BURNFOOT HOMES LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA1 2RW

Company number 02296098
Status Active
Incorporation Date 14 September 1988
Company Type Private Limited Company
Address 15 ROSEHILL, MONTGOMERY WAY ROSEHILL ESTATE, CARLISLE, CA1 2RW
Home Country United Kingdom
Nature of Business 86102 - Medical nursing home activities
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Statement of capital on 10 October 2016 GBP 4 . The most likely internet sites of BURNFOOT HOMES LIMITED are www.burnfoothomes.co.uk, and www.burnfoot-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Burnfoot Homes Limited is a Private Limited Company. The company registration number is 02296098. Burnfoot Homes Limited has been working since 14 September 1988. The present status of the company is Active. The registered address of Burnfoot Homes Limited is 15 Rosehill Montgomery Way Rosehill Estate Carlisle Ca1 2rw. . CLP SECRETARIES LIMITED is a Secretary of the company. BEST, Michael Robert is a Director of the company. GARDNER, Aileen Elizabeth is a Director of the company. MEAD, David Edwin is a Director of the company. Secretary SWEENEY, Patricia has been resigned. Director OSWALD, James Walter has been resigned. Director SWEENEY, Michael Colin, Lt Col has been resigned. Director SWEENEY, Patricia has been resigned. The company operates in "Medical nursing home activities".


Current Directors

Secretary
CLP SECRETARIES LIMITED
Appointed Date: 31 August 2004

Director
BEST, Michael Robert
Appointed Date: 31 August 2004
78 years old

Director
GARDNER, Aileen Elizabeth
Appointed Date: 31 August 2004
72 years old

Director
MEAD, David Edwin
Appointed Date: 01 September 2004
79 years old

Resigned Directors

Secretary
SWEENEY, Patricia
Resigned: 31 August 2004

Director
OSWALD, James Walter
Resigned: 31 August 2007
Appointed Date: 31 August 2004
91 years old

Director
SWEENEY, Michael Colin, Lt Col
Resigned: 31 August 2004
93 years old

Director
SWEENEY, Patricia
Resigned: 31 August 2004
85 years old

Persons With Significant Control

Mead Medical Holdings Limited
Notified on: 27 February 2017
Nature of control: Ownership of shares – 75% or more

BURNFOOT HOMES LIMITED Events

28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
13 Jan 2017
Accounts for a dormant company made up to 31 March 2016
10 Oct 2016
Statement of capital on 10 October 2016
  • GBP 4

23 Sep 2016
Statement by Directors
23 Sep 2016
Solvency Statement dated 05/09/16
...
... and 111 more events
16 Mar 1989
Director resigned;new director appointed

16 Mar 1989
Registered office changed on 16/03/89 from: 2 baches street london N1 6UB

07 Mar 1989
Company name changed craftcertain LIMITED\certificate issued on 08/03/89

07 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Sep 1988
Incorporation

BURNFOOT HOMES LIMITED Charges

31 August 2004
Standard security which was presented for registration in scotland on 22 september 2004 and
Delivered: 25 September 2004
Status: Satisfied on 12 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot of area or ground extending to eight acres and one…
31 August 2004
Standard security which was presented for registration in scotland on 13 september 2004 and
Delivered: 22 September 2004
Status: Satisfied on 12 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole that plot or area of ground extending to one…
31 August 2004
Standard security which was presented for registration in scotland on 13 september 2004 and
Delivered: 22 September 2004
Status: Satisfied on 12 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects k/a and forming westfield care…
31 August 2004
Standard security which was presented for registration in scotland on 13 september 2004 and
Delivered: 22 September 2004
Status: Satisfied on 12 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole (1) that plot or area of ground extending to…
31 August 2004
Debenture
Delivered: 7 September 2004
Status: Satisfied on 6 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 February 1999
Standard security
Delivered: 10 February 1999
Status: Satisfied on 14 September 2004
Persons entitled: Barclays Bank PLC
Description: T/N-dmf 3422 being 0.848 hectares of ground south east of…
30 July 1998
Standard security which was presented for registration in scotland on the 19 august 1998 and
Delivered: 28 August 1998
Status: Satisfied on 14 September 2004
Persons entitled: Barclays Bank PLC
Description: Burnfoot hall nursing home and south lodge burnfoot…
22 May 1998
A standard security which was presented for registration in scotland on 9TH june 1998
Delivered: 13 June 1998
Status: Satisfied on 14 September 2004
Persons entitled: Barclays Bank PLC
Description: Property k/a burnfoot hall nursing home and south lodge…
22 May 1998
Debenture
Delivered: 29 May 1998
Status: Satisfied on 4 September 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 1994
Debenture
Delivered: 10 August 1994
Status: Satisfied on 19 September 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 April 1990
Standard security presented for registration in scotland
Delivered: 23 April 1990
Status: Satisfied on 18 November 1998
Persons entitled: Governor and Company of the Bank of Scotland
Description: All and whole (first) that plot or area extending to 8…