EVERGREEN CARE WALES LIMITED
BLACKWOOD

Hellopages » Caerphilly » Caerphilly » NP12 1EH

Company number 05481425
Status Active
Incorporation Date 15 June 2005
Company Type Private Limited Company
Address HEBRON HOUSE, LIBANUS ROAD, BLACKWOOD, CAERPHILLY, NP12 1EH
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 19 July 2016 with updates; Appointment of Mrs Sharon Tracey Willmott-Doyle as a director on 18 August 2015. The most likely internet sites of EVERGREEN CARE WALES LIMITED are www.evergreencarewales.co.uk, and www.evergreen-care-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Risca & Pontymister Rail Station is 5.8 miles; to Rhymney Rail Station is 7.9 miles; to Rhiwbina Rail Station is 9.7 miles; to Radyr Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Evergreen Care Wales Limited is a Private Limited Company. The company registration number is 05481425. Evergreen Care Wales Limited has been working since 15 June 2005. The present status of the company is Active. The registered address of Evergreen Care Wales Limited is Hebron House Libanus Road Blackwood Caerphilly Np12 1eh. . DAVIES, Michael Lee is a Director of the company. DAVIES, Pamela is a Director of the company. DOYLE, Lindsay Hugh is a Director of the company. WILLMOTT-DOYLE, Sharon Tracey is a Director of the company. Secretary HALLETT, Stephen Charles has been resigned. Secretary MORGAN, Tina has been resigned. Nominee Secretary UKF SECRETARIES LIMITED has been resigned. Director FLETCHER, James has been resigned. Director PHILLIPS, Glen has been resigned. Nominee Director UKF NOMINEES LIMITED has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Director
DAVIES, Michael Lee
Appointed Date: 01 March 2014
64 years old

Director
DAVIES, Pamela
Appointed Date: 01 March 2014
59 years old

Director
DOYLE, Lindsay Hugh
Appointed Date: 07 January 2008
71 years old

Director
WILLMOTT-DOYLE, Sharon Tracey
Appointed Date: 18 August 2015
54 years old

Resigned Directors

Secretary
HALLETT, Stephen Charles
Resigned: 01 December 2009
Appointed Date: 01 September 2006

Secretary
MORGAN, Tina
Resigned: 31 August 2006
Appointed Date: 15 June 2005

Nominee Secretary
UKF SECRETARIES LIMITED
Resigned: 15 June 2005
Appointed Date: 15 June 2005

Director
FLETCHER, James
Resigned: 20 July 2010
Appointed Date: 15 June 2005
47 years old

Director
PHILLIPS, Glen
Resigned: 31 March 2010
Appointed Date: 07 January 2008
59 years old

Nominee Director
UKF NOMINEES LIMITED
Resigned: 15 June 2005
Appointed Date: 15 June 2005

Persons With Significant Control

Mr Michael Lee Davies
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pamela Davies
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EVERGREEN CARE WALES LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Jul 2016
Confirmation statement made on 19 July 2016 with updates
19 Feb 2016
Appointment of Mrs Sharon Tracey Willmott-Doyle as a director on 18 August 2015
24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100

...
... and 37 more events
23 Jan 2006
New director appointed
23 Nov 2005
New secretary appointed
27 Jun 2005
Secretary resigned
27 Jun 2005
Director resigned
15 Jun 2005
Incorporation

EVERGREEN CARE WALES LIMITED Charges

14 January 2008
Legal charge
Delivered: 22 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a gwern berthi house gwern berthi road…
14 January 2008
Legal charge
Delivered: 22 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 50 commercial street griffithstown…
14 January 2008
Legal charge
Delivered: 19 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a woodside 19A surgery road blaina…
14 January 2008
Legal charge
Delivered: 19 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the gables tonypistyll road pentwynmawr…
13 December 2007
Debenture
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…