BOWERFIELD HOUSE LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS12 6DB

Company number 02221521
Status Active
Incorporation Date 15 February 1988
Company Type Private Limited Company
Address WESTCOURT, GELDERD ROAD, LEEDS, WEST YORKSHIRE, LS12 6DB
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Registration of charge 022215210017, created on 10 October 2016. The most likely internet sites of BOWERFIELD HOUSE LIMITED are www.bowerfieldhouse.co.uk, and www.bowerfield-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The distance to to Wakefield Westgate Rail Station is 7.4 miles; to Ravensthorpe Rail Station is 7.8 miles; to Wakefield Kirkgate Rail Station is 7.9 miles; to Sandal & Agbrigg Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bowerfield House Limited is a Private Limited Company. The company registration number is 02221521. Bowerfield House Limited has been working since 15 February 1988. The present status of the company is Active. The registered address of Bowerfield House Limited is Westcourt Gelderd Road Leeds West Yorkshire Ls12 6db. . BALL, Christopher is a Director of the company. BURGAN, Philip John is a Director of the company. FAGAN, Peter Gervais is a Director of the company. Secretary BOWER, Wendy Philippa has been resigned. Secretary HIGGINS, Paul Antony has been resigned. Director BOWER, Peter Frank has been resigned. Director BOWER, Wendy Philippa has been resigned. Director TWAROWSKI, Maria Elizabeth has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
BALL, Christopher
Appointed Date: 14 August 2009
57 years old

Director
BURGAN, Philip John
Appointed Date: 04 August 2006
73 years old

Director
FAGAN, Peter Gervais
Appointed Date: 29 April 2010
67 years old

Resigned Directors

Secretary
BOWER, Wendy Philippa
Resigned: 04 August 2006

Secretary
HIGGINS, Paul Antony
Resigned: 06 October 2008
Appointed Date: 04 August 2006

Director
BOWER, Peter Frank
Resigned: 04 August 2006
79 years old

Director
BOWER, Wendy Philippa
Resigned: 04 August 2006
70 years old

Director
TWAROWSKI, Maria Elizabeth
Resigned: 19 March 2010
Appointed Date: 06 July 2007
65 years old

Persons With Significant Control

Maria Mallaband Care Group Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

BOWERFIELD HOUSE LIMITED Events

06 Feb 2017
Full accounts made up to 30 April 2016
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Oct 2016
Registration of charge 022215210017, created on 10 October 2016
10 Feb 2016
Full accounts made up to 30 April 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

...
... and 114 more events
11 Jun 1991
Accounts for a small company made up to 31 March 1990

11 Jun 1991
Accounts for a small company made up to 31 March 1989

04 Apr 1990
Return made up to 31/12/89; full list of members

03 Mar 1988
Secretary resigned;new secretary appointed

15 Feb 1988
Incorporation

BOWERFIELD HOUSE LIMITED Charges

10 October 2016
Charge code 0222 1521 0017
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
6 June 2014
Charge code 0222 1521 0016
Delivered: 17 June 2014
Status: Outstanding
Persons entitled: Hcp UK Investments (Jersey) Limited
Description: The leasehold properties demised by the leases and known as…
22 July 2013
Charge code 0222 1521 0015
Delivered: 23 July 2013
Status: Satisfied on 26 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
16 July 2012
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 17 July 2012
Status: Satisfied on 26 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 March 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 16 March 2011
Status: Satisfied on 26 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
28 October 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 17TH march 2009
Delivered: 30 October 2010
Status: Satisfied on 26 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
7 May 2010
Debenture
Delivered: 12 May 2010
Status: Satisfied on 26 June 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
1 October 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 8 October 2009
Status: Satisfied on 26 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 August 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 20 August 2009
Status: Satisfied on 26 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
25 June 2009
Deed of admission to an omnibus guarantee and set-off agreement dated 17 march 2009
Delivered: 3 July 2009
Status: Satisfied on 26 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
17 March 2009
Omnibus guarantee and set-off agreement
Delivered: 30 March 2009
Status: Satisfied on 26 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums standing to the credit of any one or more of any…
14 January 2008
An omnibus guarantee and set-off agreement
Delivered: 4 February 2008
Status: Satisfied on 26 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
1 June 2007
An omnibus guarantee and set-off agreement
Delivered: 24 January 2008
Status: Satisfied on 26 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
1 June 2007
Debenture
Delivered: 14 June 2007
Status: Satisfied on 26 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 2006
Debenture
Delivered: 9 August 2006
Status: Satisfied on 26 June 2014
Persons entitled: Invest in Care LLP
Description: Bowerfield nursing home 1 broadwood close disley stockport…
4 August 2006
Debenture
Delivered: 9 August 2006
Status: Satisfied on 26 June 2014
Persons entitled: Invest in Care LLP
Description: Bowerfield nursing home 1 broadwood close disley stockport…
4 August 2006
Debenture
Delivered: 9 August 2006
Status: Satisfied on 20 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…