TEWKESBURY CARE HOME LIMITED
WILMSLOW TEWKESBURY NURSING HOME LIMITED

Hellopages » Cheshire » Cheshire East » SK9 1BU
Company number 04833623
Status Active
Incorporation Date 15 July 2003
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 eight 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 200 . The most likely internet sites of TEWKESBURY CARE HOME LIMITED are www.tewkesburycarehome.co.uk, and www.tewkesbury-care-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Tewkesbury Care Home Limited is a Private Limited Company. The company registration number is 04833623. Tewkesbury Care Home Limited has been working since 15 July 2003. The present status of the company is Active. The registered address of Tewkesbury 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 KENDALL, Helen has been resigned. Secretary OAKES, Steven Christopher has been resigned. Secretary PRATAP, Roger William Mohan has been resigned. Secretary TURNER, Nicholas Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FREESTONE, Sally-Anne Anne has been resigned. Director HART, Erica Jayne has been resigned. Director JONES, Lucille Ann has been resigned. Director JONES, Tudor Saunders has been resigned. Director KAY, Dominic Jude has been resigned. Director KENDALL, Helen 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 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
KENDALL, Helen
Resigned: 20 January 2006
Appointed Date: 15 July 2003

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

Secretary
PRATAP, Roger William Mohan
Resigned: 02 July 2007
Appointed Date: 20 January 2006

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 July 2003
Appointed Date: 15 July 2003

Director
FREESTONE, Sally-Anne Anne
Resigned: 29 September 2009
Appointed Date: 16 November 2006
62 years old

Director
HART, Erica Jayne
Resigned: 20 March 2014
Appointed Date: 20 January 2006
65 years old

Director
JONES, Lucille Ann
Resigned: 20 January 2006
Appointed Date: 15 July 2003
80 years old

Director
JONES, Tudor Saunders
Resigned: 20 January 2006
Appointed Date: 15 July 2003
83 years old

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

Director
KENDALL, Helen
Resigned: 20 January 2006
Appointed Date: 15 July 2003
85 years old

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

Director
PRATAP, Roger William Mohan
Resigned: 20 March 2014
Appointed Date: 20 January 2006
55 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

TEWKESBURY 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 200

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 98 more events
04 Oct 2003
Particulars of mortgage/charge
04 Oct 2003
Particulars of mortgage/charge
15 Aug 2003
Accounting reference date shortened from 31/07/04 to 30/06/04
16 Jul 2003
Secretary resigned
15 Jul 2003
Incorporation

TEWKESBURY CARE HOME LIMITED Charges

20 March 2014
Charge code 0483 3623 0005
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee
Description: F/H interest in land and buildings k/a the oxley bushley…
20 January 2006
Debenture
Delivered: 25 January 2006
Status: Satisfied on 3 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
20 January 2006
Legal charge
Delivered: 24 January 2006
Status: Satisfied on 3 April 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Tewkesbury nursing home the oxhey bushley tewkesbury. By…
1 October 2003
Debenture
Delivered: 4 October 2003
Status: Satisfied on 27 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 October 2003
Legal charge
Delivered: 4 October 2003
Status: Satisfied on 27 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property known as tewkesbury nursing home the…