COUNTRYWIDE CARE HOMES (2) LIMITED
LEEDS COUNTRYWIDE CARE HOMES (HOLDINGS) LIMITED

Hellopages » West Yorkshire » Leeds » LS12 6DB

Company number 07714184
Status Active
Incorporation Date 21 July 2011
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 thirty-four events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 21 July 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of COUNTRYWIDE CARE HOMES (2) LIMITED are www.countrywidecarehomes2.co.uk, and www.countrywide-care-homes-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three 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.Countrywide Care Homes 2 Limited is a Private Limited Company. The company registration number is 07714184. Countrywide Care Homes 2 Limited has been working since 21 July 2011. The present status of the company is Active. The registered address of Countrywide Care Homes 2 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. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
BALL, Christopher
Appointed Date: 21 July 2011
57 years old

Director
BURGAN, Philip John
Appointed Date: 21 July 2011
73 years old

Director
FAGAN, Peter Gervais
Appointed Date: 21 July 2011
68 years old

Persons With Significant Control

Countrywide Care Homes Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

COUNTRYWIDE CARE HOMES (2) LIMITED Events

07 Feb 2017
Full accounts made up to 30 April 2016
04 Aug 2016
Confirmation statement made on 21 July 2016 with updates
10 Feb 2016
Full accounts made up to 30 April 2015
27 Jul 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 111

17 Feb 2015
Full accounts made up to 30 April 2014
...
... and 24 more events
17 Oct 2011
Statement of capital following an allotment of shares on 14 October 2011
  • GBP 111

14 Oct 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 Aug 2011
Company name changed countrywide care homes (holdings) LIMITED\certificate issued on 04/08/11
  • RES15 ‐ Change company name resolution on 2011-07-27

04 Aug 2011
Change of name notice
21 Jul 2011
Incorporation

COUNTRYWIDE CARE HOMES (2) LIMITED Charges

19 June 2013
Charge code 0771 4184 0014
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
17 October 2011
Security agreement
Delivered: 28 October 2011
Status: Outstanding
Persons entitled: K/S Woodland
Description: Woodland nursing home, 189 woodland road, hellesdon…
17 October 2011
Security agreement
Delivered: 28 October 2011
Status: Outstanding
Persons entitled: K/S Whitley Bay
Description: Earsden grange, thorntree drive, west monkseaton t/no…
17 October 2011
Security agreement
Delivered: 28 October 2011
Status: Outstanding
Persons entitled: K/S Mary Chapman
Description: Mary chapman court, 28 mary chapman close, thorpe st…
17 October 2011
Security agreement
Delivered: 28 October 2011
Status: Outstanding
Persons entitled: K/S Hawthorn
Description: Hawthorns nursing home, 270 unthank road, norwich t/no…
17 October 2011
Security agreement
Delivered: 28 October 2011
Status: Outstanding
Persons entitled: K/S Bridlington
Description: White rose lodge, limekiln lane, bridlington t/no YEA49697;…
14 October 2011
Security agreement
Delivered: 28 October 2011
Status: Outstanding
Persons entitled: K/S Yohden Hall
Description: Yohden hall nursing home, hesleden road, blackhall, durham…
14 October 2011
Security agreement
Delivered: 28 October 2011
Status: Outstanding
Persons entitled: K/S Garden Hill
Description: Garden hill care home, st michaels avenue, south shields…
14 October 2011
Security agreement
Delivered: 28 October 2011
Status: Outstanding
Persons entitled: K/S Dussindale
Description: Dussindale park nursing home, 26 mary chapman close, thorpe…
14 October 2011
Security agreement
Delivered: 28 October 2011
Status: Outstanding
Persons entitled: K/S Rose Lodge
Description: Rose lodge care home, carers lane, cobblers hall, newton…
14 October 2011
Security agreement
Delivered: 28 October 2011
Status: Outstanding
Persons entitled: K/S Astor
Description: Astor court care home and astor view care home, lamb…
14 October 2011
Security agreement
Delivered: 28 October 2011
Status: Outstanding
Persons entitled: K/S Amber Court
Description: Amber court care home, kipling drive, blackpool t/no…
14 October 2011
Charge over credit balance
Delivered: 22 October 2011
Status: Satisfied on 15 November 2013
Persons entitled: Bank Leumi (UK) PLC
Description: By way of first fixed charge all monies from time to time…
14 October 2011
Debenture
Delivered: 22 October 2011
Status: Satisfied on 15 November 2013
Persons entitled: Bank Leumi (UK) PLC
Description: L/H land being amber court care home, kipling drive…