NASHCARE LIMITED
HOUNSLOW

Hellopages » Greater London » Hounslow » TW5 0AA

Company number 03051427
Status Active
Incorporation Date 28 April 1995
Company Type Private Limited Company
Address 139 VICARAGE FARM ROAD, HOUNSLOW, ENGLAND, TW5 0AA
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Compulsory strike-off action has been discontinued; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 80 . The most likely internet sites of NASHCARE LIMITED are www.nashcare.co.uk, and www.nashcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Nashcare Limited is a Private Limited Company. The company registration number is 03051427. Nashcare Limited has been working since 28 April 1995. The present status of the company is Active. The registered address of Nashcare Limited is 139 Vicarage Farm Road Hounslow England Tw5 0aa. . DHATT, Amarveer Singh is a Director of the company. DHATT, Jasjeet Singh is a Director of the company. DHATT, Surinder Singh is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary CAMERON, Geoffrey Allister John has been resigned. Secretary DHATT, Amarveer Singh has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director SINGH, Bhagirath has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
DHATT, Amarveer Singh
Appointed Date: 11 July 2015
42 years old

Director
DHATT, Jasjeet Singh
Appointed Date: 11 July 2015
40 years old

Director
DHATT, Surinder Singh
Appointed Date: 09 May 1995
71 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 11 May 1995
Appointed Date: 28 April 1995

Secretary
CAMERON, Geoffrey Allister John
Resigned: 01 June 1996
Appointed Date: 11 May 1995

Secretary
DHATT, Amarveer Singh
Resigned: 11 July 2015
Appointed Date: 03 January 2006

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 09 May 1995
Appointed Date: 28 April 1995

Director
SINGH, Bhagirath
Resigned: 30 April 2015
Appointed Date: 01 August 1997
77 years old

NASHCARE LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
27 Jul 2016
Compulsory strike-off action has been discontinued
26 Jul 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 80

26 Jul 2016
First Gazette notice for compulsory strike-off
19 Apr 2016
Compulsory strike-off action has been discontinued
...
... and 67 more events
24 Oct 1996
Particulars of mortgage/charge
27 Jun 1995
Director resigned;new director appointed
27 Jun 1995
Secretary resigned;new secretary appointed
27 Jun 1995
Registered office changed on 27/06/95 from: 47/49 green lane northwood middlesex HA6 3AE
28 Apr 1995
Incorporation

NASHCARE LIMITED Charges

21 September 2012
Second legal charge
Delivered: 29 September 2012
Status: Outstanding
Persons entitled: West Register Number 2 Limited
Description: 139 vicarage farm road heston hounslow t/n AGL19916 and…
30 March 2007
Legal charge
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings k/a 26 glenhurst road, brentford…
30 March 2007
Legal charge
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a 139 vicarage farm road, hounslow t/no's…
13 February 2007
Debenture
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 December 2002
Legal charge
Delivered: 21 December 2002
Status: Satisfied on 27 May 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 26 glenhurst road great west road…
17 October 1996
Legal charge
Delivered: 24 October 1996
Status: Satisfied on 27 May 2008
Persons entitled: Barclays Bank PLC
Description: 139 vicarage farm road,heston, hounslow title no's AGL19916…
17 October 1996
Debenture
Delivered: 24 October 1996
Status: Satisfied on 26 March 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…