ST. VINCENT CARE HOMES LIMITED
LEE ON THE SOLENT SHERIOL 113 LIMITED

Hellopages » Hampshire » Gosport » PO13 9LD

Company number 03978762
Status Active
Incorporation Date 20 April 2000
Company Type Private Limited Company
Address 10 PIER STREET, LEE ON THE SOLENT, HAMPSHIRE, PO13 9LD
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a medium company made up to 31 March 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 363,000 ; Accounts for a medium company made up to 31 March 2015. The most likely internet sites of ST. VINCENT CARE HOMES LIMITED are www.stvincentcarehomes.co.uk, and www.st-vincent-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Ryde Pier Head Rail Station is 4.7 miles; to Portsmouth & Southsea Rail Station is 4.9 miles; to Fratton Rail Station is 5.6 miles; to Cosham Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Vincent Care Homes Limited is a Private Limited Company. The company registration number is 03978762. St Vincent Care Homes Limited has been working since 20 April 2000. The present status of the company is Active. The registered address of St Vincent Care Homes Limited is 10 Pier Street Lee On The Solent Hampshire Po13 9ld. . CANBEK, Nicola Lesley is a Secretary of the company. CANBEK, Nicola Lesley is a Director of the company. DOWNS, Carol Frances is a Director of the company. DOWNS, Christopher Frederick is a Director of the company. SHANN, Clare Louise is a Director of the company. SHANN, Ryan Alan is a Director of the company. Secretary SHERWIN OLIVER SOLICITORS has been resigned. Director CANBEK, Murat has been resigned. Director CRAIG, Nigel Stuart has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
CANBEK, Nicola Lesley
Appointed Date: 01 February 2001

Director
CANBEK, Nicola Lesley
Appointed Date: 30 March 2001
61 years old

Director
DOWNS, Carol Frances
Appointed Date: 24 January 2001
82 years old

Director
DOWNS, Christopher Frederick
Appointed Date: 24 January 2001
81 years old

Director
SHANN, Clare Louise
Appointed Date: 30 March 2001
51 years old

Director
SHANN, Ryan Alan
Appointed Date: 26 October 2010
45 years old

Resigned Directors

Secretary
SHERWIN OLIVER SOLICITORS
Resigned: 01 February 2001
Appointed Date: 20 April 2000

Director
CANBEK, Murat
Resigned: 31 May 2012
Appointed Date: 30 March 2001
55 years old

Director
CRAIG, Nigel Stuart
Resigned: 24 January 2001
Appointed Date: 20 April 2000
68 years old

ST. VINCENT CARE HOMES LIMITED Events

01 Nov 2016
Accounts for a medium company made up to 31 March 2016
29 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 363,000

03 Sep 2015
Accounts for a medium company made up to 31 March 2015
20 Apr 2015
Annual return made up to 20 April 2015
Statement of capital on 2015-04-20
  • GBP 363,000

20 Apr 2015
Director's details changed for Carol Frances Downs on 18 December 2014
...
... and 74 more events
16 Feb 2001
New director appointed
16 Feb 2001
New director appointed
16 Feb 2001
Director resigned
23 Jan 2001
Company name changed sheriol 113 LIMITED\certificate issued on 23/01/01
20 Apr 2000
Incorporation

ST. VINCENT CARE HOMES LIMITED Charges

31 March 2008
Legal charge
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H eden house and eden cottage eden road totland bay t/no…
31 March 2008
Legal charge
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H sunnycliffe residential care home 20-22 broadway…
9 January 2006
Legal charge
Delivered: 18 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The coach house 52/53 auckland road west, southsea…
25 July 2001
Legal mortgage
Delivered: 2 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a st. Vincent house forton road gosport…
25 July 2001
Legal mortgage
Delivered: 1 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 20-21 clarence parade southsea hants…
5 July 2001
Mortgage debenture
Delivered: 13 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…