RANC CARE HOMES LIMITED
HORNCHURCH

Hellopages » Greater London » Havering » RM11 3AT

Company number 02325401
Status Active
Incorporation Date 6 December 1988
Company Type Private Limited Company
Address COOPERS HOUSE, 65A WINGLETYE LANE, HORNCHURCH, ESSEX, RM11 3AT
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 6 December 2016 with updates; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 105,000 . The most likely internet sites of RANC CARE HOMES LIMITED are www.ranccarehomes.co.uk, and www.ranc-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Brentwood Rail Station is 4.4 miles; to Chadwell Heath Rail Station is 4.5 miles; to Grays Rail Station is 7.2 miles; to Bexleyheath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ranc Care Homes Limited is a Private Limited Company. The company registration number is 02325401. Ranc Care Homes Limited has been working since 06 December 1988. The present status of the company is Active. The registered address of Ranc Care Homes Limited is Coopers House 65a Wingletye Lane Hornchurch Essex Rm11 3at. . RAI, Aneet is a Secretary of the company. RAI, Aneet is a Director of the company. RAI, Rabinder Singh is a Director of the company. Secretary CHEEMA, Darbara Singh has been resigned. Director CHEEMA, Darbara Singh has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
RAI, Aneet
Appointed Date: 15 June 1995

Director
RAI, Aneet
Appointed Date: 15 June 1995
58 years old

Director
RAI, Rabinder Singh

65 years old

Resigned Directors

Secretary
CHEEMA, Darbara Singh
Resigned: 15 June 1995

Director
CHEEMA, Darbara Singh
Resigned: 15 June 1995
72 years old

Persons With Significant Control

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

RANC CARE HOMES LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 6 December 2016 with updates
26 Jan 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 105,000

09 Jan 2016
Full accounts made up to 31 March 2015
17 Apr 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 94 more events
17 Apr 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

05 Apr 1989
Particulars of mortgage/charge
15 Mar 1989
Registered office changed on 15/03/89 from: 4 bishops avenue northwood middlesex HA6 3DG

15 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Dec 1988
Incorporation

RANC CARE HOMES LIMITED Charges

1 April 2015
Charge code 0232 5401 0019
Delivered: 17 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H haven court care centre, ashford and land on the north…
1 April 2015
Charge code 0232 5401 0018
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
11 July 2011
Legal charge
Delivered: 13 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that land on the north side of manton lane, bedford…
11 July 2011
Security assignment
Delivered: 13 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right, title and interest in and to the contract see…
11 July 2011
Charge over bank account
Delivered: 13 July 2011
Status: Satisfied on 16 September 2011
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge, the sceurity account and account…
19 December 2008
Security assignment
Delivered: 23 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right title and interest in and to the contracts, all…
30 October 2008
Legal charge
Delivered: 1 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being rees thomas special school…
17 October 2008
Legal charge
Delivered: 25 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H development site farringdon avenue romford essex t/n…
18 July 2007
Legal charge
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property being land at boxley road penenden heath…
13 July 2006
Legal charge
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: South East Reserve Forces and Cadets Association
Description: The land forming part of the ta centre boxley road…
8 October 2003
Legal charge
Delivered: 9 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as residential home, park farm, ashford…
26 November 2002
Legal charge
Delivered: 14 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a former junior school site at pilgrims…
16 April 1999
Aircraft mortgage
Delivered: 21 April 1999
Status: Satisfied on 2 April 2015
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Robinson R44 astro helicopter registration mark g-pott…
29 November 1996
Legal charge
Delivered: 16 December 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The orchards ramnoth road wisbech cambridgeshire title no…
23 May 1996
Legal charge
Delivered: 7 June 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 762 eastern ave,ilford,london borough of redbridge; t/no…
29 April 1996
Legal charge
Delivered: 7 May 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 60 lower queens road buckhurst hill essex.
2 November 1992
Legal charge
Delivered: 12 November 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land lying on the east side of hook green…
13 December 1990
Debenture
Delivered: 21 December 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
21 March 1989
Legal charge
Delivered: 5 April 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Former town hall buildings, council avenue, northfleet…