SHERBUTT RESIDENTIAL SERVICES LIMITED
YORK SHERBUTT HOUSE RESIDENTIAL & HOME CARE SERVICES LIMITED RAINMILE LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO41 1BT

Company number 05410048
Status Active
Incorporation Date 1 April 2005
Company Type Private Limited Company
Address BEECH LODGE, 20A CHURCH ROAD, STAMFORD BRIDGE, YORK, YO41 1BT
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SHERBUTT RESIDENTIAL SERVICES LIMITED are www.sherbuttresidentialservices.co.uk, and www.sherbutt-residential-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Sherbutt Residential Services Limited is a Private Limited Company. The company registration number is 05410048. Sherbutt Residential Services Limited has been working since 01 April 2005. The present status of the company is Active. The registered address of Sherbutt Residential Services Limited is Beech Lodge 20a Church Road Stamford Bridge York Yo41 1bt. . WOODHEAD, Linda is a Secretary of the company. WOODHEAD, Linda is a Director of the company. WOODHEAD, Peter is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
WOODHEAD, Linda
Appointed Date: 05 May 2005

Director
WOODHEAD, Linda
Appointed Date: 05 May 2005
68 years old

Director
WOODHEAD, Peter
Appointed Date: 05 May 2005
64 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 May 2005
Appointed Date: 01 April 2005

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 May 2005
Appointed Date: 01 April 2005

Persons With Significant Control

Mrs Linda Woodhead
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Peter Woodhead
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHERBUTT RESIDENTIAL SERVICES LIMITED Events

22 Dec 2016
Confirmation statement made on 30 November 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 48 more events
20 May 2005
Secretary resigned
11 May 2005
Company name changed rainmile LIMITED\certificate issued on 11/05/05
11 May 2005
Memorandum and Articles of Association
11 May 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

01 Apr 2005
Incorporation

SHERBUTT RESIDENTIAL SERVICES LIMITED Charges

3 February 2012
Legal charge
Delivered: 4 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 penny court, pocklington, york, t/no: HS135684 any other…
9 August 2010
Legal charge
Delivered: 11 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 garths end pocklington york t/no:HS6851 by way of fixed…
1 March 2007
Legal charge
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 garths end pocklington. By way of fixed charge the…
30 July 2005
Legal charge
Delivered: 4 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 94 george street pocklington york. By way of fixed charge…
30 June 2005
Legal charge
Delivered: 14 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Sherbutt house and coach house yapham road pocklington. By…
30 June 2005
Legal charge
Delivered: 14 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Sherbutt garth garths end pocklington york. By way of fixed…
30 June 2005
Legal charge
Delivered: 14 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 90 summerson terrace pocklington york. By way of fixed…
30 June 2005
Legal charge
Delivered: 14 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Sherbutt view yapham road poclington york. By way of fixed…
30 June 2005
Legal charge
Delivered: 14 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 51 george street pocklington york. By way of fixed charge…
30 June 2005
Legal charge
Delivered: 14 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 49 george street pocklington york. By way of fixed charge…
30 June 2005
Legal charge
Delivered: 14 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Sherbutt lodge 104 yapham road pocklington york. By way of…
30 June 2005
Legal charge
Delivered: 14 July 2005
Status: Satisfied on 1 November 2014
Persons entitled: National Westminster Bank PLC
Description: 1 edward street pocklington york. By way of fixed charge…
30 June 2005
Debenture
Delivered: 2 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…