3L CARE LIMITED
WILMSLOW EAM HOMES LIMITED

Hellopages » Cheshire » Cheshire East » SK9 1PT

Company number 07174346
Status Active
Incorporation Date 2 March 2010
Company Type Private Limited Company
Address 97 ALDERLEY ROAD, WILMSLOW, CHESHIRE, SK9 1PT
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 1 August 2016. The most likely internet sites of 3L CARE LIMITED are www.3lcare.co.uk, and www.3l-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. 3l Care Limited is a Private Limited Company. The company registration number is 07174346. 3l Care Limited has been working since 02 March 2010. The present status of the company is Active. The registered address of 3l Care Limited is 97 Alderley Road Wilmslow Cheshire Sk9 1pt. . HIGGINS, Brian Richard is a Director of the company. MURPHY, Allison is a Director of the company. TARRANT, Juliette Kelly is a Director of the company. TARRANT, Marcus William is a Director of the company. Secretary ASCROFT, John Richard has been resigned. Secretary TARRANT, Juliette has been resigned. Director AMIN, Rajul has been resigned. Director ASCROFT, John Richard has been resigned. Director ASCROFT, John Richard has been resigned. Director MARLAND, Elizabeth Ann has been resigned. Director SHANKS, Philip Thomas has been resigned. Director TARRANT, Juliette Kelly has been resigned. Director TARRANT, Marcus William has been resigned. Director TARRANT, Marcus William has been resigned. The company operates in "Other human health activities".


Current Directors

Director
HIGGINS, Brian Richard
Appointed Date: 20 July 2016
52 years old

Director
MURPHY, Allison
Appointed Date: 01 February 2014
54 years old

Director
TARRANT, Juliette Kelly
Appointed Date: 20 July 2016
55 years old

Director
TARRANT, Marcus William
Appointed Date: 07 December 2012
57 years old

Resigned Directors

Secretary
ASCROFT, John Richard
Resigned: 20 July 2016
Appointed Date: 04 April 2011

Secretary
TARRANT, Juliette
Resigned: 01 March 2011
Appointed Date: 02 March 2010

Director
AMIN, Rajul
Resigned: 07 December 2012
Appointed Date: 12 December 2011
65 years old

Director
ASCROFT, John Richard
Resigned: 18 September 2013
Appointed Date: 26 September 2011
63 years old

Director
ASCROFT, John Richard
Resigned: 04 April 2011
Appointed Date: 02 March 2010
63 years old

Director
MARLAND, Elizabeth Ann
Resigned: 07 December 2011
Appointed Date: 02 March 2010
62 years old

Director
SHANKS, Philip Thomas
Resigned: 30 September 2011
Appointed Date: 04 April 2011
64 years old

Director
TARRANT, Juliette Kelly
Resigned: 01 March 2011
Appointed Date: 02 March 2010
55 years old

Director
TARRANT, Marcus William
Resigned: 07 December 2011
Appointed Date: 06 October 2011
57 years old

Director
TARRANT, Marcus William
Resigned: 11 May 2011
Appointed Date: 17 January 2011
57 years old

3L CARE LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Aug 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

01 Aug 2016
Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 1 August 2016
01 Aug 2016
Appointment of Mrs Juliette Kelly Tarrant as a director on 20 July 2016
01 Aug 2016
Appointment of Brian Richard Higgins as a director on 20 July 2016
...
... and 46 more events
10 Mar 2011
Annual return made up to 2 March 2011 with full list of shareholders
08 Mar 2011
Termination of appointment of Juliette Tarrant as a secretary
08 Mar 2011
Termination of appointment of Juliette Tarrant as a director
20 Jan 2011
Appointment of Marcus Tarrant as a director
02 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

3L CARE LIMITED Charges

20 July 2016
Charge code 0717 4346 0007
Delivered: 30 July 2016
Status: Outstanding
Persons entitled: Suzanne Nicola Gauge as Trustee of the Peter Stock Life Interest Settlement Peter Alan Stock as Trustee of the Peter Stock Life Interest Settlement
Description: F/H property k/a chapel building wharton road winsford t/no…
26 July 2013
Charge code 0717 4346 0006
Delivered: 3 August 2013
Status: Satisfied on 23 July 2016
Persons entitled: Duncan Cowburn (As Security Trustee) Philip Owen (As Security Trustee)
Description: Notification of addition to or amendment of charge…
26 July 2013
Charge code 0717 4346 0005
Delivered: 3 August 2013
Status: Satisfied on 23 July 2016
Persons entitled: Ann Fairhurst (As Security Trustee) Philip Thomas Shanks (As Security Trustee)
Description: Notification of addition to or amendment of charge…
26 July 2013
Charge code 0717 4346 0004
Delivered: 3 August 2013
Status: Satisfied on 23 July 2016
Persons entitled: Ann Fairhurst
Description: Notification of addition to or amendment of charge…
18 July 2011
Legal mortgage
Delivered: 30 July 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Chapel house, chapel road, winsford, cheshire assigns the…
18 July 2011
Debenture
Delivered: 22 July 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2011
Debenture
Delivered: 6 April 2011
Status: Satisfied on 1 August 2013
Persons entitled: Philip Shanks and Duncan Cowburn
Description: Fixed and floating charge over the undertaking and all…