DONNELLY CARE HOMES LTD
KIRKELLA REDSTACKS RESIDENTIAL HOME LTD

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU10 7TG

Company number 04708495
Status Active
Incorporation Date 24 March 2003
Company Type Private Limited Company
Address KIRKELLA MANSIONS, 6 CHURCH LANE, KIRKELLA, EAST YORKSHIRE, HU10 7TG
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 259 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DONNELLY CARE HOMES LTD are www.donnellycarehomes.co.uk, and www.donnelly-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Barton-on-Humber Rail Station is 4.5 miles; to Barrow Haven Rail Station is 4.6 miles; to Brough Rail Station is 5.5 miles; to Beverley Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Donnelly Care Homes Ltd is a Private Limited Company. The company registration number is 04708495. Donnelly Care Homes Ltd has been working since 24 March 2003. The present status of the company is Active. The registered address of Donnelly Care Homes Ltd is Kirkella Mansions 6 Church Lane Kirkella East Yorkshire Hu10 7tg. The company`s financial liabilities are £101.8k. It is £-217.51k against last year. . DONNELLY, Jeffrey Anthony is a Secretary of the company. DONNELLY, Yvette is a Secretary of the company. DONNELLY, Jeffrey Anthony is a Director of the company. DONNELLY, Yvette is a Director of the company. Secretary DONNELLY, Heather Elizabeth has been resigned. Secretary CF CLIENT SECRETARY LTD has been resigned. Director CF CLIENT DIRECTOR LTD has been resigned. Director DONNELLY, Peter has been resigned. Director DONNELLY, Steven Leonard has been resigned. The company operates in "Residential care activities for the elderly and disabled".


donnelly care homes Key Finiance

LIABILITIES £101.8k
-69%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DONNELLY, Jeffrey Anthony
Appointed Date: 01 April 2008

Secretary
DONNELLY, Yvette
Appointed Date: 01 April 2008

Director
DONNELLY, Jeffrey Anthony
Appointed Date: 02 March 2005
62 years old

Director
DONNELLY, Yvette
Appointed Date: 06 April 2007
58 years old

Resigned Directors

Secretary
DONNELLY, Heather Elizabeth
Resigned: 01 April 2008
Appointed Date: 25 March 2003

Secretary
CF CLIENT SECRETARY LTD
Resigned: 25 March 2003
Appointed Date: 24 March 2003

Director
CF CLIENT DIRECTOR LTD
Resigned: 25 March 2003
Appointed Date: 24 March 2003

Director
DONNELLY, Peter
Resigned: 03 March 2005
Appointed Date: 25 March 2003
57 years old

Director
DONNELLY, Steven Leonard
Resigned: 21 October 2004
Appointed Date: 25 March 2003
64 years old

DONNELLY CARE HOMES LTD Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 259

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Mar 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 259

10 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 48 more events
26 Mar 2003
New director appointed
25 Mar 2003
Secretary resigned
25 Mar 2003
Director resigned
25 Mar 2003
Registered office changed on 25/03/03 from: 14 bridge house, bridge street sunderland tyne & wear SR11TE
24 Mar 2003
Incorporation

DONNELLY CARE HOMES LTD Charges

20 June 2008
Legal charge
Delivered: 24 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 851-853 holderness road hull by way of fixed charge, the…
16 June 2005
Debenture
Delivered: 22 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…