LIBERTY CARE LIMITED
BLACKWOOD

Hellopages » Caerphilly » Caerphilly » NP12 2JY

Company number 05663944
Status Active
Incorporation Date 29 December 2005
Company Type Private Limited Company
Address COMMERCIAL HOUSE COMMERCIAL STREET, PONTLLANFRAITH, BLACKWOOD, CAERPHILLY, NP12 2JY
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-02-24 GBP 1 . The most likely internet sites of LIBERTY CARE LIMITED are www.libertycare.co.uk, and www.liberty-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Risca & Pontymister Rail Station is 5.3 miles; to Rhiwbina Rail Station is 9.3 miles; to Radyr Rail Station is 9.9 miles; to Llandaf Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Liberty Care Limited is a Private Limited Company. The company registration number is 05663944. Liberty Care Limited has been working since 29 December 2005. The present status of the company is Active. The registered address of Liberty Care Limited is Commercial House Commercial Street Pontllanfraith Blackwood Caerphilly Np12 2jy. . LEWIS, Sharon Lorraine is a Secretary of the company. LEWIS, Colin David is a Director of the company. LEWIS, Sharon Lorraine is a Director of the company. Nominee Secretary ABERGAN REED NOMINEES LTD has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
LEWIS, Sharon Lorraine
Appointed Date: 05 February 2006

Director
LEWIS, Colin David
Appointed Date: 29 December 2005
65 years old

Director
LEWIS, Sharon Lorraine
Appointed Date: 05 February 2006
66 years old

Resigned Directors

Nominee Secretary
ABERGAN REED NOMINEES LTD
Resigned: 05 January 2006
Appointed Date: 29 December 2005

Nominee Director
ABERGAN REED LIMITED
Resigned: 05 January 2006
Appointed Date: 29 December 2005

Persons With Significant Control

Mr Colin David Lewis
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sharon Lorraine Lewis
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LIBERTY CARE LIMITED Events

23 Jan 2017
Confirmation statement made on 29 December 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Feb 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1

17 Nov 2015
Sub-division of shares on 12 October 2015
29 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 44 more events
16 Jan 2006
New director appointed
12 Jan 2006
Secretary resigned
12 Jan 2006
Director resigned
12 Jan 2006
Registered office changed on 12/01/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
29 Dec 2005
Incorporation

LIBERTY CARE LIMITED Charges

18 December 2014
Charge code 0566 3944 0009
Delivered: 7 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19 bryn gwyn road newport…
27 February 2014
Charge code 0566 3944 0008
Delivered: 4 March 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
16 August 2013
Charge code 0566 3944 0007
Delivered: 22 August 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Barn house pengam road blackwood. Notification of addition…
8 February 2013
Legal charge
Delivered: 9 February 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Tregarna bungalow augustan close caerleon newport…
25 January 2013
Legal charge
Delivered: 29 January 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Heulwen lodge 5 heol ysgol newydd aberbargoed bargoed t/n…
14 November 2011
Legal charge
Delivered: 15 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H pentwyn farm, pentwyn ave blackwood t/no WA75160; by…
20 April 2011
Legal charge
Delivered: 30 April 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 heol ysgol newydd, aberbargoed, bargoed and any other…
15 April 2010
Debenture
Delivered: 17 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 March 2007
Debenture
Delivered: 3 March 2007
Status: Satisfied on 16 April 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…