SPRINGDENE NURSING AND CARE HOMES LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 2AB
Company number 00994783
Status Active
Incorporation Date 19 November 1970
Company Type Private Limited Company
Address 30 CITY ROAD, LONDON, UNITED KINGDOM, EC1Y 2AB
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Full accounts made up to 31 January 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 600,500 ; Director's details changed for Mr Arnold Powell on 8 June 2016. The most likely internet sites of SPRINGDENE NURSING AND CARE HOMES LIMITED are www.springdenenursingandcarehomes.co.uk, and www.springdene-nursing-and-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and three months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Springdene Nursing and Care Homes Limited is a Private Limited Company. The company registration number is 00994783. Springdene Nursing and Care Homes Limited has been working since 19 November 1970. The present status of the company is Active. The registered address of Springdene Nursing and Care Homes Limited is 30 City Road London United Kingdom Ec1y 2ab. . POWELL, June is a Secretary of the company. BALCOMBE, Jeremy is a Director of the company. BALCOMBE, Stacey Louise is a Director of the company. POWELL, Arnold is a Director of the company. POWELL, June is a Director of the company. POWELL, Melanie, Dr is a Director of the company. POWELL, Robin, Dr is a Director of the company. ROSEN, Adrienne is a Director of the company. WILLIAMS, Michael John is a Director of the company. The company operates in "Other human health activities".


springdene nursing and care homes Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary

Director
BALCOMBE, Jeremy
Appointed Date: 01 January 1994
65 years old

Director
BALCOMBE, Stacey Louise
Appointed Date: 01 January 1994
62 years old

Director
POWELL, Arnold

93 years old

Director
POWELL, June

93 years old

Director
POWELL, Melanie, Dr
Appointed Date: 20 May 1995
63 years old

Director
POWELL, Robin, Dr

66 years old

Director
ROSEN, Adrienne
Appointed Date: 01 July 1992
63 years old

Director
WILLIAMS, Michael John
Appointed Date: 25 November 2012
51 years old

SPRINGDENE NURSING AND CARE HOMES LIMITED Events

31 Oct 2016
Full accounts made up to 31 January 2016
08 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 600,500

08 Jun 2016
Director's details changed for Mr Arnold Powell on 8 June 2016
08 Jun 2016
Director's details changed for Jeremy Balcombe on 8 June 2016
14 Apr 2016
Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to 30 City Road London EC1Y 2AB on 14 April 2016
...
... and 123 more events
22 Apr 1981
Annual return made up to 29/12/80
21 Apr 1981
Annual return made up to 29/12/79
28 Jul 1979
Annual return made up to 29/12/77
26 Jul 1979
Annual return made up to 29/12/78
19 Nov 1970
Incorporation

SPRINGDENE NURSING AND CARE HOMES LIMITED Charges

7 November 2014
Charge code 0099 4783 0018
Delivered: 11 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property being land at oakleigh road north…
1 June 2004
Legal charge
Delivered: 5 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land on the north side of fortis green muswell hill…
17 October 2002
Legal charge
Delivered: 23 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H and l/h property k/a spring grove residential care home…
18 February 2002
Charge
Delivered: 21 February 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 90 old park view, enfield, middlesex and…
14 December 2001
Charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land to the south-west of crescent road, t/n NGL132413 and…
14 December 2001
Charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 6,8 and 10 crescent road enfield t/n MX199152, MX322140 and…
14 December 2001
Debenture
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
1 April 1998
Legal charge
Delivered: 17 April 1998
Status: Satisfied on 23 October 2002
Persons entitled: Credit Suisse First Boston
Description: F/H property k/a 6, 8 and 10 crescent road enfield t/nos:…
17 October 1997
Legal mortgage
Delivered: 28 October 1997
Status: Satisfied on 23 October 2002
Persons entitled: Ucb Bank PLC
Description: F/H property k/a 214 and 216 finchley road hampstead (and…
17 October 1997
Legal mortgage
Delivered: 28 October 1997
Status: Satisfied on 23 October 2002
Persons entitled: Ucb Bank PLC
Description: F/H property k/a 55 oakleigh park north friern barnet (and…
17 October 1997
Debenture
Delivered: 25 October 1997
Status: Satisfied on 23 October 2002
Persons entitled: Ucb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 October 1997
Deed of assignment of building contract
Delivered: 25 October 1997
Status: Satisfied on 23 October 2002
Persons entitled: Ucb Bank PLC
Description: All the company's right title and interest in respect of…
2 July 1991
Legal charge
Delivered: 5 July 1991
Status: Satisfied on 16 May 1997
Persons entitled: City Merchants Bank Limited
Description: Freehold property k/a springview, 6, 8 and 10 crescent…
23 January 1989
Mortgage deed
Delivered: 26 January 1989
Status: Satisfied on 18 October 2002
Persons entitled: Mortgage Credit Association Denmark (Kreditforeningen Danmark)
Description: A) 6, 8 and 10 crescent road enfield t/nmx 199152 and ngl…
3 February 1987
Legal charge
Delivered: 6 February 1987
Status: Satisfied on 16 May 1997
Persons entitled: City Merchants Bank LTD.
Description: F/H property 6, crescent rd, enfield, t/no mx 199152. 8…
15 June 1984
Memorandum of deposit of title deed
Delivered: 19 June 1984
Status: Satisfied on 16 May 1997
Persons entitled: P. S. Refson & Co. LTD.
Description: F/H situate at and k/a 6,8 & 10 crescent road, enfield…
30 December 1977
Debenture
Delivered: 17 January 1978
Status: Satisfied on 16 May 1997
Persons entitled: Secunda Ag Fuer Vermiet Una Von Wirt Schaftsguetern
Description: Floating charge on the. Undertaking and all property and…
21 November 1972
Charge
Delivered: 9 February 1973
Status: Satisfied on 16 May 1997
Persons entitled: Chelsea Building Society
Description: 53 anson road, cricklewood london NW2.