PLATINUM CARE LIMITED
HERTFORD

Hellopages » Hertfordshire » East Hertfordshire » SG14 3BT

Company number 03892187
Status Active
Incorporation Date 10 December 1999
Company Type Private Limited Company
Address 3 REDWOODS, BENGEO, HERTFORD, SG14 3BT
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Group of companies' accounts made up to 31 May 2016; Confirmation statement made on 10 December 2016 with updates; Registration of charge 038921870009, created on 11 May 2016. The most likely internet sites of PLATINUM CARE LIMITED are www.platinumcare.co.uk, and www.platinum-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Stevenage Rail Station is 8.6 miles; to Potters Bar Rail Station is 8.7 miles; to Turkey Street Rail Station is 9.2 miles; to Gordon Hill Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Platinum Care Limited is a Private Limited Company. The company registration number is 03892187. Platinum Care Limited has been working since 10 December 1999. The present status of the company is Active. The registered address of Platinum Care Limited is 3 Redwoods Bengeo Hertford Sg14 3bt. . PYATT, Edward George is a Secretary of the company. PYATT, Edward George is a Director of the company. WESTLEY, Mark James is a Director of the company. WESTLEY, Peter George is a Director of the company. WESTLEY, Quatseng Sharon is a Director of the company. WESTLEY, Valerie Anne is a Director of the company. Secretary BLANCHET, Clifford has been resigned. Secretary PRICE, Judith has been resigned. Nominee Secretary IGP CORPORATE NOMINEES LTD has been resigned. Director PRICE, Judith has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
PYATT, Edward George
Appointed Date: 23 February 2011

Director
PYATT, Edward George
Appointed Date: 10 December 1999
74 years old

Director
WESTLEY, Mark James
Appointed Date: 22 April 2013
53 years old

Director
WESTLEY, Peter George
Appointed Date: 10 December 1999
79 years old

Director
WESTLEY, Quatseng Sharon
Appointed Date: 01 February 2013
54 years old

Director
WESTLEY, Valerie Anne
Appointed Date: 10 December 1999
79 years old

Resigned Directors

Secretary
BLANCHET, Clifford
Resigned: 01 February 2002
Appointed Date: 10 December 1999

Secretary
PRICE, Judith
Resigned: 23 February 2011
Appointed Date: 01 February 2002

Nominee Secretary
IGP CORPORATE NOMINEES LTD
Resigned: 10 December 1999
Appointed Date: 10 December 1999

Director
PRICE, Judith
Resigned: 23 February 2011
Appointed Date: 10 December 1999
69 years old

Persons With Significant Control

Mr Edward George Pyatt
Notified on: 10 December 2016
74 years old
Nature of control: Has significant influence or control

Mr Peter George Westley
Notified on: 10 December 2016
79 years old
Nature of control: Has significant influence or control

Mrs Valerie Anne Westley
Notified on: 10 December 2016
79 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mrs Quatseng Sharon Westley
Notified on: 10 December 2016
54 years old
Nature of control: Has significant influence or control

Mr Mark James Westley
Notified on: 10 December 2016
53 years old
Nature of control: Has significant influence or control

PLATINUM CARE LIMITED Events

28 Mar 2017
Group of companies' accounts made up to 31 May 2016
15 Dec 2016
Confirmation statement made on 10 December 2016 with updates
17 May 2016
Registration of charge 038921870009, created on 11 May 2016
12 Feb 2016
Total exemption small company accounts made up to 31 May 2015
10 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 8

...
... and 63 more events
11 Oct 2000
Accounting reference date extended from 31/12/00 to 31/05/01
01 Jul 2000
Particulars of mortgage/charge
01 Jul 2000
Particulars of mortgage/charge
17 Dec 1999
Secretary resigned
10 Dec 1999
Incorporation

PLATINUM CARE LIMITED Charges

11 May 2016
Charge code 0389 2187 0009
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
1 August 2014
Charge code 0389 2187 0008
Delivered: 11 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
12 August 2013
Charge code 0389 2187 0007
Delivered: 14 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property cae melyn bronwylfa road welshpool…
3 May 2013
Charge code 0389 2187 0006
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
29 April 2013
Charge code 0389 2187 0005
Delivered: 1 May 2013
Status: Satisfied on 14 August 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Cae melyn bronwylfa road welshpool l/h t/no WA441847…
29 April 2013
Charge code 0389 2187 0004
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The coach house cross lane bodmin f/h t/no's CL290158 and…
29 April 2013
Charge code 0389 2187 0003
Delivered: 1 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: White house 40 castle street bodmin cornwall f/h t/no…
26 June 2000
Debenture
Delivered: 1 July 2000
Status: Satisfied on 6 December 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
26 June 2000
Legal charge
Delivered: 1 July 2000
Status: Satisfied on 6 December 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a the white house castle hill bodmin north…