STOUR SUDBURY LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO4 9YQ

Company number 04309607
Status Active
Incorporation Date 23 October 2001
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 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Full accounts made up to 31 March 2016; Satisfaction of charge 3 in full. The most likely internet sites of STOUR SUDBURY LIMITED are www.stoursudbury.co.uk, and www.stour-sudbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Stour Sudbury Limited is a Private Limited Company. The company registration number is 04309607. Stour Sudbury Limited has been working since 23 October 2001. The present status of the company is Active. The registered address of Stour Sudbury 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 is a Director of the company. Secretary JEFFERY, Paul Anthony Keith has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GRIFFIN, Craig has been resigned. Director LIVERMORE, Helena has been resigned. Director WHITE, Ian James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
SCHOFIELD, Nigel Bennett
Appointed Date: 01 September 2003

Director
HILL, Peter Martin
Appointed Date: 16 December 2010
57 years old

Director
JEFFERY, Paul Anthony Keith
Appointed Date: 23 October 2001
58 years old

Director
SCHOFIELD, Nigel
Appointed Date: 01 September 2003
75 years old

Resigned Directors

Secretary
JEFFERY, Paul Anthony Keith
Resigned: 01 September 2003
Appointed Date: 23 October 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 October 2001
Appointed Date: 23 October 2001

Director
GRIFFIN, Craig
Resigned: 16 November 2007
Appointed Date: 01 September 2003
58 years old

Director
LIVERMORE, Helena
Resigned: 31 December 2009
Appointed Date: 23 October 2001
80 years old

Director
WHITE, Ian James
Resigned: 31 December 2009
Appointed Date: 11 February 2008
59 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 October 2001
Appointed Date: 23 October 2001

Persons With Significant Control

Mr Paul Anthony Keith Jeffery
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

STOUR SUDBURY LIMITED Events

02 Nov 2016
Confirmation statement made on 23 October 2016 with updates
23 Aug 2016
Full accounts made up to 31 March 2016
24 May 2016
Satisfaction of charge 3 in full
11 Dec 2015
Full accounts made up to 31 March 2015
26 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2

...
... and 62 more events
29 Oct 2001
New secretary appointed;new director appointed
29 Oct 2001
New director appointed
29 Oct 2001
Director resigned
29 Oct 2001
Secretary resigned
23 Oct 2001
Incorporation

STOUR SUDBURY LIMITED Charges

28 July 2010
Debenture
Delivered: 6 August 2010
Status: Satisfied on 24 May 2016
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
4 March 2002
Rent deposit deed
Delivered: 20 March 2002
Status: Outstanding
Persons entitled: Quercus Nursing Homes 2001 (A) Limited and Quercus Nursing Homes 2001 (B) Limited
Description: The amount from time to time standing to the credit of the…
4 March 2002
Debenture
Delivered: 20 March 2002
Status: Outstanding
Persons entitled: Quercus Nursing Homes 2001 (A) Limited and Quercus Nursing Homes 2001 (B) Limited
Description: Fixed and floating charges over the undertaking and all…