PRECIOUS HOMES SUPPORT LIMITED
LONDON ABI SUPPORT SERVICES LIMITED RESUSCITATE CARE LIMITED

Hellopages » Greater London » Enfield » N13 4TN

Company number 05681855
Status Active
Incorporation Date 20 January 2006
Company Type Private Limited Company
Address MAGIC HOUSE, 5-11 GREEN LANES, LONDON, N13 4TN
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Accounts for a small company made up to 30 June 2015; Registration of charge 056818550014, created on 18 March 2016. The most likely internet sites of PRECIOUS HOMES SUPPORT LIMITED are www.precioushomessupport.co.uk, and www.precious-homes-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Precious Homes Support Limited is a Private Limited Company. The company registration number is 05681855. Precious Homes Support Limited has been working since 20 January 2006. The present status of the company is Active. The registered address of Precious Homes Support Limited is Magic House 5 11 Green Lanes London N13 4tn. . DHANAK, Mitesh Girdharlal is a Secretary of the company. DHANAK, Mitesh is a Director of the company. Secretary OJEIKERE, Abidoye, Dr has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director OJEIKERE, Abidoye, Dr has been resigned. Director OJEIKERE, Adesua has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
DHANAK, Mitesh Girdharlal
Appointed Date: 02 November 2012

Director
DHANAK, Mitesh
Appointed Date: 02 November 2012
57 years old

Resigned Directors

Secretary
OJEIKERE, Abidoye, Dr
Resigned: 02 November 2012
Appointed Date: 20 January 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 January 2006
Appointed Date: 20 January 2006

Director
OJEIKERE, Abidoye, Dr
Resigned: 02 November 2012
Appointed Date: 20 January 2006
60 years old

Director
OJEIKERE, Adesua
Resigned: 02 November 2012
Appointed Date: 20 January 2006
53 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 January 2006
Appointed Date: 20 January 2006

Persons With Significant Control

Fortis Autism Services Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRECIOUS HOMES SUPPORT LIMITED Events

22 Feb 2017
Confirmation statement made on 20 January 2017 with updates
12 Apr 2016
Accounts for a small company made up to 30 June 2015
22 Mar 2016
Registration of charge 056818550014, created on 18 March 2016
22 Mar 2016
Registration of charge 056818550012, created on 16 March 2016
22 Mar 2016
Registration of charge 056818550013, created on 18 March 2016
...
... and 52 more events
10 Mar 2006
New secretary appointed
10 Mar 2006
New director appointed
10 Mar 2006
Director resigned
10 Mar 2006
Secretary resigned
20 Jan 2006
Incorporation

PRECIOUS HOMES SUPPORT LIMITED Charges

18 March 2016
Charge code 0568 1855 0014
Delivered: 22 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 67 - 69 highbury gardens…
18 March 2016
Charge code 0568 1855 0013
Delivered: 22 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 167 chandos road, stratford…
16 March 2016
Charge code 0568 1855 0012
Delivered: 22 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as 21 - 25 third avenue, manor…
1 October 2015
Charge code 0568 1855 0011
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 67-69 highbury gardens, ilford, london, IG3 8AF…
1 October 2015
Charge code 0568 1855 0010
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 21-25 third avenue, manor park, london, E12 6DX…
1 October 2015
Charge code 0568 1855 0009
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 167 chandos road, stratford, london, E15 1TX…
1 October 2015
Charge code 0568 1855 0008
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 81-83 chadwin road, plaistow, london, E13 8ND…
1 October 2015
Charge code 0568 1855 0007
Delivered: 6 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 91 chandos road, stratford, london, E15 1TT…
7 February 2013
Legal charge
Delivered: 12 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 40 veryan place fishmead milton keynes…
2 November 2012
Debenture
Delivered: 10 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 November 2012
Legal charge
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 141 harlow crescent oxley park…
2 November 2012
Legal charge
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 34 dyers mews milton keynes t/no.BM275497.
2 November 2012
Legal charge
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 60 tolcarne avenue fishmead t/no.BM132737.
28 November 2008
Debenture
Delivered: 3 December 2008
Status: Satisfied on 6 November 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…