CHARNLEY CARE HOMES LIMITED
GREENFORD

Hellopages » Greater London » Ealing » UB6 0LZ

Company number 03327620
Status Active
Incorporation Date 4 March 1997
Company Type Private Limited Company
Address 7 THE PARADE, SUDBURY HEIGHTS AVENUE, GREENFORD, MIDDLESEX, UB6 0LZ
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 2 . The most likely internet sites of CHARNLEY CARE HOMES LIMITED are www.charnleycarehomes.co.uk, and www.charnley-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Charnley Care Homes Limited is a Private Limited Company. The company registration number is 03327620. Charnley Care Homes Limited has been working since 04 March 1997. The present status of the company is Active. The registered address of Charnley Care Homes Limited is 7 The Parade Sudbury Heights Avenue Greenford Middlesex Ub6 0lz. The company`s financial liabilities are £115.84k. It is £-15.32k against last year. The cash in hand is £170.09k. It is £47.04k against last year. And the total assets are £160.09k, which is £54.23k against last year. BHATT, Renuka Nandlal is a Secretary of the company. ALIMOHAMED DHALLA, Salim Jusab is a Director of the company. BHATT, Renuka Nandlal is a Director of the company. Secretary CHARNLEY, Avril has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHARNLEY, Andrew has been resigned. Director CHARNLEY, Avril has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


charnley care homes Key Finiance

LIABILITIES £115.84k
-12%
CASH £170.09k
+38%
TOTAL ASSETS £160.09k
+51%
All Financial Figures

Current Directors

Secretary
BHATT, Renuka Nandlal
Appointed Date: 11 January 2008

Director
ALIMOHAMED DHALLA, Salim Jusab
Appointed Date: 11 January 2008
73 years old

Director
BHATT, Renuka Nandlal
Appointed Date: 11 January 2008
77 years old

Resigned Directors

Secretary
CHARNLEY, Avril
Resigned: 11 January 2008
Appointed Date: 04 March 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 March 1997
Appointed Date: 04 March 1997

Director
CHARNLEY, Andrew
Resigned: 11 January 2008
Appointed Date: 04 March 1997
63 years old

Director
CHARNLEY, Avril
Resigned: 11 January 2008
Appointed Date: 04 March 1997
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 March 1997
Appointed Date: 04 March 1997

CHARNLEY CARE HOMES LIMITED Events

27 Feb 2017
Confirmation statement made on 27 February 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2

17 Aug 2015
Total exemption small company accounts made up to 31 March 2015
27 Feb 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2

...
... and 57 more events
07 Mar 1997
New director appointed
07 Mar 1997
New director appointed
07 Mar 1997
Secretary resigned
07 Mar 1997
Director resigned
04 Mar 1997
Incorporation

CHARNLEY CARE HOMES LIMITED Charges

11 January 2008
Legal charge
Delivered: 16 January 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Beech house, london road, binfield, berkshire t/no BK249113.
11 January 2008
Legal and general charge
Delivered: 16 January 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Beech house, london road, binfield, berkshire t/no BK249113…
24 November 1997
Debenture
Delivered: 9 December 1997
Status: Satisfied on 29 January 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1997
Legal charge
Delivered: 12 July 1997
Status: Satisfied on 29 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a beech house binfield berkshire with all…
30 June 1997
Debenture
Delivered: 9 July 1997
Status: Satisfied on 29 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Beech house binfield berkshire. Fixed and floating charges…