MAJESTICARE (EVESHAM) HOLDINGS LIMITED
STOKE-ON-TRENT CASTLEGATE 729 LIMITED

Hellopages » Cheshire » Cheshire East » ST7 2EY

Company number 09306240
Status Active
Incorporation Date 11 November 2014
Company Type Private Limited Company
Address HOLLY VILLA 27 CREWE ROAD, ALSAGER, STOKE-ON-TRENT, ST7 2EY
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 11 November 2016 with updates; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of MAJESTICARE (EVESHAM) HOLDINGS LIMITED are www.majesticareeveshamholdings.co.uk, and www.majesticare-evesham-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eleven months. Majesticare Evesham Holdings Limited is a Private Limited Company. The company registration number is 09306240. Majesticare Evesham Holdings Limited has been working since 11 November 2014. The present status of the company is Active. The registered address of Majesticare Evesham Holdings Limited is Holly Villa 27 Crewe Road Alsager Stoke On Trent St7 2ey. The company`s financial liabilities are £2500k. It is £2500k against last year. . OAKES, Steven Christopher is a Director of the company. PRATAP, Roger William Mohan is a Director of the company. Director HART, Erica Jayne has been resigned. Director TAI, Dominique Christiane has been resigned. Director CASTLEGATE DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


majesticare (evesham) holdings Key Finiance

LIABILITIES £2500k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
OAKES, Steven Christopher
Appointed Date: 17 March 2015
54 years old

Director
PRATAP, Roger William Mohan
Appointed Date: 17 March 2015
55 years old

Resigned Directors

Director
HART, Erica Jayne
Resigned: 18 December 2015
Appointed Date: 17 March 2015
64 years old

Director
TAI, Dominique Christiane
Resigned: 17 March 2015
Appointed Date: 11 November 2014
71 years old

Director
CASTLEGATE DIRECTORS LIMITED
Resigned: 17 March 2015
Appointed Date: 11 November 2014

Persons With Significant Control

Majesticare Limted
Notified on: 10 November 2016
Nature of control: Ownership of shares – 75% or more

MAJESTICARE (EVESHAM) HOLDINGS LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 30 September 2016
18 Nov 2016
Confirmation statement made on 11 November 2016 with updates
11 Feb 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

11 Feb 2016
Statement of capital following an allotment of shares on 18 December 2015
  • GBP 2,500,000

11 Feb 2016
Change of share class name or designation
...
... and 9 more events
18 Mar 2015
Termination of appointment of Dominique Christiane Tai as a director on 17 March 2015
18 Mar 2015
Termination of appointment of Castlegate Directors Limited as a director on 17 March 2015
17 Dec 2014
Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014
18 Nov 2014
Director's details changed for Mrs Dominique Christiane Tai on 18 November 2014
11 Nov 2014
Incorporation
Statement of capital on 2014-11-11
  • GBP 1