CARECHAIR LIMITED
HULL POLONCREST LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU2 8BA

Company number 02560886
Status Active
Incorporation Date 21 November 1990
Company Type Private Limited Company
Address REGENT'S COURT, PRINCESS STREET, HULL, EAST YORKSHIRE, HU2 8BA
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Director's details changed for Christopher Alcock on 14 November 2016; Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CARECHAIR LIMITED are www.carechair.co.uk, and www.carechair.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Carechair Limited is a Private Limited Company. The company registration number is 02560886. Carechair Limited has been working since 21 November 1990. The present status of the company is Active. The registered address of Carechair Limited is Regent S Court Princess Street Hull East Yorkshire Hu2 8ba. . ALCOCK, Kaye Barbara is a Secretary of the company. ALCOCK, Christopher is a Director of the company. Secretary IBBITSON, Elizabeth has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
ALCOCK, Kaye Barbara
Appointed Date: 08 July 2002

Director
ALCOCK, Christopher

66 years old

Resigned Directors

Secretary
IBBITSON, Elizabeth
Resigned: 08 July 2002

Persons With Significant Control

Christopher Alcock
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Kaye Barbara Alcock
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARECHAIR LIMITED Events

14 Nov 2016
Director's details changed for Christopher Alcock on 14 November 2016
14 Nov 2016
Confirmation statement made on 24 October 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

03 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 66 more events
25 Mar 1992
Return made up to 21/11/91; full list of members

12 Mar 1992
Director resigned;new director appointed

04 Dec 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Dec 1990
Registered office changed on 04/12/90 from: 84 temple chambers temple avenue london EC4Y ohp

21 Nov 1990
Incorporation

CARECHAIR LIMITED Charges

4 February 2005
Debenture
Delivered: 8 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 September 1999
Debenture deed
Delivered: 10 September 1999
Status: Satisfied on 23 March 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 May 1993
Mortgage debenture
Delivered: 28 May 1993
Status: Satisfied on 1 May 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…