MONREAD LODGE NURSING HOME LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS12 6DB

Company number 03064433
Status Active
Incorporation Date 5 June 1995
Company Type Private Limited Company
Address WEST COURT, 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 one hundred and nine events have happened. The last three records are Full accounts made up to 30 April 2016; Registration of charge 030644330015, created on 10 October 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 700 . The most likely internet sites of MONREAD LODGE NURSING HOME LIMITED are www.monreadlodgenursinghome.co.uk, and www.monread-lodge-nursing-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty 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.Monread Lodge Nursing Home Limited is a Private Limited Company. The company registration number is 03064433. Monread Lodge Nursing Home Limited has been working since 05 June 1995. The present status of the company is Active. The registered address of Monread Lodge Nursing Home Limited is West Court 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. Secretary BALL, Christopher has been resigned. Nominee Secretary FITZSIMONS, Gerard has been resigned. Secretary LEYDEN, Sean Joseph has been resigned. Director BARRINGTON, Colm Edward has been resigned. Director COLLINS, Maurice, Dr has been resigned. Nominee Director FITZSIMONS, Gerard has been resigned. Director FOLEY, Brian has been resigned. Director LEYDEN, Gladys Mary has been resigned. Director LEYDEN, Sean Joseph has been resigned. Director MARRON, Desmond has been resigned. Director MOONEY, Robin has been resigned. Director RYNNE, Andrew has been resigned. Director WILLIAMS, Charles, Dr has been resigned. Nominee Director WOMACK, Michael Thomas has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
BALL, Christopher
Appointed Date: 01 October 2009
57 years old

Director
BURGAN, Philip John
Appointed Date: 01 October 2009
73 years old

Director
FAGAN, Peter Gervais
Appointed Date: 30 April 2010
67 years old

Resigned Directors

Secretary
BALL, Christopher
Resigned: 29 April 2010
Appointed Date: 01 October 2009

Nominee Secretary
FITZSIMONS, Gerard
Resigned: 01 November 1995
Appointed Date: 05 June 1995

Secretary
LEYDEN, Sean Joseph
Resigned: 01 October 2009
Appointed Date: 01 November 1995

Director
BARRINGTON, Colm Edward
Resigned: 12 May 2003
Appointed Date: 09 May 1996
79 years old

Director
COLLINS, Maurice, Dr
Resigned: 12 May 2003
Appointed Date: 09 May 1996
89 years old

Nominee Director
FITZSIMONS, Gerard
Resigned: 01 November 1995
Appointed Date: 05 June 1995
66 years old

Director
FOLEY, Brian
Resigned: 12 May 2003
Appointed Date: 09 May 1996
68 years old

Director
LEYDEN, Gladys Mary
Resigned: 01 October 2009
Appointed Date: 12 May 2003
75 years old

Director
LEYDEN, Sean Joseph
Resigned: 01 October 2009
Appointed Date: 01 November 1995
74 years old

Director
MARRON, Desmond
Resigned: 12 May 2003
Appointed Date: 01 November 1995
91 years old

Director
MOONEY, Robin
Resigned: 31 March 2000
Appointed Date: 09 May 1996
90 years old

Director
RYNNE, Andrew
Resigned: 12 May 2003
Appointed Date: 01 November 1995
83 years old

Director
WILLIAMS, Charles, Dr
Resigned: 12 May 2003
Appointed Date: 09 May 1996
71 years old

Nominee Director
WOMACK, Michael Thomas
Resigned: 01 November 1995
Appointed Date: 05 June 1995
78 years old

MONREAD LODGE NURSING HOME LIMITED Events

06 Feb 2017
Full accounts made up to 30 April 2016
11 Oct 2016
Registration of charge 030644330015, created on 10 October 2016
10 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 700

10 Feb 2016
Full accounts made up to 30 April 2015
15 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 700

...
... and 99 more events
10 Nov 1995
New director appointed
10 Nov 1995
Memorandum and Articles of Association
09 Nov 1995
Company name changed tayvin 36 LIMITED\certificate issued on 10/11/95
07 Nov 1995
Accounting reference date notified as 31/03

05 Jun 1995
Incorporation

MONREAD LODGE NURSING HOME LIMITED Charges

10 October 2016
Charge code 0306 4433 0015
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
6 June 2014
Charge code 0306 4433 0014
Delivered: 17 June 2014
Status: Outstanding
Persons entitled: Hcp UK Investments (Jersey) Limited
Description: The leasehold properties demised by the leases and known as…
22 July 2013
Charge code 0306 4433 0013
Delivered: 23 July 2013
Status: Satisfied on 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
16 July 2012
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 17 July 2012
Status: Satisfied on 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 March 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 16 March 2011
Status: Satisfied on 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
28 October 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 17TH march 2009
Delivered: 30 October 2010
Status: Satisfied on 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
7 May 2010
Debenture
Delivered: 12 May 2010
Status: Satisfied on 4 July 2014
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
1 October 2009
All leases debenture
Delivered: 13 October 2009
Status: Satisfied on 4 July 2014
Persons entitled: W.H. Estates Care Homes Limited
Description: Monread lodge nursing home london road woolmer green…
1 October 2009
Holding company debenture
Delivered: 13 October 2009
Status: Satisfied on 4 July 2014
Persons entitled: W.H. Estates Limited
Description: Monread lodge nursing home london road woolmer green…
1 October 2009
Property specific debenture
Delivered: 13 October 2009
Status: Satisfied on 4 July 2014
Persons entitled: W.H. Estates Care Homes Limited
Description: Monread lodge nursing home london road woolmer green…
1 October 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 8 October 2009
Status: Satisfied on 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
1 October 2009
Debenture
Delivered: 8 October 2009
Status: Satisfied on 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 January 1998
Bill of sale
Delivered: 27 January 1998
Status: Satisfied on 6 October 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The several chattels and things on or about the monread…
23 December 1996
Debenture
Delivered: 24 December 1996
Status: Satisfied on 6 October 2009
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/H-land and any building thereon situate at woolmer green…
6 November 1995
Agreement for the sale of land
Delivered: 22 November 1995
Status: Satisfied on 24 December 1996
Persons entitled: Fastighets Ab Nackebro
Description: F/H property k/a land & buildings on the west side of…