LYNDHURST PSYCHIATRIC RESIDENTIAL CARE HOME LIMITED
POTTERS BAR COLERNE COMMUNITY CARE (SE) LIMITED

Hellopages » Hertfordshire » Hertsmere » EN6 1AG
Company number 02958528
Status Active
Incorporation Date 15 August 1994
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 86900 - Other human health activities, 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 15 August 2015 with full list of shareholders Statement of capital on 2015-08-20 GBP 2 . The most likely internet sites of LYNDHURST PSYCHIATRIC RESIDENTIAL CARE HOME LIMITED are www.lyndhurstpsychiatricresidentialcarehome.co.uk, and www.lyndhurst-psychiatric-residential-care-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Lyndhurst Psychiatric Residential Care Home Limited is a Private Limited Company. The company registration number is 02958528. Lyndhurst Psychiatric Residential Care Home Limited has been working since 15 August 1994. The present status of the company is Active. The registered address of Lyndhurst Psychiatric Residential Care Home 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. SHEIKH, Haroon Rashid is a Director of the company. Secretary BALCHIN, Ann Dorothy has been resigned. Secretary RASHID SHEIKH, Haroon has been resigned. Secretary SPINK, David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALCHIN, Ann Dorothy has been resigned. Director BALCHIN, Jack Wyatt has been resigned. Director FINCHAM, Christine has been resigned. Director PUGH, David Richard has been resigned. Director SHEIKH, Idris 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: 20 March 1998
67 years old

Director
SHEIKH, Haroon Rashid
Appointed Date: 23 March 1998
69 years old

Resigned Directors

Secretary
BALCHIN, Ann Dorothy
Resigned: 23 March 1998
Appointed Date: 15 August 1994

Secretary
RASHID SHEIKH, Haroon
Resigned: 31 December 2003
Appointed Date: 23 March 1998

Secretary
SPINK, David
Resigned: 31 December 2008
Appointed Date: 31 December 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 August 1994
Appointed Date: 15 August 1994

Director
BALCHIN, Ann Dorothy
Resigned: 23 March 1998
Appointed Date: 15 August 1994
72 years old

Director
BALCHIN, Jack Wyatt
Resigned: 23 March 1998
Appointed Date: 15 August 1994
79 years old

Director
FINCHAM, Christine
Resigned: 06 August 2002
Appointed Date: 23 March 1998
78 years old

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

Director
SHEIKH, Idris
Resigned: 06 August 2002
Appointed Date: 23 March 1998
79 years old

Director
SPINK, David
Resigned: 31 December 2008
Appointed Date: 04 July 2003
69 years old

Persons With Significant Control

The Community Care Company Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LYNDHURST PSYCHIATRIC RESIDENTIAL CARE HOME LIMITED Events

22 Aug 2016
Confirmation statement made on 15 August 2016 with updates
25 May 2016
Accounts for a dormant company made up to 30 September 2015
20 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2

21 Apr 2015
Accounts for a dormant company made up to 30 September 2014
19 Aug 2014
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2

...
... and 67 more events
26 Sep 1994
Particulars of mortgage/charge

01 Sep 1994
New director appointed

01 Sep 1994
New director appointed

18 Aug 1994
Secretary resigned

15 Aug 1994
Incorporation

LYNDHURST PSYCHIATRIC RESIDENTIAL CARE HOME LIMITED Charges

23 September 1994
Mortgage debenture
Delivered: 26 September 1994
Status: Satisfied on 26 July 2000
Persons entitled: Allied Irish Banks, PLC
Description: And a charge by way of legal mortgage over 22 prices avenue…