SHIRES HEALTHCARE (WOODSIDE) LIMITED
HARROW LINDENS CARE HOME LIMITED BUDGETSCOPE LIMITED

Hellopages » Greater London » Harrow » HA1 2EN

Company number 03669213
Status Active
Incorporation Date 17 November 1998
Company Type Private Limited Company
Address 2ND FLOOR CONGRESS HOUSE, 14 LYON ROAD, HARROW, MIDDLESEX, HA1 2EN
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities, 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Jaydeep Kantilal Patel as a director on 1 November 2015. The most likely internet sites of SHIRES HEALTHCARE (WOODSIDE) LIMITED are www.shireshealthcarewoodside.co.uk, and www.shires-healthcare-woodside.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Shires Healthcare Woodside Limited is a Private Limited Company. The company registration number is 03669213. Shires Healthcare Woodside Limited has been working since 17 November 1998. The present status of the company is Active. The registered address of Shires Healthcare Woodside Limited is 2nd Floor Congress House 14 Lyon Road Harrow Middlesex Ha1 2en. . PATEL, Vibhuti is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary KHAN, Vibhuti has been resigned. Secretary KUMAR, Seema has been resigned. Secretary PAREKH, Heena has been resigned. Secretary PATEL, Jaydeep Kantelal has been resigned. Director PAREKH, Chetan has been resigned. Director PATEL, Jaydeep Kantilal, Dr has been resigned. Director TROTT, Arthur Rodney has been resigned. Director VADHER, Pritty has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Director
PATEL, Vibhuti
Appointed Date: 12 August 2002
65 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 18 January 1999
Appointed Date: 17 November 1998

Secretary
KHAN, Vibhuti
Resigned: 30 January 2006
Appointed Date: 12 August 2002

Secretary
KUMAR, Seema
Resigned: 01 December 2006
Appointed Date: 30 January 2006

Secretary
PAREKH, Heena
Resigned: 01 October 2002
Appointed Date: 18 January 1999

Secretary
PATEL, Jaydeep Kantelal
Resigned: 18 March 2015
Appointed Date: 01 December 2006

Director
PAREKH, Chetan
Resigned: 31 January 2003
Appointed Date: 18 January 1999
62 years old

Director
PATEL, Jaydeep Kantilal, Dr
Resigned: 01 November 2015
Appointed Date: 18 August 2006
63 years old

Director
TROTT, Arthur Rodney
Resigned: 31 October 2001
Appointed Date: 26 July 1999
72 years old

Director
VADHER, Pritty
Resigned: 06 January 2005
Appointed Date: 27 May 2004
55 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 18 January 1999
Appointed Date: 17 November 1998

Persons With Significant Control

Ms Vibhuti Patel
Notified on: 17 November 2016
65 years old
Nature of control: Ownership of shares – 75% or more

SHIRES HEALTHCARE (WOODSIDE) LIMITED Events

24 Feb 2017
Confirmation statement made on 17 November 2016 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
08 Jan 2016
Termination of appointment of Jaydeep Kantilal Patel as a director on 1 November 2015
06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
04 Jan 2016
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

...
... and 60 more events
21 Jan 1999
Director resigned
21 Jan 1999
New director appointed
21 Jan 1999
New secretary appointed
21 Jan 1999
Registered office changed on 21/01/99 from: the britannia suite international house 82/86 deansgate manchester M3 2ER
17 Nov 1998
Incorporation

SHIRES HEALTHCARE (WOODSIDE) LIMITED Charges

23 May 2013
Charge code 0366 9213 0004
Delivered: 25 May 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member (as Defined in the Charge))
Description: F/H property k/a woodside residential home, church road…
23 May 2013
Charge code 0366 9213 0003
Delivered: 25 May 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member (as Defined in the Charge))
Description: Notification of addition to or amendment of charge…
12 March 2009
Legal charge
Delivered: 13 March 2009
Status: Satisfied on 30 May 2013
Persons entitled: Barclays Bank PLC
Description: F/H woodside lodge the old vicarage church road slip end…
2 March 2009
Debenture
Delivered: 10 March 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…