CARE ADMINISTRATION & MANAGEMENT SERVICES LIMITED
UXBRIDGE KINDERCARE MANAGEMENT LIMITED

Hellopages » Greater London » Hillingdon » UB8 2AE

Company number 02516955
Status Active
Incorporation Date 29 June 1990
Company Type Private Limited Company
Address FRAYS COURT, 71 COWLEY ROAD, UXBRIDGE, MIDDLESEX, UB8 2AE
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Current accounting period extended from 31 March 2017 to 31 August 2017; Full accounts made up to 31 March 2016; Registration of charge 025169550012, created on 3 August 2016. The most likely internet sites of CARE ADMINISTRATION & MANAGEMENT SERVICES LIMITED are www.careadministrationmanagementservices.co.uk, and www.care-administration-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Care Administration Management Services Limited is a Private Limited Company. The company registration number is 02516955. Care Administration Management Services Limited has been working since 29 June 1990. The present status of the company is Active. The registered address of Care Administration Management Services Limited is Frays Court 71 Cowley Road Uxbridge Middlesex Ub8 2ae. . HOLT, Antony Vincent is a Secretary of the company. ANDERSON, Iain James is a Director of the company. HOLT, Antony Vincent is a Director of the company. Secretary BOURN, Lesley Anita has been resigned. Secretary BUCK, Patricia Jennifer has been resigned. Secretary DECKER, Stanley George has been resigned. Secretary GARRATT, Mark has been resigned. Secretary GOODWIN, Barry Thomas has been resigned. Secretary NEWTON, Neil has been resigned. Secretary POLE, Robert Malcolm has been resigned. Director ALLEN, Leslie William has been resigned. Director BRENNAN, Robin Miles has been resigned. Director DECKER, Helen Rose has been resigned. Director DECKER, Stanley George has been resigned. Director GARRATT, Mark Jonathan has been resigned. Director GILBOY, Martin has been resigned. Director HARDS, Peter John has been resigned. Director HUDSON, Robert Mervyn has been resigned. Director KELLY, Jenny Frances has been resigned. Director MUNDY, Brian John has been resigned. Director NEWTON, Neil has been resigned. Director OSBORNE, Vivienne Lesley Olivia has been resigned. Director PHILLIPS, Maurice has been resigned. Director POLE, Robert Malcolm has been resigned. Director PRICE, Vanessa has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
HOLT, Antony Vincent
Appointed Date: 21 August 2014

Director
ANDERSON, Iain James
Appointed Date: 06 December 2011
70 years old

Director
HOLT, Antony Vincent
Appointed Date: 21 August 2014
66 years old

Resigned Directors

Secretary
BOURN, Lesley Anita
Resigned: 11 November 2011
Appointed Date: 12 December 2005

Secretary
BUCK, Patricia Jennifer
Resigned: 28 February 1999
Appointed Date: 20 December 1995

Secretary
DECKER, Stanley George
Resigned: 12 December 2005
Appointed Date: 07 July 2003

Secretary
GARRATT, Mark
Resigned: 13 February 2014
Appointed Date: 06 December 2011

Secretary
GOODWIN, Barry Thomas
Resigned: 30 June 1999
Appointed Date: 01 March 1999

Secretary
NEWTON, Neil
Resigned: 29 November 1995

Secretary
POLE, Robert Malcolm
Resigned: 07 July 2003
Appointed Date: 24 May 1999

Director
ALLEN, Leslie William
Resigned: 10 October 1998
Appointed Date: 20 November 1995
91 years old

Director
BRENNAN, Robin Miles
Resigned: 31 August 2005
Appointed Date: 01 September 2004
59 years old

Director
DECKER, Helen Rose
Resigned: 15 January 2011
Appointed Date: 24 May 2007
46 years old

Director
DECKER, Stanley George
Resigned: 06 December 2011
76 years old

Director
GARRATT, Mark Jonathan
Resigned: 13 February 2014
Appointed Date: 06 December 2011
60 years old

Director
GILBOY, Martin
Resigned: 31 July 2005
Appointed Date: 01 November 2002
60 years old

Director
HARDS, Peter John
Resigned: 27 November 2003
Appointed Date: 20 December 1995
68 years old

Director
HUDSON, Robert Mervyn
Resigned: 18 October 2005
Appointed Date: 01 September 2004
70 years old

Director
KELLY, Jenny Frances
Resigned: 06 December 2011
Appointed Date: 01 November 2008
42 years old

Director
MUNDY, Brian John
Resigned: 18 March 1996
Appointed Date: 20 December 1995
82 years old

Director
NEWTON, Neil
Resigned: 29 November 1995
82 years old

Director
OSBORNE, Vivienne Lesley Olivia
Resigned: 06 December 2011
Appointed Date: 24 May 2007
77 years old

Director
PHILLIPS, Maurice
Resigned: 02 December 1995
85 years old

Director
POLE, Robert Malcolm
Resigned: 07 July 2003
Appointed Date: 24 May 1999
75 years old

Director
PRICE, Vanessa
Resigned: 06 December 2011
Appointed Date: 24 May 2007
71 years old

CARE ADMINISTRATION & MANAGEMENT SERVICES LIMITED Events

30 Dec 2016
Current accounting period extended from 31 March 2017 to 31 August 2017
20 Dec 2016
Full accounts made up to 31 March 2016
12 Aug 2016
Registration of charge 025169550012, created on 3 August 2016
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 250

15 Dec 2015
Full accounts made up to 31 March 2015
...
... and 147 more events
11 Sep 1991
Return made up to 29/06/91; full list of members
07 Mar 1991
Accounting reference date notified as 31/12

31 Oct 1990
Particulars of mortgage/charge

04 Jul 1990
Secretary resigned

29 Jun 1990
Incorporation

CARE ADMINISTRATION & MANAGEMENT SERVICES LIMITED Charges

3 August 2016
Charge code 0251 6955 0012
Delivered: 12 August 2016
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (As Security Agent for the Beneficiaries)
Description: Contains fixed charge…
5 June 2015
Charge code 0251 6955 0011
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sca, London Branch (As Security Agent)
Description: Domain name "kindercare.co.UK"…
20 June 2014
Charge code 0251 6955 0010
Delivered: 2 July 2014
Status: Satisfied on 28 April 2015
Persons entitled: Lloyds Bank PLC as Security Trustee
Description: None…
19 January 2012
Security accession deed
Delivered: 31 January 2012
Status: Satisfied on 28 April 2015
Persons entitled: Lloyds Tsb Bank PLC, as Security Trustee for Itself and the Other Secured Parties (The "Security Agent")
Description: Fixed and floating charge over all property and assets…
6 December 2011
Accession deed to a composite guarantee and debenture dated 16 april 2009 and
Delivered: 15 December 2011
Status: Satisfied on 8 February 2012
Persons entitled: Sovereign Capital Limited Partnership Ii
Description: Fixed and floating charge over the undertaking and all…
6 December 2011
Deed of accession
Delivered: 8 December 2011
Status: Satisfied on 8 February 2012
Persons entitled: Lloyds Tsb Bank PLC (As Agent and Trustee for the Finance Parties)
Description: Fixed and floating charge over the undertaking and all…
27 April 2010
All assets debenture
Delivered: 28 April 2010
Status: Satisfied on 7 December 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 July 2009
Debenture
Delivered: 15 July 2009
Status: Satisfied on 12 November 2011
Persons entitled: Resource Partners Spv Limited
Description: Fixed and floating charge over the undertaking and all…
1 September 2004
Legal charge
Delivered: 3 September 2004
Status: Satisfied on 12 November 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 935 spring bank west kingston upon hull…
6 April 2004
Legal charge
Delivered: 7 April 2004
Status: Satisfied on 12 November 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the studio, 4 cheap street, newbury…
17 May 2000
Guarantee & debenture by the company and kindercare fostering limited
Delivered: 25 May 2000
Status: Satisfied on 24 April 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 October 1990
Debenture
Delivered: 31 October 1990
Status: Satisfied on 24 April 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…