EVOLUTION CARE PROPERTY LTD
WARRINGTON KIDS ACADEMY PROPERTY LTD

Hellopages » Cheshire » Cheshire West and Chester » WA4 4ED

Company number 04870330
Status Active
Incorporation Date 19 August 2003
Company Type Private Limited Company
Address GRIMSDITCH HOUSE GRIMSDITCH LANE, LOWER WHITLEY, WARRINGTON, CHESHIRE, WA4 4ED
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 1 . The most likely internet sites of EVOLUTION CARE PROPERTY LTD are www.evolutioncareproperty.co.uk, and www.evolution-care-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Evolution Care Property Ltd is a Private Limited Company. The company registration number is 04870330. Evolution Care Property Ltd has been working since 19 August 2003. The present status of the company is Active. The registered address of Evolution Care Property Ltd is Grimsditch House Grimsditch Lane Lower Whitley Warrington Cheshire Wa4 4ed. . JONES, Susan Jane is a Director of the company. Secretary ELEBERT, Bernadette has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ELEBERT, David Anthony has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
JONES, Susan Jane
Appointed Date: 19 August 2003
54 years old

Resigned Directors

Secretary
ELEBERT, Bernadette
Resigned: 17 September 2014
Appointed Date: 21 August 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 August 2003
Appointed Date: 19 August 2003

Director
ELEBERT, David Anthony
Resigned: 01 April 2009
Appointed Date: 19 August 2003
56 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 August 2003
Appointed Date: 19 August 2003

Persons With Significant Control

Helium Miracle 157 Ltd
Notified on: 5 February 2017
Nature of control: Ownership of shares – 75% or more

EVOLUTION CARE PROPERTY LTD Events

20 Feb 2017
Confirmation statement made on 5 February 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Feb 2015
Company name changed kids academy property LTD\certificate issued on 23/02/15
  • RES15 ‐ Change company name resolution on 2015-02-13

...
... and 50 more events
17 Sep 2003
New director appointed
17 Sep 2003
New director appointed
21 Aug 2003
Secretary resigned
21 Aug 2003
Director resigned
19 Aug 2003
Incorporation

EVOLUTION CARE PROPERTY LTD Charges

3 August 2011
Guarantee & debenture
Delivered: 11 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 June 2010
Legal charge
Delivered: 8 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H kimberley house 136 chester road northwich cheshire.
7 June 2010
Legal charge
Delivered: 8 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H kalgarth grange day nursery 447 manchester road…
27 May 2010
Guarantee & debenture
Delivered: 5 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 June 2007
Legal charge
Delivered: 21 June 2007
Status: Satisfied on 19 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 136 chester road northwich cheshire (t/no…
18 June 2007
Legal charge
Delivered: 3 July 2007
Status: Satisfied on 19 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 447 manchester road paddington cheshire t/no CH254348. By…
11 June 2007
Debenture
Delivered: 20 June 2007
Status: Satisfied on 8 September 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 2004
Debenture
Delivered: 23 November 2004
Status: Satisfied on 8 September 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 October 2003
Legal charge
Delivered: 8 October 2003
Status: Satisfied on 15 May 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the f/h property k/a 447…
3 October 2003
Debenture
Delivered: 9 October 2003
Status: Satisfied on 15 May 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…