TORCHCARE LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS12 6DB

Company number 01848437
Status Active
Incorporation Date 17 September 1984
Company Type Private Limited Company
Address WESTCOURT, GELDERD ROAD, LEEDS, WEST YORKSHIRE, LS12 6DB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of TORCHCARE LIMITED are www.torchcare.co.uk, and www.torchcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one 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.Torchcare Limited is a Private Limited Company. The company registration number is 01848437. Torchcare Limited has been working since 17 September 1984. The present status of the company is Active. The registered address of Torchcare 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. Secretary BOYER, John has been resigned. Secretary COX, Dennice Ann has been resigned. Secretary HIGGINS, Paul Antony has been resigned. Secretary SPIERS, Norman Gerald has been resigned. Director SPIERS, Joan Margaret Ann has been resigned. Director SPIERS, Norman Gerald has been resigned. Director TWAROWSKI, Maria Elizabeth has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BALL, Christopher
Appointed Date: 24 April 2009
57 years old

Director
BURGAN, Philip John
Appointed Date: 14 August 2009
73 years old

Director
FAGAN, Peter Gervais
Appointed Date: 11 March 2011
67 years old

Resigned Directors

Secretary
BOYER, John
Resigned: 14 January 2008
Appointed Date: 01 December 2006

Secretary
COX, Dennice Ann
Resigned: 21 August 2006
Appointed Date: 30 June 1999

Secretary
HIGGINS, Paul Antony
Resigned: 06 October 2008
Appointed Date: 14 January 2008

Secretary
SPIERS, Norman Gerald
Resigned: 30 June 1999

Director
SPIERS, Joan Margaret Ann
Resigned: 14 January 2008
82 years old

Director
SPIERS, Norman Gerald
Resigned: 30 June 1999
108 years old

Director
TWAROWSKI, Maria Elizabeth
Resigned: 19 March 2010
Appointed Date: 14 January 2008
65 years old

Persons With Significant Control

Maria Mallaband Care Group Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

TORCHCARE LIMITED Events

06 Feb 2017
Full accounts made up to 30 April 2016
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Feb 2016
Full accounts made up to 30 April 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 20,000

17 Feb 2015
Full accounts made up to 30 April 2014
...
... and 135 more events
04 Nov 1987
Particulars of mortgage/charge

17 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
25 Nov 1986
Accounts for a small company made up to 28 February 1986

13 May 1986
Return made up to 06/03/86; full list of members
17 Sep 1984
Incorporation

TORCHCARE LIMITED Charges

22 July 2013
Charge code 0184 8437 0023
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
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…
14 August 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 20 August 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…
25 June 2009
Deed of admission to an omnibus guarantee and set-off agreement dated 17 march 2009
Delivered: 3 July 2009
Status: Satisfied on 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
17 March 2009
Omnibus guarantee and set-off agreement
Delivered: 30 March 2009
Status: Satisfied on 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums standing to the credit of any one or more of any…
14 January 2008
An omnibus guarantee and set-off agreement
Delivered: 4 February 2008
Status: Satisfied on 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Sums or sums standing to the credit of any one or more any…
14 January 2008
Debenture
Delivered: 29 January 2008
Status: Satisfied on 4 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 1994
Legal charge
Delivered: 6 June 1994
Status: Satisfied on 20 February 2007
Persons entitled: Midland Bank PLC
Description: F/H property k/a almarviste furze hill kingswood surrey…
27 May 1994
Legal charge
Delivered: 1 June 1994
Status: Satisfied on 20 February 2007
Persons entitled: Midland Bank PLC
Description: F/H property k/a bridge house retirement home, farnham…
3 May 1994
Legal charge
Delivered: 5 May 1994
Status: Satisfied on 20 February 2007
Persons entitled: Midland Bank PLC
Description: F/H property k/a high gables furze hill kingswood surrey…
27 April 1994
Fixed and floating charge
Delivered: 4 May 1994
Status: Satisfied on 20 February 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 1987
Legal charge
Delivered: 4 November 1987
Status: Satisfied on 2 October 1991
Persons entitled: Mercantile Credit Company Limited.
Description: Elizabeth ellen nursing home, 21, epsom road, leatherhead…
3 November 1987
Legal charge
Delivered: 4 November 1987
Status: Satisfied on 14 April 1988
Persons entitled: Mercantile Credit Company Limited.
Description: Woodlands hall nursing home (formerly the president hotel)…
15 May 1986
Legal charge
Delivered: 2 June 1986
Status: Satisfied on 14 April 1988
Persons entitled: Barclays Bank PLC
Description: Gilldersome hall, gelderd road, gildesome leeds west…
15 May 1986
Debenture
Delivered: 2 June 1986
Status: Satisfied on 22 February 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 May 1986
Legal charge
Delivered: 14 May 1986
Status: Satisfied on 14 April 1988
Persons entitled: Mercantile Credit Company Limited
Description: The president hotel gelderd road gildersome morleys leeds…
6 May 1986
Legal charge
Delivered: 14 May 1986
Status: Satisfied on 14 April 1988
Persons entitled: Mercantile Credit Company Limited
Description: Elizabeth ellen nursing home 21 epsom road leatherhead…
5 June 1985
Legal mortgage
Delivered: 22 June 1985
Status: Satisfied on 14 April 1988
Persons entitled: Allied Irish Bank Scotland.
Description: F/H 21 epsom road leatherhead surrey.. Floating charge over…
5 June 1985
Legal mortgage
Delivered: 22 June 1985
Status: Satisfied on 2 October 1991
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: F/H property known as 21 epsom road leatherhead surrey.