HOLLY HOUSE CARE HOME LIMITED
ESSEX HIGHAMS PARK CARE HOMES LIMITED

Hellopages » Essex » Epping Forest » CM16 7LR

Company number 03911309
Status Active
Incorporation Date 21 January 2000
Company Type Private Limited Company
Address 35 THEYDON PARK ROAD, THEYDON BOIS, ESSEX, CM16 7LR
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 100 . The most likely internet sites of HOLLY HOUSE CARE HOME LIMITED are www.hollyhousecarehome.co.uk, and www.holly-house-care-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Goodmayes Rail Station is 6.9 miles; to Gidea Park Rail Station is 7.4 miles; to Blackhorse Road Rail Station is 8.2 miles; to Barking Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holly House Care Home Limited is a Private Limited Company. The company registration number is 03911309. Holly House Care Home Limited has been working since 21 January 2000. The present status of the company is Active. The registered address of Holly House Care Home Limited is 35 Theydon Park Road Theydon Bois Essex Cm16 7lr. . HOLLAND, Mary Alexandra is a Secretary of the company. HOLLAND, John Noel is a Director of the company. HOLLAND, Mary Alexandra is a Director of the company. WILTON-KEELY, Emily Rose is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
HOLLAND, Mary Alexandra
Appointed Date: 21 January 2000

Director
HOLLAND, John Noel
Appointed Date: 21 January 2000
75 years old

Director
HOLLAND, Mary Alexandra
Appointed Date: 21 January 2000
71 years old

Director
WILTON-KEELY, Emily Rose
Appointed Date: 30 June 2015
43 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 January 2000
Appointed Date: 21 January 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 January 2000
Appointed Date: 21 January 2000

Persons With Significant Control

Mrs Mary Alexandra Holland
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Emily Rose Wilton-Keely
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOLLY HOUSE CARE HOME LIMITED Events

25 Jan 2017
Confirmation statement made on 20 January 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 30 June 2016
22 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100

06 Nov 2015
Total exemption small company accounts made up to 30 June 2015
15 Sep 2015
Registration of charge 039113090005, created on 9 September 2015
...
... and 42 more events
28 Jan 2000
Director resigned
28 Jan 2000
New secretary appointed
28 Jan 2000
New director appointed
28 Jan 2000
New director appointed
21 Jan 2000
Incorporation

HOLLY HOUSE CARE HOME LIMITED Charges

9 September 2015
Charge code 0391 1309 0005
Delivered: 15 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 beach walk broadstairs kent…
25 August 2015
Charge code 0391 1309 0004
Delivered: 2 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
23 August 2000
Legal charge
Delivered: 26 August 2000
Status: Outstanding
Persons entitled: Citibank International PLC
Description: F/H land and building k/a holly house rch 24 qlueen annes…
23 August 2000
Legal charge
Delivered: 26 August 2000
Status: Outstanding
Persons entitled: Citibank International PLC
Description: F/H land and buildings k/a ashleigh rest home 19 upper…
23 August 2000
Debenture
Delivered: 26 August 2000
Status: Outstanding
Persons entitled: Citibank International PLC
Description: Fixed and floating charges over the undertaking and all…