JUMACARE LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Broxtowe » NG9 2AT

Company number 03857783
Status Active
Incorporation Date 12 October 1999
Company Type Private Limited Company
Address CHURCH HOUSE NURSERY NETHER STREET, BEESTON, NOTTINGHAM, UNITED KINGDOM, NG9 2AT
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 12 September 2016 with updates; Previous accounting period extended from 30 April 2016 to 30 June 2016. The most likely internet sites of JUMACARE LIMITED are www.jumacare.co.uk, and www.jumacare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Jumacare Limited is a Private Limited Company. The company registration number is 03857783. Jumacare Limited has been working since 12 October 1999. The present status of the company is Active. The registered address of Jumacare Limited is Church House Nursery Nether Street Beeston Nottingham United Kingdom Ng9 2at. . CLARKE, Vaughan-Luke Robert Alexander is a Secretary of the company. CLARKE, Julia Louise is a Director of the company. CLARKE, Vaughan-Luke Robert Alexander is a Director of the company. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director ECCLES, Albert Ian has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
CLARKE, Vaughan-Luke Robert Alexander
Appointed Date: 12 October 1999

Director
CLARKE, Julia Louise
Appointed Date: 11 May 2001
52 years old

Director
CLARKE, Vaughan-Luke Robert Alexander
Appointed Date: 12 October 1999
52 years old

Resigned Directors

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 12 October 1999
Appointed Date: 12 October 1999

Director
ECCLES, Albert Ian
Resigned: 11 May 2001
Appointed Date: 12 October 1999
75 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 12 October 1999
Appointed Date: 12 October 1999

Persons With Significant Control

Mrs Julia Clarke
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Vaughan-Luke Clarke
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JUMACARE LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 30 June 2016
21 Oct 2016
Confirmation statement made on 12 September 2016 with updates
24 Aug 2016
Previous accounting period extended from 30 April 2016 to 30 June 2016
15 Jul 2016
Registered office address changed from The Manor House Little Walk East Stockwith Lincoln DN21 3DQ to Church House Nursery Nether Street Beeston Nottingham NG9 2AT on 15 July 2016
13 Jul 2016
Registration of charge 038577830008, created on 11 July 2016
...
... and 50 more events
03 Nov 1999
Director resigned
03 Nov 1999
Secretary resigned
03 Nov 1999
New director appointed
03 Nov 1999
New secretary appointed;new director appointed
12 Oct 1999
Incorporation

JUMACARE LIMITED Charges

11 July 2016
Charge code 0385 7783 0008
Delivered: 13 July 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The church house nursery, nether street, beeston…
25 May 2016
Charge code 0385 7783 0007
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
16 August 2013
Charge code 0385 7783 0006
Delivered: 20 August 2013
Status: Satisfied on 11 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a the old vicarage care home, 75…
8 August 2013
Charge code 0385 7783 0005
Delivered: 13 August 2013
Status: Satisfied on 11 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
9 November 2011
Legal charge
Delivered: 19 November 2011
Status: Satisfied on 25 September 2013
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 75 high street, airmyn t/no HS260917.
9 November 2011
Debenture
Delivered: 19 November 2011
Status: Satisfied on 25 September 2013
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
14 April 2000
Legal charge
Delivered: 26 April 2000
Status: Satisfied on 8 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a the old vicarage residential home 75…
30 March 2000
Debenture
Delivered: 7 April 2000
Status: Satisfied on 8 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…