JEESAL RESIDENTIAL CARE SERVICES LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR10 4JD

Company number 04062939
Status Active
Incorporation Date 31 August 2000
Company Type Private Limited Company
Address CAWSTON PARK AYLSHAM ROAD, CAWSTON, NORWICH, NORFOLK, NR10 4JD
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 31 August 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of JEESAL RESIDENTIAL CARE SERVICES LIMITED are www.jeesalresidentialcareservices.co.uk, and www.jeesal-residential-care-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Roughton Road Rail Station is 10.6 miles; to Norwich Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jeesal Residential Care Services Limited is a Private Limited Company. The company registration number is 04062939. Jeesal Residential Care Services Limited has been working since 31 August 2000. The present status of the company is Active. The registered address of Jeesal Residential Care Services Limited is Cawston Park Aylsham Road Cawston Norwich Norfolk Nr10 4jd. . SWAN, Susan Carol is a Secretary of the company. SUBRAMANIAM, Sally Anne is a Director of the company. Secretary SUBRAMANIAM, Sally Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SUBRAMANIAM, Jeevaraj has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
SWAN, Susan Carol
Appointed Date: 01 June 2014

Director
SUBRAMANIAM, Sally Anne
Appointed Date: 31 August 2000
69 years old

Resigned Directors

Secretary
SUBRAMANIAM, Sally Anne
Resigned: 31 May 2014
Appointed Date: 31 August 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 August 2000
Appointed Date: 31 August 2000

Director
SUBRAMANIAM, Jeevaraj
Resigned: 22 January 2015
Appointed Date: 31 August 2000
75 years old

Persons With Significant Control

Jeesal Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JEESAL RESIDENTIAL CARE SERVICES LIMITED Events

28 Nov 2016
Full accounts made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 31 August 2016 with updates
03 Nov 2015
Full accounts made up to 31 March 2015
14 Oct 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 600

17 Aug 2015
Satisfaction of charge 9 in full
...
... and 60 more events
18 Aug 2001
Particulars of mortgage/charge
27 Jul 2001
Particulars of mortgage/charge
04 Nov 2000
Particulars of mortgage/charge
04 Sep 2000
Secretary resigned
31 Aug 2000
Incorporation

JEESAL RESIDENTIAL CARE SERVICES LIMITED Charges

30 April 2014
Charge code 0406 2939 0014
Delivered: 2 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
16 June 2010
Debenture
Delivered: 17 June 2010
Status: Satisfied on 16 September 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 June 2010
Legal charge
Delivered: 17 June 2010
Status: Satisfied on 17 August 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a ashwood house, coltishall road, buxton…
16 June 2010
Legal charge
Delivered: 17 June 2010
Status: Satisfied on 17 August 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a shulas house, 9 cadogan road, cromer t/no…
16 June 2010
Legal charge
Delivered: 17 June 2010
Status: Satisfied on 17 August 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a heathers, bacton road, witton. Land on the…
16 June 2010
Legal charge
Delivered: 17 June 2010
Status: Satisfied on 17 August 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 157 middletons lane, hellesdon t/no…
16 June 2010
Legal charge
Delivered: 17 June 2010
Status: Satisfied on 8 July 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 13 vicarage road, cromer t/no NK173325.
3 June 2009
Legal mortgage
Delivered: 10 June 2009
Status: Satisfied on 26 June 2010
Persons entitled: Hsbc Bank PLC
Description: F/H 157 middletons lane norwich with the benefit of all…
18 January 2008
Legal mortgage
Delivered: 23 January 2008
Status: Satisfied on 26 June 2010
Persons entitled: Hsbc Bank PLC
Description: F/H odessa farm north walsham road witton norfolk. With the…
20 August 2004
Legal mortgage
Delivered: 1 September 2004
Status: Satisfied on 26 June 2010
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 5 brook street buxton norwich. With…
6 February 2004
Legal mortgage
Delivered: 11 February 2004
Status: Satisfied on 26 June 2010
Persons entitled: Hsbc Bank PLC
Description: F/H aldernay house 9 cadogan road cromer. With the benefit…
17 August 2001
Legal mortgage
Delivered: 18 August 2001
Status: Satisfied on 26 June 2010
Persons entitled: Hsbc Bank PLC
Description: F/H ashwood house church corner buxton norfolk NK247442…
13 July 2001
Legal mortgage
Delivered: 27 July 2001
Status: Satisfied on 26 June 2010
Persons entitled: Hsbc Bank PLC
Description: Mandela house 13 vicarage road cromer norfolk. With the…
29 October 2000
Debenture
Delivered: 4 November 2000
Status: Satisfied on 26 June 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…