THE PINES (BURY ST EDMUNDS) LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO4 9YQ
Company number 05663810
Status Active
Incorporation Date 29 December 2005
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 sixty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 6 October 2016 with updates; All of the property or undertaking has been released from charge 2. The most likely internet sites of THE PINES (BURY ST EDMUNDS) LIMITED are www.thepinesburystedmunds.co.uk, and www.the-pines-bury-st-edmunds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The Pines Bury St Edmunds Limited is a Private Limited Company. The company registration number is 05663810. The Pines Bury St Edmunds Limited has been working since 29 December 2005. The present status of the company is Active. The registered address of The Pines Bury St Edmunds 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. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CORMACK, Derek George has been resigned. Director GRIFFIN, Craig 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

Secretary
SCHOFIELD, Nigel Bennett
Appointed Date: 29 December 2005

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

Director
JEFFERY, Paul Anthony Keith
Appointed Date: 29 December 2005
59 years old

Director
SCHOFIELD, Nigel Bennett
Appointed Date: 31 December 2009
75 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 December 2005
Appointed Date: 29 December 2005

Director
CORMACK, Derek George
Resigned: 22 June 2007
Appointed Date: 21 May 2007
66 years old

Director
GRIFFIN, Craig
Resigned: 22 June 2007
Appointed Date: 29 December 2005
58 years old

Director
WHITE, Ian James
Resigned: 31 December 2009
Appointed Date: 04 June 2007
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 December 2005
Appointed Date: 29 December 2005

Persons With Significant Control

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

THE PINES (BURY ST EDMUNDS) LIMITED Events

16 Dec 2016
Accounts for a dormant company made up to 31 March 2016
06 Oct 2016
Confirmation statement made on 6 October 2016 with updates
21 Jul 2016
All of the property or undertaking has been released from charge 2
10 Dec 2015
Accounts for a dormant company made up to 31 March 2015
06 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1

...
... and 57 more events
10 Jan 2006
New director appointed
10 Jan 2006
New director appointed
10 Jan 2006
Secretary resigned
10 Jan 2006
Director resigned
29 Dec 2005
Incorporation

THE PINES (BURY ST EDMUNDS) LIMITED Charges

11 September 2013
Charge code 0566 3810 0008
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 0566 3810 0007
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 0566 3810 0006
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…
19 October 2006
Debenture
Delivered: 3 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 October 2006
Legal charge
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as pines house nursing home culford…
19 May 2006
Deed of accession and charge
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Pines house culford road farnham st martin bury st edmunds…