CRAEGMOOR HEALTHCARE COMPANY LIMITED
LONDON CRAEGMOOR HOMES LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 8UD

Company number 03830455
Status Active
Incorporation Date 19 August 1999
Company Type Private Limited Company
Address FIFTH FLOOR, 80 HAMMERSMITH ROAD, LONDON, W14 8UD
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration two hundred and sixteen events have happened. The last three records are Appointment of Mr Nigel Myers as a director on 30 November 2016; Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016; Termination of appointment of Tom Riall as a director on 30 November 2016. The most likely internet sites of CRAEGMOOR HEALTHCARE COMPANY LIMITED are www.craegmoorhealthcarecompany.co.uk, and www.craegmoor-healthcare-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Craegmoor Healthcare Company Limited is a Private Limited Company. The company registration number is 03830455. Craegmoor Healthcare Company Limited has been working since 19 August 1999. The present status of the company is Active. The registered address of Craegmoor Healthcare Company Limited is Fifth Floor 80 Hammersmith Road London W14 8ud. . HALL, David James is a Secretary of the company. MYERS, Nigel is a Director of the company. TORRINGTON, Trevor Michael is a Director of the company. Secretary BISHOP, Simon John has been resigned. Secretary MORRISON, Scott has been resigned. Secretary BLG (PROFESSIONAL SERVICES) LIMITED has been resigned. Director BALL, Julian Charles has been resigned. Director CAMERON, Charles Donald Ewen has been resigned. Director CAMERON, Christine Isabel has been resigned. Director FRANZIDIS, Matthew has been resigned. Director HAYES, Paul Stuart has been resigned. Director KEATING, Denise Elizabeth has been resigned. Director LOCK, Jason David has been resigned. Director MANSON, David Lindsay has been resigned. Director MORAN, Mark has been resigned. Director NEWELL, John has been resigned. Director RIALL, Tom has been resigned. Director RICHARDSON, Frank has been resigned. Director SAVILLE, Richard Cyril Campbell has been resigned. Director SCOTT, Philip Henry has been resigned. Director SMITH, Albert Edward has been resigned. Director SPURLING, Julian Neville Guy has been resigned. Director STRATFORD, Michael Anthony has been resigned. Director THOMPSON, Christopher, Professor has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
HALL, David James
Appointed Date: 14 April 2011

Director
MYERS, Nigel
Appointed Date: 30 November 2016
59 years old

Director
TORRINGTON, Trevor Michael
Appointed Date: 30 November 2016
64 years old

Resigned Directors

Secretary
BISHOP, Simon John
Resigned: 15 December 1999
Appointed Date: 19 August 1999

Secretary
MORRISON, Scott
Resigned: 14 April 2011
Appointed Date: 18 February 2009

Secretary
BLG (PROFESSIONAL SERVICES) LIMITED
Resigned: 18 February 2009
Appointed Date: 15 December 1999

Director
BALL, Julian Charles
Resigned: 14 April 2011
Appointed Date: 30 September 2009
61 years old

Director
CAMERON, Charles Donald Ewen
Resigned: 20 February 2009
Appointed Date: 15 March 2006
69 years old

Director
CAMERON, Christine Isabel
Resigned: 14 April 2011
Appointed Date: 16 June 2009
53 years old

Director
FRANZIDIS, Matthew
Resigned: 07 January 2015
Appointed Date: 14 April 2011
66 years old

Director
HAYES, Paul Stuart
Resigned: 21 October 2005
Appointed Date: 01 September 2003
72 years old

Director
KEATING, Denise Elizabeth
Resigned: 28 September 2007
Appointed Date: 21 December 2005
69 years old

Director
LOCK, Jason David
Resigned: 01 April 2015
Appointed Date: 14 April 2011
53 years old

Director
MANSON, David Lindsay
Resigned: 30 April 2011
Appointed Date: 01 November 2007
56 years old

Director
MORAN, Mark
Resigned: 01 March 2016
Appointed Date: 01 April 2015
65 years old

Director
NEWELL, John
Resigned: 31 December 2005
Appointed Date: 20 November 2003
69 years old

Director
RIALL, Tom
Resigned: 30 November 2016
Appointed Date: 05 April 2013
65 years old

Director
RICHARDSON, Frank
Resigned: 20 November 2003
Appointed Date: 19 August 1999
73 years old

Director
SAVILLE, Richard Cyril Campbell
Resigned: 09 November 2005
Appointed Date: 01 December 2003
76 years old

Director
SCOTT, Philip Henry
Resigned: 28 November 2012
Appointed Date: 14 April 2011
61 years old

Director
SMITH, Albert Edward
Resigned: 14 April 2011
Appointed Date: 19 April 2004
67 years old

Director
SPURLING, Julian Neville Guy
Resigned: 27 November 2006
Appointed Date: 21 December 2005
66 years old

Director
STRATFORD, Michael Anthony
Resigned: 20 May 2004
Appointed Date: 19 August 1999
67 years old

Director
THOMPSON, Christopher, Professor
Resigned: 20 June 2013
Appointed Date: 26 July 2011
73 years old

Persons With Significant Control

Craegmoor Care (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRAEGMOOR HEALTHCARE COMPANY LIMITED Events

10 Dec 2016
Appointment of Mr Nigel Myers as a director on 30 November 2016
10 Dec 2016
Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016
10 Dec 2016
Termination of appointment of Tom Riall as a director on 30 November 2016
23 Sep 2016
Confirmation statement made on 19 August 2016 with updates
26 Jun 2016
Full accounts made up to 31 December 2015
...
... and 206 more events
08 Sep 2000
Company name changed craegmoor homes LIMITED\certificate issued on 08/09/00
26 Jun 2000
Accounting reference date extended from 31/08/00 to 31/12/00
12 Jan 2000
New secretary appointed
05 Jan 2000
Secretary resigned
19 Aug 1999
Incorporation

CRAEGMOOR HEALTHCARE COMPANY LIMITED Charges

2 October 2008
Deed of accession and charge acceeding to the debenture dated 18 july 2008 and
Delivered: 8 October 2008
Status: Satisfied on 19 April 2011
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: The acquisition agreement claims all rights in respect of…
17 September 2007
Debenture
Delivered: 26 September 2007
Status: Satisfied on 23 July 2008
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 August 2003
Tax deed of charge
Delivered: 2 September 2003
Status: Satisfied on 8 January 2008
Persons entitled: Prudential Trustee Company Limited (On Behalf of Itself and the Beneficiaries)
Description: All the shares (being all of the issued share capital of…
13 August 2003
Borrower deed of charge
Delivered: 1 September 2003
Status: Satisfied on 8 January 2008
Persons entitled: Prudential Trustee Company Limited (The Borrower Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
31 October 2001
Security accession deed between inter alia,the company,the new charging companies (as defined),craegmoor limited (the "parent") and rbs mezzanine limited (the "security agent"),and supplemental to a debenture dated 27 july 2001
Delivered: 14 November 2001
Status: Satisfied on 16 September 2003
Persons entitled: Rbs Mezzanine Limited
Description: Fixed and floating charges over the undertaking and all…
23 November 2000
Group debenture between, amongst others, the company, craegmoor funding PLC (the "issuer") and prudential trustee company limited (the "security trustee")
Delivered: 6 December 2000
Status: Satisfied on 8 January 2008
Persons entitled: Prudential Trustee Company Limited
Description: Fixed and floating charges over the undertaking and all…
28 September 2000
Group debenture (the "debenture") between craegmoor healthcare company limited ("healthcare"), craegmoor holdings limited ("holdco"), parkcare homes limited ("parkcare"), the charging subsidiaries (which together with healthcare, holdco and parkcare are referred to as the "charging obligors") and barclays bank PLC (the "bank")
Delivered: 12 October 2000
Status: Satisfied on 29 August 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…