COOPER RESIDENTIAL HOMES LIMITED
EARL SHILTON

Hellopages » Leicestershire » Hinckley and Bosworth » LE9 7FB

Company number 00285391
Status Active
Incorporation Date 6 March 1934
Company Type Private Limited Company
Address MEADOW COURT, 20 BREACH LANE, EARL SHILTON, LEICS, LE9 7FB
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 30 April 2017 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of COOPER RESIDENTIAL HOMES LIMITED are www.cooperresidentialhomes.co.uk, and www.cooper-residential-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and eight months. Cooper Residential Homes Limited is a Private Limited Company. The company registration number is 00285391. Cooper Residential Homes Limited has been working since 06 March 1934. The present status of the company is Active. The registered address of Cooper Residential Homes Limited is Meadow Court 20 Breach Lane Earl Shilton Leics Le9 7fb. . ALDRIDGE, Freda Mary is a Secretary of the company. ALDRIDGE, Freda Mary is a Director of the company. ALDRIDGE, Jane Louise is a Director of the company. ALDRIDGE, John Charles Cooper is a Director of the company. Director ALDRIDGE, Edward John has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors


Director
ALDRIDGE, Freda Mary

103 years old

Director
ALDRIDGE, Jane Louise
Appointed Date: 13 July 1993
72 years old

Director
ALDRIDGE, John Charles Cooper
Appointed Date: 13 July 1993
70 years old

Resigned Directors

Director
ALDRIDGE, Edward John
Resigned: 18 March 2004
104 years old

Persons With Significant Control

Mr John Charles Cooper Aldridge
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Jane Louise Aldridge
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COOPER RESIDENTIAL HOMES LIMITED Events

17 May 2017
Total exemption small company accounts made up to 31 August 2016
03 May 2017
Confirmation statement made on 30 April 2017 with updates
12 May 2016
Total exemption small company accounts made up to 31 August 2015
05 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 3,500

05 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 64 more events
23 Aug 1987
Return made up to 24/07/87; no change of members

19 Aug 1987
Accounts for a small company made up to 31 August 1986

04 Aug 1987
Auditor's resignation

03 Feb 1987
Particulars of mortgage/charge

14 Oct 1986
Particulars of mortgage/charge

COOPER RESIDENTIAL HOMES LIMITED Charges

23 January 1987
Legal charge
Delivered: 3 February 1987
Status: Outstanding
Persons entitled: Yorkshire Bank PLC.
Description: 3 pieces or parcels of land situate and lying situate and…
9 October 1986
Debenture
Delivered: 14 October 1986
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 October 1984
Legal charge
Delivered: 25 October 1984
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land and premises formerly used as a skating rink with the…
24 October 1984
Legal charge
Delivered: 25 October 1984
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land cinemas buildings & premises situate off station road…
4 July 1984
Charge
Delivered: 9 July 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
16 November 1981
Charge
Delivered: 18 November 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & premises situate at the rear of station road…
3 April 1981
Deposit of deeds
Delivered: 24 April 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & buildings comprising cinema & factory premises…