HILL CARE 2 LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S40 1LA
Company number 07552663
Status Active
Incorporation Date 4 March 2011
Company Type Private Limited Company
Address 91-97 SALTERGATE, CHESTERFIELD, DERBYSHIRE, S40 1LA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Satisfaction of charge 075526630004 in full; Registration of charge 075526630005, created on 15 June 2016. The most likely internet sites of HILL CARE 2 LIMITED are www.hillcare2.co.uk, and www.hill-care-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Hill Care 2 Limited is a Private Limited Company. The company registration number is 07552663. Hill Care 2 Limited has been working since 04 March 2011. The present status of the company is Active. The registered address of Hill Care 2 Limited is 91 97 Saltergate Chesterfield Derbyshire S40 1la. . HILL, Alexandra Josephine is a Secretary of the company. HILL, John Andrew is a Director of the company. WADDICOR, Wendy Jane is a Director of the company. Secretary MITCHELL, Ian Philip has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HILL, Alexandra Josephine
Appointed Date: 01 February 2016

Director
HILL, John Andrew
Appointed Date: 04 March 2011
60 years old

Director
WADDICOR, Wendy Jane
Appointed Date: 04 March 2011
61 years old

Resigned Directors

Secretary
MITCHELL, Ian Philip
Resigned: 01 February 2016
Appointed Date: 04 March 2011

HILL CARE 2 LIMITED Events

05 Jan 2017
Group of companies' accounts made up to 31 March 2016
03 Aug 2016
Satisfaction of charge 075526630004 in full
21 Jun 2016
Registration of charge 075526630005, created on 15 June 2016
19 May 2016
Satisfaction of charge 3 in full
19 May 2016
Satisfaction of charge 2 in full
...
... and 18 more events
27 Apr 2012
Annual return made up to 4 March 2012 with full list of shareholders
17 Oct 2011
Current accounting period shortened from 31 March 2012 to 31 October 2011
18 Jun 2011
Particulars of a mortgage or charge / charge no: 1
16 Mar 2011
Memorandum and Articles of Association
04 Mar 2011
Incorporation

HILL CARE 2 LIMITED Charges

15 June 2016
Charge code 0755 2663 0005
Delivered: 21 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
2 October 2014
Charge code 0755 2663 0004
Delivered: 6 October 2014
Status: Satisfied on 3 August 2016
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
8 August 2012
Assignment of life policy
Delivered: 10 August 2012
Status: Satisfied on 19 May 2016
Persons entitled: The Co-Operative Bank PLC
Description: With full title guarantee assigns to the bank as security…
8 August 2012
Assignment of life policy
Delivered: 10 August 2012
Status: Satisfied on 19 May 2016
Persons entitled: The Co-Operative Bank PLC
Description: With full title guarantee assigns to the bank as security…
13 June 2011
Debenture
Delivered: 18 June 2011
Status: Satisfied on 21 October 2014
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…