KNIGHTS CARE LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S40 1LA
Company number 05718636
Status Active
Incorporation Date 22 February 2006
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 sixty-nine events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Accounts for a medium company made up to 31 October 2015; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 386,000 . The most likely internet sites of KNIGHTS CARE LIMITED are www.knightscare.co.uk, and www.knights-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Knights Care Limited is a Private Limited Company. The company registration number is 05718636. Knights Care Limited has been working since 22 February 2006. The present status of the company is Active. The registered address of Knights Care Limited is 91 97 Saltergate Chesterfield Derbyshire S40 1la. . KNIGHTS, Nadia is a Secretary of the company. KNIGHTS, Adam Mark is a Director of the company. Secretary KNIGHTS, Adam Mark has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KNIGHTS, Christopher has been resigned. Director KNIGHTS, Christopher has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KNIGHTS, Nadia
Appointed Date: 21 October 2013

Director
KNIGHTS, Adam Mark
Appointed Date: 22 February 2006
45 years old

Resigned Directors

Secretary
KNIGHTS, Adam Mark
Resigned: 21 October 2013
Appointed Date: 22 February 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 February 2006
Appointed Date: 22 February 2006

Director
KNIGHTS, Christopher
Resigned: 19 May 2014
Appointed Date: 22 October 2013
50 years old

Director
KNIGHTS, Christopher
Resigned: 21 October 2013
Appointed Date: 22 February 2006
50 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 February 2006
Appointed Date: 22 February 2006

Persons With Significant Control

Mr Adam Mark Knights
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – 75% or more

KNIGHTS CARE LIMITED Events

14 Mar 2017
Confirmation statement made on 22 February 2017 with updates
19 Jul 2016
Accounts for a medium company made up to 31 October 2015
14 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 386,000

18 Feb 2016
Registration of charge 057186360011, created on 16 February 2016
17 Jul 2015
Accounts for a medium company made up to 31 October 2014
...
... and 59 more events
13 Apr 2006
Secretary resigned
13 Apr 2006
Director resigned
13 Apr 2006
New director appointed
13 Apr 2006
New secretary appointed;new director appointed
22 Feb 2006
Incorporation

KNIGHTS CARE LIMITED Charges

16 February 2016
Charge code 0571 8636 0011
Delivered: 18 February 2016
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: All freehold and leasehold land and buildings of the…
27 August 2014
Charge code 0571 8636 0010
Delivered: 30 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Abbey court buxton road leeds staffordshire freehold title…
27 August 2014
Charge code 0571 8636 0009
Delivered: 30 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Drovers call 186 lea road gainsborough freehold title no…
18 August 2014
Charge code 0571 8636 0008
Delivered: 20 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
31 March 2010
Legal charge
Delivered: 9 April 2010
Status: Satisfied on 9 September 2014
Persons entitled: National Westminster Bank PLC
Description: Drovers call 186 lea road gainsborough t/n LL166066 by way…
15 January 2009
Debenture
Delivered: 20 January 2009
Status: Satisfied on 9 September 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 January 2009
Legal charge
Delivered: 20 January 2009
Status: Satisfied on 9 September 2014
Persons entitled: National Westminster Bank PLC
Description: Land on the north west side of buxton road leek…
23 September 2008
Legal charge
Delivered: 26 September 2008
Status: Satisfied on 4 April 2009
Persons entitled: Peter William Knights, Linda Jane Knights and Adam Mark Knights & Sun Trust Limited
Description: F/H 186 lea road gainsborough t/no LL166066.
2 July 2007
Legal charge
Delivered: 11 July 2007
Status: Satisfied on 27 January 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land on the north west side of buxton road leek…
2 July 2007
Legal charge
Delivered: 11 July 2007
Status: Satisfied on 27 January 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land known as the land on the north west side of buxton…
12 March 2007
Debenture
Delivered: 14 March 2007
Status: Satisfied on 27 January 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…