CANTERBURY CARE HOMES LIMITED
BIRMINGHAM

Hellopages » Worcestershire » Bromsgrove » B47 6JR
Company number 05542007
Status Active
Incorporation Date 22 August 2005
Company Type Private Limited Company
Address CANTERBURY CARE HOMES LTD, DRAKES COURT 302 ALCESTER ROAD, WYTHALL, BIRMINGHAM, B47 6JR
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 22 August 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of CANTERBURY CARE HOMES LIMITED are www.canterburycarehomes.co.uk, and www.canterbury-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Canterbury Care Homes Limited is a Private Limited Company. The company registration number is 05542007. Canterbury Care Homes Limited has been working since 22 August 2005. The present status of the company is Active. The registered address of Canterbury Care Homes Limited is Canterbury Care Homes Ltd Drakes Court 302 Alcester Road Wythall Birmingham B47 6jr. . STEIN, Anthony Karl is a Secretary of the company. GROOMBRIDGE, Kevin John is a Director of the company. STEIN, Anthony Karl is a Director of the company. Secretary GROOMBRIDGE, Fiona Margaret has been resigned. Director MATTS, Victor Geoffrey Flavell has been resigned. Director MATTS, Victor Geoffrey Flavell has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
STEIN, Anthony Karl
Appointed Date: 14 December 2005

Director
GROOMBRIDGE, Kevin John
Appointed Date: 22 August 2005
67 years old

Director
STEIN, Anthony Karl
Appointed Date: 14 December 2005
61 years old

Resigned Directors

Secretary
GROOMBRIDGE, Fiona Margaret
Resigned: 14 December 2005
Appointed Date: 22 August 2005

Director
MATTS, Victor Geoffrey Flavell
Resigned: 14 April 2008
Appointed Date: 07 February 2008
70 years old

Director
MATTS, Victor Geoffrey Flavell
Resigned: 13 September 2007
Appointed Date: 13 June 2007
70 years old

Persons With Significant Control

Mr Anthony Karl Stein
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Kevin John Groombridge
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

CANTERBURY CARE HOMES LIMITED Events

18 Apr 2017
Full accounts made up to 30 June 2016
26 Aug 2016
Confirmation statement made on 22 August 2016 with updates
13 Jul 2016
Full accounts made up to 30 June 2015
11 Jun 2016
Compulsory strike-off action has been discontinued
07 Jun 2016
First Gazette notice for compulsory strike-off
...
... and 48 more events
14 Dec 2005
Secretary resigned
14 Dec 2005
New director appointed
09 Dec 2005
Registered office changed on 09/12/05 from: 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP
23 Nov 2005
Registered office changed on 23/11/05 from: marchant house, 10 church street alcester warwickshire B49 5AJ
22 Aug 2005
Incorporation

CANTERBURY CARE HOMES LIMITED Charges

15 February 2008
Legal mortgage
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Pennine view nursing home turnlee road glossop t/n DY160342…
11 September 2007
Standard security which was presented for registration in scotland on 5 october 2007
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 2 hamilton road glasgow.
11 September 2007
Standard security which was presented for registration in scotland on 5 october 2007
Delivered: 16 October 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 9 hamilton road glasgow.
21 June 2007
Legal mortgage
Delivered: 23 June 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H and l/h property k/a the rowans merriden road…
20 June 2007
Legal mortgage
Delivered: 23 June 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Property k/a the woodlands woodlands road macclesfield t/no…
7 December 2006
A standard security which was presented for registration in scotland on 14 december 2006 and
Delivered: 3 January 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The subjects k/a and forming woodhurst nursing home old…
27 October 2006
Standard security presented for registration in scotland on 7 november 2006 and
Delivered: 13 November 2006
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: All and whole the subjects registered in the land register…
9 May 2006
A standard security which was presented for registration in scotland on 16 may 2006 and
Delivered: 23 May 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Wallside grange nursing home lime road falkirk t/no…
31 January 2006
Standard security which was presented for registration in scotland on the 02 february 2006 and
Delivered: 16 February 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All and whole that area of ground at cargenholm in the…
31 January 2006
Mortgage debenture
Delivered: 4 February 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…