CARE FORUM WALES
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH2 4JP

Company number 03750314
Status Active
Incorporation Date 12 April 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address HAWTHORNE FARMHOUSE INCE LANE, WIMBOLDS TRAFFORD, CHESTER, CH2 4JP
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Termination of appointment of Jacqueline Jones as a director on 28 July 2016; Termination of appointment of Priscilla Caroline Llewelyn as a director on 30 June 2016. The most likely internet sites of CARE FORUM WALES are www.careforum.co.uk, and www.care-forum.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Care Forum Wales is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03750314. Care Forum Wales has been working since 12 April 1999. The present status of the company is Active. The registered address of Care Forum Wales is Hawthorne Farmhouse Ince Lane Wimbolds Trafford Chester Ch2 4jp. . DAVIS, Robert Howard is a Director of the company. JOSHI, Sanjiv is a Director of the company. KREFT, Mario Franz is a Director of the company. PERRETT, Malcolm John is a Director of the company. SLATOR, Michael Barton is a Director of the company. WEST, Brian George is a Director of the company. Secretary BABUL, Shokatali has been resigned. Secretary BERTORELLI, Frank has been resigned. Secretary NAVARATNARAJAH, Sundarampillai has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BABUL, Shokatali has been resigned. Director BERTORELLI, Frank has been resigned. Director FORD, Stephen Gerald has been resigned. Director HUDSON, Allan Clifford has been resigned. Director JACQUES, Katrina Marie has been resigned. Director JONES, Jacqueline has been resigned. Director LLEWELYN, Priscilla Caroline has been resigned. Director MEHTA, Mrinalini, Doctor has been resigned. Director NAVARATNARAJAH, Sundarampillai has been resigned. Director SMITH, Norman has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Director
DAVIS, Robert Howard
Appointed Date: 05 December 2003
69 years old

Director
JOSHI, Sanjiv
Appointed Date: 30 June 2015
66 years old

Director
KREFT, Mario Franz
Appointed Date: 05 December 2003
69 years old

Director
PERRETT, Malcolm John
Appointed Date: 30 June 2015
72 years old

Director
SLATOR, Michael Barton
Appointed Date: 05 December 2003
79 years old

Director
WEST, Brian George
Appointed Date: 31 December 2007
83 years old

Resigned Directors

Secretary
BABUL, Shokatali
Resigned: 30 June 2015
Appointed Date: 10 July 2001

Secretary
BERTORELLI, Frank
Resigned: 10 July 2001
Appointed Date: 12 October 1999

Secretary
NAVARATNARAJAH, Sundarampillai
Resigned: 16 September 1999
Appointed Date: 12 April 1999

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 12 April 1999
Appointed Date: 12 April 1999

Director
BABUL, Shokatali
Resigned: 30 June 2015
Appointed Date: 10 July 2001
74 years old

Director
BERTORELLI, Frank
Resigned: 10 July 2001
Appointed Date: 12 October 1999
96 years old

Director
FORD, Stephen Gerald
Resigned: 02 August 2016
Appointed Date: 05 December 2003
67 years old

Director
HUDSON, Allan Clifford
Resigned: 16 September 1999
Appointed Date: 12 April 1999
80 years old

Director
JACQUES, Katrina Marie
Resigned: 19 October 2000
Appointed Date: 12 October 1999
55 years old

Director
JONES, Jacqueline
Resigned: 28 July 2016
Appointed Date: 05 December 2003
66 years old

Director
LLEWELYN, Priscilla Caroline
Resigned: 30 June 2016
Appointed Date: 19 October 2000
82 years old

Director
MEHTA, Mrinalini, Doctor
Resigned: 01 June 2005
Appointed Date: 05 December 2003
91 years old

Director
NAVARATNARAJAH, Sundarampillai
Resigned: 16 September 1999
Appointed Date: 12 April 1999
71 years old

Director
SMITH, Norman
Resigned: 31 December 2007
Appointed Date: 05 December 2003
81 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 12 April 1999
Appointed Date: 12 April 1999

Persons With Significant Control

Mr Mario Franz Kreft
Notified on: 30 June 2016
69 years old
Nature of control: Has significant influence or control

Mr Malcolm John Perrett
Notified on: 30 June 2016
72 years old
Nature of control: Has significant influence or control

Mr Brian George West
Notified on: 30 June 2016
83 years old
Nature of control: Has significant influence or control

CARE FORUM WALES Events

25 Apr 2017
Confirmation statement made on 12 April 2017 with updates
13 Sep 2016
Termination of appointment of Jacqueline Jones as a director on 28 July 2016
13 Sep 2016
Termination of appointment of Priscilla Caroline Llewelyn as a director on 30 June 2016
13 Sep 2016
Termination of appointment of Stephen Gerald Ford as a director on 2 August 2016
25 Jul 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 68 more events
30 Jul 1999
New secretary appointed;new director appointed
30 Jul 1999
New director appointed
30 Jul 1999
Secretary resigned
30 Jul 1999
Director resigned
12 Apr 1999
Incorporation

CARE FORUM WALES Charges

11 May 2004
Debenture
Delivered: 19 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…