FAIRHAVEN CARE HOME LIMITED
ISLEWORTH SUCCESS PROMOTIONS LIMITED

Hellopages » Greater London » Hounslow » TW7 4BN

Company number 04677752
Status Active
Incorporation Date 25 February 2003
Company Type Private Limited Company
Address 13 SPENCER ROAD, ISLEWORTH, ENGLAND, TW7 4BN
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registered office address changed from 13 Spencer Road Isleworth TW7 4BN England to 13 Spencer Road Isleworth TW7 4BN on 22 February 2017; Registered office address changed from 86 Attlee Road Hayes Middlesex UB4 9JE England to 13 Spencer Road Isleworth TW7 4BN on 22 February 2017; Full accounts made up to 31 March 2016. The most likely internet sites of FAIRHAVEN CARE HOME LIMITED are www.fairhavencarehome.co.uk, and www.fairhaven-care-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Fairhaven Care Home Limited is a Private Limited Company. The company registration number is 04677752. Fairhaven Care Home Limited has been working since 25 February 2003. The present status of the company is Active. The registered address of Fairhaven Care Home Limited is 13 Spencer Road Isleworth England Tw7 4bn. . PANJWANI, Sirajali Gulamhussain is a Secretary of the company. PANJWANI, Sirajali Gulamhussain is a Director of the company. Secretary BREWER, Suzanne has been resigned. Secretary SANDERSON, Irene has been resigned. Director BREWER, Kevin Michael has been resigned. Director COLE, Stephen Douglas has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
PANJWANI, Sirajali Gulamhussain
Appointed Date: 08 July 2016

Director
PANJWANI, Sirajali Gulamhussain
Appointed Date: 08 July 2016
46 years old

Resigned Directors

Secretary
BREWER, Suzanne
Resigned: 20 March 2003
Appointed Date: 25 February 2003

Secretary
SANDERSON, Irene
Resigned: 20 July 2014
Appointed Date: 20 March 2003

Director
BREWER, Kevin Michael
Resigned: 20 March 2003
Appointed Date: 25 February 2003
73 years old

Director
COLE, Stephen Douglas
Resigned: 08 July 2016
Appointed Date: 23 March 2003
66 years old

Persons With Significant Control

Mr Sirajali Gulamhussain Panjwani
Notified on: 8 July 2016
46 years old
Nature of control: Ownership of shares – 75% or more

FAIRHAVEN CARE HOME LIMITED Events

22 Feb 2017
Registered office address changed from 13 Spencer Road Isleworth TW7 4BN England to 13 Spencer Road Isleworth TW7 4BN on 22 February 2017
22 Feb 2017
Registered office address changed from 86 Attlee Road Hayes Middlesex UB4 9JE England to 13 Spencer Road Isleworth TW7 4BN on 22 February 2017
07 Jan 2017
Full accounts made up to 31 March 2016
13 Sep 2016
Registration of charge 046777520004, created on 12 September 2016
05 Aug 2016
Confirmation statement made on 8 July 2016 with updates
...
... and 44 more events
27 Mar 2003
Director resigned
27 Mar 2003
Registered office changed on 27/03/03 from: somerset house, 40-49 price street, birmingham, B4 6LZ
27 Mar 2003
Registered office changed on 27/03/03 from: somerset house 40-49 price street birmingham B4 6LZ
27 Mar 2003
Ad 20/03/03--------- £ si 1@1=1 £ ic 1/2
25 Feb 2003
Incorporation

FAIRHAVEN CARE HOME LIMITED Charges

12 September 2016
Charge code 0467 7752 0004
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
1 September 2010
Debenture
Delivered: 7 September 2010
Status: Satisfied on 11 July 2016
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
7 September 2004
Debenture
Delivered: 23 September 2004
Status: Satisfied on 23 May 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 2003
Debenture
Delivered: 12 April 2003
Status: Satisfied on 23 May 2015
Persons entitled: Rosemary Jane Parker
Description: The lease of 4 april 2003 between argyle care group limited…