CAROMAR CARE LIMITED
EMSWORTH

Hellopages » Hampshire » Havant » PO10 7HU

Company number 03729275
Status Active
Incorporation Date 9 March 1999
Company Type Private Limited Company
Address 32 BEACON SQUARE, EMSWORTH, HAMPSHIRE, ENGLAND, PO10 7HU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Previous accounting period extended from 31 August 2015 to 30 November 2015. The most likely internet sites of CAROMAR CARE LIMITED are www.caromarcare.co.uk, and www.caromar-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Bedhampton Rail Station is 2.4 miles; to Cosham Rail Station is 5.4 miles; to Fratton Rail Station is 6.6 miles; to Portsmouth & Southsea Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caromar Care Limited is a Private Limited Company. The company registration number is 03729275. Caromar Care Limited has been working since 09 March 1999. The present status of the company is Active. The registered address of Caromar Care Limited is 32 Beacon Square Emsworth Hampshire England Po10 7hu. . RAMAYA UNTIAH, Balkrishna is a Secretary of the company. RAMAYA UNTIAH, Balkrishna is a Director of the company. RAMAYA UNTIAH, Thelma Subashini is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary THOMAS, Carolyn has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director THOMAS, Carolyn has been resigned. Director THOMAS, Martin John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
RAMAYA UNTIAH, Balkrishna
Appointed Date: 31 August 2004

Director
RAMAYA UNTIAH, Balkrishna
Appointed Date: 31 August 2004
55 years old

Director
RAMAYA UNTIAH, Thelma Subashini
Appointed Date: 31 August 2004
51 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 12 March 1999
Appointed Date: 09 March 1999

Secretary
THOMAS, Carolyn
Resigned: 31 August 2004
Appointed Date: 12 March 1999

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 12 March 1999
Appointed Date: 09 March 1999

Director
THOMAS, Carolyn
Resigned: 31 August 2004
Appointed Date: 12 March 1999
67 years old

Director
THOMAS, Martin John
Resigned: 31 August 2004
Appointed Date: 12 March 1999
67 years old

Persons With Significant Control

Emsworth Care Home Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAROMAR CARE LIMITED Events

25 Feb 2017
Confirmation statement made on 31 December 2016 with updates
16 Jul 2016
Total exemption small company accounts made up to 30 November 2015
21 May 2016
Previous accounting period extended from 31 August 2015 to 30 November 2015
21 May 2016
Registered office address changed from Lane End House Lane End Drive Emsworth Hampshire PO10 7JH to 32 Beacon Square Emsworth Hampshire PO10 7HU on 21 May 2016
14 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

...
... and 62 more events
19 Mar 1999
New secretary appointed;new director appointed
18 Mar 1999
Secretary resigned
18 Mar 1999
Director resigned
18 Mar 1999
Registered office changed on 18/03/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
09 Mar 1999
Incorporation

CAROMAR CARE LIMITED Charges

29 June 2007
Legal and general charge
Delivered: 7 July 2007
Status: Satisfied on 1 December 2015
Persons entitled: Abbey National PLC
Description: Lane end house lane end drive emsworth by way of fixed…
31 August 2004
Debenture
Delivered: 9 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
31 August 2004
Legal charge
Delivered: 9 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a lane end house, lane end drive emsworth. Fixed…
3 August 2000
Debenture
Delivered: 5 August 2000
Status: Satisfied on 20 June 2007
Persons entitled: Citibank International PLC
Description: .. fixed and floating charges over the undertaking and all…
3 August 2000
Legal charge
Delivered: 5 August 2000
Status: Satisfied on 20 June 2007
Persons entitled: Citibank International PLC
Description: All that f/h land and buildings situate and k/a lane end…