BROCKHAMPTON COURT NURSING HOME LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR1 4TQ

Company number 03237915
Status Active
Incorporation Date 14 August 1996
Company Type Private Limited Company
Address BROCKHAMPTON COURT, BROCKHAMPTON, HEREFORD, HEREFORDSHIRE, HR1 4TQ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Accounts for a medium company made up to 30 November 2015; Accounts for a small company made up to 30 November 2014. The most likely internet sites of BROCKHAMPTON COURT NURSING HOME LIMITED are www.brockhamptoncourtnursinghome.co.uk, and www.brockhampton-court-nursing-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Brockhampton Court Nursing Home Limited is a Private Limited Company. The company registration number is 03237915. Brockhampton Court Nursing Home Limited has been working since 14 August 1996. The present status of the company is Active. The registered address of Brockhampton Court Nursing Home Limited is Brockhampton Court Brockhampton Hereford Herefordshire Hr1 4tq. . HOBBS, Rachael is a Secretary of the company. ALLEN, Christopher John, Dr is a Director of the company. HOBBS, Rachael is a Director of the company. Secretary ALLEN, Christopher John, Dr has been resigned. Secretary PARKER, Joann Debra has been resigned. Nominee Secretary THE OXFORD SECRETARIAT LIMITED has been resigned. Director ALLEN, Valerie Ann has been resigned. Director ALLEN, Valerie Ann has been resigned. Director HOBBS, Rachael has been resigned. Nominee Director THE OXFORD LAW PUBLISHING COMPANY LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
HOBBS, Rachael
Appointed Date: 10 November 2007

Director
ALLEN, Christopher John, Dr
Appointed Date: 14 August 1996
79 years old

Director
HOBBS, Rachael
Appointed Date: 01 November 2009
50 years old

Resigned Directors

Secretary
ALLEN, Christopher John, Dr
Resigned: 17 September 2003
Appointed Date: 14 August 1996

Secretary
PARKER, Joann Debra
Resigned: 10 November 2007
Appointed Date: 17 September 2003

Nominee Secretary
THE OXFORD SECRETARIAT LIMITED
Resigned: 14 August 1996
Appointed Date: 14 August 1996

Director
ALLEN, Valerie Ann
Resigned: 01 November 2009
Appointed Date: 09 February 2008
74 years old

Director
ALLEN, Valerie Ann
Resigned: 17 September 2003
Appointed Date: 14 August 1996
74 years old

Director
HOBBS, Rachael
Resigned: 09 February 2008
Appointed Date: 09 February 2005
50 years old

Nominee Director
THE OXFORD LAW PUBLISHING COMPANY LIMITED
Resigned: 14 August 1996
Appointed Date: 14 August 1996

Persons With Significant Control

Dr Christopher John Allen
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Rachel Isabel Hobbs
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROCKHAMPTON COURT NURSING HOME LIMITED Events

15 Dec 2016
Confirmation statement made on 10 November 2016 with updates
08 Sep 2016
Accounts for a medium company made up to 30 November 2015
03 Feb 2016
Accounts for a small company made up to 30 November 2014
22 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 110,929

23 Dec 2014
Registration of charge 032379150008, created on 19 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 94 more events
10 Sep 1996
Secretary resigned
10 Sep 1996
New secretary appointed
10 Sep 1996
New director appointed
10 Sep 1996
New director appointed
14 Aug 1996
Incorporation

BROCKHAMPTON COURT NURSING HOME LIMITED Charges

19 December 2014
Charge code 0323 7915 0008
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at walwyn road, colwall, herefordshire shown edged…
18 February 2005
Legal charge
Delivered: 4 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land adjoining site at brockhampton nursing home…
9 October 2003
Legal charge
Delivered: 23 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Brockhampton court brockhampton herefordshire. By way of…
9 October 2003
Debenture
Delivered: 16 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1997
Legal charge
Delivered: 9 July 1997
Status: Satisfied on 5 November 2003
Persons entitled: The Development Commission
Description: Brickhampton court brockhampton nr. Hereford herefordshire.
1 July 1997
Legal charge
Delivered: 4 July 1997
Status: Satisfied on 5 November 2003
Persons entitled: Barclays Bank PLC
Description: Brockhampton court brockhampton near hereford.
16 January 1997
Legal charge
Delivered: 21 January 1997
Status: Satisfied on 5 November 2003
Persons entitled: Barclays Bank PLC
Description: Brockhampton court brockhampton hereford & worcester.
5 October 1996
Debenture
Delivered: 22 October 1996
Status: Satisfied on 5 November 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…