CARE HOME INVESTMENTS LLP
CARDIFF

Hellopages » Cardiff » Cardiff » CF24 0DF

Company number OC334644
Status Active
Incorporation Date 7 February 2008
Company Type Limited Liability Partnership
Address 62 NEWPORT ROAD, CARDIFF, CF24 0DF
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge OC3346440003, created on 3 August 2016. The most likely internet sites of CARE HOME INVESTMENTS LLP are www.carehomeinvestments.co.uk, and www.care-home-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Cathays Rail Station is 0.8 miles; to Cardiff Central Rail Station is 1.1 miles; to Barry Docks Rail Station is 7.2 miles; to Barry Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Care Home Investments Llp is a Limited Liability Partnership. The company registration number is OC334644. Care Home Investments Llp has been working since 07 February 2008. The present status of the company is Active. The registered address of Care Home Investments Llp is 62 Newport Road Cardiff Cf24 0df. . RUSSELL, Martyn John is a LLP Designated Member of the company. THOMAS, Rupert John is a LLP Designated Member of the company. GLAISTER, Keith Denis is a LLP Member of the company. LLP Designated Member 7SIDE NOMINEES LIMITED has been resigned. LLP Designated Member 7SIDE SECRETARIAL LIMITED has been resigned. LLP Member GOUGH, Wolf Dennis has been resigned.


Current Directors

LLP Designated Member
RUSSELL, Martyn John
Appointed Date: 07 February 2008
69 years old

LLP Designated Member
THOMAS, Rupert John
Appointed Date: 07 February 2008
66 years old

LLP Member
GLAISTER, Keith Denis
Appointed Date: 07 February 2008
73 years old

Resigned Directors

LLP Designated Member
7SIDE NOMINEES LIMITED
Resigned: 07 February 2008
Appointed Date: 07 February 2008

LLP Designated Member
7SIDE SECRETARIAL LIMITED
Resigned: 07 February 2008
Appointed Date: 07 February 2008

LLP Member
GOUGH, Wolf Dennis
Resigned: 12 March 2015
Appointed Date: 07 February 2008
81 years old

Persons With Significant Control

Mr Keith Denis Glaister
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Martyn John Russell
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Rupert John Thomas
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CARE HOME INVESTMENTS LLP Events

20 Mar 2017
Confirmation statement made on 5 March 2017 with updates
08 Jan 2017
Total exemption small company accounts made up to 31 March 2016
05 Aug 2016
Registration of charge OC3346440003, created on 3 August 2016
05 Aug 2016
Registration of charge OC3346440004, created on 3 August 2016
02 Aug 2016
Satisfaction of charge 2 in full
...
... and 28 more events
19 Mar 2008
LLP member appointed wolf gough
19 Mar 2008
LLP member appointed martyn john russell
19 Mar 2008
LLP member appointed keith dennis glaister
19 Mar 2008
Registered office changed on 19/03/2008 from, 14-18 city road, cardiff, CF24 3DL
07 Feb 2008
Incorporation

CARE HOME INVESTMENTS LLP Charges

3 August 2016
Charge code OC33 4644 0004
Delivered: 5 August 2016
Status: Outstanding
Persons entitled: Principality Building Society
Description: R m c house, trews field, tondu road, bridgend t/no…
3 August 2016
Charge code OC33 4644 0003
Delivered: 5 August 2016
Status: Outstanding
Persons entitled: Principality Building Society
Description: Contains floating charge…
18 July 2008
Legal mortgage
Delivered: 30 July 2008
Status: Satisfied on 2 August 2016
Persons entitled: Clydesdale Bank PLC
Description: Field view farnham road lincs assigns the goodwill of all…
10 July 2008
Debenture
Delivered: 17 July 2008
Status: Satisfied on 2 August 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…