WESTCOUNTRY HOME CARE LIMITED
LAUNCESTON

Hellopages » Cornwall » Cornwall » PL15 9LR

Company number 03245318
Status Active
Incorporation Date 3 September 1996
Company Type Private Limited Company
Address THE GRANARY, SCARNE COURT, LAUNCESTON, CORNWALL, PL15 9LR
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Satisfaction of charge 4 in full; Satisfaction of charge 4 in part; Confirmation statement made on 3 September 2016 with updates. The most likely internet sites of WESTCOUNTRY HOME CARE LIMITED are www.westcountryhomecare.co.uk, and www.westcountry-home-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Calstock Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westcountry Home Care Limited is a Private Limited Company. The company registration number is 03245318. Westcountry Home Care Limited has been working since 03 September 1996. The present status of the company is Active. The registered address of Westcountry Home Care Limited is The Granary Scarne Court Launceston Cornwall Pl15 9lr. . SARAOGI, Gautam Kumar is a Director of the company. SARAOGI, Varsha is a Director of the company. Secretary DAWSON, Barbara Jean has been resigned. Secretary REDMOND, Mark Anthony, Dr has been resigned. Secretary WENDEN, Carol Ann has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director DAWSON, Barbara Jean has been resigned. Director HARRISON, Vanessa Bernice has been resigned. Director REDMOND, Mark Anthony, Dr has been resigned. Director WENDEN, Carol Ann has been resigned. Director WENDEN, Tanya has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Director
SARAOGI, Gautam Kumar
Appointed Date: 24 February 2011
57 years old

Director
SARAOGI, Varsha
Appointed Date: 24 February 2011
54 years old

Resigned Directors

Secretary
DAWSON, Barbara Jean
Resigned: 19 September 1997
Appointed Date: 03 September 1996

Secretary
REDMOND, Mark Anthony, Dr
Resigned: 24 February 2011
Appointed Date: 04 October 2007

Secretary
WENDEN, Carol Ann
Resigned: 04 October 2007
Appointed Date: 19 September 1997

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 03 September 1996
Appointed Date: 03 September 1996

Director
DAWSON, Barbara Jean
Resigned: 19 September 1997
Appointed Date: 03 September 1996
76 years old

Director
HARRISON, Vanessa Bernice
Resigned: 24 February 2011
Appointed Date: 04 October 2007
64 years old

Director
REDMOND, Mark Anthony, Dr
Resigned: 30 June 2011
Appointed Date: 04 October 2007
62 years old

Director
WENDEN, Carol Ann
Resigned: 04 October 2007
Appointed Date: 03 September 1996
81 years old

Director
WENDEN, Tanya
Resigned: 04 October 2007
Appointed Date: 03 September 1996
54 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 03 September 1996
Appointed Date: 03 September 1996

Persons With Significant Control

Mr Gautam Kumar Saraogi
Notified on: 1 May 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WESTCOUNTRY HOME CARE LIMITED Events

06 Apr 2017
Satisfaction of charge 4 in full
30 Mar 2017
Satisfaction of charge 4 in part
24 Oct 2016
Confirmation statement made on 3 September 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
21 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 15,000

...
... and 68 more events
10 Sep 1996
New director appointed
10 Sep 1996
Secretary resigned
10 Sep 1996
Director resigned
10 Sep 1996
New director appointed
03 Sep 1996
Incorporation

WESTCOUNTRY HOME CARE LIMITED Charges

1 April 2015
Charge code 0324 5318 0006
Delivered: 7 April 2015
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: By way of first fixed charge:-. (I) all freehold and…
1 April 2015
Charge code 0324 5318 0005
Delivered: 7 April 2015
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: By way of first fixed charge:-. (I) all freehold and…
4 March 2011
Debenture
Delivered: 15 March 2011
Status: Satisfied on 6 April 2017
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
21 July 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 23 July 2009
Status: Satisfied on 4 March 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of first fixed charge all debts pursuant to the debt…
1 November 2007
Debenture
Delivered: 13 November 2007
Status: Satisfied on 4 March 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 December 2004
Debenture
Delivered: 6 January 2005
Status: Satisfied on 8 November 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…