MANSFIELD CARE LIMITED
EDINBURGH MANSEFIELD KERR LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH10 6DS

Company number SC333977
Status Active
Incorporation Date 15 November 2007
Company Type Private Limited Company
Address BRAID HOUSE, 43 BRAID AVENUE, EDINBURGH, MIDLOTHIAN, SCOTLAND, EH10 6DS
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a medium company made up to 31 March 2016; Confirmation statement made on 15 November 2016 with updates; Satisfaction of charge 20 in full. The most likely internet sites of MANSFIELD CARE LIMITED are www.mansfieldcare.co.uk, and www.mansfield-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. The distance to to Edinburgh Rail Station is 2 miles; to Burntisland Rail Station is 9.3 miles; to Aberdour Rail Station is 9.8 miles; to Kinghorn Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mansfield Care Limited is a Private Limited Company. The company registration number is SC333977. Mansfield Care Limited has been working since 15 November 2007. The present status of the company is Active. The registered address of Mansfield Care Limited is Braid House 43 Braid Avenue Edinburgh Midlothian Scotland Eh10 6ds. . WHITELAW WELLS is a Secretary of the company. HUME, Andrew Richard is a Director of the company. HUNGERFORD, Richard Anthony Alexander is a Director of the company. PRATT, John Frank Stamford is a Director of the company. Secretary HUME, Elizabeth Anne has been resigned. Secretary HUME, Elizabeth Anne has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Secretary WHITELAW WELLS has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
WHITELAW WELLS
Appointed Date: 30 May 2014

Director
HUME, Andrew Richard
Appointed Date: 15 November 2007
59 years old

Director
HUNGERFORD, Richard Anthony Alexander
Appointed Date: 31 January 2013
84 years old

Director
PRATT, John Frank Stamford
Appointed Date: 31 October 2012
69 years old

Resigned Directors

Secretary
HUME, Elizabeth Anne
Resigned: 30 May 2014
Appointed Date: 21 December 2010

Secretary
HUME, Elizabeth Anne
Resigned: 30 June 2010
Appointed Date: 15 November 2007

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 15 November 2007
Appointed Date: 15 November 2007

Secretary
WHITELAW WELLS
Resigned: 21 December 2010
Appointed Date: 30 June 2010

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 15 November 2007
Appointed Date: 15 November 2007

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 15 November 2007
Appointed Date: 15 November 2007

Persons With Significant Control

Mr Andrew Richard Hume
Notified on: 6 April 2016
29 years old
Nature of control: Ownership of shares – 75% or more

MANSFIELD CARE LIMITED Events

29 Dec 2016
Accounts for a medium company made up to 31 March 2016
17 Nov 2016
Confirmation statement made on 15 November 2016 with updates
13 Sep 2016
Satisfaction of charge 20 in full
13 Sep 2016
Satisfaction of charge 22 in full
13 Sep 2016
Satisfaction of charge 16 in full
...
... and 89 more events
28 Nov 2007
Secretary resigned
28 Nov 2007
Director resigned
28 Nov 2007
Director resigned
21 Nov 2007
Company name changed mansefield kerr LIMITED\certificate issued on 21/11/07
15 Nov 2007
Incorporation

MANSFIELD CARE LIMITED Charges

21 May 2014
Charge code SC33 3977 0030
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Galahill house barr road galashiels SEL4531…
21 May 2014
Charge code SC33 3977 0029
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Pine villa nursing home 4 hawthorn gardens loanhead MID156…
21 May 2014
Charge code SC33 3977 0028
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Peebles nursing home tweed green peebles pbl 3642…
21 May 2014
Charge code SC33 3977 0027
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 11 high cross avenue melrose ROX10263…
21 May 2014
Charge code SC33 3977 0026
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Belleville lodge nursing home 5 blacket avenue edinburgh…
21 May 2014
Charge code SC33 3977 0025
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Argyll house nursing home 69 north hamilton street…
21 May 2014
Charge code SC33 3977 0024
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Belhaven care home 3 craigend road troon AYR93271…
22 April 2014
Charge code SC33 3977 0023
Delivered: 30 April 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains floating charge…
26 March 2013
Standard security
Delivered: 4 April 2013
Status: Satisfied on 13 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: 3 craigend road troon AYR93271.
26 March 2013
Standard security
Delivered: 4 April 2013
Status: Satisfied on 13 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: 4 hawthorn gardens loanhead MID156.
26 March 2013
Standard security
Delivered: 4 April 2013
Status: Satisfied on 13 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: 11 highcross avenue melrose rox 10263.
26 March 2013
Standard security
Delivered: 4 April 2013
Status: Satisfied on 13 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Peebles nursing home tweed green peebles PBL3642.
26 March 2013
Standard security
Delivered: 4 April 2013
Status: Satisfied on 13 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Galahill house barr road galashiels sel 4531.
26 March 2013
Standard security
Delivered: 4 April 2013
Status: Satisfied on 13 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: 5 blacket avenue edinburgh MID114690.
26 March 2013
Standard security
Delivered: 4 April 2013
Status: Satisfied on 13 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: North hamilton street and 69 north hamilton street…
28 November 2012
Bond & floating charge
Delivered: 14 December 2012
Status: Satisfied on 5 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking & all property & assets present & future…
2 December 2011
Standard security
Delivered: 6 December 2011
Status: Satisfied on 13 September 2016
Persons entitled: Lloyds Tsb Scotland PLC
Description: Belhaven nursing homse 3 craigend road troon ayrshire.
25 November 2011
Floating charge
Delivered: 1 December 2011
Status: Satisfied on 15 March 2013
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
2 August 2010
Standard security
Delivered: 19 August 2010
Status: Satisfied on 13 September 2016
Persons entitled: Lloyds Tsb Scotland PLC
Description: Galahill house residential care home barr road galashiels.
2 August 2010
Standard security
Delivered: 17 August 2010
Status: Satisfied on 13 September 2016
Persons entitled: Lloyds Tsb Scotland PLC
Description: St johns residential care home 11 high cross avenue melrose.
18 May 2009
Standard security
Delivered: 20 May 2009
Status: Satisfied on 13 September 2016
Persons entitled: Lloyds Tsb Scotland PLC
Description: Pine villa nursing home, 4 hawthorn gardens, loanhead.
14 May 2009
Standard security
Delivered: 20 May 2009
Status: Satisfied on 13 September 2016
Persons entitled: Lloyds Tsb Scotland PLC
Description: Belleville nursing home, 5 blackett avenue, edinburgh.
25 April 2009
Standard security
Delivered: 14 May 2009
Status: Satisfied on 13 September 2016
Persons entitled: Lloyds Tsbs Scotland PLC
Description: Peebles nursing home, tweed green, peebles.
25 April 2009
Standard security
Delivered: 14 May 2009
Status: Satisfied on 13 September 2016
Persons entitled: Lloyds Tsb Scotland PLC
Description: 69 north hamilton street, kilmarnock.
25 April 2009
Bond & floating charge
Delivered: 8 May 2009
Status: Satisfied on 5 June 2014
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking & all property & assets present & future…
1 May 2008
Standard security
Delivered: 3 May 2008
Status: Satisfied on 6 December 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Argyll nursing home, 60/69 north hamilton street…
2 April 2008
Standard security
Delivered: 11 April 2008
Status: Satisfied on 8 September 2009
Persons entitled: Royal Bank of Scotland PLC
Description: Pine villa nursing home, 4 hawthorn gardens, loanhead.
28 March 2008
Standard security
Delivered: 11 April 2008
Status: Satisfied on 4 February 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Peebles nursing home, tweed green, peebles.
28 March 2008
Standard security
Delivered: 11 April 2008
Status: Satisfied on 6 December 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Bellevue care home, 5 blacket avenue, edinburgh.
7 March 2008
Bond & floating charge
Delivered: 12 March 2008
Status: Satisfied on 4 February 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…