CALVERCARE LIMITED
LONDON

Hellopages » Greater London » Camden » NW5 1TL
Company number 02940016
Status Active
Incorporation Date 17 June 1994
Company Type Private Limited Company
Address 523 HIGHGATE STUDIOS, 53-79 HIGHGATE ROAD, LONDON, NW5 1TL
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Full accounts made up to 31 December 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 1,000 ; Full accounts made up to 31 December 2015. The most likely internet sites of CALVERCARE LIMITED are www.calvercare.co.uk, and www.calvercare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Calvercare Limited is a Private Limited Company. The company registration number is 02940016. Calvercare Limited has been working since 17 June 1994. The present status of the company is Active. The registered address of Calvercare Limited is 523 Highgate Studios 53 79 Highgate Road London Nw5 1tl. . HAIG, Colin is a Secretary of the company. HAIG, Colin is a Director of the company. MUSGRAVE, Paul is a Director of the company. Secretary KAPLAN, Dionysia Germaine has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CURTIS, Peter James has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director INDIG, Guy has been resigned. Director KAPLAN, Dionysia Germaine has been resigned. Director KAPLAN, Mark Hilliard has been resigned. Director WALTERS, Simon Howard has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
HAIG, Colin
Appointed Date: 06 December 2007

Director
HAIG, Colin
Appointed Date: 20 December 2013
67 years old

Director
MUSGRAVE, Paul
Appointed Date: 20 December 2013
53 years old

Resigned Directors

Secretary
KAPLAN, Dionysia Germaine
Resigned: 06 December 2007
Appointed Date: 20 June 1994

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 20 June 1994
Appointed Date: 17 June 1994

Director
CURTIS, Peter James
Resigned: 16 March 2012
Appointed Date: 01 October 2009
65 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 20 June 1994
Appointed Date: 17 June 1994

Director
INDIG, Guy
Resigned: 20 December 2013
Appointed Date: 16 March 2012
53 years old

Director
KAPLAN, Dionysia Germaine
Resigned: 06 December 2007
Appointed Date: 20 June 1994
73 years old

Director
KAPLAN, Mark Hilliard
Resigned: 06 December 2007
Appointed Date: 20 June 1994
67 years old

Director
WALTERS, Simon Howard
Resigned: 17 April 2011
Appointed Date: 06 December 2007
62 years old

CALVERCARE LIMITED Events

02 May 2017
Full accounts made up to 31 December 2016
22 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000

20 May 2016
Full accounts made up to 31 December 2015
26 Jun 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000

28 May 2015
Full accounts made up to 31 December 2014
...
... and 89 more events
31 Oct 1994
Ad 21/10/94--------- £ si 998@1=998 £ ic 2/1000

08 Aug 1994
New secretary appointed;director resigned;new director appointed

08 Aug 1994
Secretary resigned;new director appointed

28 Jun 1994
Registered office changed on 28/06/94 from: 120 east road london N1 6AA

17 Jun 1994
Incorporation

CALVERCARE LIMITED Charges

20 December 2013
Charge code 0294 0016 0009
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank or Ireland (As Security Trustee for and on Behalf of the Beneficiaries)
Description: Woodlands park lodge, aylesbury road, great missenden…
13 October 2009
Confirmatory security agreement
Delivered: 20 October 2009
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The f/h property k/a the grange nursing home 25 church…
7 December 2007
Composite debenture
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee)
Description: For details of property charged please refer to form 395…
17 October 2005
Debenture
Delivered: 22 October 2005
Status: Satisfied on 4 January 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
17 October 2005
Legal charge
Delivered: 22 October 2005
Status: Satisfied on 4 January 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Woodlands park, aylesbury road, great missenden t/no…
3 October 1995
Legal charge
Delivered: 10 October 1995
Status: Satisfied on 22 October 2005
Persons entitled: Citibank International PLC
Description: Fixed and floating charges over the undertaking and all…
3 October 1995
Legal charge
Delivered: 10 October 1995
Status: Satisfied on 22 October 2005
Persons entitled: Citibank International PLC
Description: Woodlands park residential home wendover road great…
1 November 1994
Legal charge
Delivered: 2 November 1994
Status: Satisfied on 22 October 2005
Persons entitled: Citibank International PLC
Description: Woodlands park residential home wendover great missenden…
1 November 1994
Legal charge
Delivered: 2 November 1994
Status: Satisfied on 22 October 2005
Persons entitled: Citibank International PLC
Description: All the present and future f/h and l/h property of the…