MEMORY LANE CARE HOMES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bury » M45 6AD

Company number 04023398
Status Active
Incorporation Date 29 June 2000
Company Type Private Limited Company
Address 148 BURY NEW ROAD, WHITEFIELD, MANCHESTER, LANCASHIRE, M45 6AD
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registration of charge 040233980006, created on 22 February 2017; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 1,000 . The most likely internet sites of MEMORY LANE CARE HOMES LIMITED are www.memorylanecarehomes.co.uk, and www.memory-lane-care-homes.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and three months. Memory Lane Care Homes Limited is a Private Limited Company. The company registration number is 04023398. Memory Lane Care Homes Limited has been working since 29 June 2000. The present status of the company is Active. The registered address of Memory Lane Care Homes Limited is 148 Bury New Road Whitefield Manchester Lancashire M45 6ad. The company`s financial liabilities are £120.04k. It is £-377.84k against last year. The cash in hand is £539.31k. It is £365.7k against last year. And the total assets are £578.64k, which is £365.64k against last year. BAMBERGER, Abigail is a Secretary of the company. BAMBERGER, Julian is a Director of the company. Secretary BEALE, John Samuel has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BEALE, John Samuel has been resigned. Director BEALE, Pamela Jean has been resigned. The company operates in "Residential care activities for the elderly and disabled".


memory lane care homes Key Finiance

LIABILITIES £120.04k
-76%
CASH £539.31k
+210%
TOTAL ASSETS £578.64k
+171%
All Financial Figures

Current Directors

Secretary
BAMBERGER, Abigail
Appointed Date: 04 February 2008

Director
BAMBERGER, Julian
Appointed Date: 04 February 2008
65 years old

Resigned Directors

Secretary
BEALE, John Samuel
Resigned: 04 February 2008
Appointed Date: 29 June 2000

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 29 June 2000
Appointed Date: 29 June 2000

Director
BEALE, John Samuel
Resigned: 04 February 2008
Appointed Date: 29 June 2000
78 years old

Director
BEALE, Pamela Jean
Resigned: 04 February 2008
Appointed Date: 29 June 2000
68 years old

MEMORY LANE CARE HOMES LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 30 June 2016
23 Feb 2017
Registration of charge 040233980006, created on 22 February 2017
12 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,000

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
29 Jun 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000

...
... and 64 more events
03 Nov 2000
Secretary's particulars changed;director's particulars changed
13 Jul 2000
Ad 29/06/00--------- £ si 999@1=999 £ ic 2/1001
13 Jul 2000
Accounting reference date extended from 30/06/01 to 31/08/01
03 Jul 2000
Secretary resigned
29 Jun 2000
Incorporation

MEMORY LANE CARE HOMES LIMITED Charges

22 February 2017
Charge code 0402 3398 0006
Delivered: 23 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that property known as victoria lodge, leechmere road…
4 February 2008
Legal charge
Delivered: 9 February 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings known as field view residential care…
4 February 2008
Debenture
Delivered: 6 February 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 July 2003
Debenture
Delivered: 9 July 2003
Status: Satisfied on 9 May 2008
Persons entitled: Girobank PLC
Description: Field view residential care home, thompson road, sunderland…
8 January 2001
Mortgage debenture
Delivered: 19 January 2001
Status: Satisfied on 2 September 2003
Persons entitled: Northern Rock PLC
Description: All that f/h land k/a thompson park hotel thompson road…
8 January 2001
Charge
Delivered: 19 January 2001
Status: Satisfied on 2 September 2003
Persons entitled: Northern Rock PLC
Description: All land k/a thompson park hotel thompson road sunderland…