UNITED CARE HOMES UK LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » DY9 8TL

Company number 05042144
Status Active
Incorporation Date 12 February 2004
Company Type Private Limited Company
Address 26 HILL STREET, STOURBRIDGE, WEST MIDLANDS, DY9 8TL
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Termination of appointment of Naila Khaleeq as a director on 13 February 2017; Termination of appointment of Tahira Murrawat Iftikhar as a director on 13 February 2017. The most likely internet sites of UNITED CARE HOMES UK LIMITED are www.unitedcarehomesuk.co.uk, and www.united-care-homes-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. United Care Homes Uk Limited is a Private Limited Company. The company registration number is 05042144. United Care Homes Uk Limited has been working since 12 February 2004. The present status of the company is Active. The registered address of United Care Homes Uk Limited is 26 Hill Street Stourbridge West Midlands Dy9 8tl. The company`s financial liabilities are £65.33k. It is £15.73k against last year. And the total assets are £71.8k, which is £15.92k against last year. ALI, Mohammed Ibrar is a Secretary of the company. ALI, Mohammed Iftikhar is a Director of the company. REHMAN, Khaleeq Ur, Dr is a Director of the company. Secretary ALI, Mohammed Iftikhar has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ATIQ, Farat has been resigned. Director IFTIKHAR, Tahira Murrawat has been resigned. Director JAN, Hassan Raza, Dr has been resigned. Director KHALEEQ, Naila has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other accommodation".


united care homes uk Key Finiance

LIABILITIES £65.33k
+31%
CASH n/a
TOTAL ASSETS £71.8k
+28%
All Financial Figures

Current Directors

Secretary
ALI, Mohammed Ibrar
Appointed Date: 02 June 2004

Director
ALI, Mohammed Iftikhar
Appointed Date: 12 February 2004
61 years old

Director
REHMAN, Khaleeq Ur, Dr
Appointed Date: 12 February 2004
57 years old

Resigned Directors

Secretary
ALI, Mohammed Iftikhar
Resigned: 02 June 2004
Appointed Date: 12 February 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 February 2004
Appointed Date: 12 February 2004

Director
ATIQ, Farat
Resigned: 13 February 2017
Appointed Date: 01 October 2007
69 years old

Director
IFTIKHAR, Tahira Murrawat
Resigned: 13 February 2017
Appointed Date: 01 October 2007
53 years old

Director
JAN, Hassan Raza, Dr
Resigned: 30 April 2004
Appointed Date: 12 February 2004
63 years old

Director
KHALEEQ, Naila
Resigned: 13 February 2017
Appointed Date: 01 October 2007
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 February 2004
Appointed Date: 12 February 2004

Persons With Significant Control

Mr Mohammed Iftikhar Ali
Notified on: 6 April 2016
61 years old
Nature of control: Right to appoint and remove directors

UNITED CARE HOMES UK LIMITED Events

20 Feb 2017
Confirmation statement made on 12 February 2017 with updates
20 Feb 2017
Termination of appointment of Naila Khaleeq as a director on 13 February 2017
20 Feb 2017
Termination of appointment of Tahira Murrawat Iftikhar as a director on 13 February 2017
20 Feb 2017
Termination of appointment of Farat Atiq as a director on 13 February 2017
24 May 2016
Micro company accounts made up to 31 December 2015
...
... and 39 more events
26 Mar 2004
New secretary appointed;new director appointed
26 Mar 2004
New director appointed
19 Feb 2004
Secretary resigned
19 Feb 2004
Director resigned
12 Feb 2004
Incorporation

UNITED CARE HOMES UK LIMITED Charges

17 December 2004
Legal mortgage
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a the limes, 37 avenue road, blackheath…
25 May 2004
Debenture
Delivered: 2 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…