June 2016
51 years old

Director
SUMOREEAH, Leckman, Dr
Appointed Date: 30 June 2016
53 years old

Resigned Directors

Director
COSTELLOE, Sean Thomas
Resigned: 12 March 2012
Appointed Date: 20 April 2009
75 years old

Director
SARAOGI, Rachana
Resigned: 30 June 2016
Appointed Date: 12 March 2012
59 years old

Director
SARAOGI, Sharad Kumar
Resigned: 30 June 2016
Appointed Date: 12 March 2012
62 years old

CARE @ ROBERTSBRIDGE LIMITED Events

13 Mar 2017
Current accounting period shortened from 30 June 2017 to 31 March 2017
19 Oct 2016
Total exemption small company accounts made up to 30 June 2016
25 Jul 2016
Satisfaction of charge 068808900005 in full
25 Jul 2016
Satisfaction of charge 068808900006 in full
05 Jul 2016
Registered office address changed from Tithe Farm Park Road Stoke Poges Berkshire SL2 4PJ to The Coach House Grange Walk Brighton Sussex BN1 8WL on 5 July 2016
...
... and 33 more events
12 May 2010
Annual return made up to 20 April 2010 with full list of shareholders
07 Nov 2009
Particulars of a mortgage or charge / charge no: 2
02 Jul 2009
Particulars of a mortgage or charge / charge no: 1
24 Jun 2009
Accounting reference date shortened from 30/04/2010 to 31/03/2010
20 Apr 2009
Incorporation

CARE @ ROBERTSBRIDGE LIMITED Charges

30 June 2016
Charge code 0688 0890 0008
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as glottenham manor, bishops lane…
15 June 2016
Charge code 0688 0890 0007
Delivered: 22 June 2016
Status: Satisfied on 24 June 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
2 December 2013
Charge code 0688 0890 0006
Delivered: 11 December 2013
Status: Satisfied on 25 July 2016
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
29 November 2013
Charge code 0688 0890 0005
Delivered: 5 December 2013
Status: Satisfied on 25 July 2016
Persons entitled: Lloyds Bank PLC
Description: Property k/a glottenham manor bishops lane robertsbridge…
12 March 2012
Debenture
Delivered: 17 March 2012
Status: Satisfied on 3 December 2013
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 March 2012
Legal charge
Delivered: 17 March 2012
Status: Satisfied on 3 December 2013
Persons entitled: The Co-Operative Bank PLC
Description: Glottenham manor bishops lane robertsbridge t/n ESX130316 a…
2 November 2009
Legal charge
Delivered: 7 November 2009
Status: Satisfied on 30 March 2012
Persons entitled: National Westminster Bank PLC
Description: Glottenham manor bishops lane robertsbridge t/no esx 130316…
29 June 2009
Debenture
Delivered: 2 July 2009
Status: Satisfied on 30 March 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…