MEADOW GRANGE NURSING HOME LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S40 1LA

Company number 04602379
Status Active
Incorporation Date 27 November 2002
Company Type Private Limited Company
Address 91-97 SALTERGATE, CHESTERFIELD, DERBYSHIRE, S40 1LA
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 100 . The most likely internet sites of MEADOW GRANGE NURSING HOME LIMITED are www.meadowgrangenursinghome.co.uk, and www.meadow-grange-nursing-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Meadow Grange Nursing Home Limited is a Private Limited Company. The company registration number is 04602379. Meadow Grange Nursing Home Limited has been working since 27 November 2002. The present status of the company is Active. The registered address of Meadow Grange Nursing Home Limited is 91 97 Saltergate Chesterfield Derbyshire S40 1la. . 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. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
COBB, Simon John Maxwell
Appointed Date: 27 November 2002

Director
COBB, Simon John Maxwell
Appointed Date: 27 November 2002
66 years old

Director
HILL, John Andrew
Appointed Date: 27 November 2002
60 years old

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

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 November 2002
Appointed Date: 27 November 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 November 2002
Appointed Date: 27 November 2002

Persons With Significant Control

Mr John Hill
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Cobb
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MEADOW GRANGE NURSING HOME LIMITED Events

29 Nov 2016
Confirmation statement made on 27 November 2016 with updates
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
07 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100

10 Nov 2015
Total exemption small company accounts made up to 31 March 2015
02 Dec 2014
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100

...
... and 42 more events
18 Dec 2002
Director resigned
18 Dec 2002
New director appointed
18 Dec 2002
New secretary appointed;new director appointed
16 Dec 2002
Ad 27/11/02--------- £ si 99@1=99 £ ic 1/100
27 Nov 2002
Incorporation

MEADOW GRANGE 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 meadow grange care home holmesfield road…
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…