ORBIS COMMUNITY CARE LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF23 8HA

Company number 07070774
Status Active
Incorporation Date 9 November 2009
Company Type Private Limited Company
Address VISION COURT CAXTON PLACE, PENTWYN, CARDIFF, WALES, CF23 8HA
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 forty-three events have happened. The last three records are Registered office address changed from 1st Floor 18 Windsor Place Cardiff CF10 3BY to Vision Court Caxton Place Pentwyn Cardiff CF23 8HA on 28 February 2017; Confirmation statement made on 9 November 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of ORBIS COMMUNITY CARE LIMITED are www.orbiscommunitycare.co.uk, and www.orbis-community-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. The distance to to Cardiff Queen Street Rail Station is 3.6 miles; to Cardiff Central Rail Station is 4.1 miles; to Barry Docks Rail Station is 10.3 miles; to Barry Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Orbis Community Care Limited is a Private Limited Company. The company registration number is 07070774. Orbis Community Care Limited has been working since 09 November 2009. The present status of the company is Active. The registered address of Orbis Community Care Limited is Vision Court Caxton Place Pentwyn Cardiff Wales Cf23 8ha. . CURRIER, Michael Edward is a Director of the company. Secretary JONES, Natalie has been resigned. Secretary MCCARTHY, Andrew Edward has been resigned. Director JONES, Richard Allan has been resigned. Director MCCARTHY, Andrew Edward has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Director
CURRIER, Michael Edward
Appointed Date: 14 March 2014
50 years old

Resigned Directors

Secretary
JONES, Natalie
Resigned: 01 May 2010
Appointed Date: 01 February 2010

Secretary
MCCARTHY, Andrew Edward
Resigned: 26 August 2016
Appointed Date: 01 May 2010

Director
JONES, Richard Allan
Resigned: 14 March 2014
Appointed Date: 01 September 2012
55 years old

Director
MCCARTHY, Andrew Edward
Resigned: 26 August 2016
Appointed Date: 09 November 2009
52 years old

Persons With Significant Control

Garrison Barclay Equity Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ORBIS COMMUNITY CARE LIMITED Events

28 Feb 2017
Registered office address changed from 1st Floor 18 Windsor Place Cardiff CF10 3BY to Vision Court Caxton Place Pentwyn Cardiff CF23 8HA on 28 February 2017
22 Dec 2016
Confirmation statement made on 9 November 2016 with updates
12 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

07 Sep 2016
Resignation of an auditor
02 Sep 2016
Registration of charge 070707740008, created on 26 August 2016
...
... and 33 more events
16 Jun 2010
Registered office address changed from Branton House 1a Gower Street Cardiff CF24 9PA United Kingdom on 16 June 2010
04 Mar 2010
Particulars of a mortgage or charge / charge no: 2
27 Feb 2010
Particulars of a mortgage or charge / charge no: 1
24 Feb 2010
Appointment of Natalie Jones as a secretary
09 Nov 2009
Incorporation

ORBIS COMMUNITY CARE LIMITED Charges

26 August 2016
Charge code 0707 0774 0008
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: The property known as or being summergill house,. Watery…
21 April 2016
Charge code 0707 0774 0007
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
4 February 2016
Charge code 0707 0774 0006
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Womaston house school, watery lane, walton presteigne powys…
26 June 2015
Charge code 0707 0774 0005
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The old vicarage church lane marhfield newport…
26 June 2015
Charge code 0707 0774 0004
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a coed parc cwmavon port talbot t/nos…
18 May 2015
Charge code 0707 0774 0003
Delivered: 20 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
1 March 2010
Debenture
Delivered: 4 March 2010
Status: Satisfied on 19 July 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 February 2010
Legal charge
Delivered: 27 February 2010
Status: Satisfied on 19 July 2016
Persons entitled: National Westminster Bank PLC
Description: The old vicarage church lane marshfield newport and land…