THE OLD RECTORY LIMITED
BURY RECTORY HEALTH CARE LIMITED

Hellopages » Greater Manchester » Bury » BL9 0DN

Company number 03409971
Status Active
Incorporation Date 28 July 1997
Company Type Private Limited Company
Address THE EXCHANGE, 5 BANK STREET, BURY, LANCASHIRE, BL9 0DN
Home Country United Kingdom
Nature of Business 86102 - Medical nursing home activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 8 September 2016 with no updates; Confirmation statement made on 28 July 2016 with updates. The most likely internet sites of THE OLD RECTORY LIMITED are www.theoldrectory.co.uk, and www.the-old-rectory.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The Old Rectory Limited is a Private Limited Company. The company registration number is 03409971. The Old Rectory Limited has been working since 28 July 1997. The present status of the company is Active. The registered address of The Old Rectory Limited is The Exchange 5 Bank Street Bury Lancashire Bl9 0dn. . KUMAR, Anjana is a Secretary of the company. KUMAR, Anjani, Dr is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Medical nursing home activities".


Current Directors

Secretary
KUMAR, Anjana
Appointed Date: 28 July 1997

Director
KUMAR, Anjani, Dr
Appointed Date: 28 July 1997
73 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 28 July 1997
Appointed Date: 28 July 1997

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 28 July 1997
Appointed Date: 28 July 1997

Persons With Significant Control

Mrs Anjana Kumar
Notified on: 1 July 2016
49 years old
Nature of control: Ownership of shares – 75% or more

THE OLD RECTORY LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 30 April 2016
09 Sep 2016
Confirmation statement made on 8 September 2016 with no updates
15 Aug 2016
Confirmation statement made on 28 July 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
19 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000

...
... and 55 more events
07 Aug 1997
Secretary resigned
07 Aug 1997
New secretary appointed
07 Aug 1997
New director appointed
07 Aug 1997
Registered office changed on 07/08/97 from: 76 whitchurch road cardiff CF4 3LX
28 Jul 1997
Incorporation

THE OLD RECTORY LIMITED Charges

28 July 2004
Legal charge
Delivered: 3 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Old rectory nursing home, rectory lane, capenhurst…
25 June 2004
Debenture
Delivered: 2 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 1997
Policy assignment deed
Delivered: 2 September 1997
Status: Satisfied on 22 April 2005
Persons entitled: Ucb Bank PLC
Description: By way of assignment.allied dunbar policy number 8529765DAS…
28 August 1997
Debenture
Delivered: 2 September 1997
Status: Satisfied on 22 April 2005
Persons entitled: Ucb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 1997
Legal charge
Delivered: 2 September 1997
Status: Outstanding
Persons entitled: Ucb Bank PLC
Description: The f/h land and buildings k/a old rectory nursing home…