REBECCA HOMES LTD
BURTON-ON-TRENT

Hellopages » Staffordshire » East Staffordshire » DE13 8PH

Company number 04573091
Status Active
Incorporation Date 25 October 2002
Company Type Private Limited Company
Address THE MOUNT, WOOD LANE, YOXALL, BURTON-ON-TRENT, STAFFORDSHIRE, DE13 8PH
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Secretary's details changed for Rebecca Cork on 26 October 2016; Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of REBECCA HOMES LTD are www.rebeccahomes.co.uk, and www.rebecca-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Burton-on-Trent Rail Station is 6.4 miles; to Rugeley Town Rail Station is 6.4 miles; to Lichfield Trent Valley Rail Station is 6.8 miles; to Lichfield City Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rebecca Homes Ltd is a Private Limited Company. The company registration number is 04573091. Rebecca Homes Ltd has been working since 25 October 2002. The present status of the company is Active. The registered address of Rebecca Homes Ltd is The Mount Wood Lane Yoxall Burton On Trent Staffordshire De13 8ph. The company`s financial liabilities are £54.38k. It is £-22.97k against last year. The cash in hand is £17.14k. It is £2.07k against last year. And the total assets are £29.72k, which is £-10.1k against last year. CORK, Rebecca is a Secretary of the company. CORK, Graham is a Director of the company. Secretary CORK, Graham has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KELLY, Tracey Jane has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other residential care activities n.e.c.".


rebecca homes Key Finiance

LIABILITIES £54.38k
-30%
CASH £17.14k
+13%
TOTAL ASSETS £29.72k
-26%
All Financial Figures

Current Directors

Secretary
CORK, Rebecca
Appointed Date: 01 October 2006

Director
CORK, Graham
Appointed Date: 16 April 2003
78 years old

Resigned Directors

Secretary
CORK, Graham
Resigned: 01 October 2006
Appointed Date: 25 October 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 October 2002
Appointed Date: 25 October 2002

Director
KELLY, Tracey Jane
Resigned: 31 March 2003
Appointed Date: 25 October 2002
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 October 2002
Appointed Date: 25 October 2002

Persons With Significant Control

Mr Graham Howard Cork
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Rebecca Cork
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REBECCA HOMES LTD Events

26 Oct 2016
Secretary's details changed for Rebecca Cork on 26 October 2016
26 Oct 2016
Confirmation statement made on 25 October 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 31 October 2015
26 Oct 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

10 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 34 more events
29 Oct 2002
New director appointed
29 Oct 2002
New secretary appointed
25 Oct 2002
Secretary resigned
25 Oct 2002
Director resigned
25 Oct 2002
Incorporation

REBECCA HOMES LTD Charges

28 March 2014
Charge code 0457 3091 0005
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The mount, wood lane, yoxall, burton on trent t/no SF407346…
28 March 2014
Charge code 0457 3091 0004
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Cedar house, 204 wolverhampton road, cannock t/no SF217696…
17 March 2014
Charge code 0457 3091 0003
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
6 November 2006
Legal mortgage
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 204 wolverhampton road cannock staffordshire. With the…
25 March 2003
Debenture
Delivered: 29 March 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…