PLATINUM SERVICES FOR CHILDREN (RESIDENTIAL CARE) LIMITED
COVENTRY BLUE CARE RESIDENTIAL LIMITED INTERNET I.T. LIMITED FAT CHANCE LIMITED BRADONMEAD LIMITED

Hellopages » West Midlands » Coventry » CV1 3PP

Company number 03652031
Status Active
Incorporation Date 19 October 1998
Company Type Private Limited Company
Address THE APEX, 2 SHERIFFS ORCHARD, COVENTRY, CV1 3PP
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PLATINUM SERVICES FOR CHILDREN (RESIDENTIAL CARE) LIMITED are www.platinumservicesforchildrenresidentialcare.co.uk, and www.platinum-services-for-children-residential-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Platinum Services For Children Residential Care Limited is a Private Limited Company. The company registration number is 03652031. Platinum Services For Children Residential Care Limited has been working since 19 October 1998. The present status of the company is Active. The registered address of Platinum Services For Children Residential Care Limited is The Apex 2 Sheriffs Orchard Coventry Cv1 3pp. . PATTINSON, Lenoard James is a Secretary of the company. PATTINSON, Leonard James is a Director of the company. Secretary BERRY, Paul Stephen has been resigned. Secretary JACKSON, Mickhala Marcia has been resigned. Secretary JACKSON, Mickhala Marcia has been resigned. Secretary STEAR, Natalie has been resigned. Secretary WEST, Margaret Joan has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BERRY, Paul Stephen has been resigned. Director DOOLEY, Anthony has been resigned. Director PAGETT, Michael Dennis has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
PATTINSON, Lenoard James
Appointed Date: 25 April 2007

Director
PATTINSON, Leonard James
Appointed Date: 18 July 2008
61 years old

Resigned Directors

Secretary
BERRY, Paul Stephen
Resigned: 04 July 2006
Appointed Date: 20 July 2005

Secretary
JACKSON, Mickhala Marcia
Resigned: 01 February 2007
Appointed Date: 04 July 2006

Secretary
JACKSON, Mickhala Marcia
Resigned: 31 May 2005
Appointed Date: 03 September 2001

Secretary
STEAR, Natalie
Resigned: 23 August 2001
Appointed Date: 10 April 2000

Secretary
WEST, Margaret Joan
Resigned: 10 April 2000
Appointed Date: 27 October 1998

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 27 October 1998
Appointed Date: 19 October 1998

Director
BERRY, Paul Stephen
Resigned: 04 July 2006
Appointed Date: 28 June 2005
60 years old

Director
DOOLEY, Anthony
Resigned: 08 August 2007
Appointed Date: 01 August 2005
65 years old

Director
PAGETT, Michael Dennis
Resigned: 19 July 2008
Appointed Date: 27 October 1998
73 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 27 October 1998
Appointed Date: 19 October 1998

Persons With Significant Control

Mr Leonard James Pattinson
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PLATINUM SERVICES FOR CHILDREN (RESIDENTIAL CARE) LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
26 Nov 2016
Confirmation statement made on 19 October 2016 with updates
30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
20 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 184,075

20 Nov 2015
Director's details changed for Mr Leonard James Pattinson on 27 July 2015
...
... and 83 more events
13 Nov 1998
Secretary resigned
13 Nov 1998
New secretary appointed
13 Nov 1998
Registered office changed on 13/11/98 from: 31 corsham street london N1 6DR
03 Nov 1998
Company name changed bradonmead LIMITED\certificate issued on 04/11/98
19 Oct 1998
Incorporation

PLATINUM SERVICES FOR CHILDREN (RESIDENTIAL CARE) LIMITED Charges

21 October 2015
Charge code 0365 2031 0008
Delivered: 26 October 2015
Status: Outstanding
Persons entitled: Black Country Reinvestment Society LTD
Description: All plant, machinery, implements, utensils, chattels…
11 July 2014
Charge code 0365 2031 0007
Delivered: 1 August 2014
Status: Outstanding
Persons entitled: Black Country Reinvestment Society Limited
Description: F/H,l/h 26 & 28 abbotts road, leek staffordshire…
11 July 2014
Charge code 0365 2031 0006
Delivered: 1 August 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 26 & 28 abbotts road leek staffordshire…
11 July 2014
Charge code 0365 2031 0005
Delivered: 1 August 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a 26 and 28 abbotts road leek staffordshire…
11 July 2014
Charge code 0365 2031 0004
Delivered: 31 July 2014
Status: Outstanding
Persons entitled: Black Country Reinvestment Society Limited
Description: All the freehold land known as 26 and 28 abbotts road…
11 July 2014
Charge code 0365 2031 0003
Delivered: 19 July 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 26 & 28 abbotts road, leek staffordshire…
19 June 2014
Charge code 0365 2031 0002
Delivered: 30 June 2014
Status: Outstanding
Persons entitled: Black Country Reinvestment Society LTD
Description: All plant, machinery, implements, utensils, chattels…
23 September 2004
Mortgage debenture
Delivered: 29 September 2004
Status: Satisfied on 18 March 2008
Persons entitled: Aib Group (UK) P.L.C.
Description: 7 marsh close, werrington, staffordshire fixed and floating…