AMARANTH CARE LIMITED
CHELTENHAM GREENHELP LIMITED

Hellopages » Gloucestershire » Cheltenham » GL53 0AX

Company number 03848993
Status Active
Incorporation Date 27 September 1999
Company Type Private Limited Company
Address THE OLD SCHOOL HOUSE, 3A LECKHAMPTON ROAD, CHELTENHAM, GLOUCESTERSHIRE, UNITED KINGDOM, GL53 0AX
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 September 2016 with updates; Registered office address changed from 7 Ullenwood Court Ullenwood Cheltenham Gloucestershire GL53 9QS to The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX on 7 January 2016. The most likely internet sites of AMARANTH CARE LIMITED are www.amaranthcare.co.uk, and www.amaranth-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.9 miles; to Stroud (Glos) Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amaranth Care Limited is a Private Limited Company. The company registration number is 03848993. Amaranth Care Limited has been working since 27 September 1999. The present status of the company is Active. The registered address of Amaranth Care Limited is The Old School House 3a Leckhampton Road Cheltenham Gloucestershire United Kingdom Gl53 0ax. The company`s financial liabilities are £66.68k. It is £5.11k against last year. The cash in hand is £48.05k. It is £-2.84k against last year. And the total assets are £126.94k, which is £6.59k against last year. DURLUCIA, Elizabeth Helen is a Secretary of the company. DURLUCIA, Adam John is a Director of the company. DURLUCIA, Elizabeth Helen is a Director of the company. Secretary PEARCE, Caroline Anne Ellen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LLEWELLYN, June Elizabeth Susan has been resigned. Director PEARCE, Caroline Anne Ellen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


amaranth care Key Finiance

LIABILITIES £66.68k
+8%
CASH £48.05k
-6%
TOTAL ASSETS £126.94k
+5%
All Financial Figures

Current Directors

Secretary
DURLUCIA, Elizabeth Helen
Appointed Date: 04 April 2008

Director
DURLUCIA, Adam John
Appointed Date: 04 April 2008
54 years old

Director
DURLUCIA, Elizabeth Helen
Appointed Date: 04 April 2008
56 years old

Resigned Directors

Secretary
PEARCE, Caroline Anne Ellen
Resigned: 04 April 2008
Appointed Date: 14 October 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 October 1999
Appointed Date: 27 September 1999

Director
LLEWELLYN, June Elizabeth Susan
Resigned: 04 April 2008
Appointed Date: 14 October 1999
64 years old

Director
PEARCE, Caroline Anne Ellen
Resigned: 04 April 2008
Appointed Date: 14 October 1999
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 October 1999
Appointed Date: 27 September 1999

Persons With Significant Control

Mr Adam John Durlucia
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mrs Elizabeth Helen Durlucia
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

AMARANTH CARE LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Sep 2016
Confirmation statement made on 10 September 2016 with updates
07 Jan 2016
Registered office address changed from 7 Ullenwood Court Ullenwood Cheltenham Gloucestershire GL53 9QS to The Old School House 3a Leckhampton Road Cheltenham Gloucestershire GL53 0AX on 7 January 2016
09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Oct 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,002

...
... and 75 more events
03 Nov 1999
New director appointed
03 Nov 1999
Registered office changed on 03/11/99 from: 1 mitchell lane bristol avon BS1 6BZ
01 Nov 1999
Secretary resigned
01 Nov 1999
Director resigned
27 Sep 1999
Incorporation

AMARANTH CARE LIMITED Charges

4 April 2008
Third party legal and general charge
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Ty bryn residential care home old lane abersychan t/no…
4 April 2008
Third party legal and general charge
Delivered: 15 April 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 8 bridesvale gardens st brides gwent by way of fixed charge…
16 September 2004
Debenture
Delivered: 22 September 2004
Status: Satisfied on 28 November 2013
Persons entitled: Citibank International PLC
Description: Fixed and floating charges over the undertaking and all…
16 September 2004
Legal charge
Delivered: 22 September 2004
Status: Satisfied on 15 April 2008
Persons entitled: Citibank International PLC
Description: F/H ty bryn residential care home brynteg abersychan…
12 May 2000
Second legal charge
Delivered: 25 May 2000
Status: Satisfied on 11 February 2006
Persons entitled: Basic Patch Limited
Description: F/H land and premises situate and k/a ty bryn residential…
12 May 2000
Debenture
Delivered: 13 May 2000
Status: Satisfied on 15 April 2008
Persons entitled: Citibank International PLC
Description: Fixed and floating charges over the undertaking and all…
12 May 2000
Legal charge
Delivered: 13 May 2000
Status: Satisfied on 12 April 2008
Persons entitled: Citibank International PLC
Description: The property k/a ty bryn residential care home brynteg high…