FOX ELMS CARE LIMITED
GLOUCESTER INDEPENDENT HOME LIFE SERVICES (SC) LIMITED

Hellopages » Gloucestershire » Gloucester » GL2 9RG

Company number 05355524
Status Active
Incorporation Date 7 February 2005
Company Type Private Limited Company
Address 1ST FLOOR OFFICES NEW WING AGRICULTURAL HOUSE, GREVILLE CLOSE, SANDHURST ROAD, GLOUCESTER, GLOUCESTERSHIRE, UNITED KINGDOM, GL2 9RG
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Director's details changed for Debra Jayne Vaughan on 1 January 2017; Full accounts made up to 31 March 2016. The most likely internet sites of FOX ELMS CARE LIMITED are www.foxelmscare.co.uk, and www.fox-elms-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Fox Elms Care Limited is a Private Limited Company. The company registration number is 05355524. Fox Elms Care Limited has been working since 07 February 2005. The present status of the company is Active. The registered address of Fox Elms Care Limited is 1st Floor Offices New Wing Agricultural House Greville Close Sandhurst Road Gloucester Gloucestershire United Kingdom Gl2 9rg. . VAUGHAN, Debra Jayne is a Secretary of the company. VAUGHAN, Christopher is a Director of the company. VAUGHAN, Debra Jayne is a Director of the company. Secretary SANDERS, Hugh Turquand has been resigned. Director HANCOCK, Joseph William has been resigned. Director SANDERS, Hugh Turquand has been resigned. Director SANDERS, Jill Caroline has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
VAUGHAN, Debra Jayne
Appointed Date: 10 July 2008

Director
VAUGHAN, Christopher
Appointed Date: 07 February 2005
56 years old

Director
VAUGHAN, Debra Jayne
Appointed Date: 24 March 2005
65 years old

Resigned Directors

Secretary
SANDERS, Hugh Turquand
Resigned: 19 November 2007
Appointed Date: 07 February 2005

Director
HANCOCK, Joseph William
Resigned: 31 March 2010
Appointed Date: 30 July 2008
69 years old

Director
SANDERS, Hugh Turquand
Resigned: 19 November 2007
Appointed Date: 07 February 2005
68 years old

Director
SANDERS, Jill Caroline
Resigned: 19 November 2007
Appointed Date: 24 March 2005
68 years old

Persons With Significant Control

Fox Elms Community Care Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FOX ELMS CARE LIMITED Events

08 Feb 2017
Confirmation statement made on 7 February 2017 with updates
02 Feb 2017
Director's details changed for Debra Jayne Vaughan on 1 January 2017
12 Sep 2016
Full accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4

21 Mar 2016
Director's details changed for Debra Jayne Vaughan on 5 February 2016
...
... and 55 more events
05 May 2005
New director appointed
05 May 2005
New director appointed
15 Apr 2005
Particulars of mortgage/charge
18 Mar 2005
Particulars of mortgage/charge
07 Feb 2005
Incorporation

FOX ELMS CARE LIMITED Charges

2 October 2009
Legal charge
Delivered: 16 October 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Heathfields, 30 denmark road, gloucester by way of fixed…
16 March 2009
Debenture
Delivered: 24 March 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
12 December 2008
Legal charge
Delivered: 16 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 76 bathurst road, gloucester by way of fixed charge, the…
24 November 2008
Legal charge
Delivered: 27 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Millers orchard bulley lane churcham glos; by way of fixed…
24 November 2008
Legal charge
Delivered: 25 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Property k/a croft villa, blinkhorns lane, gloucester t/no…
31 July 2008
Legal charge
Delivered: 5 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 218 gloucester road cheltenham gloucestershire by way of…
31 July 2008
Legal charge
Delivered: 5 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 220 gloucester road cheltenham gloucestshire by way of…
9 February 2007
Legal charge
Delivered: 22 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Brooklands bulley lane churcham gloucestershire. By way of…
15 August 2006
Legal charge
Delivered: 16 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fox elms house, fox elms road, tuffley, gloucester t/no…
21 July 2006
Debenture
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 2005
Legal mortgage
Delivered: 15 April 2005
Status: Satisfied on 29 August 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property at fox elms house fox elms road gloucester…
14 March 2005
Debenture
Delivered: 18 March 2005
Status: Satisfied on 22 November 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…