LINDISFARNE HEALTHCARE LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF3 0FD

Company number 06811067
Status Active
Incorporation Date 5 February 2009
Company Type Private Limited Company
Address WILLOWBROOK HOUSE ST. ARVANS CRESCENT, ST. MELLONS, CARDIFF, WALES, CF3 0FD
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Director's details changed for Mrs Angela Frances Kelly on 10 November 2016; Confirmation statement made on 5 February 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of LINDISFARNE HEALTHCARE LIMITED are www.lindisfarnehealthcare.co.uk, and www.lindisfarne-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Lindisfarne Healthcare Limited is a Private Limited Company. The company registration number is 06811067. Lindisfarne Healthcare Limited has been working since 05 February 2009. The present status of the company is Active. The registered address of Lindisfarne Healthcare Limited is Willowbrook House St Arvans Crescent St Mellons Cardiff Wales Cf3 0fd. . DOBBS, Alexandra is a Director of the company. KEENAN, Victoria is a Director of the company. KELLY, Angela Frances is a Director of the company. Director ADDICOTT, Stephen Richard has been resigned. Director DOBBS, Alexandra has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
DOBBS, Alexandra
Appointed Date: 01 August 2014
56 years old

Director
KEENAN, Victoria
Appointed Date: 01 August 2014
47 years old

Director
KELLY, Angela Frances
Appointed Date: 22 June 2010
79 years old

Resigned Directors

Director
ADDICOTT, Stephen Richard
Resigned: 12 August 2012
Appointed Date: 05 February 2009
73 years old

Director
DOBBS, Alexandra
Resigned: 22 June 2010
Appointed Date: 05 February 2009
56 years old

Persons With Significant Control

Lindisfarne Healthcare Holdings Limited
Notified on: 5 February 2017
Nature of control: Ownership of shares – 75% or more

LINDISFARNE HEALTHCARE LIMITED Events

17 Mar 2017
Director's details changed for Mrs Angela Frances Kelly on 10 November 2016
07 Feb 2017
Confirmation statement made on 5 February 2017 with updates
22 Sep 2016
Full accounts made up to 31 December 2015
31 Aug 2016
Registered office address changed from 69 Cathedral Road Cardiff CF11 9HE to Willowbrook House St. Arvans Crescent St. Mellons Cardiff CF3 0FD on 31 August 2016
17 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 4

...
... and 24 more events
25 Jun 2010
Particulars of a mortgage or charge / charge no: 2
24 Jun 2010
Particulars of a mortgage or charge / charge no: 1
02 Mar 2010
Annual return made up to 5 February 2010 with full list of shareholders
02 Mar 2010
Director's details changed for Alexandra Dobbs on 5 February 2010
05 Feb 2009
Incorporation

LINDISFARNE HEALTHCARE LIMITED Charges

12 January 2016
Charge code 0681 1067 0003
Delivered: 19 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
22 June 2010
Debenture
Delivered: 25 June 2010
Status: Satisfied on 16 August 2012
Persons entitled: Andrew John Morris
Description: Fixed and floating charge over the undertaking and all…
22 June 2010
Debenture
Delivered: 24 June 2010
Status: Satisfied on 22 January 2016
Persons entitled: Santander UK PLC
Description: L/H property k/a womanby court, crickhowell road, st…