GUYTON CARE HOMES LIMITED
NORTHWOOD

Hellopages » Greater London » Hillingdon » HA6 2NT

Company number 04650642
Status Active
Incorporation Date 29 January 2003
Company Type Private Limited Company
Address ROSEDOWN, KEWFERRY DRIVE, NORTHWOOD, MIDDLESEX, HA6 2NT
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 1,000 . The most likely internet sites of GUYTON CARE HOMES LIMITED are www.guytoncarehomes.co.uk, and www.guyton-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Guyton Care Homes Limited is a Private Limited Company. The company registration number is 04650642. Guyton Care Homes Limited has been working since 29 January 2003. The present status of the company is Active. The registered address of Guyton Care Homes Limited is Rosedown Kewferry Drive Northwood Middlesex Ha6 2nt. . BALRATNAM, Ratnam is a Secretary of the company. BALRATNAM, Ratnam is a Director of the company. BALRATNAM, Uma Priyadharshini is a Director of the company. Secretary GUYTON, Trevor has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GUYTON, Kenneth Edward has been resigned. Director GUYTON, Trevor has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
BALRATNAM, Ratnam
Appointed Date: 04 July 2005

Director
BALRATNAM, Ratnam
Appointed Date: 04 July 2005
84 years old

Director
BALRATNAM, Uma Priyadharshini
Appointed Date: 04 July 2005
76 years old

Resigned Directors

Secretary
GUYTON, Trevor
Resigned: 04 July 2005
Appointed Date: 29 January 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 January 2003
Appointed Date: 29 January 2003

Director
GUYTON, Kenneth Edward
Resigned: 04 July 2005
Appointed Date: 29 January 2003
87 years old

Director
GUYTON, Trevor
Resigned: 04 July 2005
Appointed Date: 29 January 2003
54 years old

Persons With Significant Control

Mr Ratnam Balaratnam
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Uma Balaratnam
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GUYTON CARE HOMES LIMITED Events

22 Dec 2016
Confirmation statement made on 3 December 2016 with updates
29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
23 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000

15 Apr 2015
Total exemption full accounts made up to 31 December 2014
16 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000

...
... and 40 more events
04 Feb 2004
Return made up to 31/12/03; full list of members
25 Feb 2003
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

25 Feb 2003
Ad 29/01/03--------- £ si 999@1=999 £ ic 1/1000
29 Jan 2003
Secretary resigned
29 Jan 2003
Incorporation

GUYTON CARE HOMES LIMITED Charges

21 July 2009
Mortgage
Delivered: 25 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H thurleston residential home whitton park thurleston…
21 July 2009
Mortgage
Delivered: 25 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H beech lawn residential home elton park hadleigh rd…
8 July 2009
Debenture
Delivered: 11 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 July 2005
Legal charge
Delivered: 20 July 2005
Status: Satisfied on 22 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property at thurleston residential home thurleston…
4 July 2005
Debenture
Delivered: 19 July 2005
Status: Satisfied on 22 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 July 2005
Legal charge
Delivered: 12 July 2005
Status: Satisfied on 22 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Beech lawn residential care home, elton park, hadley road…