KNOWLE CARE HOME LIMITED
LYTHAM

Hellopages » Lancashire » Fylde » FY8 5LU

Company number 05219396
Status Active
Incorporation Date 1 September 2004
Company Type Private Limited Company
Address 17-19 PARK STREET, LYTHAM, LANCS, FY8 5LU
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Satisfaction of charge 1 in full; Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of KNOWLE CARE HOME LIMITED are www.knowlecarehome.co.uk, and www.knowle-care-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Knowle Care Home Limited is a Private Limited Company. The company registration number is 05219396. Knowle Care Home Limited has been working since 01 September 2004. The present status of the company is Active. The registered address of Knowle Care Home Limited is 17 19 Park Street Lytham Lancs Fy8 5lu. The company`s financial liabilities are £52.44k. It is £-20.36k against last year. The cash in hand is £32.77k. It is £-12.52k against last year. And the total assets are £99.95k, which is £-23.42k against last year. ROGERSON, Kim Lara is a Secretary of the company. ROGERSON, Kim Lara is a Director of the company. ROGERSON, Philip John is a Director of the company. Secretary ATKINS, Dulcie Maureen has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ATKINS, Dulcie Maureen has been resigned. Director ATKINS, Keith has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


knowle care home Key Finiance

LIABILITIES £52.44k
-28%
CASH £32.77k
-28%
TOTAL ASSETS £99.95k
-19%
All Financial Figures

Current Directors

Secretary
ROGERSON, Kim Lara
Appointed Date: 22 April 2009

Director
ROGERSON, Kim Lara
Appointed Date: 22 April 2009
50 years old

Director
ROGERSON, Philip John
Appointed Date: 22 April 2009
50 years old

Resigned Directors

Secretary
ATKINS, Dulcie Maureen
Resigned: 22 April 2009
Appointed Date: 01 September 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 September 2004
Appointed Date: 01 September 2004

Director
ATKINS, Dulcie Maureen
Resigned: 22 April 2009
Appointed Date: 01 September 2004
80 years old

Director
ATKINS, Keith
Resigned: 22 April 2009
Appointed Date: 01 September 2004
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 September 2004
Appointed Date: 01 September 2004

Persons With Significant Control

Ph Care Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KNOWLE CARE HOME LIMITED Events

19 Jan 2017
Satisfaction of charge 1 in full
08 Sep 2016
Confirmation statement made on 1 September 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 November 2015
12 Apr 2016
Registration of charge 052193960005, created on 12 April 2016
18 Jan 2016
Satisfaction of charge 1 in part
...
... and 37 more events
27 Sep 2004
Director resigned
27 Sep 2004
New secretary appointed;new director appointed
27 Sep 2004
New director appointed
22 Sep 2004
Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100
01 Sep 2004
Incorporation

KNOWLE CARE HOME LIMITED Charges

12 April 2016
Charge code 0521 9396 0005
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
15 January 2016
Charge code 0521 9396 0004
Delivered: 18 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Charge over the lease of the knowle care home, 5-7 egerton…
13 January 2016
Charge code 0521 9396 0003
Delivered: 14 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
23 July 2012
Debenture
Delivered: 27 July 2012
Status: Satisfied on 18 January 2016
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
22 April 2009
Third party legal and general charge
Delivered: 24 April 2009
Status: Satisfied on 19 January 2017
Persons entitled: Abbey National PLC
Description: 5 and 7 egerton road, ashton on ribble, preston. All…