CEDAR COURT (CRANLEIGH) CARE LIMITED
LEEDS CAREBASE (CRANLEIGH) LIMITED

Hellopages » West Yorkshire » Leeds » LS12 6DB

Company number 05992308
Status Active
Incorporation Date 8 November 2006
Company Type Private Limited Company
Address WESTCOURT, GELDERD ROAD, LEEDS, WEST YORKSHIRE, ENGLAND, LS12 6DB
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Statement of company's objects; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Registration of charge 059923080007, created on 21 November 2016. The most likely internet sites of CEDAR COURT (CRANLEIGH) CARE LIMITED are www.cedarcourtcranleighcare.co.uk, and www.cedar-court-cranleigh-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven 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.Cedar Court Cranleigh Care Limited is a Private Limited Company. The company registration number is 05992308. Cedar Court Cranleigh Care Limited has been working since 08 November 2006. The present status of the company is Active. The registered address of Cedar Court Cranleigh Care Limited is Westcourt Gelderd Road Leeds West Yorkshire England 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 COVENEY, Nicola has been resigned. Secretary HAZAEL, Timothy has been resigned. Secretary SHARP, Adam Harvey Ruxton has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COVENEY, Nicola has been resigned. Director DHANANI, Alnur Madatali has been resigned. Director HALTON, James Anthony has been resigned. Director KARIM, Yasmin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Director
BALL, Christopher
Appointed Date: 21 November 2016
57 years old

Director
BURGAN, Philip John
Appointed Date: 21 November 2016
73 years old

Director
FAGAN, Peter Gervais
Appointed Date: 21 November 2016
68 years old

Resigned Directors

Secretary
COVENEY, Nicola
Resigned: 01 January 2009
Appointed Date: 08 November 2006

Secretary
HAZAEL, Timothy
Resigned: 20 September 2016
Appointed Date: 19 November 2009

Secretary
SHARP, Adam Harvey Ruxton
Resigned: 19 November 2009
Appointed Date: 08 November 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 November 2006
Appointed Date: 08 November 2006

Director
COVENEY, Nicola
Resigned: 01 January 2009
Appointed Date: 09 October 2007
53 years old

Director
DHANANI, Alnur Madatali
Resigned: 19 November 2009
Appointed Date: 08 November 2006
70 years old

Director
HALTON, James Anthony
Resigned: 19 November 2009
Appointed Date: 08 November 2006
66 years old

Director
KARIM, Yasmin
Resigned: 21 November 2016
Appointed Date: 01 January 2009
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 November 2006
Appointed Date: 08 November 2006

Persons With Significant Control

Acer Healthcare Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CEDAR COURT (CRANLEIGH) CARE LIMITED Events

29 Dec 2016
Statement of company's objects
16 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

29 Nov 2016
Registration of charge 059923080007, created on 21 November 2016
25 Nov 2016
Satisfaction of charge 059923080006 in full
25 Nov 2016
Satisfaction of charge 059923080005 in full
...
... and 64 more events
30 Jan 2007
New director appointed
30 Jan 2007
New director appointed
23 Jan 2007
Director resigned
23 Jan 2007
Secretary resigned
08 Nov 2006
Incorporation

CEDAR COURT (CRANLEIGH) CARE LIMITED Charges

21 November 2016
Charge code 0599 2308 0007
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Hcp, Inc.
Description: The land more particularly described in the security…
3 March 2014
Charge code 0599 2308 0006
Delivered: 6 March 2014
Status: Satisfied on 25 November 2016
Persons entitled: National Westminster Bank PLC
Description: Cedar court care home essex drive cranleigh t/no SY750305…
6 February 2014
Charge code 0599 2308 0005
Delivered: 10 February 2014
Status: Satisfied on 25 November 2016
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
17 June 2008
Legal charge
Delivered: 4 July 2008
Status: Satisfied on 24 August 2012
Persons entitled: Amyn Hotels Limited
Description: 14 elmbridge road cranleigh.
17 June 2008
Legal charge
Delivered: 19 June 2008
Status: Satisfied on 24 August 2012
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a 14 elmbridge road cranleigh fixed and…
16 April 2008
Legal and general charge
Delivered: 24 April 2008
Status: Satisfied on 1 March 2014
Persons entitled: Abbey National PLC
Description: Land to the south of elmbridge road cranleigh by way of…
16 April 2008
Legal charge
Delivered: 22 April 2008
Status: Satisfied on 9 July 2010
Persons entitled: Amyn Hotels Limited
Description: Cedar court care home, elmbridge road, cranleigh, surrey.