CARE HOLDINGS LIMITED
LEEDS FINANCEPLUS LIMITED

Hellopages » West Yorkshire » Leeds » LS5 3BT

Company number 06844795
Status Active
Incorporation Date 12 March 2009
Company Type Private Limited Company
Address ROUSE HOUSE 2 WYTHER LANE, KIRKSTALL, LEEDS, WEST YORKSHIRE, LS5 3BT
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Registration of charge 068447950015, created on 19 December 2016; Registration of charge 068447950014, created on 21 November 2016. The most likely internet sites of CARE HOLDINGS LIMITED are www.careholdings.co.uk, and www.care-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Care Holdings Limited is a Private Limited Company. The company registration number is 06844795. Care Holdings Limited has been working since 12 March 2009. The present status of the company is Active. The registered address of Care Holdings Limited is Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire Ls5 3bt. . GUILHERME, Lynsey is a Secretary of the company. GUILHERME, Luiz is a Director of the company. GUILHERME, Lynsey is a Director of the company. Secretary MCMILLAN, Lesley has been resigned. Secretary RODHAM, Thomas has been resigned. Secretary RWL REGISTRARS LIMITED has been resigned. Director GRAVES, James has been resigned. Director RODHAM, Thomas has been resigned. Director WING, Clifford Donald has been resigned. Director WRIGHT, Simon Andrew has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
GUILHERME, Lynsey
Appointed Date: 03 March 2015

Director
GUILHERME, Luiz
Appointed Date: 12 March 2009
65 years old

Director
GUILHERME, Lynsey
Appointed Date: 03 March 2015
51 years old

Resigned Directors

Secretary
MCMILLAN, Lesley
Resigned: 09 March 2012
Appointed Date: 07 April 2010

Secretary
RODHAM, Thomas
Resigned: 03 March 2015
Appointed Date: 09 March 2012

Secretary
RWL REGISTRARS LIMITED
Resigned: 12 March 2009
Appointed Date: 12 March 2009

Director
GRAVES, James
Resigned: 14 November 2011
Appointed Date: 07 April 2010
54 years old

Director
RODHAM, Thomas
Resigned: 03 March 2015
Appointed Date: 18 October 2011
40 years old

Director
WING, Clifford Donald
Resigned: 12 March 2009
Appointed Date: 12 March 2009
65 years old

Director
WRIGHT, Simon Andrew
Resigned: 14 November 2011
Appointed Date: 07 April 2010
61 years old

Persons With Significant Control

Mr Luiz Guilherme
Notified on: 1 March 2017
65 years old
Nature of control: Ownership of shares – 75% or more

CARE HOLDINGS LIMITED Events

13 Apr 2017
Confirmation statement made on 12 March 2017 with updates
07 Jan 2017
Registration of charge 068447950015, created on 19 December 2016
23 Nov 2016
Registration of charge 068447950014, created on 21 November 2016
26 Aug 2016
Registration of charge 068447950013, created on 19 August 2016
02 Jun 2016
Group of companies' accounts made up to 31 August 2015
...
... and 45 more events
02 May 2009
Company name changed financeplus LIMITED\certificate issued on 11/05/09
09 Apr 2009
Director appointed luigi guilherme
13 Mar 2009
Appointment terminated director clifford wing
13 Mar 2009
Appointment terminated secretary rwl registrars LIMITED
12 Mar 2009
Incorporation

CARE HOLDINGS LIMITED Charges

19 December 2016
Charge code 0684 4795 0015
Delivered: 7 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Earlsea house checkbar road coaltown of wemyss by kirkcaldy.
21 November 2016
Charge code 0684 4795 0014
Delivered: 23 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Detached dwellinghouse with relative garden k/a and forming…
19 August 2016
Charge code 0684 4795 0013
Delivered: 26 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all interest in the freehold…
11 May 2015
Charge code 0684 4795 0012
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The paddock bardarroch ochiltree east ayrshire.
16 April 2015
Charge code 0684 4795 0011
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The subjects known as thistlebank, cumnock, KA18 2SG…
18 December 2014
Charge code 0684 4795 0010
Delivered: 29 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in property…
24 July 2013
Charge code 0684 4795 0009
Delivered: 27 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Commercial premises former muirkirk nursery school pagam…
11 June 2013
Charge code 0684 4795 0008
Delivered: 14 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H greenacres blencowe penrith cumbria. Notification of…
4 May 2012
Legal charge
Delivered: 9 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Springdene troutbeck penrith by way of fixed charge any…
3 April 2012
Standard security
Delivered: 14 April 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Residential dwellinghouse and related garden ground…
2 December 2011
Legal charge
Delivered: 8 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Hempsteads burnley road bacup t/nos LA453167 and LA897969…
7 October 2010
Legal charge
Delivered: 9 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 wigton grove leeds t/no WYK317900 by way of fixed charge…
12 June 2009
Legal charge
Delivered: 27 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 431 heysham road heysham morecambe t/no LA902419; by way of…
12 June 2009
Debenture
Delivered: 27 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 June 2009
Standard security
Delivered: 25 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All and whole the dwellinghouse k/a and forming 15 howgate…