Company number 02070946
Status Active
Incorporation Date 5 November 1986
Company Type Private Limited Company
Address WESTCOURT, GELDERD ROAD, LEEDS, WEST YORKSHIRE, ENGLAND, 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 thirty-one 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 020709460013, created on 21 November 2016. The most likely internet sites of HIGHFIELD (SAFFRON WALDEN) CARE LIMITED are www.highfieldsaffronwaldencare.co.uk, and www.highfield-saffron-walden-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four 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.Highfield Saffron Walden Care Limited is a Private Limited Company.
The company registration number is 02070946. Highfield Saffron Walden Care Limited has been working since 05 November 1986.
The present status of the company is Active. The registered address of Highfield Saffron Walden 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 DHANANI, Alnur Madatali has been resigned. Secretary HAZAEL, Timothy has been resigned. Secretary SHARP, Adam Harvey Ruxton 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. Director KARIM, Yasmin has been resigned. The company operates in "Residential care activities for the elderly and disabled".
Current Directors
Resigned Directors
Secretary
HAZAEL, Timothy
Resigned: 20 September 2016
Appointed Date: 19 November 2009
Director
COVENEY, Nicola
Resigned: 01 January 2009
Appointed Date: 09 October 2007
53 years old
Director
KARIM, Yasmin
Resigned: 21 November 2016
Appointed Date: 01 January 2009
70 years old
Persons With Significant Control
Acer Healthcare Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
HIGHFIELD (SAFFRON WALDEN) 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 020709460013, created on 21 November 2016
25 Nov 2016
Satisfaction of charge 12 in full
24 Nov 2016
Termination of appointment of Yasmin Karim as a director on 21 November 2016
...
... and 121 more events
27 Feb 1987
Registered office changed on 27/02/87 from: 63/67 tabernacle street london EC2A 4AH
09 Jan 1987
Particulars of mortgage/charge
05 Nov 1986
Certificate of Incorporation
05 Nov 1986
Incorporation
21 November 2016
Charge code 0207 0946 0013
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Hcp, Inc.
Description: The land more particularly described in the security…
27 February 2008
Legal and general charge
Delivered: 12 March 2008
Status: Satisfied
on 25 November 2016
Persons entitled: Abbey National PLC
Description: Highfield care home 11 mandeville road saffron walden essex…
5 May 2004
Legal charge
Delivered: 15 May 2004
Status: Satisfied
on 24 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 thaxted road saffron walden essex CB11 3AA.
26 May 1995
Debenture
Delivered: 2 June 1995
Status: Satisfied
on 24 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 May 1995
Legal charge
Delivered: 1 June 1995
Status: Satisfied
on 24 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/as the commodore hotel 50-52 lancaster…
26 May 1995
Legal charge
Delivered: 1 June 1995
Status: Satisfied
on 24 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/as highfield nursing and residential…
18 December 1994
Charge over credit balances
Delivered: 29 December 1994
Status: Satisfied
on 31 May 1995
Persons entitled: National Westminster Bank PLC
Description: £350,000 tog with interest accrued now or to be held by the…
12 February 1993
Credit agreement
Delivered: 24 February 1993
Status: Satisfied
on 5 May 1995
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
15 November 1991
Charge over credit balance
Delivered: 28 November 1991
Status: Satisfied
on 5 May 1995
Persons entitled: National Westminster Bank PLC
Description: The sum of £250,000 held at an account numbered 7650655.
11 November 1991
Legal mortgage
Delivered: 19 November 1991
Status: Satisfied
on 31 May 1995
Persons entitled: National Westminster Bank PLC
Description: 50,51 & 52 lancaster gate,london W.2. t/nos.450903,ln…
21 March 1990
Legal mortgage
Delivered: 27 March 1990
Status: Satisfied
on 31 May 1995
Persons entitled: National Westminster Bank PLC
Description: F/H properties k/as "highfield" manderville road saffron…
9 February 1990
Mortgage debenture
Delivered: 15 February 1990
Status: Satisfied
on 31 May 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 December 1986
Legal mortgage
Delivered: 9 January 1987
Status: Satisfied
on 18 May 1991
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 39/40 cleveland square london W2 and the…