IDEAL CAREHOMES (KIRKLEES) LIMITED
GARFORTH

Hellopages » West Yorkshire » Leeds » LS25 2DY

Company number 07145869
Status Active
Incorporation Date 4 February 2010
Company Type Private Limited Company
Address UNIT 2 HELIOS 47, ISABELLA ROAD, GARFORTH, WEST YORKSHIRE, LS25 2DY
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 1 . The most likely internet sites of IDEAL CAREHOMES (KIRKLEES) LIMITED are www.idealcarehomeskirklees.co.uk, and www.ideal-carehomes-kirklees.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. The distance to to Castleford Rail Station is 5.3 miles; to Pontefract Monkhill Rail Station is 7.5 miles; to Featherstone Rail Station is 8.4 miles; to Sandal & Agbrigg Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ideal Carehomes Kirklees Limited is a Private Limited Company. The company registration number is 07145869. Ideal Carehomes Kirklees Limited has been working since 04 February 2010. The present status of the company is Active. The registered address of Ideal Carehomes Kirklees Limited is Unit 2 Helios 47 Isabella Road Garforth West Yorkshire Ls25 2dy. . RAVEN, Philip Miles is a Secretary of the company. LOWE, Matthew Graeme is a Director of the company. RAVEN, Philip Miles is a Director of the company. TOMLINSON, Lawrence Neil is a Director of the company. Secretary BIRCH, Patricia Gwynn has been resigned. Director GREAVES, Mark Charles has been resigned. Director RAVEN, Philip Miles has been resigned. Director SMITH, Richard Ian has been resigned. Director TAVERNER, Colin has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
RAVEN, Philip Miles
Appointed Date: 24 August 2012

Director
LOWE, Matthew Graeme
Appointed Date: 14 August 2012
52 years old

Director
RAVEN, Philip Miles
Appointed Date: 18 March 2014
59 years old

Director
TOMLINSON, Lawrence Neil
Appointed Date: 04 February 2010
61 years old

Resigned Directors

Secretary
BIRCH, Patricia Gwynn
Resigned: 24 August 2012
Appointed Date: 04 February 2010

Director
GREAVES, Mark Charles
Resigned: 03 September 2015
Appointed Date: 05 November 2012
59 years old

Director
RAVEN, Philip Miles
Resigned: 18 March 2013
Appointed Date: 18 March 2013
59 years old

Director
SMITH, Richard Ian
Resigned: 08 August 2012
Appointed Date: 04 February 2010
52 years old

Director
TAVERNER, Colin
Resigned: 09 October 2015
Appointed Date: 18 March 2013
51 years old

Persons With Significant Control

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

IDEAL CAREHOMES (KIRKLEES) LIMITED Events

07 Feb 2017
Confirmation statement made on 4 February 2017 with updates
21 Nov 2016
Total exemption full accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1

23 Dec 2015
Full accounts made up to 31 March 2015
09 Oct 2015
Termination of appointment of Colin Taverner as a director on 9 October 2015
...
... and 59 more events
15 Apr 2010
Particulars of a mortgage or charge / charge no: 4
15 Apr 2010
Particulars of a mortgage or charge / charge no: 3
15 Apr 2010
Particulars of a mortgage or charge / charge no: 2
17 Mar 2010
Particulars of a mortgage or charge / charge no: 1
04 Feb 2010
Incorporation

IDEAL CAREHOMES (KIRKLEES) LIMITED Charges

5 May 2011
Debenture
Delivered: 10 May 2011
Status: Satisfied on 2 October 2015
Persons entitled: Aegon Target Healthcare Nominee 1 Limited and Aegon Target Healthcare Nominee 2 Limited on Behalf of Aegong Target Healthcare Property Limited Partnership
Description: L/H ashworth green, dewsbury t/n WYK919421 (for details of…
5 May 2011
Rent deposit deed
Delivered: 10 May 2011
Status: Satisfied on 2 October 2015
Persons entitled: Aegon Target Healthcare Nominee 1 Limited and Aegon Target Healthcare Nominee 2 Limited on Behalf of Aegong Target Healthcare Property Limited Partnership
Description: The sum equal to four months rent see image for full…
5 May 2011
Rent deposit deed
Delivered: 10 May 2011
Status: Satisfied on 2 October 2015
Persons entitled: Aegon Target Healthcare Nominee 1 Limited and Aegon Target Healthcare Nominee 2 Limited on Behalf of Aegong Target Healthcare Property Limited Partnership
Description: The sum equal to four months rent see image for full…
5 May 2011
Rent deposit deed
Delivered: 10 May 2011
Status: Satisfied on 2 October 2015
Persons entitled: Aegon Target Healthcare Nominee 1 Limited and Aegon Target Healthcare Nominee 2 Limited on Behalf of Aegong Target Healthcare Property Limited Partnership
Description: The sum equal to four months rent see image for full…
8 March 2011
Charge of deposit
Delivered: 11 March 2011
Status: Satisfied on 6 May 2011
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
8 March 2011
Debenture
Delivered: 11 March 2011
Status: Satisfied on 6 May 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 2011
Legal charge
Delivered: 11 March 2011
Status: Satisfied on 6 May 2011
Persons entitled: National Westminster Bank PLC
Description: Green acres huddersfield road meltham holmfirth t/n…
8 March 2011
Legal charge
Delivered: 11 March 2011
Status: Satisfied on 6 May 2011
Persons entitled: National Westminster Bank PLC
Description: Lydgate house soothill lane batley t/n WYK919455 by way of…
8 March 2011
Legal charge
Delivered: 11 March 2011
Status: Satisfied on 6 May 2011
Persons entitled: National Westminster Bank PLC
Description: Ashworth court ashworth green dewsbury t/n WYK919421 by way…
9 April 2010
Third party legal charge
Delivered: 23 April 2010
Status: Satisfied on 6 May 2011
Persons entitled: National Westminster Bank PLC
Description: Lydgate house, soothill lane, batley, west yorkshire by way…
9 April 2010
Legal mortgage
Delivered: 15 April 2010
Status: Satisfied on 30 March 2011
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: L/H property at ashworth court, ashworth green, dewsbury…
9 April 2010
Legal mortgage
Delivered: 15 April 2010
Status: Satisfied on 30 March 2011
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: L/H property at greenacres, huddersfield road, meltham…
9 April 2010
Legal mortgage
Delivered: 15 April 2010
Status: Satisfied on 30 March 2011
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: L/H property at lydgate house, soothill lane, batley, west…
9 April 2010
Third party legal charge
Delivered: 15 April 2010
Status: Satisfied on 6 May 2011
Persons entitled: National Westminster Bank PLC
Description: The land and buildings k/a ashworth court ashworth green…
9 April 2010
Third party legal charge
Delivered: 15 April 2010
Status: Satisfied on 6 May 2011
Persons entitled: National Westminster Bank PLC
Description: Greenacres huddersfield road meltham holmfirth west…
8 April 2010
Debenture
Delivered: 15 April 2010
Status: Satisfied on 30 March 2011
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
12 March 2010
Debenture
Delivered: 17 March 2010
Status: Satisfied on 30 March 2011
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…