INTERACT CARE LIMITED
LONDON CROSSCO (734) LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W6 9RU

Company number 04822716
Status Active
Incorporation Date 6 July 2003
Company Type Private Limited Company
Address 4TH FLOOR, WATERFRONT BUILDING HAMMERSMITH EMBANKMENT, CHANCELLORS ROAD, LONDON, W6 9RU
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Termination of appointment of Francis Jardine as a secretary on 3 March 2017; Appointment of Ms Catherine Apthorpe as a secretary on 3 March 2017; Satisfaction of charge 048227160013 in full. The most likely internet sites of INTERACT CARE LIMITED are www.interactcare.co.uk, and www.interact-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brentford Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barbican Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Interact Care Limited is a Private Limited Company. The company registration number is 04822716. Interact Care Limited has been working since 06 July 2003. The present status of the company is Active. The registered address of Interact Care Limited is 4th Floor Waterfront Building Hammersmith Embankment Chancellors Road London W6 9ru. . APTHORPE, Catherine is a Secretary of the company. ASARIA, Mohammed Saleem is a Director of the company. Secretary JARDINE, Francis has been resigned. Secretary JOYCE, Shaun Kenneth has been resigned. Secretary WRIGHT, Paul Simon Kent has been resigned. Secretary PRIMA SECRETARY LIMITED has been resigned. Director GRAHAM, Linda has been resigned. Director GRIFFITH, Andrew Patrick has been resigned. Director JOYCE, Samantha Lee has been resigned. Director JOYCE, Shaun Kenneth has been resigned. Director REINE, Debra Ann has been resigned. Director PRIMA DIRECTOR LIMITED has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
APTHORPE, Catherine
Appointed Date: 03 March 2017

Director
ASARIA, Mohammed Saleem
Appointed Date: 10 June 2015
60 years old

Resigned Directors

Secretary
JARDINE, Francis
Resigned: 03 March 2017
Appointed Date: 15 September 2016

Secretary
JOYCE, Shaun Kenneth
Resigned: 10 June 2015
Appointed Date: 27 August 2003

Secretary
WRIGHT, Paul Simon Kent
Resigned: 15 September 2016
Appointed Date: 10 June 2015

Secretary
PRIMA SECRETARY LIMITED
Resigned: 27 August 2003
Appointed Date: 06 July 2003

Director
GRAHAM, Linda
Resigned: 14 March 2008
Appointed Date: 27 August 2003
74 years old

Director
GRIFFITH, Andrew Patrick
Resigned: 27 April 2016
Appointed Date: 10 June 2015
57 years old

Director
JOYCE, Samantha Lee
Resigned: 10 June 2015
Appointed Date: 27 August 2003
51 years old

Director
JOYCE, Shaun Kenneth
Resigned: 10 June 2015
Appointed Date: 27 August 2003
55 years old

Director
REINE, Debra Ann
Resigned: 25 June 2013
Appointed Date: 14 March 2008
58 years old

Director
PRIMA DIRECTOR LIMITED
Resigned: 27 August 2003
Appointed Date: 06 July 2003

Persons With Significant Control

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

INTERACT CARE LIMITED Events

03 Mar 2017
Termination of appointment of Francis Jardine as a secretary on 3 March 2017
03 Mar 2017
Appointment of Ms Catherine Apthorpe as a secretary on 3 March 2017
04 Jan 2017
Satisfaction of charge 048227160013 in full
07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
19 Sep 2016
Termination of appointment of Paul Simon Kent Wright as a secretary on 15 September 2016
...
... and 94 more events
05 Sep 2003
New director appointed
05 Sep 2003
New director appointed
05 Sep 2003
New secretary appointed;new director appointed
21 Aug 2003
Company name changed crossco (734) LIMITED\certificate issued on 21/08/03
06 Jul 2003
Incorporation

INTERACT CARE LIMITED Charges

18 May 2016
Charge code 0482 2716 0013
Delivered: 25 May 2016
Status: Satisfied on 4 January 2017
Persons entitled: Santander UK PLC (As Security Trustee for the Secured Parties)
Description: All current and future real property owned by the company…
28 November 2012
Legal charge
Delivered: 30 November 2012
Status: Satisfied on 15 June 2015
Persons entitled: Barclays Bank PLC
Description: F/H land at 4 and 5 shotley grove shotley bridge consett…
28 November 2012
Legal charge
Delivered: 30 November 2012
Status: Satisfied on 15 June 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the lilacs 28 consett road castleside…
28 November 2012
Legal charge
Delivered: 30 November 2012
Status: Satisfied on 15 June 2015
Persons entitled: Barclays Bank PLC
Description: F/H land k/a mill house shotley bridge consett t/n DU329790.
28 November 2012
Legal charge
Delivered: 30 November 2012
Status: Satisfied on 15 June 2015
Persons entitled: Barclays Bank PLC
Description: Derwent dene lodge shotley bridge consett t/n ND140136.
19 June 2012
Debenture
Delivered: 28 June 2012
Status: Satisfied on 15 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 July 2011
Legal charge
Delivered: 19 July 2011
Status: Satisfied on 8 January 2013
Persons entitled: National Westminster Bank PLC
Description: The mill house shotley bridge consett county durham by way…
6 July 2011
Debenture
Delivered: 8 July 2011
Status: Satisfied on 12 December 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2006
Legal charge
Delivered: 7 April 2006
Status: Satisfied on 12 December 2012
Persons entitled: National Westminster Bank PLC
Description: All that f/h property being 4 and 5 shotley grove road…
9 August 2005
Legal charge
Delivered: 24 August 2005
Status: Satisfied on 12 December 2012
Persons entitled: National Westminster Bank PLC
Description: Derwent dene lodge shotley bridge consett t/n ND140136. By…
20 May 2005
Legal charge
Delivered: 28 May 2005
Status: Satisfied on 12 December 2012
Persons entitled: National Westminster Bank PLC
Description: The lilacs 28 consett road castleside consett t/n DU265877…
9 October 2003
Debenture
Delivered: 29 October 2003
Status: Satisfied on 15 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 September 2003
Legal charge
Delivered: 7 October 2003
Status: Satisfied on 15 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as the lilacs 28 consett road…