H CARE LIMITED
ST JOHN'S WOOD

Hellopages » Greater London » Camden » NW8 0DL

Company number 05616585
Status Active
Incorporation Date 9 November 2005
Company Type Private Limited Company
Address 55 LOUDOUN ROAD, ST JOHN'S WOOD, LONDON, NW8 0DL
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Director's details changed for Mr Paul Anthony De Savary on 8 November 2016; Director's details changed for Ann Margaret Maud De Savary on 8 November 2016. The most likely internet sites of H CARE LIMITED are www.hcare.co.uk, and www.h-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. H Care Limited is a Private Limited Company. The company registration number is 05616585. H Care Limited has been working since 09 November 2005. The present status of the company is Active. The registered address of H Care Limited is 55 Loudoun Road St John S Wood London Nw8 0dl. . DE SAVARY, Ann Margaret Maud is a Secretary of the company. BRASIER, Peter John is a Director of the company. DE SAVARY, Ann Margaret Maud is a Director of the company. DE SAVARY, Hugo John is a Director of the company. DE SAVARY, Paul Anthony is a Director of the company. MARCHANT, Barbara Denise is a Director of the company. NUNN, Richard is a Director of the company. PATEL, Dineshkumar Shanabhai is a Director of the company. PELL, Gerald Keith Sinclair is a Director of the company. ROSENBACH, Alan Frank is a Director of the company. SHULDHAM, Melanie Anne Quantock is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HERON, Julie has been resigned. Director MILLER, Genevieve Elizabeth has been resigned. Director PATEL, Dushyant Ambalal has been resigned. Director TURNER, Thelma Lucille has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
DE SAVARY, Ann Margaret Maud
Appointed Date: 09 November 2005

Director
BRASIER, Peter John
Appointed Date: 06 June 2007
83 years old

Director
DE SAVARY, Ann Margaret Maud
Appointed Date: 26 April 2006
72 years old

Director
DE SAVARY, Hugo John
Appointed Date: 01 October 2007
48 years old

Director
DE SAVARY, Paul Anthony
Appointed Date: 09 November 2005
73 years old

Director
MARCHANT, Barbara Denise
Appointed Date: 25 February 2008
70 years old

Director
NUNN, Richard
Appointed Date: 26 April 2006
60 years old

Director
PATEL, Dineshkumar Shanabhai
Appointed Date: 26 April 2006
72 years old

Director
PELL, Gerald Keith Sinclair
Appointed Date: 26 April 2006
79 years old

Director
ROSENBACH, Alan Frank
Appointed Date: 31 March 2016
71 years old

Director
SHULDHAM, Melanie Anne Quantock
Appointed Date: 31 March 2016
63 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 November 2005
Appointed Date: 09 November 2005

Director
HERON, Julie
Resigned: 08 November 2006
Appointed Date: 26 April 2006
65 years old

Director
MILLER, Genevieve Elizabeth
Resigned: 31 March 2016
Appointed Date: 16 March 2010
73 years old

Director
PATEL, Dushyant Ambalal
Resigned: 16 February 2010
Appointed Date: 26 April 2006
70 years old

Director
TURNER, Thelma Lucille
Resigned: 27 November 2006
Appointed Date: 26 April 2006
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 November 2005
Appointed Date: 09 November 2005

Persons With Significant Control

Mr Paul Anthony De Savary
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H CARE LIMITED Events

19 Dec 2016
Confirmation statement made on 9 November 2016 with updates
15 Dec 2016
Director's details changed for Mr Paul Anthony De Savary on 8 November 2016
15 Dec 2016
Director's details changed for Ann Margaret Maud De Savary on 8 November 2016
15 Dec 2016
Director's details changed for Mr Hugo John De Savary on 8 November 2016
03 Oct 2016
Group of companies' accounts made up to 31 March 2016
...
... and 56 more events
02 Dec 2005
New director appointed
02 Dec 2005
New secretary appointed
02 Dec 2005
Director resigned
02 Dec 2005
Secretary resigned
09 Nov 2005
Incorporation

H CARE LIMITED Charges

13 September 2013
Charge code 0561 6585 0002
Delivered: 18 September 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC Trading as Both Clydesdale Bank and Yorkshire Bank
Description: Notification of addition to or amendment of charge…
26 February 2008
Debenture
Delivered: 27 February 2008
Status: Satisfied on 18 September 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…