ANGEL CARE (ORCHID CARE HOMES) LTD
HARROW WAKECO (458) LIMITED

Hellopages » Greater London » Harrow » HA1 4UH

Company number 08211322
Status Active
Incorporation Date 12 September 2012
Company Type Private Limited Company
Address 116 HEADSTONE DRIVE, HARROW, ENGLAND, HA1 4UH
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Registered office address changed from 4 Ambassador House Wolseley Road Wealdstone Harrow Middlesex HA3 5RT to 116 Headstone Drive Harrow HA1 4UH on 8 March 2017; Full accounts made up to 31 May 2016; Confirmation statement made on 12 September 2016 with updates. The most likely internet sites of ANGEL CARE (ORCHID CARE HOMES) LTD are www.angelcareorchidcarehomes.co.uk, and www.angel-care-orchid-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Angel Care Orchid Care Homes Ltd is a Private Limited Company. The company registration number is 08211322. Angel Care Orchid Care Homes Ltd has been working since 12 September 2012. The present status of the company is Active. The registered address of Angel Care Orchid Care Homes Ltd is 116 Headstone Drive Harrow England Ha1 4uh. . RUPARELIA, Sandip is a Director of the company. Director BADDELEY, John has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Director
RUPARELIA, Sandip
Appointed Date: 12 November 2012
62 years old

Resigned Directors

Director
BADDELEY, John
Resigned: 12 November 2012
Appointed Date: 12 September 2012
64 years old

Persons With Significant Control

Mr Sandip Ruparelia
Notified on: 1 September 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ANGEL CARE (ORCHID CARE HOMES) LTD Events

08 Mar 2017
Registered office address changed from 4 Ambassador House Wolseley Road Wealdstone Harrow Middlesex HA3 5RT to 116 Headstone Drive Harrow HA1 4UH on 8 March 2017
02 Mar 2017
Full accounts made up to 31 May 2016
15 Sep 2016
Confirmation statement made on 12 September 2016 with updates
07 Mar 2016
Full accounts made up to 31 May 2015
01 Nov 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-11-01
  • GBP 1

...
... and 15 more events
13 Nov 2012
Termination of appointment of John Baddeley as a director
13 Nov 2012
Appointment of Mr Sandip Ruparelia as a director
13 Nov 2012
Registered office address changed from 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ on 13 November 2012
13 Nov 2012
Company name changed wakeco (458) LIMITED\certificate issued on 13/11/12
  • RES15 ‐ Change company name resolution on 2012-11-12
  • NM01 ‐ Change of name by resolution

12 Sep 2012
Incorporation

ANGEL CARE (ORCHID CARE HOMES) LTD Charges

21 July 2015
Charge code 0821 1322 0007
Delivered: 24 July 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
21 July 2015
Charge code 0821 1322 0006
Delivered: 24 July 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
21 July 2015
Charge code 0821 1322 0005
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: Land on the south side of haydon end lane, swindon, SN25…
21 July 2015
Charge code 0821 1322 0004
Delivered: 22 July 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
22 March 2013
Legal charge
Delivered: 6 April 2013
Status: Satisfied on 24 July 2015
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H land at guernsey lane swindon t/no WT299755 and all…
22 March 2013
Debenture
Delivered: 6 April 2013
Status: Satisfied on 24 July 2015
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
22 March 2013
Legal charge
Delivered: 6 April 2013
Status: Satisfied on 24 July 2015
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H land on the south side of haydon end lane swindon t/no…