NORTH HEATH CARE HOME LTD
LONDON NORTHUMBERLAND DEVELOPMENT LAND LIMITED CAREBASE (STOUGHTON) LIMITED CAREBASE (BEXLEYHEATH) LTD

Hellopages » City of London » City of London » EC4A 2EA

Company number 06141238
Status Active
Incorporation Date 6 March 2007
Company Type Private Limited Company
Address EIGHTH FLOOR, 167 FLEET STREET, LONDON, EC4A 2EA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Full accounts made up to 31 December 2015; Resolutions RES15 ‐ Change company name resolution on 2016-04-18 . The most likely internet sites of NORTH HEATH CARE HOME LTD are www.northheathcarehome.co.uk, and www.north-heath-care-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.North Heath Care Home Ltd is a Private Limited Company. The company registration number is 06141238. North Heath Care Home Ltd has been working since 06 March 2007. The present status of the company is Active. The registered address of North Heath Care Home Ltd is Eighth Floor 167 Fleet Street London Ec4a 2ea. . COVENEY, Nicola is a Secretary of the company. JAFFER, Makbul Mohamed Kassamali is a Secretary of the company. COVENEY, Nicola is a Director of the company. DHANANI, Alnur Madatali is a Director of the company. DHANANI, Rahim Alnur is a Director of the company. Secretary SHARP, Adam Harvey Ruxton has been resigned. Secretary SWEETLAND, Duncan Barrington John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HALTON, James Anthony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COVENEY, Nicola
Appointed Date: 06 March 2007

Secretary
JAFFER, Makbul Mohamed Kassamali
Appointed Date: 19 February 2015

Director
COVENEY, Nicola
Appointed Date: 20 September 2012
53 years old

Director
DHANANI, Alnur Madatali
Appointed Date: 06 March 2007
70 years old

Director
DHANANI, Rahim Alnur
Appointed Date: 07 April 2014
41 years old

Resigned Directors

Secretary
SHARP, Adam Harvey Ruxton
Resigned: 20 November 2009
Appointed Date: 06 March 2007

Secretary
SWEETLAND, Duncan Barrington John
Resigned: 18 February 2013
Appointed Date: 01 March 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 March 2007
Appointed Date: 06 March 2007

Director
HALTON, James Anthony
Resigned: 05 May 2010
Appointed Date: 06 March 2007
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 March 2007
Appointed Date: 06 March 2007

Persons With Significant Control

Amyn Hotels Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTH HEATH CARE HOME LTD Events

23 Mar 2017
Confirmation statement made on 6 March 2017 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
01 May 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-18

01 May 2016
Change of name notice
21 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

...
... and 40 more events
04 Jun 2007
Accounting reference date shortened from 31/03/08 to 31/12/07
04 Jun 2007
Ad 07/03/07--------- £ si 99@1=99 £ ic 1/100
22 May 2007
Director resigned
22 May 2007
Secretary resigned
06 Mar 2007
Incorporation

NORTH HEATH CARE HOME LTD Charges

9 October 2015
Charge code 0614 1238 0003
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: Contains fixed charge…
9 October 2015
Charge code 0614 1238 0002
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: Triodos Bank Nv
Description: F/H land k/a land adjoining northumberland heath reservoir…
9 October 2015
Charge code 0614 1238 0001
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: Amyn Hotels Limited
Description: By way of fixed charge by way of first legal mortgage all…