THE FOOTCARE CENTRE LIMITED
SURREY

Hellopages » Surrey » Elmbridge » KT13 8QS
Company number 04974002
Status Active
Incorporation Date 24 November 2003
Company Type Private Limited Company
Address 8 MONUMENT GREEN, WEYBRIDGE, SURREY, KT13 8QS
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of THE FOOTCARE CENTRE LIMITED are www.thefootcarecentre.co.uk, and www.the-footcare-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Feltham Rail Station is 5.4 miles; to Fulwell Rail Station is 6.1 miles; to Leatherhead Rail Station is 7.4 miles; to Brentford Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Footcare Centre Limited is a Private Limited Company. The company registration number is 04974002. The Footcare Centre Limited has been working since 24 November 2003. The present status of the company is Active. The registered address of The Footcare Centre Limited is 8 Monument Green Weybridge Surrey Kt13 8qs. . ARMSTRONG, Desmond Lawrence Alan is a Secretary of the company. ARMSTRONG, Desmond Lawrence Alan is a Director of the company. BERRY, Stuart is a Director of the company. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
ARMSTRONG, Desmond Lawrence Alan
Appointed Date: 24 November 2003

Director
ARMSTRONG, Desmond Lawrence Alan
Appointed Date: 24 November 2003
50 years old

Director
BERRY, Stuart
Appointed Date: 24 November 2003
50 years old

Resigned Directors

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 24 November 2003
Appointed Date: 24 November 2003

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 24 November 2003
Appointed Date: 24 November 2003

Persons With Significant Control

Mr Desmond Lawrence Alan Armstrong
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

THE FOOTCARE CENTRE LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 30 November 2016
24 Nov 2016
Confirmation statement made on 24 November 2016 with updates
25 Feb 2016
Total exemption small company accounts made up to 30 November 2015
03 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2

09 Mar 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 42 more events
25 Nov 2003
Secretary resigned
25 Nov 2003
New secretary appointed
25 Nov 2003
New director appointed
25 Nov 2003
Director resigned
24 Nov 2003
Incorporation

THE FOOTCARE CENTRE LIMITED Charges

6 February 2008
Debenture
Delivered: 9 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 2005
Debenture
Delivered: 17 June 2005
Status: Satisfied on 12 February 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 2004
Rent deposit deed
Delivered: 19 May 2004
Status: Outstanding
Persons entitled: Geoffrey Norman Hodder and Christine Joan Hodder
Description: A rent deposit of £6,000.00.
30 April 2004
Legal charge
Delivered: 14 May 2004
Status: Satisfied on 30 July 2007
Persons entitled: National Westminster Bank PLC
Description: 8 monument green weybridge surrey. By way of fixed charge…
14 April 2004
Debenture
Delivered: 21 April 2004
Status: Satisfied on 30 July 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…