SUMMERFIELDS CARE LIMITED
PORZ AVENUE,, DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XE

Company number 02033840
Status Active
Incorporation Date 3 July 1986
Company Type Private Limited Company
Address WHITBREAD COURT, HOUGHTON HALL BUSINESS PARK,, PORZ AVENUE,, DUNSTABLE, BEDFORDSHIRE, LU5 5XE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Accounts for a dormant company made up to 3 March 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 50,000 . The most likely internet sites of SUMMERFIELDS CARE LIMITED are www.summerfieldscare.co.uk, and www.summerfields-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Summerfields Care Limited is a Private Limited Company. The company registration number is 02033840. Summerfields Care Limited has been working since 03 July 1986. The present status of the company is Active. The registered address of Summerfields Care Limited is Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire Lu5 5xe. . WHITBREAD SECRETARIES LIMITED is a Secretary of the company. LOWRY, Daren Clive is a Director of the company. WHITBREAD DIRECTORS 1 LIMITED is a Director of the company. WHITBREAD DIRECTORS 2 LIMITED is a Director of the company. Secretary BUXTON SMITH, Maria Rita has been resigned. Secretary HODGSON, Mark Ian has been resigned. Secretary LOWRY, Daren Clive has been resigned. Secretary STOREY, Christopher James has been resigned. Secretary THORPE, Elizabeth Anne has been resigned. Secretary WEEKS, Stuart William has been resigned. Director BARRATT, Simon Charles has been resigned. Director FAIRHURST, Russell William has been resigned. Director GOSSAGE, Neal Trevor has been resigned. Director HODGSON, Mark Ian has been resigned. Director STOREY, Christopher James has been resigned. Director WALKER, Timothy Graham has been resigned. Director WALKER, Timothy Graham has been resigned. Director WILKINS, Christopher James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WHITBREAD SECRETARIES LIMITED
Appointed Date: 04 May 2004

Director
LOWRY, Daren Clive
Appointed Date: 13 August 2010
55 years old

Director
WHITBREAD DIRECTORS 1 LIMITED
Appointed Date: 04 May 2004

Director
WHITBREAD DIRECTORS 2 LIMITED
Appointed Date: 04 May 2004

Resigned Directors

Secretary
BUXTON SMITH, Maria Rita
Resigned: 25 September 2002
Appointed Date: 26 May 2000

Secretary
HODGSON, Mark Ian
Resigned: 26 May 2000
Appointed Date: 05 July 1999

Secretary
LOWRY, Daren Clive
Resigned: 04 May 2004
Appointed Date: 22 January 2003

Secretary
STOREY, Christopher James
Resigned: 05 July 1999

Secretary
THORPE, Elizabeth Anne
Resigned: 30 January 2004
Appointed Date: 26 May 2000

Secretary
WEEKS, Stuart William
Resigned: 04 May 2004
Appointed Date: 30 January 2004

Director
BARRATT, Simon Charles
Resigned: 04 May 2004
Appointed Date: 22 February 2000
65 years old

Director
FAIRHURST, Russell William
Resigned: 04 May 2004
Appointed Date: 22 January 2003
62 years old

Director
GOSSAGE, Neal Trevor
Resigned: 08 February 1999
Appointed Date: 18 September 1996
70 years old

Director
HODGSON, Mark Ian
Resigned: 18 September 1996
Appointed Date: 01 May 1996
61 years old

Director
STOREY, Christopher James
Resigned: 22 February 2000
81 years old

Director
WALKER, Timothy Graham
Resigned: 22 February 2000
Appointed Date: 09 June 1999
69 years old

Director
WALKER, Timothy Graham
Resigned: 01 May 1996
69 years old

Director
WILKINS, Christopher James
Resigned: 04 May 2004
Appointed Date: 22 February 2000
79 years old

Persons With Significant Control

Whitbread Hotel Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUMMERFIELDS CARE LIMITED Events

06 Feb 2017
Confirmation statement made on 24 January 2017 with updates
17 Nov 2016
Accounts for a dormant company made up to 3 March 2016
04 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 50,000

28 Nov 2015
Accounts for a dormant company made up to 26 February 2015
06 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 50,000

...
... and 125 more events
16 Sep 1986
Accounting reference date notified as 31/07

05 Sep 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

05 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Sep 1986
Registered office changed on 05/09/86 from: 140 the albany old hall street liverpool L3 9EY

03 Jul 1986
Certificate of Incorporation

SUMMERFIELDS CARE LIMITED Charges

26 August 1988
Legal charge
Delivered: 1 September 1988
Status: Outstanding
Persons entitled: Mercantile Credit Company Limited
Description: F/H land & buildings k/a land in nook lane, latchford & the…
22 March 1988
Legal charge
Delivered: 30 March 1988
Status: Outstanding
Persons entitled: Royal Bank of Scotland
Description: By way of legal mortgage f/h land and buildings k/as…
9 February 1988
Legal charge
Delivered: 18 February 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage: f/h land lying to the west of…
11 December 1987
Legal charge
Delivered: 27 June 1988
Status: Outstanding
Persons entitled: Mercantile Credit Company Limited
Description: F/H land fronting piele road haydock merseyside tog with…
5 November 1987
Mortgage
Delivered: 7 November 1987
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: Land and buildings on east side of holt lane rainhill…
4 November 1987
Legal charge
Delivered: 24 November 1987
Status: Outstanding
Persons entitled: Mercantile Credit Company Limited
Description: F/H land and buildings k/a fernlea north mossley hill road…
11 August 1987
Legal charge
Delivered: 18 August 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a pelham grove lark lane, liverpool…
18 June 1987
Legal charge
Delivered: 20 June 1987
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H land k/a pelham grove, lark lane, liverpool…
17 June 1987
Legal charge
Delivered: 6 July 1987
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings k/a pelham grove lark lane liverpool…