DELAM CARE LIMITED
POTTERS BAR FARES CARE LIMITED

Hellopages » Hertfordshire » Hertsmere » EN6 1AG
Company number 02995783
Status Active
Incorporation Date 29 November 1994
Company Type Private Limited Company
Address METROPOLITAN HOUSE 5TH FLOOR, 3 DARKES LANE, POTTERS BAR, HERTFORDSHIRE, EN6 1AG
Home Country United Kingdom
Nature of Business 86900 - Other human health activities, 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 29 November 2016 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 DELAM CARE LIMITED are www.delamcare.co.uk, and www.delam-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Delam Care Limited is a Private Limited Company. The company registration number is 02995783. Delam Care Limited has been working since 29 November 1994. The present status of the company is Active. The registered address of Delam Care Limited is Metropolitan House 5th Floor 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. SHEIKH, Haroon Rashid is a Director of the company. Secretary FARES, Jillian Margaret has been resigned. Secretary MCINTOSH, Iain Alexander has been resigned. Secretary PEARCE, Helen has been resigned. Secretary SPINK, David has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BURGESS, Anne Marie has been resigned. Director FARES, Esam Eid has been resigned. Director FARES, Jillian Margaret has been resigned. Director FARES, Nael Eid has been resigned. Director FARES, Nael Eid has been resigned. Director PUGH, David Richard has been resigned. Director SPINK, David has been resigned. The company operates in "Other human health activities".


Current Directors

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

Director
SHEIKH, Farouq Rashid
Appointed Date: 23 April 2008
67 years old

Director
SHEIKH, Haroon Rashid
Appointed Date: 02 May 2006
69 years old

Resigned Directors

Secretary
FARES, Jillian Margaret
Resigned: 19 November 2002
Appointed Date: 06 December 1994

Secretary
MCINTOSH, Iain Alexander
Resigned: 06 December 1994
Appointed Date: 29 November 1994

Secretary
PEARCE, Helen
Resigned: 02 May 2006
Appointed Date: 19 November 2001

Secretary
SPINK, David
Resigned: 31 December 2008
Appointed Date: 02 May 2006

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 29 November 1994
Appointed Date: 29 November 1994

Director
BURGESS, Anne Marie
Resigned: 05 December 1994
Appointed Date: 29 November 1994
55 years old

Director
FARES, Esam Eid
Resigned: 01 September 1999
Appointed Date: 05 December 1994
67 years old

Director
FARES, Jillian Margaret
Resigned: 02 May 2006
Appointed Date: 06 December 1994
65 years old

Director
FARES, Nael Eid
Resigned: 17 June 2002
Appointed Date: 07 April 1996
63 years old

Director
FARES, Nael Eid
Resigned: 01 April 1999
Appointed Date: 07 April 1996
63 years old

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

Director
SPINK, David
Resigned: 31 December 2008
Appointed Date: 02 May 2006
69 years old

Persons With Significant Control

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

DELAM CARE LIMITED Events

30 Nov 2016
Confirmation statement made on 29 November 2016 with updates
10 Jun 2016
Audit exemption subsidiary accounts made up to 30 September 2015
10 Jun 2016
Audit exemption statement of guarantee by parent company for period ending 30/09/15
20 May 2016
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
20 May 2016
Notice of agreement to exemption from audit of accounts for period ending 30/09/15
...
... and 90 more events
04 Jan 1996
Return made up to 29/11/95; full list of members
07 Mar 1995
Secretary resigned;new secretary appointed;new director appointed
07 Mar 1995
Director resigned;new director appointed
02 Dec 1994
Secretary resigned

29 Nov 1994
Incorporation

DELAM CARE 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…
2 May 2006
Debenture
Delivered: 9 May 2006
Status: Satisfied on 26 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 March 2000
Debenture
Delivered: 31 March 2000
Status: Satisfied on 9 January 2007
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…