TOTAL CARE HOMES LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 2AU

Company number 05352894
Status Active
Incorporation Date 4 February 2005
Company Type Private Limited Company
Address MITCHELL CHARLESWORTH CHARTERED ACCOUNTANTS, 24 NICHOLAS STREET, CHESTER, UNITED KINGDOM, CH1 2AU
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from C/O Total Care Homes Ltd 16 the Evergreens Formby Liverpool L37 3RW to C/O Mitchell Charlesworth Chartered Accountants 24 Nicholas Street Chester CH1 2AU on 19 January 2016. The most likely internet sites of TOTAL CARE HOMES LIMITED are www.totalcarehomes.co.uk, and www.total-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Total Care Homes Limited is a Private Limited Company. The company registration number is 05352894. Total Care Homes Limited has been working since 04 February 2005. The present status of the company is Active. The registered address of Total Care Homes Limited is Mitchell Charlesworth Chartered Accountants 24 Nicholas Street Chester United Kingdom Ch1 2au. . BACON, Kelvin is a Secretary of the company. BACON, Kelvin is a Director of the company. BACON, Suraya Devi is a Director of the company. Secretary FARRAR, Dorothy has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director FARRAR, Christopher, Doctor has been resigned. Director FARRAR, Sally Ann has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
BACON, Kelvin
Appointed Date: 20 September 2010

Director
BACON, Kelvin
Appointed Date: 20 September 2010
54 years old

Director
BACON, Suraya Devi
Appointed Date: 20 September 2010
54 years old

Resigned Directors

Secretary
FARRAR, Dorothy
Resigned: 20 September 2010
Appointed Date: 04 February 2005

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 04 February 2005
Appointed Date: 04 February 2005

Director
FARRAR, Christopher, Doctor
Resigned: 20 September 2010
Appointed Date: 04 February 2005
67 years old

Director
FARRAR, Sally Ann
Resigned: 20 September 2010
Appointed Date: 04 February 2005
71 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 04 February 2005
Appointed Date: 04 February 2005

Persons With Significant Control

Mr Kelvin Bacon
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

TOTAL CARE HOMES LIMITED Events

19 Jan 2017
Confirmation statement made on 11 January 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Jan 2016
Registered office address changed from C/O Total Care Homes Ltd 16 the Evergreens Formby Liverpool L37 3RW to C/O Mitchell Charlesworth Chartered Accountants 24 Nicholas Street Chester CH1 2AU on 19 January 2016
19 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 45 more events
10 Mar 2005
Registered office changed on 10/03/05 from: 16 churchill way cardiff CF10 2DX
10 Mar 2005
New director appointed
10 Mar 2005
New director appointed
10 Mar 2005
New secretary appointed
04 Feb 2005
Incorporation

TOTAL CARE HOMES LIMITED Charges

20 September 2010
Legal charge
Delivered: 30 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 54 andrews lane formby merseyside t/no MS253921 by way of…
20 September 2010
Debenture
Delivered: 30 September 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 February 2008
Debenture
Delivered: 23 February 2008
Status: Satisfied on 23 October 2010
Persons entitled: National Counties Building Society
Description: 54 andrews lane formby liverpool merseyside fixed and…
22 February 2008
Deed of assignment of rental income
Delivered: 23 February 2008
Status: Satisfied on 26 February 2011
Persons entitled: National Counties Building Society
Description: The exclusive right to receive all payments as rent but…
22 February 2008
Legal charge
Delivered: 23 February 2008
Status: Satisfied on 12 February 2011
Persons entitled: National Counties Building Society
Description: Land k/a 54 andrews lane formby liverpool merseyside.
22 February 2008
Legal charge
Delivered: 23 February 2008
Status: Satisfied on 12 February 2011
Persons entitled: National Counties Building Society
Description: L/H land k/a 3 crescent avenue liverpool.
4 July 2005
Legal charge
Delivered: 9 July 2005
Status: Satisfied on 12 February 2011
Persons entitled: National Counties Building Society
Description: By way of legal charge, the property k/a 54 andrews lane…