HAVERING CARE HOMES LTD
ESSEX

Hellopages » Greater London » Havering » RM14 1DU

Company number 03687354
Status Active
Incorporation Date 23 December 1998
Company Type Private Limited Company
Address 3 LATHAM PLACE, UPMINSTER, ESSEX, RM14 1DU
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 201 . The most likely internet sites of HAVERING CARE HOMES LTD are www.haveringcarehomes.co.uk, and www.havering-care-homes.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-six years and ten months. The distance to to Brentwood Rail Station is 4.2 miles; to Chadwell Heath Rail Station is 5.3 miles; to Grays Rail Station is 6.6 miles; to Bexleyheath Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Havering Care Homes Ltd is a Private Limited Company. The company registration number is 03687354. Havering Care Homes Ltd has been working since 23 December 1998. The present status of the company is Active. The registered address of Havering Care Homes Ltd is 3 Latham Place Upminster Essex Rm14 1du. The company`s financial liabilities are £402.94k. It is £-1290.25k against last year. The cash in hand is £654.18k. It is £27.47k against last year. And the total assets are £1129.51k, which is £-771.35k against last year. BRENNAN, James is a Secretary of the company. ARMSTRONG, Michael John is a Director of the company. BRENNAN, James Jarleth is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary GARVEY, John has been resigned. Secretary JOSE, Craig has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director GARVEY, John has been resigned. Director GREEN, Teresa Josephine has been resigned. Director JOSE, Craig has been resigned. Director JOSE, Craig has been resigned. Director LAMBERT, Barry Michael has been resigned. The company operates in "Residential nursing care facilities".


havering care homes Key Finiance

LIABILITIES £402.94k
-77%
CASH £654.18k
+4%
TOTAL ASSETS £1129.51k
-41%
All Financial Figures

Current Directors

Secretary
BRENNAN, James
Appointed Date: 28 September 2004

Director
ARMSTRONG, Michael John
Appointed Date: 02 January 2014
51 years old

Director
BRENNAN, James Jarleth
Appointed Date: 28 September 2004
54 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 23 December 1998
Appointed Date: 23 December 1998

Secretary
GARVEY, John
Resigned: 06 August 2004
Appointed Date: 23 December 1998

Secretary
JOSE, Craig
Resigned: 28 September 2004
Appointed Date: 06 August 2004

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 23 December 1998
Appointed Date: 23 December 1998

Director
GARVEY, John
Resigned: 06 August 2004
Appointed Date: 23 December 1998
77 years old

Director
GREEN, Teresa Josephine
Resigned: 16 July 2001
Appointed Date: 23 December 1998
82 years old

Director
JOSE, Craig
Resigned: 31 March 2013
Appointed Date: 13 December 2003
54 years old

Director
JOSE, Craig
Resigned: 23 June 2002
Appointed Date: 17 July 2001
54 years old

Director
LAMBERT, Barry Michael
Resigned: 30 July 2007
Appointed Date: 20 May 2004
75 years old

Persons With Significant Control

Mr James Brennan
Notified on: 23 December 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAVERING CARE HOMES LTD Events

23 Dec 2016
Confirmation statement made on 23 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 201

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Jan 2015
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 201

...
... and 56 more events
21 Jan 1999
New secretary appointed;new director appointed
21 Jan 1999
New director appointed
21 Jan 1999
Director resigned
21 Jan 1999
Secretary resigned
23 Dec 1998
Incorporation