CONSENSA CARE LTD
LONDON MARULA CARE HOMES LTD

Hellopages » City of London » City of London » EC2V 7QF

Company number 03969383
Status In Administration
Incorporation Date 11 April 2000
Company Type Private Limited Company
Address MOORFIELDS CORPORATE RECOVERY LIMITED, 88 WOOD STREET, LONDON, EC2V 7QF
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Notice of extension of period of Administration; Administrator's progress report to 25 August 2016; Administrator's progress report to 25 February 2016. The most likely internet sites of CONSENSA CARE LTD are www.consensacare.co.uk, and www.consensa-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Consensa Care Ltd is a Private Limited Company. The company registration number is 03969383. Consensa Care Ltd has been working since 11 April 2000. The present status of the company is In Administration. The registered address of Consensa Care Ltd is Moorfields Corporate Recovery Limited 88 Wood Street London Ec2v 7qf. . SANDHU, Gurpartap Singh is a Secretary of the company. SANDHU, Gurpartap Singh is a Director of the company. SINGH, Renu Kumari is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director MAPFUMO, Cleto has been resigned. Director RABEY, Nicola Jane has been resigned. Director SHARMA, Vidya Sagar has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
SANDHU, Gurpartap Singh
Appointed Date: 03 October 2000

Director
SANDHU, Gurpartap Singh
Appointed Date: 03 October 2000
57 years old

Director
SINGH, Renu Kumari
Appointed Date: 01 November 2003
57 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 11 April 2000
Appointed Date: 11 April 2000

Director
MAPFUMO, Cleto
Resigned: 30 April 2003
Appointed Date: 21 September 2000
65 years old

Director
RABEY, Nicola Jane
Resigned: 11 June 2010
Appointed Date: 10 June 2008
59 years old

Director
SHARMA, Vidya Sagar
Resigned: 10 June 2008
Appointed Date: 03 October 2000
64 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 11 April 2000
Appointed Date: 11 April 2000

CONSENSA CARE LTD Events

03 May 2017
Notice of extension of period of Administration
22 Sep 2016
Administrator's progress report to 25 August 2016
14 Apr 2016
Administrator's progress report to 25 February 2016
14 Apr 2016
Notice of extension of period of Administration
03 Apr 2016
Notice of extension of period of Administration
...
... and 75 more events
09 Oct 2000
New director appointed
09 Oct 2000
New secretary appointed;new director appointed
17 Apr 2000
Secretary resigned
17 Apr 2000
Director resigned
11 Apr 2000
Incorporation

CONSENSA CARE LTD Charges

17 June 2009
Legal mortgage
Delivered: 19 June 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 91 chandos road, london t/no EGL8542 assigns the goodwill…
17 June 2009
Legal mortgage
Delivered: 19 June 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 81-83 chadwin road, plaistow, london t/no's EGL385385 and…
5 June 2009
Debenture
Delivered: 10 June 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 April 2007
Debenture
Delivered: 25 April 2007
Status: Satisfied on 20 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 April 2007
Legal charge
Delivered: 11 April 2007
Status: Satisfied on 20 August 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 21, 23 and 25 third avenue mannor park london. By way of…
28 September 2005
Legal charge
Delivered: 29 September 2005
Status: Satisfied on 17 April 2007
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 21-25 third avenue manor park london.
10 September 2005
Debenture
Delivered: 17 September 2005
Status: Satisfied on 17 April 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…