CARE & INDEPENDENCE LTD
BICESTER CARE & INDEPENDENCE SYSTEMS LIMITED EDIONVALE LIMITED

Hellopages » Oxfordshire » Cherwell » OX26 4LD
Company number 04214056
Status Active
Incorporation Date 10 May 2001
Company Type Private Limited Company
Address UNIT 3 TELFORD BUSINESS CENTRE, TELFORD ROAD, BICESTER, OXFORDSHIRE, OX26 4LD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-31 ; Termination of appointment of Ian Spencer Harrison as a director on 1 March 2017; Registered office address changed from Unit 1a Hightown Ind Est Crow Arch Lane Ringwood Hampshire BH24 1NZ to Unit 3 Telford Business Centre Telford Road Bicester Oxfordshire OX26 4LD on 17 March 2017. The most likely internet sites of CARE & INDEPENDENCE LTD are www.careindependence.co.uk, and www.care-independence.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Bicester Town Rail Station is 1 miles; to Islip Rail Station is 7 miles; to Kings Sutton Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Care Independence Ltd is a Private Limited Company. The company registration number is 04214056. Care Independence Ltd has been working since 10 May 2001. The present status of the company is Active. The registered address of Care Independence Ltd is Unit 3 Telford Business Centre Telford Road Bicester Oxfordshire Ox26 4ld. . TOLAND, Peter, Mrp is a Director of the company. YOUNG, Keith Michael is a Director of the company. Secretary BALL, Danielle Jane has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CHEAL, Peter has been resigned. Director HANDLEY, Richard Gordon has been resigned. Director HARRISON, Ian Spencer has been resigned. Director HARTMAN, Joe Gray has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
TOLAND, Peter, Mrp
Appointed Date: 06 July 2016
69 years old

Director
YOUNG, Keith Michael
Appointed Date: 06 July 2016
69 years old

Resigned Directors

Secretary
BALL, Danielle Jane
Resigned: 06 July 2016
Appointed Date: 11 June 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 June 2001
Appointed Date: 10 May 2001

Director
CHEAL, Peter
Resigned: 06 July 2016
Appointed Date: 11 June 2001
76 years old

Director
HANDLEY, Richard Gordon
Resigned: 06 July 2016
Appointed Date: 11 June 2001
65 years old

Director
HARRISON, Ian Spencer
Resigned: 01 March 2017
Appointed Date: 05 November 2009
64 years old

Director
HARTMAN, Joe Gray
Resigned: 17 November 2016
Appointed Date: 06 July 2016
44 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 June 2001
Appointed Date: 10 May 2001

CARE & INDEPENDENCE LTD Events

03 Apr 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-31

22 Mar 2017
Termination of appointment of Ian Spencer Harrison as a director on 1 March 2017
17 Mar 2017
Registered office address changed from Unit 1a Hightown Ind Est Crow Arch Lane Ringwood Hampshire BH24 1NZ to Unit 3 Telford Business Centre Telford Road Bicester Oxfordshire OX26 4LD on 17 March 2017
15 Feb 2017
Termination of appointment of Joe Gray Hartman as a director on 17 November 2016
02 Aug 2016
Resolutions
  • RES13 ‐ Approval of various agreements 06/07/2016

...
... and 51 more events
02 Jul 2001
New director appointed
02 Jul 2001
Director resigned
02 Jul 2001
Secretary resigned
21 Jun 2001
Registered office changed on 21/06/01 from: 6-8 underwood street london N1 7JQ
10 May 2001
Incorporation

CARE & INDEPENDENCE LTD Charges

6 July 2016
Charge code 0421 4056 0002
Delivered: 18 July 2016
Status: Satisfied on 21 July 2016
Persons entitled: Octopus Apollo Vct PLC (As Security Agent)
Description: Contains fixed charge…
20 October 2008
Legal charge
Delivered: 24 October 2008
Status: Satisfied on 13 July 2016
Persons entitled: Barclays Bank PLC
Description: F/H unit 3 telford road bicester oxfordshire.