Company number 07429058
Status Active
Incorporation Date 3 November 2010
Company Type Private Limited Company
Address UNIT 3, OLD BRICK WORKS LANE, CHESTERFIELD, DERBYSHIRE, S41 7JD
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc
Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 31 January 2016 to 31 December 2015. The most likely internet sites of HERMES CARE LTD are www.hermescare.co.uk, and www.hermes-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Hermes Care Ltd is a Private Limited Company.
The company registration number is 07429058. Hermes Care Ltd has been working since 03 November 2010.
The present status of the company is Active. The registered address of Hermes Care Ltd is Unit 3 Old Brick Works Lane Chesterfield Derbyshire S41 7jd. . ADMANI, Nadim is a Director of the company. HASAN, Saleem Zufaral is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Residential nursing care facilities".
Current Directors
Resigned Directors
Director
KAHAN, Barbara
Resigned: 03 November 2010
Appointed Date: 03 November 2010
94 years old
Persons With Significant Control
Mr Saleem Zufaral Hasan
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Yellow Sapphire Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
HERMES CARE LTD Events
08 Nov 2016
Confirmation statement made on 3 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Feb 2016
Previous accounting period shortened from 31 January 2016 to 31 December 2015
19 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
28 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 13 more events
11 Mar 2011
Particulars of a mortgage or charge / charge no: 1
24 Nov 2010
Appointment of Mr Nadim Admani as a director
24 Nov 2010
Appointment of Mr Saleem Zufaral Hasan as a director
08 Nov 2010
Termination of appointment of Barbara Kahan as a director
03 Nov 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)
28 March 2012
Legal mortgage
Delivered: 30 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 48 station street swinton mexborough south…
9 March 2011
Debenture
Delivered: 11 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 March 2011
Debenture
Delivered: 16 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…