EASTGATE CARE LTD
NEWTHORPE EASTGATE LIMITED

Hellopages » Nottinghamshire » Broxtowe » NG16 2ED

Company number 02211479
Status Active
Incorporation Date 19 January 1988
Company Type Private Limited Company
Address 370-374 NOTTINGHAM ROAD, NEWTHORPE, NOTTINGHAM, NG16 2ED
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 5 December 2016 with updates; Statement of capital following an allotment of shares on 3 October 2016 GBP 505,625 . The most likely internet sites of EASTGATE CARE LTD are www.eastgatecare.co.uk, and www.eastgate-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. The distance to to Bulwell Rail Station is 3.9 miles; to Hucknall Rail Station is 4.3 miles; to Kirkby in Ashfield Rail Station is 6.4 miles; to East Midlands Parkway Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eastgate Care Ltd is a Private Limited Company. The company registration number is 02211479. Eastgate Care Ltd has been working since 19 January 1988. The present status of the company is Active. The registered address of Eastgate Care Ltd is 370 374 Nottingham Road Newthorpe Nottingham Ng16 2ed. . DAY, James William is a Secretary of the company. MORGAN, Janine is a Secretary of the company. DAY, James William is a Director of the company. DI MAIO, Sharon Louise is a Director of the company. Secretary DAY, Bridget Ann has been resigned. Director BELGRAVE, Helen Gail has been resigned. Director DAY, Bridget Ann has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
DAY, James William
Appointed Date: 16 July 2008

Secretary
MORGAN, Janine
Appointed Date: 08 September 2016

Director
DAY, James William

68 years old

Director
DI MAIO, Sharon Louise
Appointed Date: 16 December 2015
48 years old

Resigned Directors

Secretary
DAY, Bridget Ann
Resigned: 16 July 2008

Director
BELGRAVE, Helen Gail
Resigned: 01 June 2015
Appointed Date: 31 March 2015
56 years old

Director
DAY, Bridget Ann
Resigned: 16 July 2008
Appointed Date: 05 December 2007
68 years old

Persons With Significant Control

Eastgate Care Group Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

EASTGATE CARE LTD Events

09 Jan 2017
Full accounts made up to 31 March 2016
23 Dec 2016
Confirmation statement made on 5 December 2016 with updates
19 Dec 2016
Statement of capital following an allotment of shares on 3 October 2016
  • GBP 505,625

08 Sep 2016
Appointment of Mrs Janine Morgan as a secretary on 8 September 2016
18 Feb 2016
Full accounts made up to 31 March 2015
...
... and 118 more events
31 May 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 May 1989
Memorandum of association
28 Dec 1988
Particulars of mortgage/charge
06 Jun 1988
Particulars of mortgage/charge
19 Jan 1988
Incorporation

EASTGATE CARE LTD Charges

10 September 2013
Charge code 0221 1479 0025
Delivered: 13 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
7 June 2013
Charge code 0221 1479 0024
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 680 woodborough road nottingham t/no…
7 June 2013
Charge code 0221 1479 0023
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a the land lying to the west of…
7 June 2013
Charge code 0221 1479 0022
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a land at and adjoining bridge inn 107…
7 June 2013
Charge code 0221 1479 0021
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a land on the south side of aspley lane…
7 June 2013
Charge code 0221 1479 0020
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a alexandra house wroughton court…
7 June 2013
Charge code 0221 1479 0019
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
7 June 2013
Charge code 0221 1479 0018
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
27 October 2010
Legal mortgage
Delivered: 5 November 2010
Status: Satisfied on 12 June 2013
Persons entitled: James Day and Jlt Trustees Limited as Trustees of the Eastgate Pension Scheme
Description: Land on the northwest side of bunny hill bunny nottingham…
30 January 2009
Legal charge
Delivered: 3 February 2009
Status: Satisfied on 12 June 2013
Persons entitled: Abbey National PLC
Description: Land lying to the west of cinderhall road bulwell t/no…
30 January 2009
Legal charge
Delivered: 3 February 2009
Status: Satisfied on 12 June 2013
Persons entitled: Abbey National PLC
Description: Melbourne house aspley house aspley t/no NT301384 together…
30 January 2009
Legal charge
Delivered: 3 February 2009
Status: Satisfied on 12 June 2013
Persons entitled: Abbey National PLC
Description: Alexandra house wroughton court nottingham road eastwood…
30 January 2009
Legal and general charge
Delivered: 3 February 2009
Status: Satisfied on 12 June 2013
Persons entitled: Abbey National PLC
Description: Fixed and floating charge over the undertaking and all…
7 April 2000
Charge deed
Delivered: 26 April 2000
Status: Satisfied on 12 June 2013
Persons entitled: Northern Rock PLC
Description: Property k/a land lying to the west of cinderhill road…
22 December 1994
Legal charge
Delivered: 24 December 1994
Status: Satisfied on 27 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at aspley lane,nottingham and known as magicera house.
22 May 1994
Legal charge
Delivered: 10 June 1994
Status: Satisfied on 27 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land and buildings k/a alexandra house…
22 May 1994
Legal charge
Delivered: 10 June 1994
Status: Satisfied on 27 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings at the back of 189 and 191…
22 March 1993
Legal charge
Delivered: 24 March 1993
Status: Satisfied on 27 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: The property situate and k/a park house nursing home…
24 July 1991
Debenture
Delivered: 12 August 1991
Status: Satisfied on 13 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 1990
Legal charge
Delivered: 14 August 1990
Status: Satisfied on 12 June 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage: f/h land & premises k/a alexandra…
28 March 1990
Legal charge
Delivered: 31 March 1990
Status: Satisfied on 27 January 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a 26, 27 & 28 wroughton court hill…
28 March 1990
Legal charge
Delivered: 31 March 1990
Status: Satisfied on 16 June 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a alexandra house wroughton court…
13 December 1988
Legal charge
Delivered: 28 December 1988
Status: Satisfied on 22 December 1990
Persons entitled: Barclays Bank PLC
Description: Land at rear of 215 nottingham road eastwood nottingham…
24 May 1988
Legal charge
Delivered: 6 June 1988
Status: Satisfied on 22 December 1990
Persons entitled: Barclays Bank PLC
Description: 191 nottingham road hill top, eastwood, nottinghamshire.