COTSWOLD HOUSE CARE HOME LIMITED
GLOUCESTER MAISEMORE CARE LIMITED CENTENARY CARE LTD NURSING 2000 LTD DOMICILIARY CARERS LIMITED

Hellopages » Gloucestershire » Gloucester » GL2 5EL

Company number 02765985
Status Active
Incorporation Date 19 November 1992
Company Type Private Limited Company
Address HEAD OFFICE FOR COTSWOLD HOUSE,, UNIT 3 SHEPHERD ROAD, GLOUCESTER, ENGLAND, GL2 5EL
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Satisfaction of charge 1 in full; Registration of charge 027659850004, created on 24 March 2017; Registration of charge 027659850003, created on 23 March 2017. The most likely internet sites of COTSWOLD HOUSE CARE HOME LIMITED are www.cotswoldhousecarehome.co.uk, and www.cotswold-house-care-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Cotswold House Care Home Limited is a Private Limited Company. The company registration number is 02765985. Cotswold House Care Home Limited has been working since 19 November 1992. The present status of the company is Active. The registered address of Cotswold House Care Home Limited is Head Office For Cotswold House Unit 3 Shepherd Road Gloucester England Gl2 5el. . RIGBY, Maja is a Secretary of the company. HORSTED, Kate Gota is a Director of the company. RIGBY, Graham James is a Director of the company. Secretary RIGBY, Graham James has been resigned. Secretary TAYLOR, Michael John has been resigned. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Director STEWART, Raymond Thomas has been resigned. Director TAYLOR, Michael John has been resigned. Director TAYLOR, Robert James has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
RIGBY, Maja
Appointed Date: 23 April 2004

Director
HORSTED, Kate Gota
Appointed Date: 24 July 2008
44 years old

Director
RIGBY, Graham James
Appointed Date: 11 January 1994
77 years old

Resigned Directors

Secretary
RIGBY, Graham James
Resigned: 14 May 2004
Appointed Date: 11 January 1994

Secretary
TAYLOR, Michael John
Resigned: 17 October 2003
Appointed Date: 26 March 1993

Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 26 March 1993
Appointed Date: 19 November 1992

Nominee Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 26 March 1993
Appointed Date: 19 November 1992

Director
STEWART, Raymond Thomas
Resigned: 11 January 1994
Appointed Date: 26 March 1993
72 years old

Director
TAYLOR, Michael John
Resigned: 17 October 2003
Appointed Date: 26 March 1993
87 years old

Director
TAYLOR, Robert James
Resigned: 19 April 2004
Appointed Date: 28 November 2003
57 years old

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 26 March 1993
Appointed Date: 19 November 1992

Persons With Significant Control

Cotswold And Cavendish Care Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COTSWOLD HOUSE CARE HOME LIMITED Events

09 May 2017
Satisfaction of charge 1 in full
29 Mar 2017
Registration of charge 027659850004, created on 24 March 2017
24 Mar 2017
Registration of charge 027659850003, created on 23 March 2017
31 Jan 2017
Accounts for a small company made up to 30 April 2016
21 Nov 2016
Confirmation statement made on 19 November 2016 with updates
...
... and 82 more events
30 Mar 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Mar 1993
Director resigned;new director appointed

30 Mar 1993
Registered office changed on 30/03/93 from: scorpio house 102 sydney street chelsea london SW3 6NJ

23 Mar 1993
Company name changed annoeth technologies LIMITED\certificate issued on 24/03/93

19 Nov 1992
Incorporation

COTSWOLD HOUSE CARE HOME LIMITED Charges

24 March 2017
Charge code 0276 5985 0004
Delivered: 29 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as cotswold house, church road, stroud…
23 March 2017
Charge code 0276 5985 0003
Delivered: 24 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
6 October 2008
Legal charge
Delivered: 8 October 2008
Status: Satisfied on 9 May 2017
Persons entitled: Barclays Bank PLC
Description: Cotswold house care home church road cainscross stroud…
1 October 2008
Guarantee & debenture
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…