NICHOLAS JAMES CARE HOMES LTD
ORPINGTON NICHOLAS - JAMES CARE HOMES LTD REGAL CARE HOMES GRAVESEND LTD

Hellopages » Greater London » Bromley » BR6 0SA
Company number 04334712
Status Active
Incorporation Date 5 December 2001
Company Type Private Limited Company
Address 30 STATION ROAD, ORPINGTON, KENT, BR6 0SA
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Satisfaction of charge 11 in full; Satisfaction of charge 15 in full; Satisfaction of charge 14 in full. The most likely internet sites of NICHOLAS JAMES CARE HOMES LTD are www.nicholasjamescarehomes.co.uk, and www.nicholas-james-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Nicholas James Care Homes Ltd is a Private Limited Company. The company registration number is 04334712. Nicholas James Care Homes Ltd has been working since 05 December 2001. The present status of the company is Active. The registered address of Nicholas James Care Homes Ltd is 30 Station Road Orpington Kent Br6 0sa. . RAJAKANTHAN, Kanagaratnam is a Director of the company. Secretary RAJAKANTHAN, Donata Christine has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director MANI, Sornalingam has been resigned. Director RAJAKANTHAN, Donata Christine has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Director
RAJAKANTHAN, Kanagaratnam
Appointed Date: 10 December 2001
70 years old

Resigned Directors

Secretary
RAJAKANTHAN, Donata Christine
Resigned: 01 February 2014
Appointed Date: 10 December 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 December 2001
Appointed Date: 05 December 2001

Director
MANI, Sornalingam
Resigned: 29 December 2014
Appointed Date: 01 November 2010
68 years old

Director
RAJAKANTHAN, Donata Christine
Resigned: 21 May 2014
Appointed Date: 10 December 2001
70 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 December 2001
Appointed Date: 05 December 2001

Persons With Significant Control

Mr Kanagaratnam Rajakanthan
Notified on: 1 May 2016
70 years old
Nature of control: Ownership of shares – 75% or more

NICHOLAS JAMES CARE HOMES LTD Events

01 Mar 2017
Satisfaction of charge 11 in full
01 Mar 2017
Satisfaction of charge 15 in full
01 Mar 2017
Satisfaction of charge 14 in full
01 Mar 2017
Satisfaction of charge 12 in full
01 Mar 2017
Satisfaction of charge 13 in full
...
... and 83 more events
05 Feb 2002
New director appointed
19 Dec 2001
Company name changed regal care homes gravesend LTD\certificate issued on 19/12/01
07 Dec 2001
Secretary resigned
07 Dec 2001
Director resigned
05 Dec 2001
Incorporation

NICHOLAS JAMES CARE HOMES LTD Charges

27 January 2017
Charge code 0433 4712 0024
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: Coutts & Company
Description: Freehold property known as walmer care centre, 10 marine…
27 January 2017
Charge code 0433 4712 0023
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: Coutts & Company
Description: Freehold property known as harbledown lodge, upper…
27 January 2017
Charge code 0433 4712 0022
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: Coutts & Company
Description: Freehold property known as haydon-meyer care home, 54…
27 January 2017
Charge code 0433 4712 0021
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: Coutts & Company
Description: Freehold property known as edward house, 86 mill road…
27 January 2017
Charge code 0433 4712 0020
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: Coutts & Company
Description: Freehold property known as the mount, dale road…
27 January 2017
Charge code 0433 4712 0019
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: Coutts & Company
Description: Freehold property known as mount lodge residential home…
27 January 2017
Charge code 0433 4712 0018
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: Coutts & Company
Description: Freehold property known as charles lodge, 75 new church…
27 January 2017
Charge code 0433 4712 0017
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: Coutts & Company
Description: All the freehold and leasehold property now vested in or…
27 January 2017
Charge code 0433 4712 0016
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: Coutts & Company
Description: Freehold property known as alexander house, 140-142…
11 January 2011
Legal charge
Delivered: 13 January 2011
Status: Satisfied on 1 March 2017
Persons entitled: Santander UK PLC as Security Trustee for the Group Members (The "Bank")
Description: F/H land k/a hayden-mayer care home 54 albany drive herne…
11 January 2011
Legal charge
Delivered: 13 January 2011
Status: Satisfied on 1 March 2017
Persons entitled: Santander UK PLC as Security Trustee for the Group Members (The "Bank")
Description: F/H land k/a walmer care centre 8 and 10 marine road walmer…
11 January 2011
Legal charge
Delivered: 13 January 2011
Status: Satisfied on 1 March 2017
Persons entitled: Santander UK PLC as Security Trustee for the Group Members (The "Bank")
Description: F/H land k/a charles lodge 75 new church road hove east…
22 December 2010
Debenture
Delivered: 24 December 2010
Status: Satisfied on 1 March 2017
Persons entitled: Santander UK PLC as Security Trustee for the Group Members
Description: Fixed and floating charge over the undertaking and all…
22 December 2010
Legal charge
Delivered: 24 December 2010
Status: Satisfied on 1 March 2017
Persons entitled: Santander UK PLC
Description: F/H land k/a dale mount residential home and dale lodge…
22 December 2010
Legal charge
Delivered: 24 December 2010
Status: Satisfied on 1 March 2017
Persons entitled: Santander UK PLC
Description: F/H land k/a edward house mill road burgess hill t/no…
22 December 2010
Legal charge
Delivered: 24 December 2010
Status: Satisfied on 1 March 2017
Persons entitled: Santander UK PLC
Description: F/H land k/a alexander house 140-142 folkestone road dover…
26 November 2007
Legal charge
Delivered: 28 November 2007
Status: Satisfied on 24 December 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h land and buildings known as and situate at…
24 July 2006
Legal charge
Delivered: 1 August 2006
Status: Satisfied on 24 December 2010
Persons entitled: National Westminster Bank PLC
Description: 54 albany drive hene bay kent. By way of fixed charge the…
20 January 2006
Legal charge
Delivered: 27 January 2006
Status: Satisfied on 24 December 2010
Persons entitled: National Westminster Bank PLC
Description: 17 marine parade whitstable kent. By way of fixed charge…
10 January 2005
Legal charge
Delivered: 12 January 2005
Status: Satisfied on 24 December 2010
Persons entitled: National Westminster Bank PLC
Description: 140-142 folkstone road dover kent. By way of fixed charge…
18 March 2004
Legal charge
Delivered: 20 March 2004
Status: Satisfied on 24 December 2010
Persons entitled: National Westminster Bank PLC
Description: Jacaranda 75 new church road hove east sussex BN3 4BB. By…
11 April 2003
Legal charge
Delivered: 26 April 2003
Status: Satisfied on 24 December 2010
Persons entitled: National Westminster Bank PLC
Description: Edward house mill road burgess hill west sussex t/n…
26 February 2002
Legal charge
Delivered: 7 March 2002
Status: Satisfied on 24 December 2010
Persons entitled: National Westminster Bank PLC
Description: The property k/a the mount, dale road, southfleet…
26 February 2002
Debenture
Delivered: 4 March 2002
Status: Satisfied on 24 December 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…