Company number 02783652
Status Active
Incorporation Date 26 January 1993
Company Type Private Limited Company
Address BRADBURY HOUSE 830 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, CO4 9YQ
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc
Since the company registration one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; All of the property or undertaking has been released from charge 10. The most likely internet sites of CORICH COMMUNITY CARE LIMITED are www.corichcommunitycare.co.uk, and www.corich-community-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Corich Community Care Limited is a Private Limited Company.
The company registration number is 02783652. Corich Community Care Limited has been working since 26 January 1993.
The present status of the company is Active. The registered address of Corich Community Care Limited is Bradbury House 830 The Crescent Colchester Business Park Colchester Essex Co4 9yq. . SCHOFIELD, Nigel Bennett is a Secretary of the company. HILL, Peter Martin is a Director of the company. JEFFERY, Paul Anthony Keith is a Director of the company. SCHOFIELD, Nigel Bennett is a Director of the company. Secretary RICHARDS, Alexandra Lois has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COREN, Barrie Roger has been resigned. Director COREN, Sally Ann has been resigned. Director CORMACK, Derek George has been resigned. Director RICHARDS, Alexandra Lois has been resigned. Director WHITE, Ian James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 January 1993
Appointed Date: 26 January 1993
Director
COREN, Sally Ann
Resigned: 07 November 2007
Appointed Date: 26 January 1993
72 years old
Director
WHITE, Ian James
Resigned: 31 December 2009
Appointed Date: 31 October 2008
60 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 January 1993
Appointed Date: 26 January 1993
Persons With Significant Control
CORICH COMMUNITY CARE LIMITED Events
26 Jan 2017
Confirmation statement made on 26 January 2017 with updates
16 Dec 2016
Accounts for a dormant company made up to 31 March 2016
21 Jul 2016
All of the property or undertaking has been released from charge 10
21 Jul 2016
All of the property or undertaking has been released from charge 11
21 Jul 2016
Part of the property or undertaking has been released from charge 8
...
... and 118 more events
18 Apr 1994
Return made up to 26/01/94; full list of members
06 Feb 1994
Registered office changed on 06/02/94 from: marketfield house 6 high street redhill surrey RH1 1RH
08 Oct 1993
Ad 26/01/93--------- £ si 98@1=98 £ ic 2/100
31 Mar 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
26 Jan 1993
Incorporation
11 September 2013
Charge code 0278 3652 0017
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries)
Description: Notification of addition to or amendment of charge…
11 September 2013
Charge code 0278 3652 0016
Delivered: 17 September 2013
Status: Outstanding
Persons entitled: Griffin-American Healthcare Reit Ii, Inc
Description: Notification of addition to or amendment of charge…
11 September 2013
Charge code 0278 3652 0015
Delivered: 16 September 2013
Status: Outstanding
Persons entitled: Ga Hc Reit Ii Ch UK Senior Housing Portfolio LTD
Description: Notification of addition to or amendment of charge…
28 July 2010
Debenture
Delivered: 6 August 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
16 November 2007
Debenture
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Ascot house 28 wingrove road fenham,34 and 36 wingrove road…
7 November 2007
Legal charge
Delivered: 26 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The f/h property known as buttercups and railway cottage 8…
7 November 2007
Legal charge
Delivered: 26 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The f/h property known as huntley care home 76 richmond…
7 November 2007
Legal charge
Delivered: 26 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The f/h property known as courtwick park and strawberry…
7 November 2007
Legal charge
Delivered: 26 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The f/h property known as sunny brook 88 lyndhurst road…
7 November 2007
Debenture
Delivered: 26 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC (Security Trustee)
Description: For details of properties charged please refer to form 395…
5 September 2006
Mortgage
Delivered: 6 September 2006
Status: Satisfied
on 20 May 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a hollystone house ashurst hampshire t/no…
15 April 2005
Mortgage
Delivered: 23 April 2005
Status: Satisfied
on 20 May 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a shaky doo, ford, arundel, west sussex…
11 April 2000
Mortgage deed
Delivered: 18 April 2000
Status: Satisfied
on 20 May 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being huntley 76 richmond road…
6 April 1998
Mortgage deed
Delivered: 9 April 1998
Status: Satisfied
on 20 May 2010
Persons entitled: Lloyds Bank PLC
Description: Courtwick park court wick lane lyminster littlehampton…
6 April 1998
Debenture deed
Delivered: 9 April 1998
Status: Satisfied
on 20 May 2010
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
7 July 1997
Debenture
Delivered: 11 July 1997
Status: Satisfied
on 2 July 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 1997
Legal charge
Delivered: 27 March 1997
Status: Satisfied
on 2 July 1998
Persons entitled: Barclays Bank PLC
Description: Courtwick park courtwick lane lyminster littlehampton west…