Company number 01985662
Status Active
Incorporation Date 4 February 1986
Company Type Private Limited Company
Address LANCASTER HOUSE LANCASTER ROAD, CARNABY, BRIDLINGTON, ENGLAND, YO15 3QY
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc
Since the company registration one hundred and thirty events have happened. The last three records are Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
; Registered office address changed from St Marys Nursing Home PO Box 566 344 Chanterlands Ave Hull East Yorkshire HU5 4YY to Lancaster House Lancaster Road Carnaby Bridlington YO15 3QY on 2 March 2017; Appointment of Mr Andrew Alan Hoggart as a director on 1 March 2017. The most likely internet sites of PRIVATE MEDICARE LIMITED are www.privatemedicare.co.uk, and www.private-medicare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. The distance to to Bempton Rail Station is 5.7 miles; to Nafferton Rail Station is 6.2 miles; to Hunmanby Rail Station is 8.2 miles; to Filey Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Private Medicare Limited is a Private Limited Company.
The company registration number is 01985662. Private Medicare Limited has been working since 04 February 1986.
The present status of the company is Active. The registered address of Private Medicare Limited is Lancaster House Lancaster Road Carnaby Bridlington England Yo15 3qy. . HOGGART, Andrew Alan is a Director of the company. HOGGART, Richard Michael is a Director of the company. Secretary BIGNELL, Timothy has been resigned. Director BIGNELL, Paul has been resigned. Director BIGNELL, Timothy has been resigned. Director BIGNELL, Valerie has been resigned. Director MEREDITH, Aylene Wendy has been resigned. The company operates in "Residential nursing care facilities".
Current Directors
Resigned Directors
PRIVATE MEDICARE LIMITED Events
14 Mar 2017
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
02 Mar 2017
Registered office address changed from St Marys Nursing Home PO Box 566 344 Chanterlands Ave Hull East Yorkshire HU5 4YY to Lancaster House Lancaster Road Carnaby Bridlington YO15 3QY on 2 March 2017
02 Mar 2017
Appointment of Mr Andrew Alan Hoggart as a director on 1 March 2017
02 Mar 2017
Appointment of Mr Richard Michael Hoggart as a director on 1 March 2017
02 Mar 2017
Termination of appointment of Valerie Bignell as a director on 1 March 2017
...
... and 120 more events
15 Sep 1988
Particulars of mortgage/charge
23 Jun 1988
Return made up to 15/07/87; full list of members
13 Mar 1987
Accounting reference date extended from 31/03 to 30/06
20 Nov 1986
Particulars of mortgage/charge
20 Nov 1986
Particulars of mortgage/charge
6 June 2005
Legal charge
Delivered: 11 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the east side of chanterlands avenue…
6 June 2005
Legal charge
Delivered: 11 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the north east side of beverley road anlaby hull…
1 June 2005
Debenture
Delivered: 7 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 1996
Fixed and floating charge
Delivered: 22 November 1996
Status: Satisfied
on 24 June 2005
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
20 November 1996
Legal mortgage
Delivered: 27 November 1996
Status: Satisfied
on 7 December 2004
Persons entitled: Midland Bank PLC
Description: Pickering garth 896 hessle road kingston upon hull with the…
20 November 1996
Legal mortgage
Delivered: 27 November 1996
Status: Satisfied
on 20 July 2005
Persons entitled: Midland Bank PLC
Description: Land and buildings lying to the east of chanterlands avenue…
20 November 1996
Legal mortgage
Delivered: 27 November 1996
Status: Satisfied
on 20 July 2005
Persons entitled: Midland Bank PLC
Description: Land on north east SIDE3 of beverley road anlaby east…
18 December 1989
Mortgage
Delivered: 27 December 1989
Status: Satisfied
on 16 January 1997
Persons entitled: Lloyds Bank PLC
Description: F/H land on chanterlands avenue, hull together with all…
19 July 1989
Legal charge
Delivered: 4 August 1989
Status: Satisfied
on 16 January 1997
Persons entitled: Lloyds Bank PLC
Description: Pickering garth, 896 hessle road, hull title no hs 92391…
19 July 1989
Legal charge
Delivered: 4 August 1989
Status: Satisfied
on 16 January 1997
Persons entitled: Lloyds Bank PLC
Description: F/H 182, chanterlands avenue, kingston upon hull…
7 September 1988
Legal charge
Delivered: 15 September 1988
Status: Satisfied
on 16 January 1997
Persons entitled: Lloyds Bank PLC
Description: A piece of land situate at beverley road and lowfield road…
11 November 1986
Legal charge
Delivered: 20 November 1986
Status: Satisfied
on 4 October 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H k/a pickering garth 896 hessle road kingston upon hull…
11 November 1986
Legal charge
Delivered: 20 November 1986
Status: Satisfied
on 16 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 182 chanterlands avenue kingston upon hull humberside.