CARING HANDS (EAST MIDLANDS) LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 3EE

Company number 03552645
Status Active
Incorporation Date 24 April 1998
Company Type Private Limited Company
Address ST HELEN'S HOUSE, KING STREET, DERBY, DE1 3EE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registration of charge 035526450003, created on 6 January 2017; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 2 . The most likely internet sites of CARING HANDS (EAST MIDLANDS) LIMITED are www.caringhandseastmidlands.co.uk, and www.caring-hands-east-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Caring Hands East Midlands Limited is a Private Limited Company. The company registration number is 03552645. Caring Hands East Midlands Limited has been working since 24 April 1998. The present status of the company is Active. The registered address of Caring Hands East Midlands Limited is St Helen S House King Street Derby De1 3ee. . FULLER, Terence David is a Secretary of the company. FULLER, Terence David is a Director of the company. MART, Christine Ann is a Director of the company. O'CONNOR, Linda is a Director of the company. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


caring hands (east midlands) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FULLER, Terence David
Appointed Date: 27 April 1998

Director
FULLER, Terence David
Appointed Date: 27 April 1998
76 years old

Director
MART, Christine Ann
Appointed Date: 27 April 1998
69 years old

Director
O'CONNOR, Linda
Appointed Date: 01 April 2001
58 years old

Resigned Directors

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 27 April 1998
Appointed Date: 24 April 1998

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 27 April 1998
Appointed Date: 24 April 1998

CARING HANDS (EAST MIDLANDS) LIMITED Events

11 Jan 2017
Registration of charge 035526450003, created on 6 January 2017
13 Jun 2016
Total exemption small company accounts made up to 30 September 2015
13 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
12 May 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2

...
... and 41 more events
27 May 1998
Registered office changed on 27/05/98 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 May 1998
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 May 1998
Secretary resigned
05 May 1998
Director resigned
24 Apr 1998
Incorporation

CARING HANDS (EAST MIDLANDS) LIMITED Charges

6 January 2017
Charge code 0355 2645 0003
Delivered: 11 January 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 June 2000
Mortgage debenture
Delivered: 8 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 November 1998
Deed of rent deposit
Delivered: 4 December 1998
Status: Outstanding
Persons entitled: Grangewood Estates Mercia Limited
Description: A deposit of £4,000.