ST. MICHAEL'S CARE LTD.
DUDLEY ST. MICHAEL'S HOME COMPANY LIMITED

Hellopages » West Midlands » Dudley » DY1 4RH

Company number 02603806
Status Active
Incorporation Date 22 April 1991
Company Type Private Limited Company
Address AGS UNIT 1, CASTLE COURT 2, CASTLEGATE WAY, DUDLEY, WEST MIDLANDS, DY1 4RH
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-03-18 GBP 34 . The most likely internet sites of ST. MICHAEL'S CARE LTD. are www.stmichaelscare.co.uk, and www.st-michael-s-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. St Michael S Care Ltd is a Private Limited Company. The company registration number is 02603806. St Michael S Care Ltd has been working since 22 April 1991. The present status of the company is Active. The registered address of St Michael S Care Ltd is Ags Unit 1 Castle Court 2 Castlegate Way Dudley West Midlands Dy1 4rh. . MATTU, Gurdial Singh is a Director of the company. Secretary MATTU, Parveen has been resigned. Secretary YOUSSEF, Fayek Nagib, Dr has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director MALEK, George Talaat Abdel, Dr has been resigned. Director MATTU, Parveen has been resigned. Director MINA, Mokhlis, Dr has been resigned. Director YOUSSEF, Fayek Nagib, Dr has been resigned. Director YOUSSEF, Magda Wahba has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
MATTU, Gurdial Singh
Appointed Date: 04 June 2008
56 years old

Resigned Directors

Secretary
MATTU, Parveen
Resigned: 02 April 2014
Appointed Date: 04 June 2008

Secretary
YOUSSEF, Fayek Nagib, Dr
Resigned: 04 May 2008
Appointed Date: 23 April 1991

Nominee Secretary
JPCORS LIMITED
Resigned: 22 April 1991
Appointed Date: 22 April 1991

Director
MALEK, George Talaat Abdel, Dr
Resigned: 01 July 2004
Appointed Date: 23 April 1991
74 years old

Director
MATTU, Parveen
Resigned: 02 April 2014
Appointed Date: 04 June 2008
54 years old

Director
MINA, Mokhlis, Dr
Resigned: 21 October 2004
Appointed Date: 23 April 1991
83 years old

Director
YOUSSEF, Fayek Nagib, Dr
Resigned: 04 May 2008
Appointed Date: 23 April 1991
82 years old

Director
YOUSSEF, Magda Wahba
Resigned: 04 June 2008
Appointed Date: 21 October 2004
77 years old

Nominee Director
JPCORD LIMITED
Resigned: 22 April 1991
Appointed Date: 22 April 1991

Persons With Significant Control

Mr Gurdial Singh Mattu
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ST. MICHAEL'S CARE LTD. Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 34

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 34

...
... and 92 more events
16 Aug 1991
Accounting reference date notified as 31/03

01 May 1991
Registered office changed on 01/05/91 from: suite 17 city business centre lower road london SE16 1AA

01 May 1991
Secretary resigned
01 May 1991
Director resigned

22 Apr 1991
Incorporation

ST. MICHAEL'S CARE LTD. Charges

4 June 2008
Legal charge
Delivered: 12 June 2008
Status: Satisfied on 15 May 2009
Persons entitled: Royal Bank of Scotland PLC
Description: 251 warwick road, olton, solihull, west midlands.
4 June 2008
Debenture
Delivered: 21 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
22 July 2004
Debenture
Delivered: 28 July 2004
Status: Satisfied on 11 June 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 1991
Legal charge
Delivered: 28 August 1991
Status: Satisfied on 11 June 2008
Persons entitled: Barclays Bank PLC
Description: 251 warwick road, olton, solihull, west midlands t/n…
16 August 1991
Guarantee and debenture
Delivered: 28 August 1991
Status: Satisfied on 11 June 2008
Persons entitled: Barclays Bank PLC
Description: (See form 395. ref M553C for full details). Fixed and…