SPRINGLAKE CARE HOME LIMITED
THORNTON HEATH WATERHOUSE PROPERTY LIMITED

Hellopages » Greater London » Croydon » CR7 7ND

Company number 03124584
Status Active
Incorporation Date 10 November 1995
Company Type Private Limited Company
Address 1070-1072 LONDON ROAD, THORNTON HEATH, SURREY, ENGLAND, CR7 7ND
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 98 Beulah Road Thornton Heath Surrey CR7 8JF to 1070-1072 London Road Thornton Heath Surrey CR7 7nd on 4 July 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-06-18 GBP 1,000 . The most likely internet sites of SPRINGLAKE CARE HOME LIMITED are www.springlakecarehome.co.uk, and www.springlake-care-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Springlake Care Home Limited is a Private Limited Company. The company registration number is 03124584. Springlake Care Home Limited has been working since 10 November 1995. The present status of the company is Active. The registered address of Springlake Care Home Limited is 1070 1072 London Road Thornton Heath Surrey England Cr7 7nd. . AWAN, Mussarat is a Secretary of the company. AWAN, Mussarat is a Director of the company. JONES, Ian, Dr is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director AWAN, Alimah has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
AWAN, Mussarat
Appointed Date: 01 December 1995

Director
AWAN, Mussarat
Appointed Date: 12 November 1999
68 years old

Director
JONES, Ian, Dr
Appointed Date: 01 December 1995
68 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 01 December 1995
Appointed Date: 10 November 1995

Director
AWAN, Alimah
Resigned: 30 April 2014
Appointed Date: 01 July 2008
37 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 01 December 1995
Appointed Date: 10 November 1995

SPRINGLAKE CARE HOME LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jul 2016
Registered office address changed from 98 Beulah Road Thornton Heath Surrey CR7 8JF to 1070-1072 London Road Thornton Heath Surrey CR7 7nd on 4 July 2016
18 Jun 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-06-18
  • GBP 1,000

23 Jul 2015
Total exemption small company accounts made up to 31 December 2014
07 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000

...
... and 52 more events
19 Dec 1995
Director resigned
19 Dec 1995
New secretary appointed
19 Dec 1995
Secretary resigned
19 Dec 1995
Registered office changed on 19/12/95 from: bridge house 181 queen victoria street london. EC4V 4DD.
10 Nov 1995
Incorporation

SPRINGLAKE CARE HOME LIMITED Charges

30 November 2006
Legal charge
Delivered: 14 December 2006
Status: Satisfied on 20 September 2014
Persons entitled: National Westminster Bank PLC
Description: 17 forty lane wembley park middlesex. By way of fixed…
17 November 2006
Debenture
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 2005
Debenture
Delivered: 17 August 2005
Status: Satisfied on 8 December 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…