HAWKSYARD PRIORY NURSING HOME LIMITED
RUGELEY HAWKESYARD PRIORY NURSING HOME LIMITED

Hellopages » Staffordshire » Lichfield » WS15 1PT

Company number 03871429
Status Active
Incorporation Date 4 November 1999
Company Type Private Limited Company
Address ARMITAGE LANE, ARMITAGE, RUGELEY, STAFFORDSHIRE, WS15 1PT
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 4 November 2016 with updates; Cancellation of shares. Statement of capital on 17 August 2016 GBP 500 . The most likely internet sites of HAWKSYARD PRIORY NURSING HOME LIMITED are www.hawksyardpriorynursinghome.co.uk, and www.hawksyard-priory-nursing-home.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Cannock Rail Station is 6.4 miles; to Bloxwich North Rail Station is 9.5 miles; to Bloxwich Rail Station is 9.8 miles; to Blake Street Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hawksyard Priory Nursing Home Limited is a Private Limited Company. The company registration number is 03871429. Hawksyard Priory Nursing Home Limited has been working since 04 November 1999. The present status of the company is Active. The registered address of Hawksyard Priory Nursing Home Limited is Armitage Lane Armitage Rugeley Staffordshire Ws15 1pt. . HARRISON, Susan is a Director of the company. Secretary MORPHITIS, Geoffrey Christopher Antony has been resigned. Secretary PATEL, Surendra Shivabhai has been resigned. Nominee Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Nominee Director LEA YEAT LIMITED has been resigned. Director MORPHITIS, Geoffrey Christopher Antony has been resigned. Director PATEL, Mahesh Shivabhai has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Director
HARRISON, Susan
Appointed Date: 16 August 2001
69 years old

Resigned Directors

Secretary
MORPHITIS, Geoffrey Christopher Antony
Resigned: 17 August 2016
Appointed Date: 16 May 2002

Secretary
PATEL, Surendra Shivabhai
Resigned: 11 October 2000
Appointed Date: 04 November 1999

Nominee Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 16 May 2002
Appointed Date: 04 November 1999

Nominee Director
LEA YEAT LIMITED
Resigned: 04 November 1999
Appointed Date: 04 November 1999

Director
MORPHITIS, Geoffrey Christopher Antony
Resigned: 17 August 2016
Appointed Date: 11 October 2000
76 years old

Director
PATEL, Mahesh Shivabhai
Resigned: 11 October 2000
Appointed Date: 04 November 1999
72 years old

Persons With Significant Control

Mrs Susan Harrison
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

HAWKSYARD PRIORY NURSING HOME LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
14 Nov 2016
Confirmation statement made on 4 November 2016 with updates
28 Sep 2016
Cancellation of shares. Statement of capital on 17 August 2016
  • GBP 500

28 Sep 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

28 Sep 2016
Purchase of own shares.
...
... and 59 more events
19 Oct 2000
Secretary resigned
01 Dec 1999
Director resigned
01 Dec 1999
New secretary appointed
01 Dec 1999
New director appointed
04 Nov 1999
Incorporation

HAWKSYARD PRIORY NURSING HOME LIMITED Charges

17 August 2016
Charge code 0387 1429 0005
Delivered: 17 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property known as armitage lane, armitage…
1 August 2016
Charge code 0387 1429 0004
Delivered: 5 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
17 September 2001
Debenture
Delivered: 25 September 2001
Status: Satisfied on 24 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 2001
Legal charge
Delivered: 25 September 2001
Status: Satisfied on 24 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage hawksyard priory armitage land on…
17 September 2001
Legal charge
Delivered: 20 September 2001
Status: Satisfied on 8 January 2008
Persons entitled: Investec Bank (UK) Limited
Description: F/H property k/a (1) hawksyard priory armitage…