KNIGHTON EVANGELICAL CARE LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE2 6FX

Company number 02477649
Status Active
Incorporation Date 6 March 1990
Company Type Private Limited Company
Address 4 MUSTON GARDENS, LEICESTER, ENGLAND, LE2 6FX
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 three events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Miss Heather Ruth Wells as a secretary on 23 April 2016; Termination of appointment of Jayne Tansley as a secretary on 23 April 2016. The most likely internet sites of KNIGHTON EVANGELICAL CARE LIMITED are www.knightonevangelicalcare.co.uk, and www.knighton-evangelical-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Knighton Evangelical Care Limited is a Private Limited Company. The company registration number is 02477649. Knighton Evangelical Care Limited has been working since 06 March 1990. The present status of the company is Active. The registered address of Knighton Evangelical Care Limited is 4 Muston Gardens Leicester England Le2 6fx. . WELLS, Heather Ruth is a Secretary of the company. BLACKWELL, Peter Kendal is a Director of the company. COGAN, Kevin Peter Norman is a Director of the company. CONWAY, Nicholas Edward is a Director of the company. HEARD, John Peter is a Director of the company. PARKER, Kathryn Barbara is a Director of the company. TANSLEY, Jayne is a Director of the company. Secretary TANSLEY, Jayne has been resigned. Secretary WISDISH, David Andrew has been resigned. Director COGAN, Jane Wendy has been resigned. Director COLEMAN, Robert Graham has been resigned. Director CUFFLIN, Oliver William Bradshaw has been resigned. Director PEARCE, Raymond David has been resigned. Director PIPER, David Edward has been resigned. Director TIMMINS, Alison has been resigned. Director WISDISH, David Andrew has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Secretary
WELLS, Heather Ruth
Appointed Date: 23 April 2016

Director
BLACKWELL, Peter Kendal
Appointed Date: 12 November 2007
76 years old

Director
COGAN, Kevin Peter Norman
Appointed Date: 16 April 2009
73 years old

Director
CONWAY, Nicholas Edward
Appointed Date: 06 December 2014
72 years old

Director
HEARD, John Peter
Appointed Date: 06 December 2014
84 years old

Director
PARKER, Kathryn Barbara
Appointed Date: 05 March 2003
62 years old

Director
TANSLEY, Jayne
Appointed Date: 05 October 2008
63 years old

Resigned Directors

Secretary
TANSLEY, Jayne
Resigned: 23 April 2016
Appointed Date: 20 February 2009

Secretary
WISDISH, David Andrew
Resigned: 20 February 2009

Director
COGAN, Jane Wendy
Resigned: 04 June 2001
68 years old

Director
COLEMAN, Robert Graham
Resigned: 22 August 2007
Appointed Date: 18 November 2004
83 years old

Director
CUFFLIN, Oliver William Bradshaw
Resigned: 30 September 2008
63 years old

Director
PEARCE, Raymond David
Resigned: 01 October 2015
94 years old

Director
PIPER, David Edward
Resigned: 05 September 2012
Appointed Date: 12 November 2007
72 years old

Director
TIMMINS, Alison
Resigned: 01 October 2002
Appointed Date: 04 June 2001
66 years old

Director
WISDISH, David Andrew
Resigned: 16 January 2013
85 years old

KNIGHTON EVANGELICAL CARE LIMITED Events

13 Dec 2016
Full accounts made up to 31 March 2016
30 May 2016
Appointment of Miss Heather Ruth Wells as a secretary on 23 April 2016
30 May 2016
Termination of appointment of Jayne Tansley as a secretary on 23 April 2016
11 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 355,630

11 Mar 2016
Termination of appointment of Raymond David Pearce as a director on 1 October 2015
...
... and 93 more events
21 May 1991
Return made up to 31/03/91; full list of members

10 Sep 1990
Accounting reference date notified as 31/03

13 Jun 1990
New director appointed

06 Mar 1990
Incorporation
06 Mar 1990
Incorporation

KNIGHTON EVANGELICAL CARE LIMITED Charges

4 July 2003
Charge over building contract
Delivered: 16 July 2003
Status: Satisfied on 11 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Charge over a building contract dated 9 may 2003 and made…
4 July 2003
Debenture
Delivered: 16 July 2003
Status: Satisfied on 11 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 July 2003
Legal charge
Delivered: 16 July 2003
Status: Satisfied on 11 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as land at welford road leicester t/n…