BROOKVIEW NURSING HOME LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 7BF

Company number 02277004
Status Active
Incorporation Date 14 July 1988
Company Type Private Limited Company
Address 37 STATION ROAD, CHESTERFIELD, DERBYSHIRE, S41 7BF
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 3,000 ; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of BROOKVIEW NURSING HOME LIMITED are www.brookviewnursinghome.co.uk, and www.brookview-nursing-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Brookview Nursing Home Limited is a Private Limited Company. The company registration number is 02277004. Brookview Nursing Home Limited has been working since 14 July 1988. The present status of the company is Active. The registered address of Brookview Nursing Home Limited is 37 Station Road Chesterfield Derbyshire S41 7bf. . COBB, Simon John Maxwell is a Secretary of the company. COBB, Simon John Maxwell is a Director of the company. HILL, John Andrew is a Director of the company. SYDENHAM, Angela Jayne is a Director of the company. Secretary KENNEDY, David Charles Maxwell has been resigned. Secretary YATES, Brian John has been resigned. Director ELLIS, Frank Philip has been resigned. Director ELLIS, Susan Margaret has been resigned. Director HILL, John Andrew has been resigned. Director YATES, Brian John has been resigned. Director YATES, Pamela has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
COBB, Simon John Maxwell
Appointed Date: 03 February 2003

Director
COBB, Simon John Maxwell
Appointed Date: 03 February 2003
66 years old

Director
HILL, John Andrew
Appointed Date: 01 August 2007
60 years old

Director
SYDENHAM, Angela Jayne
Appointed Date: 29 September 2010
51 years old

Resigned Directors

Secretary
KENNEDY, David Charles Maxwell
Resigned: 18 August 2009
Appointed Date: 10 July 2007

Secretary
YATES, Brian John
Resigned: 03 February 2003

Director
ELLIS, Frank Philip
Resigned: 03 February 2003
75 years old

Director
ELLIS, Susan Margaret
Resigned: 03 February 2003
73 years old

Director
HILL, John Andrew
Resigned: 10 July 2007
Appointed Date: 03 February 2003
60 years old

Director
YATES, Brian John
Resigned: 03 February 2003
80 years old

Director
YATES, Pamela
Resigned: 03 February 2003
78 years old

BROOKVIEW NURSING HOME LIMITED Events

29 Nov 2016
Group of companies' accounts made up to 31 March 2016
14 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 3,000

15 Nov 2015
Group of companies' accounts made up to 31 March 2015
15 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3,000

17 Nov 2014
Group of companies' accounts made up to 31 March 2014
...
... and 93 more events
11 Oct 1989
Accounts for a small company made up to 28 February 1989

26 Jan 1989
Accounting reference date notified as 28/02

21 Jan 1989
Particulars of mortgage/charge

03 Aug 1988
Director resigned;new director appointed

14 Jul 1988
Incorporation

BROOKVIEW NURSING HOME LIMITED Charges

16 August 2012
Mortgage
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a brookview nursing home holmley lane…
25 June 2012
An omnibus guarantee and set-off agreement
Delivered: 26 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
25 June 2012
Debenture deed
Delivered: 26 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 February 2010
Legal charge
Delivered: 26 February 2010
Status: Satisfied on 30 August 2012
Persons entitled: National Westminster Bank PLC
Description: Brookview nursing home, holmley lane, dronfield t/no…
15 February 2010
Debenture
Delivered: 20 February 2010
Status: Satisfied on 30 August 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 July 2007
Legal mortgage
Delivered: 1 August 2007
Status: Satisfied on 1 May 2010
Persons entitled: Aib Group (UK) PLC
Description: F/H brookview nursing care home, dronfield hospital…
12 July 2007
Mortgage debenture
Delivered: 18 July 2007
Status: Satisfied on 9 April 2010
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 2003
Legal charge
Delivered: 10 February 2003
Status: Satisfied on 20 February 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Brookview nursing home holmley drive dronfield derbyshire…
3 February 2003
Debenture
Delivered: 5 February 2003
Status: Satisfied on 20 February 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 1991
Legal charge
Delivered: 15 July 1991
Status: Satisfied on 30 July 2003
Persons entitled: Ackroyd and Abbott Limited
Description: Land situate at dronfield hospital holmley lane dronfield…
8 June 1990
Debenture
Delivered: 13 June 1990
Status: Satisfied on 30 July 2003
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 January 1989
Legal charge
Delivered: 21 January 1989
Status: Satisfied on 30 July 2003
Persons entitled: Yorkshire Bank PLC
Description: Dronfield hospital, holmley lane, dronfield, sheffield…