INTACARE LIMITED
MATLOCK

Hellopages » Derbyshire » Derbyshire Dales » DE4 3QY

Company number 02485867
Status Active
Incorporation Date 27 March 1990
Company Type Private Limited Company
Address SPRINGWELL BARN 43 BARNWELL LANE, CROMFORD, MATLOCK, DERBYSHIRE, ENGLAND, DE4 3QY
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 one hundred and five events have happened. The last three records are Full accounts made up to 31 March 2016; Auditor's resignation; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 200 . The most likely internet sites of INTACARE LIMITED are www.intacare.co.uk, and www.intacare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Intacare Limited is a Private Limited Company. The company registration number is 02485867. Intacare Limited has been working since 27 March 1990. The present status of the company is Active. The registered address of Intacare Limited is Springwell Barn 43 Barnwell Lane Cromford Matlock Derbyshire England De4 3qy. . HEWER, Tracey is a Secretary of the company. BULDAWOO, Vinod is a Director of the company. Secretary BULDAWOO, Nina Louise has been resigned. Secretary CLAYTON, Erika Ann Catherine has been resigned. Secretary GIBBINS, Ann Elizabeth has been resigned. Director DE SARAM, Edward Marcion Ranjit has been resigned. Director GIBBINS, Ann Elizabeth has been resigned. Director GIBBINS, Ann Elizabeth has been resigned. Director GIBBINS, Peter Leslie has been resigned. Director MADINA, Ramakrishna, Dr has been resigned. Director SADLER, Michael Charles has been resigned. Director TURNER, Norman Arthur has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
HEWER, Tracey
Appointed Date: 30 April 2012

Director
BULDAWOO, Vinod
Appointed Date: 04 April 2008
71 years old

Resigned Directors

Secretary
BULDAWOO, Nina Louise
Resigned: 30 April 2012
Appointed Date: 07 October 2008

Secretary
CLAYTON, Erika Ann Catherine
Resigned: 07 October 2008
Appointed Date: 04 April 2008

Secretary
GIBBINS, Ann Elizabeth
Resigned: 04 April 2008

Director
DE SARAM, Edward Marcion Ranjit
Resigned: 04 April 2008
Appointed Date: 03 September 2007
84 years old

Director
GIBBINS, Ann Elizabeth
Resigned: 04 April 2008
76 years old

Director
GIBBINS, Ann Elizabeth
Resigned: 25 October 1991
76 years old

Director
GIBBINS, Peter Leslie
Resigned: 04 April 2008
Appointed Date: 03 September 2007
75 years old

Director
MADINA, Ramakrishna, Dr
Resigned: 04 April 2008
76 years old

Director
SADLER, Michael Charles
Resigned: 04 April 2008
Appointed Date: 03 September 2007
84 years old

Director
TURNER, Norman Arthur
Resigned: 04 April 2008
Appointed Date: 03 September 2007
87 years old

INTACARE LIMITED Events

10 Jan 2017
Full accounts made up to 31 March 2016
10 May 2016
Auditor's resignation
12 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 200

12 Apr 2016
Director's details changed for Vinod Buldawoo on 26 March 2016
12 Apr 2016
Registered office address changed from 6 Dixon Croft New Whittington Chesterfield Derbyshire S43 2GA to Springwell Barn 43 Barnwell Lane Cromford Matlock Derbyshire DE4 3QY on 12 April 2016
...
... and 95 more events
11 Jun 1990
Registered office changed on 11/06/90 from: 84 temple chambers temple avenue london EC4Y 0HP

11 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
25 May 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 May 1990
Memorandum and Articles of Association

27 Mar 1990
Incorporation

INTACARE LIMITED Charges

2 February 2009
Debenture
Delivered: 7 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
2 February 2009
Legal charge
Delivered: 7 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Broomhouse-whittington, broomhill road, old whittington…
4 April 2008
Debenture
Delivered: 11 April 2008
Status: Satisfied on 26 March 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2008
Legal mortgage
Delivered: 10 April 2008
Status: Satisfied on 26 March 2009
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as broomhouse, broomhill road, old…
17 May 1991
Debenture
Delivered: 30 May 1991
Status: Satisfied on 24 April 2008
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…