MORLEIGH LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR1 2DP

Company number 04694642
Status Active
Incorporation Date 12 March 2003
Company Type Private Limited Company
Address C/O, BISHOP FLEMING, BISHOP FLEMING, CHY NYVEROW, TRURO, CORNWALL, TR1 2DP
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Confirmation statement made on 30 June 2016 with updates; Termination of appointment of Steven John Juleff as a director on 9 March 2017. The most likely internet sites of MORLEIGH LIMITED are www.morleigh.co.uk, and www.morleigh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Morleigh Limited is a Private Limited Company. The company registration number is 04694642. Morleigh Limited has been working since 12 March 2003. The present status of the company is Active. The registered address of Morleigh Limited is C O Bishop Fleming Bishop Fleming Chy Nyverow Truro Cornwall Tr1 2dp. . JULEFF, Patricia Dawn is a Director of the company. Secretary JULEFF, Patricia Dawn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JULEFF, Steven John has been resigned. Director JULEFF, Steven John has been resigned. The company operates in "Other human health activities".


Current Directors

Director
JULEFF, Patricia Dawn
Appointed Date: 12 March 2003
68 years old

Resigned Directors

Secretary
JULEFF, Patricia Dawn
Resigned: 08 January 2015
Appointed Date: 12 March 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 March 2003
Appointed Date: 12 March 2003

Director
JULEFF, Steven John
Resigned: 09 March 2017
Appointed Date: 16 January 2017
69 years old

Director
JULEFF, Steven John
Resigned: 08 January 2015
Appointed Date: 12 March 2003
69 years old

Persons With Significant Control

Woodland Holdings (Cornwall) Limited
Notified on: 16 January 2017
Nature of control: Ownership of shares – 75% or more

Mrs Patricia Dawn Juleff
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven John Juleff
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MORLEIGH LIMITED Events

16 Mar 2017
Confirmation statement made on 14 March 2017 with updates
13 Mar 2017
Confirmation statement made on 30 June 2016 with updates
10 Mar 2017
Termination of appointment of Steven John Juleff as a director on 9 March 2017
02 Feb 2017
Group of companies' accounts made up to 31 March 2016
16 Jan 2017
Appointment of Mr Steven John Juleff as a director on 16 January 2017
...
... and 47 more events
07 Apr 2004
Return made up to 12/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/04/04

02 Apr 2004
Particulars of mortgage/charge
31 Jul 2003
Ad 05/06/03--------- £ si 999@1=999 £ ic 1/1000
13 Mar 2003
Secretary resigned
12 Mar 2003
Incorporation

MORLEIGH LIMITED Charges

28 March 2014
Charge code 0469 4642 0012
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a brake residential home bodmin road st…
28 March 2014
Charge code 0469 4642 0011
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a alexandra house 11 alexandra road porth…
28 October 2013
Charge code 0469 4642 0008
Delivered: 16 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H st theresa's nursing home, st theresa close, southern…
24 October 2013
Charge code 0469 4642 0010
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a st theresa's care home st therese close…
24 October 2013
Charge code 0469 4642 0009
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a tregertha court station road east looe…
11 June 2013
Charge code 0469 4642 0007
Delivered: 20 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H k/a land at elmsleigh nursing home st andrwes road st…
30 January 2013
Legal charge
Delivered: 31 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 38 trevarthian road st austell cornwall.
19 November 2012
Legal charge
Delivered: 30 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as elmsleigh care home, st andrew's…
7 February 2007
Guarantee & debenture
Delivered: 23 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 July 2005
Legal charge
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a clinton house, 75 truro road, st…
24 May 2005
Debenture
Delivered: 7 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 2004
Debenture
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…