CARE NURSING SERVICES LIMITED
LONDON

Hellopages » Greater London » Islington » EC2A 2EP

Company number 01440017
Status Active
Incorporation Date 26 July 1979
Company Type Private Limited Company
Address SIDIKIES, 1 SUN STREET, LONDON, EC2A 2EP
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CARE NURSING SERVICES LIMITED are www.carenursingservices.co.uk, and www.care-nursing-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-six years and two months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Care Nursing Services Limited is a Private Limited Company. The company registration number is 01440017. Care Nursing Services Limited has been working since 26 July 1979. The present status of the company is Active. The registered address of Care Nursing Services Limited is Sidikies 1 Sun Street London Ec2a 2ep. The company`s financial liabilities are £438.43k. It is £-32.76k against last year. The cash in hand is £477.99k. It is £0.42k against last year. And the total assets are £478.19k, which is £0.42k against last year. PEPLOW, Mary Alice Westwood is a Secretary of the company. GIL DEL PALACIO, Jose Luis is a Director of the company. Secretary GIL DEL PALACIO, Jose Luis has been resigned. Director BAUM, Janet has been resigned. Director GIL DEL PALACIO, Jose Luis has been resigned. Director PEPLOW, Mary Alice Westwood has been resigned. Director SAEED, Sheikh Mohamed has been resigned. The company operates in "Temporary employment agency activities".


care nursing services Key Finiance

LIABILITIES £438.43k
-7%
CASH £477.99k
+0%
TOTAL ASSETS £478.19k
+0%
All Financial Figures

Current Directors

Secretary
PEPLOW, Mary Alice Westwood
Appointed Date: 25 November 2002

Director
GIL DEL PALACIO, Jose Luis
Appointed Date: 25 November 2002
83 years old

Resigned Directors

Secretary
GIL DEL PALACIO, Jose Luis
Resigned: 25 November 2002

Director
BAUM, Janet
Resigned: 01 October 1996
73 years old

Director
GIL DEL PALACIO, Jose Luis
Resigned: 28 February 1999
63 years old

Director
PEPLOW, Mary Alice Westwood
Resigned: 28 February 1999
83 years old

Director
SAEED, Sheikh Mohamed
Resigned: 13 December 2002
Appointed Date: 28 February 1999
101 years old

Persons With Significant Control

Mr Jose Luis Gil Del Palacio
Notified on: 30 October 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARE NURSING SERVICES LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2016
Confirmation statement made on 17 November 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100

24 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 84 more events
08 Apr 1988
Return made up to 17/11/87; full list of members

01 Jul 1987
Full accounts made up to 31 March 1986

01 Jul 1987
Return made up to 31/12/86; full list of members

18 Jun 1986
Full accounts made up to 31 March 1985

18 Jun 1986
Return made up to 31/12/85; full list of members

CARE NURSING SERVICES LIMITED Charges

4 November 1991
All assets debenture deed
Delivered: 13 November 1991
Status: Satisfied on 3 December 2002
Persons entitled: Hill Samuel Commercial Finance Limited.
Description: Undertaking and all property and assets present and future…
10 February 1989
Charge
Delivered: 17 February 1989
Status: Satisfied on 3 December 2002
Persons entitled: Tiverton Holding Inc.
Description: The granada hotel, 73 belgrave road london SW1 title no ln…
28 September 1988
Legal mortgage
Delivered: 1 October 1988
Status: Satisfied on 3 December 2002
Persons entitled: Hill Samuel & Co LTD
Description: F/H and/or l/h land and premises situate at 73 belgrave…
15 August 1988
Debenture
Delivered: 17 August 1988
Status: Satisfied on 3 December 2002
Persons entitled: Hill Samuel & Co. LTD.
Description: Fixed and floating charges over the undertaking and all…
9 November 1984
Legal charge
Delivered: 28 November 1984
Status: Satisfied on 3 December 2002
Persons entitled: Barclays Bank PLC
Description: Flat 10, 21 eardley crescent kensington and chelsea london…
29 September 1983
Legal charge
Delivered: 7 October 1983
Status: Satisfied on 3 December 2002
Persons entitled: Mary Alice Westwood Peplow Jose Luis Gil Delpalacio Barclays Bank Trust Company Limited
Description: L/Hold property known as 73 belgrave road, london SW1 title…
6 March 1981
Legal charge
Delivered: 17 March 1981
Status: Satisfied on 3 December 2002
Persons entitled: Barclays Bank PLC
Description: Flat 10, 21/23 eardley crescent, sw 5, london borough of…
3 March 1981
Legal charge
Delivered: 12 March 1981
Status: Satisfied on 3 December 2002
Persons entitled: Barclays Bank PLC
Description: L/Hold 73, belgrave road, london sw.1 Title no. Ln 101187.