DR PEPPER'S CARE CORPORATION LIMITED
EXETER

Hellopages » Devon » East Devon » EX10 9SA
Company number 03586598
Status Active
Incorporation Date 24 June 1998
Company Type Private Limited Company
Address AMBERLEY 89 HIGH STREET SIDFORD, SIDMOUTH, EXETER, DEVON, EX10 9SA
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registration of charge 035865980010, created on 6 March 2017; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-29 GBP 2 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of DR PEPPER'S CARE CORPORATION LIMITED are www.drpepperscarecorporation.co.uk, and www.dr-pepper-s-care-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Whimple Rail Station is 6.8 miles; to Honiton Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dr Pepper S Care Corporation Limited is a Private Limited Company. The company registration number is 03586598. Dr Pepper S Care Corporation Limited has been working since 24 June 1998. The present status of the company is Active. The registered address of Dr Pepper S Care Corporation Limited is Amberley 89 High Street Sidford Sidmouth Exeter Devon Ex10 9sa. . PEPPER, Bina is a Secretary of the company. PEPPER, Bina is a Director of the company. PEPPER, Gregory James, Dr is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
PEPPER, Bina
Appointed Date: 24 June 1998

Director
PEPPER, Bina
Appointed Date: 24 June 1998
66 years old

Director
PEPPER, Gregory James, Dr
Appointed Date: 24 June 1998
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 June 1998
Appointed Date: 24 June 1998

DR PEPPER'S CARE CORPORATION LIMITED Events

08 Mar 2017
Registration of charge 035865980010, created on 6 March 2017
29 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 2

22 Apr 2016
Total exemption small company accounts made up to 31 July 2015
27 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 46 more events
12 Sep 1998
Particulars of mortgage/charge
14 Aug 1998
Particulars of mortgage/charge
08 Aug 1998
Particulars of mortgage/charge
29 Jun 1998
Secretary resigned
24 Jun 1998
Incorporation

DR PEPPER'S CARE CORPORATION LIMITED Charges

6 March 2017
Charge code 0358 6598 0010
Delivered: 8 March 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
4 March 2008
Legal charge
Delivered: 5 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 27 western road st marychurch torquay devon t/n DN180885.
28 July 2003
Legal charge
Delivered: 13 August 2003
Status: Outstanding
Persons entitled: David Eric Edwards
Description: Dunard all saints road sidmouth devon.
25 July 2003
Legal charge
Delivered: 11 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 honicknowle lane city of plymouth t/n DN98353. By way of…
25 July 2003
Legal charge
Delivered: 30 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a dunard nursing home all saints road…
7 September 1998
Legal charge
Delivered: 12 September 1998
Status: Satisfied on 19 August 2003
Persons entitled: Citibank International PLC
Description: F/H land and buildings k/a dunard nursing home all saints…
7 September 1998
Legal charge
Delivered: 12 September 1998
Status: Satisfied on 19 August 2003
Persons entitled: Citibank International PLC
Description: F/H land and buildings k/a vicarage house residential home…
7 September 1998
Legal charge
Delivered: 12 September 1998
Status: Satisfied on 19 August 2003
Persons entitled: Citibank International PLC
Description: F/H land and buildings k/a vicarage house residential home…
31 July 1998
Debenture
Delivered: 14 August 1998
Status: Satisfied on 19 August 2003
Persons entitled: Citibank International PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 1998
Legal charge
Delivered: 8 August 1998
Status: Satisfied on 19 August 2003
Persons entitled: Citibank International PLC
Description: All that f/h land and buildings situate at and k/a dunard…