VALUES IN CARE LTD
HENGOED

Hellopages » Caerphilly » Caerphilly » CF82 7FQ

Company number 04702523
Status Active
Incorporation Date 19 March 2003
Company Type Private Limited Company
Address TREDOMEN INNOVATION & TECHNOLOGY CENTRE TREDOMEN BUSINESS PARK, YSTRAD MYNACH, HENGOED, MID GLAMORGAN, CF82 7FQ
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 fifty-four events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Full accounts made up to 31 January 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 100 . The most likely internet sites of VALUES IN CARE LTD are www.valuesincare.co.uk, and www.values-in-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Rhiwbina Rail Station is 8.6 miles; to Radyr Rail Station is 8.8 miles; to Merthyr Tydfil Rail Station is 8.9 miles; to Llandaf Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Values in Care Ltd is a Private Limited Company. The company registration number is 04702523. Values in Care Ltd has been working since 19 March 2003. The present status of the company is Active. The registered address of Values in Care Ltd is Tredomen Innovation Technology Centre Tredomen Business Park Ystrad Mynach Hengoed Mid Glamorgan Cf82 7fq. . BUTLER, Geraldine is a Director of the company. Secretary DONOVAN, Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DONOVAN, Michael has been resigned. Director DONOVAN, Tina Margaret has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Director
BUTLER, Geraldine
Appointed Date: 19 March 2003
62 years old

Resigned Directors

Secretary
DONOVAN, Michael
Resigned: 21 June 2010
Appointed Date: 19 March 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 March 2003
Appointed Date: 19 March 2003

Director
DONOVAN, Michael
Resigned: 09 May 2003
Appointed Date: 19 March 2003
69 years old

Director
DONOVAN, Tina Margaret
Resigned: 21 June 2010
Appointed Date: 09 May 2003
70 years old

Persons With Significant Control

Values In Care Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

VALUES IN CARE LTD Events

03 Apr 2017
Confirmation statement made on 19 March 2017 with updates
13 Jun 2016
Full accounts made up to 31 January 2016
31 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

27 May 2015
Accounts for a small company made up to 31 January 2015
10 Apr 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100

...
... and 44 more events
31 Jul 2003
Particulars of mortgage/charge
25 Jun 2003
New director appointed
09 Jun 2003
Director resigned
19 Mar 2003
Secretary resigned
19 Mar 2003
Incorporation

VALUES IN CARE LTD Charges

24 June 2014
Charge code 0470 2523 0015
Delivered: 25 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The old vicarage blackmill glynogwr bridgend.
2 May 2014
Charge code 0470 2523 0014
Delivered: 3 May 2014
Status: Outstanding
Persons entitled: Values in Care (Holding) Limited
Description: The old vicarage glynogwr bridgend…
28 September 2012
Legal charge
Delivered: 2 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 47 hoel fawr, nelson, treharris.
21 June 2010
Guarantee & debenture
Delivered: 29 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 April 2010
Legal charge
Delivered: 24 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a bramble hedge, cwm yr alt, hengoed t/no…
3 November 2008
Legal charge
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Nant y gwiwer, cardiff road, edwardsville, treharris.
19 May 2008
Legal charge
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a maes y bryn, cardiff road, edwardsville…
24 July 2007
Charge
Delivered: 26 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: St annes penyfai road aberkenfig.
14 June 2007
Legal charge
Delivered: 23 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 99 and 99A brithweunydd road, trealaw…
19 March 2007
Charge
Delivered: 27 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: St annes penyfai road aberkenfig.
23 September 2005
Legal charge
Delivered: 29 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a prince llewellyn farm, quakers yard…
12 September 2005
Debenture
Delivered: 22 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 2004
Supplemental deed
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property being green gables penyfai road aberkenfig…
18 August 2004
Legal charge
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as green gables penyfai road aberkenfig…
25 July 2003
Legal charge
Delivered: 31 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 21 towyn way tonteg pontypridd rhondda…