GREEN PASTURES
OXFORDSHIRE

Hellopages » Oxfordshire » Cherwell » OX16 9FA

Company number 02180488
Status Active
Incorporation Date 19 October 1987
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address THE HAWTHORNS, BANBURY, OXFORDSHIRE, OX16 9FA
Home Country United Kingdom
Nature of Business 86102 - Medical nursing home activities
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Appointment of Mr Trevor John Grant as a director on 15 October 2016; Group of companies' accounts made up to 30 April 2016; Annual return made up to 5 April 2016 no member list. The most likely internet sites of GREEN PASTURES are www.green.co.uk, and www.green.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Kings Sutton Rail Station is 3 miles; to Heyford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Green Pastures is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02180488. Green Pastures has been working since 19 October 1987. The present status of the company is Active. The registered address of Green Pastures is The Hawthorns Banbury Oxfordshire Ox16 9fa. . GRANT, Trevor John is a Secretary of the company. ADKINS, Jane is a Director of the company. BIDDINGTON, Wendy Elizabeth, Rev is a Director of the company. BUTTLE, Elizabeth Anne is a Director of the company. CLARK, Antonia Margaret Mary is a Director of the company. GRANT, Nicholas Rory Alexander is a Director of the company. GRANT, Trevor John is a Director of the company. PATTON, Melanie Kay, Dr is a Director of the company. WHITE, Stuart Graham is a Director of the company. Secretary CLARK, Antonia Margaret Mary has been resigned. Secretary CROSS, David Frederick has been resigned. Secretary FERGUSSON, Malcolm Lyon, Dr has been resigned. Secretary STAPLETON, David Christopher has been resigned. Director ADKINS, Jane has been resigned. Director ALLITT, Susan Mary has been resigned. Director BIDDINGTON, Wendy Elizabeth, Rev has been resigned. Director BIRCHINALL, Rodney Frank has been resigned. Director BODLEY, Clive Douglas has been resigned. Director BODLEY, Clive Douglas has been resigned. Director BRIGDEN, Janet Mary has been resigned. Director BRIGDEN, Janet has been resigned. Director BROWN, Peter John has been resigned. Director BUTCHER, Brian, Reverend has been resigned. Director CROSS, David Frederick has been resigned. Director DUNKLEY, Margaret Gladys has been resigned. Director FERGUSSON, Malcolm Lyon, Dr has been resigned. Director FLOWERS, Mary has been resigned. Director GRANT, Trevor John has been resigned. Director MOORE, Gordon Edward has been resigned. Director PARLE, Michael Edward has been resigned. Director TOWE, Robert Noel has been resigned. Director WILSON, John Stewart has been resigned. The company operates in "Medical nursing home activities".


Current Directors

Secretary
GRANT, Trevor John
Appointed Date: 05 November 2015

Director
ADKINS, Jane
Appointed Date: 05 February 2015
64 years old

Director
BIDDINGTON, Wendy Elizabeth, Rev
Appointed Date: 05 January 2012
73 years old

Director
BUTTLE, Elizabeth Anne
Appointed Date: 10 July 1992
79 years old

Director
CLARK, Antonia Margaret Mary
Appointed Date: 04 September 2008
76 years old

Director
GRANT, Nicholas Rory Alexander
Appointed Date: 05 November 2015
51 years old

Director
GRANT, Trevor John
Appointed Date: 15 October 2016
68 years old

Director
PATTON, Melanie Kay, Dr
Appointed Date: 07 November 2013
64 years old

Director
WHITE, Stuart Graham
Appointed Date: 01 March 2007
65 years old

Resigned Directors

Secretary
CLARK, Antonia Margaret Mary
Resigned: 17 October 2015
Appointed Date: 06 December 2012

Secretary
CROSS, David Frederick
Resigned: 06 December 2012
Appointed Date: 04 September 2008

Secretary
FERGUSSON, Malcolm Lyon, Dr
Resigned: 04 September 2008
Appointed Date: 18 March 1999

Secretary
STAPLETON, David Christopher
Resigned: 18 March 1999

Director
ADKINS, Jane
Resigned: 30 April 2010
Appointed Date: 12 April 2007
64 years old

Director
ALLITT, Susan Mary
Resigned: 10 August 1995
Appointed Date: 25 March 1993
76 years old

Director
BIDDINGTON, Wendy Elizabeth, Rev
Resigned: 01 June 2004
Appointed Date: 14 April 1996
73 years old

Director
BIRCHINALL, Rodney Frank
Resigned: 30 April 2007
Appointed Date: 12 February 1998
88 years old

Director
BODLEY, Clive Douglas
Resigned: 15 January 2004
Appointed Date: 21 September 2000
72 years old

Director
BODLEY, Clive Douglas
Resigned: 21 March 1997
Appointed Date: 16 July 1992
72 years old

Director
BRIGDEN, Janet Mary
Resigned: 04 April 2011
Appointed Date: 03 April 2006
81 years old

Director
BRIGDEN, Janet
Resigned: 11 September 1991
81 years old

Director
BROWN, Peter John
Resigned: 17 December 2014
Appointed Date: 16 July 1992
67 years old

Director
BUTCHER, Brian, Reverend
Resigned: 07 April 1997
92 years old

Director
CROSS, David Frederick
Resigned: 10 November 2012
Appointed Date: 01 June 2004
72 years old

Director
DUNKLEY, Margaret Gladys
Resigned: 03 September 2009
97 years old

Director
FERGUSSON, Malcolm Lyon, Dr
Resigned: 30 April 2010
Appointed Date: 14 November 1996
90 years old

Director
FLOWERS, Mary
Resigned: 03 September 2009
93 years old

Director
GRANT, Trevor John
Resigned: 05 November 2015
Appointed Date: 05 June 2014
68 years old

Director
MOORE, Gordon Edward
Resigned: 18 March 1999
84 years old

Director
PARLE, Michael Edward
Resigned: 06 November 2008
Appointed Date: 14 May 1998
73 years old

Director
TOWE, Robert Noel
Resigned: 18 November 1993
81 years old

Director
WILSON, John Stewart
Resigned: 30 June 2002
Appointed Date: 15 May 1997
71 years old

GREEN PASTURES Events

30 Dec 2016
Appointment of Mr Trevor John Grant as a director on 15 October 2016
14 Oct 2016
Group of companies' accounts made up to 30 April 2016
12 Apr 2016
Annual return made up to 5 April 2016 no member list
22 Mar 2016
Registration of charge 021804880005, created on 21 March 2016
18 Dec 2015
Appointment of Mr Nicholas Rory Alexander Grant as a director on 5 November 2015
...
... and 135 more events
15 May 1989
Director resigned

15 May 1989
Annual return made up to 15/02/89

15 May 1989
Accounting reference date shortened from 31/03 to 31/12

19 Oct 1987
Incorporation

19 Oct 1987
Incorporation

GREEN PASTURES Charges

21 March 2016
Charge code 0218 0488 0005
Delivered: 22 March 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: The property known as holly house, bath road banbury OX16…
23 September 2011
Legal charge
Delivered: 5 October 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 134 143 the hawthorns, banbury, oxfordshire see image for…
21 September 2011
Debenture
Delivered: 23 September 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 September 1991
Mortgage debenture
Delivered: 23 September 1991
Status: Satisfied on 12 August 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 March 1990
Legal mortgage
Delivered: 7 March 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a bodicote lawn oxford road banbury county…