PARKVIEW CARE HOMES LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 5DE

Company number 03699449
Status Active
Incorporation Date 22 January 1999
Company Type Private Limited Company
Address 95 PEMBROKE CRESCENT, HOVE, EAST SUSSEX, BN3 5DE
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 100 . The most likely internet sites of PARKVIEW CARE HOMES LIMITED are www.parkviewcarehomes.co.uk, and www.parkview-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Parkview Care Homes Limited is a Private Limited Company. The company registration number is 03699449. Parkview Care Homes Limited has been working since 22 January 1999. The present status of the company is Active. The registered address of Parkview Care Homes Limited is 95 Pembroke Crescent Hove East Sussex Bn3 5de. . MACLEOD PINSENT, Fiona is a Secretary of the company. PINSENT, Russell John is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary EVERSHED, Christopher has been resigned. Director KEARNS, Henry has been resigned. Director KEARNS, Thomas Anthony has been resigned. Director LYONS, Joan has been resigned. Director RAWAT, Bibi Shirin has been resigned. Director RAWAT, Gorah Mahmad has been resigned. Director WALLER, Anne has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
MACLEOD PINSENT, Fiona
Appointed Date: 18 October 2007

Director
PINSENT, Russell John
Appointed Date: 18 October 2007
65 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 22 January 1999
Appointed Date: 22 January 1999

Secretary
EVERSHED, Christopher
Resigned: 18 October 2007
Appointed Date: 22 January 1999

Director
KEARNS, Henry
Resigned: 29 September 2007
Appointed Date: 22 January 1999
85 years old

Director
KEARNS, Thomas Anthony
Resigned: 29 September 2007
Appointed Date: 22 January 1999
61 years old

Director
LYONS, Joan
Resigned: 18 October 2007
Appointed Date: 19 June 2007
75 years old

Director
RAWAT, Bibi Shirin
Resigned: 29 September 2007
Appointed Date: 22 January 1999
76 years old

Director
RAWAT, Gorah Mahmad
Resigned: 29 September 2007
Appointed Date: 22 January 1999
74 years old

Director
WALLER, Anne
Resigned: 19 October 2007
Appointed Date: 04 July 2007
86 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 22 January 1999
Appointed Date: 22 January 1999

Persons With Significant Control

Macleod Pinsent Care Homes Limited
Notified on: 22 January 2017
Nature of control: Ownership of voting rights - 75% or more as a member of a firm

PARKVIEW CARE HOMES LIMITED Events

14 Feb 2017
Confirmation statement made on 22 January 2017 with updates
31 May 2016
Total exemption small company accounts made up to 30 September 2015
25 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

20 Jun 2015
Total exemption small company accounts made up to 30 September 2014
01 May 2015
Satisfaction of charge 1 in full
...
... and 71 more events
29 Jan 1999
Secretary resigned
29 Jan 1999
Director resigned
29 Jan 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Jan 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Jan 1999
Incorporation

PARKVIEW CARE HOMES LIMITED Charges

29 September 2014
Charge code 0369 9449 0007
Delivered: 29 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
18 October 2007
Third party legal and general charge
Delivered: 20 October 2007
Status: Satisfied on 1 May 2015
Persons entitled: Abbey National PLC
Description: F/H asher residential care home 33 wilbury gardens hove…
2 April 2002
Legal charge
Delivered: 18 April 2002
Status: Satisfied on 1 May 2015
Persons entitled: Barclays Bank PLC
Description: 31A wilbury gardens hove east sussex.
8 February 2002
Legal charge
Delivered: 12 February 2002
Status: Satisfied on 1 May 2015
Persons entitled: Barclays Bank PLC
Description: 155 queens park road brighton.
4 March 1999
Legal charge
Delivered: 10 March 1999
Status: Satisfied on 1 May 2015
Persons entitled: Barclays Bank PLC
Description: Ramin court, 33 wilbury gardens, hove, east sussex title…
4 March 1999
Legal charge
Delivered: 10 March 1999
Status: Satisfied on 1 May 2015
Persons entitled: Barclays Bank PLC
Description: Parkview 70 old shoreham road hove east sussex-SX105318.
20 February 1999
Debenture
Delivered: 26 February 1999
Status: Satisfied on 1 May 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…