DAISYBROOK LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 1AG

Company number 03026221
Status Active
Incorporation Date 24 February 1995
Company Type Private Limited Company
Address 5TH FLOOR METROPOLITAN HOUSE, 3 DARKES LANE, POTTERS BAR, HERTFORDSHIRE, EN6 1AG
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Audit exemption subsidiary accounts made up to 30 September 2015; Audit exemption statement of guarantee by parent company for period ending 30/09/15. The most likely internet sites of DAISYBROOK LIMITED are www.daisybrook.co.uk, and www.daisybrook.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Daisybrook Limited is a Private Limited Company. The company registration number is 03026221. Daisybrook Limited has been working since 24 February 1995. The present status of the company is Active. The registered address of Daisybrook Limited is 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire En6 1ag. . HILL, Michael Gerard is a Director of the company. SHEIKH, Farouq Rashid is a Director of the company. Secretary PRITCHARD, Ann has been resigned. Secretary SLEIGH, Susan Zita has been resigned. Secretary SPINK, David has been resigned. Secretary WHITELAW, Colman Michael has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director HEATH, Catherine Julia has been resigned. Director PRITCHARD, Ann has been resigned. Director PUGH, David Richard has been resigned. Director SLEIGH, Susan Zita has been resigned. Director SPINK, David has been resigned. Director WATSON, Thomas has been resigned. Director WHITELAW, Colman Michael has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Director
HILL, Michael Gerard
Appointed Date: 02 August 2011
74 years old

Director
SHEIKH, Farouq Rashid
Appointed Date: 30 January 2007
66 years old

Resigned Directors

Secretary
PRITCHARD, Ann
Resigned: 30 January 2007
Appointed Date: 31 December 2000

Secretary
SLEIGH, Susan Zita
Resigned: 28 July 1995
Appointed Date: 31 May 1995

Secretary
SPINK, David
Resigned: 31 December 2008
Appointed Date: 30 January 2007

Secretary
WHITELAW, Colman Michael
Resigned: 31 December 2000
Appointed Date: 28 July 1995

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 31 May 1995
Appointed Date: 24 February 1995

Director
HEATH, Catherine Julia
Resigned: 30 January 2007
Appointed Date: 27 July 1995
64 years old

Director
PRITCHARD, Ann
Resigned: 30 January 2007
Appointed Date: 28 July 1995
75 years old

Director
PUGH, David Richard
Resigned: 02 August 2011
Appointed Date: 31 October 2008
63 years old

Director
SLEIGH, Susan Zita
Resigned: 30 January 2007
Appointed Date: 28 July 1995
81 years old

Director
SPINK, David
Resigned: 31 December 2008
Appointed Date: 30 January 2007
68 years old

Director
WATSON, Thomas
Resigned: 13 October 2000
Appointed Date: 31 May 1995
81 years old

Director
WHITELAW, Colman Michael
Resigned: 30 January 2007
Appointed Date: 28 July 1995
77 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 31 May 1995
Appointed Date: 24 February 1995

Persons With Significant Control

Caretech Community Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAISYBROOK LIMITED Events

27 Feb 2017
Confirmation statement made on 24 February 2017 with updates
13 Jun 2016
Audit exemption subsidiary accounts made up to 30 September 2015
13 Jun 2016
Audit exemption statement of guarantee by parent company for period ending 30/09/15
31 May 2016
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
31 May 2016
Notice of agreement to exemption from audit of accounts for period ending 30/09/15
...
... and 98 more events
12 Mar 1997
New director appointed
06 Jun 1995
Director resigned;new director appointed
06 Jun 1995
Secretary resigned;new secretary appointed
06 Jun 1995
Registered office changed on 06/06/95 from: 43 lawrence road hove east sussex BN3 5QE
24 Feb 1995
Incorporation

DAISYBROOK LIMITED Charges

23 April 2008
Debenture
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC and Its Successors as Agent and Security Trustee
Description: For details of properties charged please refer to form 395…
30 January 2007
Debenture
Delivered: 16 February 2007
Status: Satisfied on 26 April 2008
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
21 January 2002
Legal charge
Delivered: 26 January 2002
Status: Satisfied on 19 January 2007
Persons entitled: Alan John Baxter
Description: 49 norton green lane, norton canes, cannock, staffordshire…