LAWTON MANOR CARE HOME LIMITED
WILMSLOW LAWTON HEALTHCARE LIMITED

Hellopages » Cheshire » Cheshire East » SK9 1BU
Company number 02183667
Status Active
Incorporation Date 26 October 1987
Company Type Private Limited Company
Address NORCLIFFE HOUSE, STATION ROAD, WILMSLOW, CHESHIRE, SK9 1BU
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Director's details changed for Maureen Claire Royston on 5 May 2014; Full accounts made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 700 . The most likely internet sites of LAWTON MANOR CARE HOME LIMITED are www.lawtonmanorcarehome.co.uk, and www.lawton-manor-care-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Lawton Manor Care Home Limited is a Private Limited Company. The company registration number is 02183667. Lawton Manor Care Home Limited has been working since 26 October 1987. The present status of the company is Active. The registered address of Lawton Manor Care Home Limited is Norcliffe House Station Road Wilmslow Cheshire Sk9 1bu. . MATTISON, Abigail is a Secretary of the company. RICHARDSON, Jeremy Robert Arthur is a Director of the company. ROYSTON, Maureen Claire is a Director of the company. THOMAS, Phillip Gary is a Director of the company. Secretary KAY, Dominic Jude has been resigned. Secretary OAKES, Steven Christopher has been resigned. Secretary PRATAP, Bhoom Raj, Dr has been resigned. Secretary PRATAP, Roger William Mohan has been resigned. Secretary ROBERTS, Louise Anita has been resigned. Secretary TURNER, Nicholas Robert has been resigned. Director FREESTONE, Sally-Anne Anne has been resigned. Director HART, Erica Jayne has been resigned. Director KAY, Dominic Jude has been resigned. Director OAKES, Steven Christopher has been resigned. Director PRATAP, Bhoom Raj, Dr has been resigned. Director PRATAP, Mariko Barbara has been resigned. Director PRATAP, Roger William Mohan has been resigned. Director PRATAP, Sarah Elizabeth has been resigned. Director ROBERTS, Louise Anita has been resigned. Director SMITH, Ian Richard has been resigned. Director TABERNER, Benjamin Robert has been resigned. Director TURNER, Nicholas Robert has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MATTISON, Abigail
Appointed Date: 16 June 2014

Director
RICHARDSON, Jeremy Robert Arthur
Appointed Date: 15 February 2016
55 years old

Director
ROYSTON, Maureen Claire
Appointed Date: 05 May 2014
65 years old

Director
THOMAS, Phillip Gary
Appointed Date: 15 February 2016
47 years old

Resigned Directors

Secretary
KAY, Dominic Jude
Resigned: 16 June 2014
Appointed Date: 20 March 2014

Secretary
OAKES, Steven Christopher
Resigned: 20 March 2014
Appointed Date: 30 October 2008

Secretary
PRATAP, Bhoom Raj, Dr
Resigned: 15 November 2006
Appointed Date: 31 March 2000

Secretary
PRATAP, Roger William Mohan
Resigned: 02 July 2007
Appointed Date: 15 November 2006

Secretary
ROBERTS, Louise Anita
Resigned: 31 March 2000

Secretary
TURNER, Nicholas Robert
Resigned: 30 October 2008
Appointed Date: 02 July 2007

Director
FREESTONE, Sally-Anne Anne
Resigned: 29 September 2009
Appointed Date: 15 November 2006
62 years old

Director
HART, Erica Jayne
Resigned: 20 March 2014
Appointed Date: 01 September 2003
65 years old

Director
KAY, Dominic Jude
Resigned: 31 October 2014
Appointed Date: 20 March 2014
53 years old

Director
OAKES, Steven Christopher
Resigned: 20 March 2014
Appointed Date: 30 October 2008
54 years old

Director
PRATAP, Bhoom Raj, Dr
Resigned: 15 November 2006
96 years old

Director
PRATAP, Mariko Barbara
Resigned: 20 March 2014
Appointed Date: 01 September 2003
48 years old

Director
PRATAP, Roger William Mohan
Resigned: 20 March 2014
55 years old

Director
PRATAP, Sarah Elizabeth
Resigned: 31 March 2000
52 years old

Director
ROBERTS, Louise Anita
Resigned: 31 March 2000
56 years old

Director
SMITH, Ian Richard
Resigned: 15 February 2016
Appointed Date: 05 May 2014
72 years old

Director
TABERNER, Benjamin Robert
Resigned: 15 February 2016
Appointed Date: 20 March 2014
54 years old

Director
TURNER, Nicholas Robert
Resigned: 30 October 2008
Appointed Date: 02 July 2007
57 years old

LAWTON MANOR CARE HOME LIMITED Events

25 Jan 2017
Director's details changed for Maureen Claire Royston on 5 May 2014
09 Oct 2016
Full accounts made up to 31 December 2015
19 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 700

02 Mar 2016
Termination of appointment of Ian Richard Smith as a director on 15 February 2016
01 Mar 2016
Termination of appointment of Benjamin Robert Taberner as a director on 15 February 2016
...
... and 142 more events
03 May 1988
£ nc 100/10000

08 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Apr 1988
Registered office changed on 06/04/88 from: temple house 20 holywell row london EC2A 4JB

06 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Oct 1987
Incorporation

LAWTON MANOR CARE HOME LIMITED Charges

20 March 2014
Charge code 0218 3667 0010
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: F/H interest in lawton manor cottage church lane church…
4 August 2011
Second legal charge
Delivered: 5 August 2011
Status: Satisfied on 3 April 2014
Persons entitled: Lombard North Central PLC
Description: F/H lawton manor nursing home, church lane, church lawton…
1 October 2002
Legal charge
Delivered: 2 October 2002
Status: Satisfied on 3 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Lawton manor nursing home church lane church lawton…
4 August 2002
Debenture
Delivered: 21 August 2002
Status: Satisfied on 3 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 1995
Mortgage of building contract
Delivered: 28 October 1995
Status: Satisfied on 23 November 1996
Persons entitled: Ucb Bank PLC
Description: All interest and the full benefit and advantage of a…
28 March 1995
Debenture
Delivered: 11 April 1995
Status: Satisfied on 11 October 2002
Persons entitled: Ucb Bank PLC
Description: F/H land known as lawton manor nursing home church lane…
28 March 1995
Legal charge
Delivered: 11 April 1995
Status: Satisfied on 23 November 1996
Persons entitled: Ucb Bank PLC
Description: F/H land being the site of the longport first and middle…
18 December 1989
Legal mortgage
Delivered: 28 December 1989
Status: Satisfied on 11 October 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a lawton manor cottage church lane church…
27 May 1988
Legal mortgage
Delivered: 8 June 1988
Status: Satisfied on 11 October 2002
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a lawton manor church lawton stoke on trent…
27 May 1988
Mortgage debenture
Delivered: 6 June 1988
Status: Satisfied on 4 October 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…