EBURY COURT RESIDENTIAL HOME LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S40 1LA

Company number 04870331
Status Active
Incorporation Date 19 August 2003
Company Type Private Limited Company
Address 91-97 SALTERGATE, CHESTERFIELD, DERBYSHIRE, S40 1LA
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 26 July 2015 with full list of shareholders Statement of capital on 2015-07-27 GBP 140 . The most likely internet sites of EBURY COURT RESIDENTIAL HOME LIMITED are www.eburycourtresidentialhome.co.uk, and www.ebury-court-residential-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Ebury Court Residential Home Limited is a Private Limited Company. The company registration number is 04870331. Ebury Court Residential Home Limited has been working since 19 August 2003. The present status of the company is Active. The registered address of Ebury Court Residential Home Limited is 91 97 Saltergate Chesterfield Derbyshire S40 1la. . KEY, Grace Baillie is a Secretary of the company. KEY, Grace Baillie is a Director of the company. KEY, Laura Lillian is a Director of the company. KEY, Richard Duncan is a Director of the company. KEY, Rodney Charles William is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
KEY, Grace Baillie
Appointed Date: 19 August 2003

Director
KEY, Grace Baillie
Appointed Date: 19 August 2003
88 years old

Director
KEY, Laura Lillian
Appointed Date: 19 August 2003
57 years old

Director
KEY, Richard Duncan
Appointed Date: 19 August 2003
59 years old

Director
KEY, Rodney Charles William
Appointed Date: 19 August 2003
87 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 August 2003
Appointed Date: 19 August 2003

Persons With Significant Control

Mrs Grace Key
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rodney Key
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EBURY COURT RESIDENTIAL HOME LIMITED Events

09 Aug 2016
Confirmation statement made on 26 July 2016 with updates
13 Apr 2016
Total exemption small company accounts made up to 30 November 2015
27 Jul 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 140

13 May 2015
Total exemption small company accounts made up to 30 November 2014
28 Jul 2014
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 140

...
... and 39 more events
09 Dec 2003
Accounting reference date extended from 31/08/04 to 30/11/04
26 Nov 2003
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

26 Nov 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Aug 2003
Secretary resigned
19 Aug 2003
Incorporation

EBURY COURT RESIDENTIAL HOME LIMITED Charges

6 July 2011
Debenture
Delivered: 9 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 September 2007
Legal charge
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 438 to 454 rush green road romford essex t/n EGL467635. And…
3 September 2007
Debenture
Delivered: 5 September 2007
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
15 December 2003
Debenture
Delivered: 19 December 2003
Status: Satisfied on 30 September 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…