CRANFORD CARE HOMES LIMITED
HUYTON CRANFORD CAREHOMES LIMITED

Hellopages » Merseyside » Knowsley » L36 5RZ

Company number 02728066
Status Active
Incorporation Date 2 July 1992
Company Type Private Limited Company
Address HUYTON HEY MANOR RESIDENTIAL HOM, HUYTON HEY ROAD, HUYTON, LIVERPOOL, L36 5RZ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 May 2016; Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of CRANFORD CARE HOMES LIMITED are www.cranfordcarehomes.co.uk, and www.cranford-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Cranford Care Homes Limited is a Private Limited Company. The company registration number is 02728066. Cranford Care Homes Limited has been working since 02 July 1992. The present status of the company is Active. The registered address of Cranford Care Homes Limited is Huyton Hey Manor Residential Hom Huyton Hey Road Huyton Liverpool L36 5rz. . VARMA, Vijay Chethan is a Secretary of the company. VARMA, Munivenkatappa Ravindra, Dr is a Director of the company. VARMA, Preetha Kumari is a Director of the company. Secretary HARRIS, Brenda Ann has been resigned. Secretary VARMA, Arun Ravi has been resigned. Secretary VARMA, Margaret has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUTTERWORTH, Leslie William has been resigned. Director VARMA, Munivenkatappa Ravindra, Dr has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
VARMA, Vijay Chethan
Appointed Date: 30 September 2008

Director
VARMA, Munivenkatappa Ravindra, Dr
Appointed Date: 06 December 2005
78 years old

Director
VARMA, Preetha Kumari
Appointed Date: 11 June 2001
45 years old

Resigned Directors

Secretary
HARRIS, Brenda Ann
Resigned: 11 June 2001
Appointed Date: 10 March 1998

Secretary
VARMA, Arun Ravi
Resigned: 30 September 2008
Appointed Date: 11 June 2001

Secretary
VARMA, Margaret
Resigned: 10 March 1998
Appointed Date: 04 August 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 August 1992
Appointed Date: 02 July 1992

Director
BUTTERWORTH, Leslie William
Resigned: 27 October 2003
Appointed Date: 10 March 1998
81 years old

Director
VARMA, Munivenkatappa Ravindra, Dr
Resigned: 13 July 1998
Appointed Date: 04 August 1992
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 August 1992
Appointed Date: 02 July 1992

Persons With Significant Control

Dr Munivenkatappa Ravindra Varma
Notified on: 2 July 2016
78 years old
Nature of control: Ownership of shares – 75% or more

CRANFORD CARE HOMES LIMITED Events

10 Feb 2017
Total exemption small company accounts made up to 30 May 2016
28 Jul 2016
Confirmation statement made on 2 July 2016 with updates
02 Jan 2016
Total exemption small company accounts made up to 31 May 2015
02 Dec 2015
Registration of charge 027280660004, created on 19 November 2015
21 Aug 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 340,002

...
... and 75 more events
25 Nov 1992
Company name changed\certificate issued on 25/11/92
18 Sep 1992
Director resigned;new director appointed
18 Sep 1992
Secretary resigned;new secretary appointed

18 Sep 1992
Registered office changed on 18/09/92 from: 2 baches st london N1 6UB

02 Jul 1992
Incorporation

CRANFORD CARE HOMES LIMITED Charges

19 November 2015
Charge code 0272 8066 0004
Delivered: 2 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H k/a alma green care home hall green upholland…
19 May 1998
Commercial property security deed
Delivered: 22 May 1998
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: F/H cranford residential home 637 warrington road rainhill…
19 May 1998
Debenture
Delivered: 22 May 1998
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: F/H property k/a huyton hey manor huyton hey road huyton…
11 May 1998
Commercial property security deed
Delivered: 22 May 1998
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: F/H property huyton hey manor huyton hey road huyton…