LAWTON RISE HOLDINGS LIMITED
WILMSLOW MAJESTICARE HOLDINGS 4 LIMITED CASTLEGATE 675 LIMITED

Hellopages » Cheshire » Cheshire East » SK9 1BU

Company number 07962251
Status Active
Incorporation Date 23 February 2012
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 fifty-nine events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Director's details changed for Maureen Claire Royston on 5 May 2014; Full accounts made up to 31 December 2015. The most likely internet sites of LAWTON RISE HOLDINGS LIMITED are www.lawtonriseholdings.co.uk, and www.lawton-rise-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Lawton Rise Holdings Limited is a Private Limited Company. The company registration number is 07962251. Lawton Rise Holdings Limited has been working since 23 February 2012. The present status of the company is Active. The registered address of Lawton Rise Holdings 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. Director CUMMINGS, Gavin George 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, Roger William Mohan has been resigned. Director SMITH, Ian Richard has been resigned. Director TABERNER, Benjamin Robert has been resigned. Director CASTLEGATE DIRECTORS LIMITED 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
46 years old

Resigned Directors

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

Director
CUMMINGS, Gavin George
Resigned: 13 November 2013
Appointed Date: 23 February 2012
55 years old

Director
HART, Erica Jayne
Resigned: 20 March 2014
Appointed Date: 13 November 2013
64 years old

Director
KAY, Dominic Jude
Resigned: 28 October 2014
Appointed Date: 20 March 2014
53 years old

Director
OAKES, Steven Christopher
Resigned: 20 March 2014
Appointed Date: 13 November 2013
54 years old

Director
PRATAP, Roger William Mohan
Resigned: 20 March 2014
Appointed Date: 13 November 2013
55 years old

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

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

Director
CASTLEGATE DIRECTORS LIMITED
Resigned: 13 November 2013
Appointed Date: 23 February 2012

Persons With Significant Control

Brighterkind (Mw) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LAWTON RISE HOLDINGS LIMITED Events

24 Feb 2017
Confirmation statement made on 24 February 2017 with updates
26 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
08 Apr 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 703

02 Mar 2016
Termination of appointment of Ian Richard Smith as a director on 15 February 2016
...
... and 49 more events
14 Aug 2012
Director's details changed for Castlegate Directors Limited on 25 June 2012
21 Jun 2012
Registered office address changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ on 21 June 2012
19 Mar 2012
Company name changed castlegate 675 LIMITED\certificate issued on 19/03/12
  • RES15 ‐ Change company name resolution on 2012-03-13

19 Mar 2012
Change of name notice
23 Feb 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

LAWTON RISE HOLDINGS LIMITED Charges

20 March 2014
Charge code 0796 2251 0002
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: Notification of addition to or amendment of charge…
13 November 2013
Charge code 0796 2251 0001
Delivered: 19 November 2013
Status: Satisfied on 3 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…