DFB (CARE) LIMITED
EAST SUSSEX

Hellopages » East Sussex » Eastbourne » BN21 2ND

Company number 04918583
Status Active
Incorporation Date 1 October 2003
Company Type Private Limited Company
Address 17-19 PRIDEAUX ROAD, EASTBOURNE, EAST SUSSEX, BN21 2ND
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Amended total exemption small company accounts made up to 30 September 2015; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of DFB (CARE) LIMITED are www.dfbcare.co.uk, and www.dfb-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Hampden Park (Sussex) Rail Station is 1.2 miles; to Pevensey & Westham Rail Station is 3.3 miles; to Pevensey Bay Rail Station is 4 miles; to Berwick (Sussex) Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dfb Care Limited is a Private Limited Company. The company registration number is 04918583. Dfb Care Limited has been working since 01 October 2003. The present status of the company is Active. The registered address of Dfb Care Limited is 17 19 Prideaux Road Eastbourne East Sussex Bn21 2nd. . DURGAHEE, Taleb, Dr is a Secretary of the company. DURGAHEE, Erlinda Maria is a Director of the company. DURGAHEE, Taleb, Dr is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DURGAHEE, Amir Dawood has been resigned. Director DURGAHEE, Ayesha Hafeda Razeka has been resigned. Director DURGAHEE, Saleema Bibi, Dr has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
DURGAHEE, Taleb, Dr
Appointed Date: 01 October 2003

Director
DURGAHEE, Erlinda Maria
Appointed Date: 01 October 2003
74 years old

Director
DURGAHEE, Taleb, Dr
Appointed Date: 01 October 2003
73 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 October 2003
Appointed Date: 01 October 2003

Director
DURGAHEE, Amir Dawood
Resigned: 16 July 2008
Appointed Date: 06 November 2003
42 years old

Director
DURGAHEE, Ayesha Hafeda Razeka
Resigned: 16 July 2008
Appointed Date: 06 November 2003
39 years old

Director
DURGAHEE, Saleema Bibi, Dr
Resigned: 16 July 2008
Appointed Date: 06 November 2003
47 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 October 2003
Appointed Date: 01 October 2003

Persons With Significant Control

Dr Taleb Durgahee
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Erlinda Maria Durgahee
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DFB (CARE) LIMITED Events

01 Dec 2016
Confirmation statement made on 1 October 2016 with updates
24 Nov 2016
Amended total exemption small company accounts made up to 30 September 2015
26 Sep 2016
Total exemption small company accounts made up to 30 September 2015
31 Aug 2016
Compulsory strike-off action has been discontinued
30 Aug 2016
First Gazette notice for compulsory strike-off
...
... and 44 more events
30 Oct 2003
New secretary appointed;new director appointed
29 Oct 2003
Secretary resigned
29 Oct 2003
Director resigned
29 Oct 2003
Ad 01/10/03--------- £ si 99@1=99 £ ic 1/100
01 Oct 2003
Incorporation

DFB (CARE) LIMITED Charges

9 September 2010
Debenture
Delivered: 18 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 September 2004
Legal charge
Delivered: 21 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 17 and 19 prideaux road eastbourne. Fixed…
17 September 2004
Debenture
Delivered: 21 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…