Company number 06175635
Status Active
Incorporation Date 21 March 2007
Company Type Private Limited Company
Address 1 BROOK COURT, BLAKENEY ROAD, BECKENHAM, KENT, BR3 1HG
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
GBP 100
; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FUTURES CARE HOMES LIMITED are www.futurescarehomes.co.uk, and www.futures-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Futures Care Homes Limited is a Private Limited Company.
The company registration number is 06175635. Futures Care Homes Limited has been working since 21 March 2007.
The present status of the company is Active. The registered address of Futures Care Homes Limited is 1 Brook Court Blakeney Road Beckenham Kent Br3 1hg. . BAKER, Katrina Jane is a Secretary of the company. BAKER, Katrina Jane is a Director of the company. PURSER, James Robert is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director BRUMBLEY, Clint Anthony has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Residential nursing care facilities".
Current Directors
Resigned Directors
Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 21 March 2007
Appointed Date: 21 March 2007
Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 21 March 2007
Appointed Date: 21 March 2007
FUTURES CARE HOMES LIMITED Events
07 Dec 2016
Total exemption small company accounts made up to 30 June 2016
06 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
03 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Mar 2016
Previous accounting period shortened from 30 September 2015 to 30 June 2015
26 Sep 2015
Termination of appointment of Clint Anthony Brumbley as a director on 18 August 2015
...
... and 27 more events
02 May 2007
New director appointed
02 May 2007
New secretary appointed;new director appointed
29 Mar 2007
Secretary resigned
29 Mar 2007
Director resigned
21 Mar 2007
Incorporation
24 April 2012
Legal charge
Delivered: 1 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as nether priors, colchester road…
24 April 2012
Legal charge
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 162 church road brightlingsea t/no…
7 March 2012
Debenture
Delivered: 14 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 September 2007
Legal charge
Delivered: 17 April 2008
Status: Satisfied
on 12 September 2014
Persons entitled: National Westminster Bank PLC
Description: Hotel heidi, church road, brightlingsea, essex by way of…