GAINFORD CARE HOMES LIMITED
CHESTER LE STREET

Hellopages » County Durham » County Durham » DH3 3SR

Company number 02935370
Status Active
Incorporation Date 3 June 1994
Company Type Private Limited Company
Address GAINFORD HOUSE, PICKTREE LANE, CHESTER LE STREET, COUNTY DURHAM, DH3 3SR
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-02 GBP 100 . The most likely internet sites of GAINFORD CARE HOMES LIMITED are www.gainfordcarehomes.co.uk, and www.gainford-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Gainford Care Homes Limited is a Private Limited Company. The company registration number is 02935370. Gainford Care Homes Limited has been working since 03 June 1994. The present status of the company is Active. The registered address of Gainford Care Homes Limited is Gainford House Picktree Lane Chester Le Street County Durham Dh3 3sr. . MARTIN, Glenn is a Secretary of the company. MCALEAR, Susan is a Director of the company. Secretary HEWITT, Elizabeth Ellen has been resigned. Secretary MCALEAR, Susan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KHALIQ, Imran has been resigned. Director SHAFIQ, Mohammed has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
MARTIN, Glenn
Appointed Date: 02 November 2003

Director
MCALEAR, Susan
Appointed Date: 17 June 1994
74 years old

Resigned Directors

Secretary
HEWITT, Elizabeth Ellen
Resigned: 25 March 2003
Appointed Date: 01 July 1996

Secretary
MCALEAR, Susan
Resigned: 01 July 1996
Appointed Date: 17 June 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 June 1994
Appointed Date: 03 June 1994

Director
KHALIQ, Imran
Resigned: 16 February 2012
Appointed Date: 01 January 2006
38 years old

Director
SHAFIQ, Mohammed
Resigned: 02 July 1996
Appointed Date: 17 June 1994
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 June 1994
Appointed Date: 03 June 1994

Persons With Significant Control

Mrs Susan Mcalear
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GAINFORD CARE HOMES LIMITED Events

30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
23 Jun 2016
Group of companies' accounts made up to 31 December 2015
02 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100

21 May 2015
Group of companies' accounts made up to 31 December 2014
29 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100

...
... and 83 more events
27 Jun 1994
Company name changed tournew enterprises LIMITED\certificate issued on 28/06/94
24 Jun 1994
Director resigned;new director appointed

24 Jun 1994
Secretary resigned;new secretary appointed;new director appointed

24 Jun 1994
Registered office changed on 24/06/94 from: 1 mitchell lane bristol BS1 6BU

03 Jun 1994
Incorporation

GAINFORD CARE HOMES LIMITED Charges

29 August 2012
Legal charge
Delivered: 12 September 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: Flat 3, 50 addison road, kensington, london, t/no: BGL3378…
5 April 2012
Share charge
Delivered: 14 April 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: By way of fixed charge the shares together with al related…
5 April 2012
Mortgage
Delivered: 14 April 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: Glenbrooke house chowdene bank low fell gateshead t/no…
2 March 2012
Mortgage
Delivered: 14 March 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: F/H land to the south of masefield road hartlepool t/no…
4 October 2011
Debenture
Delivered: 12 October 2011
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: Fixed and floating charge over the undertaking and all…
4 October 2011
Legal charge
Delivered: 12 October 2011
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: F/H land and buildings at fron street perkinsville county…
2 March 2011
Legal charge
Delivered: 10 March 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H land and buildings k/a lindisfarne care home newburn…
26 February 2008
Legal mortgage
Delivered: 29 February 2008
Status: Satisfied on 11 October 2011
Persons entitled: Aib Group (UK) PLC
Description: The f/h property known as dandy cart public house…
30 August 2006
Legal mortgage
Delivered: 1 September 2006
Status: Satisfied on 11 October 2011
Persons entitled: Aib Group (UK) PLC
Description: F/H plot 11 charles church development birtley tyne and…
11 April 2005
Legal mortgage
Delivered: 12 April 2005
Status: Satisfied on 11 October 2011
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a dawdon hotel, dawdon seaham and land…
8 April 2005
Legal mortgage
Delivered: 9 April 2005
Status: Satisfied on 11 October 2011
Persons entitled: Aib Group (UK) PLC
Description: L/H flat 2/3 50 addison road kensington london. By way of…
14 September 2004
Legal mortgage
Delivered: 24 September 2004
Status: Satisfied on 11 October 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: Land adjoining rifthouse social club masefield road…
2 June 2004
Legal mortgage
Delivered: 5 June 2004
Status: Satisfied on 11 October 2011
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a rifthouse social club masefield road…
17 May 2004
Legal mortgage
Delivered: 19 May 2004
Status: Satisfied on 11 October 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property k/a the grove fellbank birtley tyne and…
17 May 2004
Legal mortgage
Delivered: 19 May 2004
Status: Satisfied on 11 October 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property known as st benets hall front street…
13 December 2001
Legal mortgage
Delivered: 18 December 2001
Status: Satisfied on 11 October 2011
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a glenbrooke house, chowdene bank, low…
20 July 2000
Legal mortgage
Delivered: 29 July 2000
Status: Satisfied on 11 October 2011
Persons entitled: Aib Group (UK) PLC
Description: The plaza cinema birtley tyne & wear - TY180670 (part). By…
28 January 1999
Legal mortgage
Delivered: 6 February 1999
Status: Satisfied on 11 October 2011
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a land and buildings to the south of main…
1 July 1994
Mortgage debenture
Delivered: 2 July 1994
Status: Satisfied on 11 October 2011
Persons entitled: Allied Irish Banks P.L.C. as Security Trustee for the Secured Parties (As Defined)
Description: (Including trade fixtures) f/h land and property situate…