MAJESTICARE HOLDINGS 6 LIMITED
STOKE-ON-TRENT CASTLEGATE 712 LIMITED

Hellopages » Cheshire » Cheshire East » ST7 2EY

Company number 08702271
Status Active
Incorporation Date 23 September 2013
Company Type Private Limited Company
Address HOLLYVILLA 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 twenty-eight events have happened. The last three records are Group of companies' accounts made up to 30 September 2016; Termination of appointment of Erica Jayne Hart as a director on 1 August 2016; Confirmation statement made on 23 September 2016 with updates. The most likely internet sites of MAJESTICARE HOLDINGS 6 LIMITED are www.majesticareholdings6.co.uk, and www.majesticare-holdings-6.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. Majesticare Holdings 6 Limited is a Private Limited Company. The company registration number is 08702271. Majesticare Holdings 6 Limited has been working since 23 September 2013. The present status of the company is Active. The registered address of Majesticare Holdings 6 Limited is Hollyvilla 27 Crewe Road Alsager Stoke On Trent St7 2ey. . 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.".


Current Directors

Director
OAKES, Steven Christopher
Appointed Date: 13 November 2013
54 years old

Director
PRATAP, Roger William Mohan
Appointed Date: 13 November 2013
55 years old

Resigned Directors

Director
HART, Erica Jayne
Resigned: 01 August 2016
Appointed Date: 13 November 2013
64 years old

Director
TAI, Dominique Christiane
Resigned: 13 November 2013
Appointed Date: 23 September 2013
71 years old

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

Persons With Significant Control

Mr Roger Mohan William Pratap
Notified on: 1 September 2016
55 years old
Nature of control: Ownership of shares – 75% or more

MAJESTICARE HOLDINGS 6 LIMITED Events

23 Mar 2017
Group of companies' accounts made up to 30 September 2016
19 Jan 2017
Termination of appointment of Erica Jayne Hart as a director on 1 August 2016
29 Sep 2016
Confirmation statement made on 23 September 2016 with updates
22 Jun 2016
Group of companies' accounts made up to 30 September 2015
15 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 703

...
... and 18 more events
21 Nov 2013
Resolutions
  • RES13 ‐ Capital reduction demerger agreement 13/11/2013

19 Nov 2013
Registration of charge 087022710001
01 Oct 2013
Company name changed castlegate 712 LIMITED\certificate issued on 01/10/13
  • RES15 ‐ Change company name resolution on 2013-09-27

01 Oct 2013
Change of name notice
23 Sep 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

MAJESTICARE HOLDINGS 6 LIMITED Charges

5 August 2015
Charge code 0870 2271 0004
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 March 2014
Charge code 0870 2271 0003
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
24 February 2014
Charge code 0870 2271 0002
Delivered: 27 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
13 November 2013
Charge code 0870 2271 0001
Delivered: 19 November 2013
Status: Satisfied on 20 June 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…