SYKEFIELD CARE LIMITED
HINCKLEY

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 1TB

Company number 02800894
Status Active
Incorporation Date 18 March 1993
Company Type Private Limited Company
Address 1 STONEYGATE DRIVE, HINCKLEY, LEICESTERSHIRE, LE10 1TB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 80,000 . The most likely internet sites of SYKEFIELD CARE LIMITED are www.sykefieldcare.co.uk, and www.sykefield-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Nuneaton Rail Station is 4.7 miles; to Bedworth Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sykefield Care Limited is a Private Limited Company. The company registration number is 02800894. Sykefield Care Limited has been working since 18 March 1993. The present status of the company is Active. The registered address of Sykefield Care Limited is 1 Stoneygate Drive Hinckley Leicestershire Le10 1tb. . ROBINSON, Christine Beryl is a Secretary of the company. BUTT, Ajit, Dr is a Director of the company. Secretary BUTT, Ajit, Dr has been resigned. Secretary BUTT, Ajit, Dr has been resigned. Secretary BUTT, Alice has been resigned. Secretary GADHIA, Kishan Nanalal, Dr has been resigned. Secretary KHOOSAL, Deenesh Ishver, Dr has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOODHOO, Salim has been resigned. Director BUCHANAN, Glenda has been resigned. Director BUTT, Ajit, Dr has been resigned. Director BUTT, Alice has been resigned. Director GADHIA, Kishan Nanalal, Dr has been resigned. Director KHOOSAL, Deenesh Ishver, Dr has been resigned. Director RAMAKRISHNAN, Ramachandra, Dr has been resigned. Director ZAKRZEWSKI, Kajetan Krzysztof, Dr has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
ROBINSON, Christine Beryl
Appointed Date: 01 May 2005

Director
BUTT, Ajit, Dr
Appointed Date: 27 August 2009
82 years old

Resigned Directors

Secretary
BUTT, Ajit, Dr
Resigned: 30 April 2005
Appointed Date: 28 November 2003

Secretary
BUTT, Ajit, Dr
Resigned: 01 July 1994
Appointed Date: 26 March 1993

Secretary
BUTT, Alice
Resigned: 28 May 2012
Appointed Date: 27 August 2009

Secretary
GADHIA, Kishan Nanalal, Dr
Resigned: 21 September 2001
Appointed Date: 01 July 1994

Secretary
KHOOSAL, Deenesh Ishver, Dr
Resigned: 28 November 2003
Appointed Date: 21 September 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 March 1993
Appointed Date: 18 March 1993

Director
BOODHOO, Salim
Resigned: 27 August 2009
Appointed Date: 01 October 2007
57 years old

Director
BUCHANAN, Glenda
Resigned: 31 May 2008
Appointed Date: 01 May 2005
74 years old

Director
BUTT, Ajit, Dr
Resigned: 30 April 2005
Appointed Date: 26 March 1993
82 years old

Director
BUTT, Alice
Resigned: 30 April 2005
Appointed Date: 10 October 2003
80 years old

Director
GADHIA, Kishan Nanalal, Dr
Resigned: 10 October 2003
Appointed Date: 01 July 1994
85 years old

Director
KHOOSAL, Deenesh Ishver, Dr
Resigned: 28 November 2003
Appointed Date: 26 March 1993
73 years old

Director
RAMAKRISHNAN, Ramachandra, Dr
Resigned: 08 October 2003
Appointed Date: 01 July 1994
83 years old

Director
ZAKRZEWSKI, Kajetan Krzysztof, Dr
Resigned: 08 October 2003
Appointed Date: 01 July 1994
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 March 1993
Appointed Date: 18 March 1993

Persons With Significant Control

Dr Ajit Butt
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alice Butt
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SYKEFIELD CARE LIMITED Events

04 Mar 2017
Confirmation statement made on 26 February 2017 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 80,000

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 Feb 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 80,000

...
... and 92 more events
02 Apr 1993
£ nc 1000/500000 26/03/93

02 Apr 1993
Secretary resigned;new secretary appointed;new director appointed

02 Apr 1993
Director resigned;new director appointed

02 Apr 1993
Registered office changed on 02/04/93 from: 2 baches street london N1 6UB

18 Mar 1993
Incorporation

SYKEFIELD CARE LIMITED Charges

2 February 1996
Legal charge tosecure own account
Delivered: 6 February 1996
Status: Satisfied on 3 October 2001
Persons entitled: Yorkshire Bank PLC
Description: F/H land and property k/a lnd and buildings on the south…
4 August 1994
Mortgage debenture
Delivered: 9 August 1994
Status: Satisfied on 21 August 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 April 1994
Legal mortgage
Delivered: 4 May 1994
Status: Satisfied on 25 May 1996
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as sykefield house, 138 west cotes drive…