LIFE STYLE CARE PLC
ELSTREE BOREHAMWOOD LIFE STYLE CARE (2005) PLC

Hellopages » Hertfordshire » Hertsmere » WD6 4RS

Company number 05437501
Status Active
Incorporation Date 27 April 2005
Company Type Public Limited Company
Address REGENT HOUSE, ALLUM GATE THEOBALD STREET, ELSTREE BOREHAMWOOD, HERTFORDSHIRE, WD6 4RS
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 1,000,000 ; Registration of charge 054375010005, created on 17 May 2016. The most likely internet sites of LIFE STYLE CARE PLC are www.lifestylecare.co.uk, and www.life-style-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Life Style Care Plc is a Public Limited Company. The company registration number is 05437501. Life Style Care Plc has been working since 27 April 2005. The present status of the company is Active. The registered address of Life Style Care Plc is Regent House Allum Gate Theobald Street Elstree Borehamwood Hertfordshire Wd6 4rs. . BASKARAN, Jeyachelvy is a Secretary of the company. BASKARAN, Jeyachelvy is a Director of the company. PENNEY, David Roy is a Director of the company. SACHDEV, Ramesh Chandra Govindji is a Director of the company. WARE, Frank Edward Paul is a Director of the company. Secretary BATTES, Kay has been resigned. Secretary JAFFER, Makbul Mohamed Kassamal has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director JAFFER, Makbul Mohamed Kassamal has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. Nominee Director FORM 10 SECRETARIES FD LTD has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
BASKARAN, Jeyachelvy
Appointed Date: 07 June 2015

Director
BASKARAN, Jeyachelvy
Appointed Date: 20 April 2010
60 years old

Director
PENNEY, David Roy
Appointed Date: 20 April 2010
68 years old

Director
SACHDEV, Ramesh Chandra Govindji
Appointed Date: 27 April 2005
80 years old

Director
WARE, Frank Edward Paul
Appointed Date: 27 April 2005
74 years old

Resigned Directors

Secretary
BATTES, Kay
Resigned: 05 June 2015
Appointed Date: 26 February 2007

Secretary
JAFFER, Makbul Mohamed Kassamal
Resigned: 26 February 2007
Appointed Date: 27 April 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 28 April 2005
Appointed Date: 27 April 2005

Director
JAFFER, Makbul Mohamed Kassamal
Resigned: 26 February 2007
Appointed Date: 27 April 2005
71 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 28 April 2005
Appointed Date: 27 April 2005

Nominee Director
FORM 10 SECRETARIES FD LTD
Resigned: 28 April 2005
Appointed Date: 27 April 2005

LIFE STYLE CARE PLC Events

13 Oct 2016
Full accounts made up to 31 March 2016
26 Jul 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1,000,000

25 May 2016
Registration of charge 054375010005, created on 17 May 2016
27 Apr 2016
Satisfaction of charge 1 in full
07 Apr 2016
Satisfaction of charge 054375010004 in full
...
... and 52 more events
12 May 2005
Registered office changed on 12/05/05 from: 505 pinner road north harrow middlesex HA2 6EH
12 May 2005
Ad 27/04/05--------- £ si 49998@1=49998 £ ic 2/50000
09 May 2005
Secretary resigned
09 May 2005
Director resigned
27 Apr 2005
Incorporation

LIFE STYLE CARE PLC Charges

17 May 2016
Charge code 0543 7501 0005
Delivered: 25 May 2016
Status: Outstanding
Persons entitled: Oaknorth Bank Limited
Description: Contains fixed charge…
5 April 2014
Charge code 0543 7501 0004
Delivered: 14 April 2014
Status: Satisfied on 7 April 2016
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: F/H princess lodge care centre 17 curie avenue swindon t/no…
8 June 2012
Supplemental deed
Delivered: 19 June 2012
Status: Satisfied on 4 April 2016
Persons entitled: Abbey Care Investments Limited
Description: L/H princess lodge care centre, 17 curie avenue, swindon…
21 July 2008
Debenture
Delivered: 24 July 2008
Status: Satisfied on 4 April 2016
Persons entitled: Abbey Care Investments Limited
Description: L/H property princess lodge care centre, okus road swindon…
20 July 2006
Debenture
Delivered: 21 July 2006
Status: Satisfied on 27 April 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…