EXTRACARE NOMINEE 1 LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 2SN

Company number 07346018
Status Active
Incorporation Date 16 August 2010
Company Type Private Limited Company
Address 7 HARRY WESTON ROAD, BINLEY BUSINESS PARK, BINLEY, COVENTRY, CV3 2SN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Appointment of Mr Michael Francis Patrick Laverty as a director on 5 December 2016; Termination of appointment of Herbert Mark Curran as a director on 5 December 2016; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of EXTRACARE NOMINEE 1 LIMITED are www.extracarenominee1.co.uk, and www.extracare-nominee-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Extracare Nominee 1 Limited is a Private Limited Company. The company registration number is 07346018. Extracare Nominee 1 Limited has been working since 16 August 2010. The present status of the company is Active. The registered address of Extracare Nominee 1 Limited is 7 Harry Weston Road Binley Business Park Binley Coventry Cv3 2sn. . HALL, Vikki is a Secretary of the company. LAVERTY, Michael Francis Patrick is a Director of the company. SKELTON, Christopher Robert is a Director of the company. Secretary ABBEY, Nicholas John has been resigned. Secretary WHIFFEN, Stephen John has been resigned. Director CURRAN, Herbert Mark has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HALL, Vikki
Appointed Date: 06 January 2014

Director
LAVERTY, Michael Francis Patrick
Appointed Date: 05 December 2016
61 years old

Director
SKELTON, Christopher Robert
Appointed Date: 16 August 2010
64 years old

Resigned Directors

Secretary
ABBEY, Nicholas John
Resigned: 06 January 2014
Appointed Date: 17 June 2013

Secretary
WHIFFEN, Stephen John
Resigned: 31 May 2013
Appointed Date: 16 August 2010

Director
CURRAN, Herbert Mark
Resigned: 05 December 2016
Appointed Date: 16 August 2010
66 years old

Persons With Significant Control

The Extracare Charitable Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EXTRACARE NOMINEE 1 LIMITED Events

07 Dec 2016
Appointment of Mr Michael Francis Patrick Laverty as a director on 5 December 2016
07 Dec 2016
Termination of appointment of Herbert Mark Curran as a director on 5 December 2016
22 Sep 2016
Accounts for a dormant company made up to 31 March 2016
24 Aug 2016
Confirmation statement made on 16 August 2016 with updates
11 May 2016
Registration of charge 073460180003, created on 4 May 2016
...
... and 18 more events
12 Dec 2011
Particulars of a mortgage or charge / charge no: 2
16 Nov 2011
Registered office address changed from Abbey Park Humber Road Coventry CV3 4AQ United Kingdom on 16 November 2011
05 Sep 2011
Annual return made up to 16 August 2011 with full list of shareholders
21 Oct 2010
Particulars of a mortgage or charge / charge no: 1
16 Aug 2010
Incorporation

EXTRACARE NOMINEE 1 LIMITED Charges

4 May 2016
Charge code 0734 6018 0004
Delivered: 11 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Lark hill village t/no NT468404…
4 May 2016
Charge code 0734 6018 0003
Delivered: 11 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
29 November 2011
Legal charge
Delivered: 12 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H interest in the premises k/a site a shenley wood milton…
6 October 2010
Debenture
Delivered: 21 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…