AMBERLEY HEALTHCARE LIMITED
CHELTENHAM THE ABC DAY NURSERY LIMITED

Hellopages » Gloucestershire » Cheltenham » GL50 3AT

Company number 03079939
Status Active
Incorporation Date 14 July 1995
Company Type Private Limited Company
Address WINDSOR HOUSE, BAYSHILL ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 3AT
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 14 July 2016 with updates; Secretary's details changed for Eileen Edith Thom on 1 February 2016. The most likely internet sites of AMBERLEY HEALTHCARE LIMITED are www.amberleyhealthcare.co.uk, and www.amberley-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amberley Healthcare Limited is a Private Limited Company. The company registration number is 03079939. Amberley Healthcare Limited has been working since 14 July 1995. The present status of the company is Active. The registered address of Amberley Healthcare Limited is Windsor House Bayshill Road Cheltenham Gloucestershire Gl50 3at. . THOM, Eileen Edith is a Secretary of the company. HUTCHINS, Zoe Denise is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary RAYBOULD, Martin Howard has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
THOM, Eileen Edith
Appointed Date: 07 August 1995

Director
HUTCHINS, Zoe Denise
Appointed Date: 07 August 1995
71 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 07 August 1995
Appointed Date: 14 July 1995

Secretary
RAYBOULD, Martin Howard
Resigned: 01 September 2002
Appointed Date: 12 February 2001

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 07 August 1995
Appointed Date: 14 July 1995

Persons With Significant Control

Mrs Eileen Edith Thom
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Zoe Denise Hutchins
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AMBERLEY HEALTHCARE LIMITED Events

30 Mar 2017
Full accounts made up to 30 June 2016
03 Aug 2016
Confirmation statement made on 14 July 2016 with updates
03 Aug 2016
Secretary's details changed for Eileen Edith Thom on 1 February 2016
07 Jun 2016
Total exemption small company accounts made up to 30 June 2015
24 Mar 2016
Previous accounting period shortened from 30 June 2015 to 29 June 2015
...
... and 67 more events
17 Aug 1995
Secretary resigned
17 Aug 1995
Director resigned
17 Aug 1995
Registered office changed on 17/08/95 from: international house 31 church road hendon london NW4 4EB
11 Aug 1995
Company name changed apexblend LIMITED\certificate issued on 14/08/95
14 Jul 1995
Incorporation

AMBERLEY HEALTHCARE LIMITED Charges

19 June 2014
Charge code 0307 9939 0005
Delivered: 21 June 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
19 June 2014
Charge code 0307 9939 0004
Delivered: 21 June 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Devon lodge. 18 theydon avenue. Woburn sands. Milton…
2 December 2002
Legal charge
Delivered: 5 December 2002
Status: Satisfied on 3 July 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H devon lodge retirement home 18 tyeydon avenue woburn…
2 December 2002
Debenture
Delivered: 5 December 2002
Status: Satisfied on 3 July 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 September 1995
Third party legal charge
Delivered: 9 September 1995
Status: Satisfied on 24 January 2001
Persons entitled: Nationwide Building Society
Description: The goodwill,equipment,furniture,fixtures and fittings now…