Company number 04393038
Status Active
Incorporation Date 12 March 2002
Company Type Private Limited Company
Address 404 LEWISHAM HIGH STREET, LONDON, SE13 6LJ
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Nanthini Santhiapillai as a secretary on 3 October 2016; Termination of appointment of Nanthini Santhiapillai as a director on 3 October 2016. The most likely internet sites of ELEANOR NURSING AND SOCIAL CARE LIMITED are www.eleanornursingandsocialcare.co.uk, and www.eleanor-nursing-and-social-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Bickley Rail Station is 4.4 miles; to Barbican Rail Station is 5.8 miles; to Balham Rail Station is 5.8 miles; to Battersea Park Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eleanor Nursing and Social Care Limited is a Private Limited Company.
The company registration number is 04393038. Eleanor Nursing and Social Care Limited has been working since 12 March 2002.
The present status of the company is Active. The registered address of Eleanor Nursing and Social Care Limited is 404 Lewisham High Street London Se13 6lj. . SANTHIAPILLAI, Marcellus Vathsayan is a Director of the company. Secretary ARMSTRONG, Robin William Richmond has been resigned. Secretary SANDIFORD, Barbara has been resigned. Secretary SANTHIAPILLAI, Nanthini has been resigned. Secretary THANGIAH, Pauline Isabelle Kamala has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director HAIRE, Eleanor Josephine has been resigned. Director KRISHNAKUMAR, Perinpam has been resigned. Director SANDIFORD, Barbara has been resigned. Director SANTHIAPILLAI, Nanthini has been resigned. Director THANGIAH, Pauline Isabelle Kamala has been resigned. Director THANGIAH, Sanjeevan has been resigned. Director THANGIAH, Syla has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".
Current Directors
Resigned Directors
Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 15 March 2002
Appointed Date: 12 March 2002
Director
THANGIAH, Syla
Resigned: 27 June 2005
Appointed Date: 15 March 2002
94 years old
Nominee Director
APEX NOMINEES LIMITED
Resigned: 15 March 2002
Appointed Date: 12 March 2002
ELEANOR NURSING AND SOCIAL CARE LIMITED Events
03 Nov 2016
Full accounts made up to 31 March 2016
03 Oct 2016
Termination of appointment of Nanthini Santhiapillai as a secretary on 3 October 2016
03 Oct 2016
Termination of appointment of Nanthini Santhiapillai as a director on 3 October 2016
26 Sep 2016
Registration of charge 043930380006, created on 23 September 2016
21 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
...
... and 59 more events
25 Mar 2002
New director appointed
25 Mar 2002
New secretary appointed;new director appointed
25 Mar 2002
Director resigned
25 Mar 2002
Registered office changed on 25/03/02 from: 46A syon lane osterley middlesex TW7 5NQ
12 Mar 2002
Incorporation
23 September 2016
Charge code 0439 3038 0006
Delivered: 26 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Omnibus guarantee and set-off agreement…
8 October 2015
Charge code 0439 3038 0005
Delivered: 17 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 10 falconwood parade welling kent t/no SGL395343…
23 May 2013
Charge code 0439 3038 0004
Delivered: 29 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 19 york road holland on sea essex t/no…
1 April 2011
Mortgage
Delivered: 2 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 25 and 27 railway street gillingham kent t/nos K52587 &…
22 September 2010
Debenture
Delivered: 24 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 April 2009
Debenture
Delivered: 8 April 2009
Status: Satisfied
on 29 April 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…